Company NameP. Roy Limited
Company StatusActive
Company Number02124417
CategoryPrivate Limited Company
Incorporation Date21 April 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Pawan Jeet Karir
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSemmering 158 High Road
Chigwell
Essex
IG7 5BQ
Director NameMrs Sunita Rani Karir
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSemmering
158 High Road
Chigwell
Essex
IG7 5BQ
Secretary NameMrs Sunita Rani Karir
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSemmering
158 High Road
Chigwell
Essex
IG7 5BQ
Director NameMr Parvhat Roy Karir
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2005(18 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSemmering 158 High Road
Chigwell
Essex
IG7 5BQ
Director NameSohal Lal Karir
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 July 2005)
RoleCompany Director
Correspondence AddressSemmering
158 High Road
Chigwell
Essex
IG7 5BQ

Contact

Telephone020 72477762
Telephone regionLondon

Location

Registered Address2 Brick Lane
London
E1 6RF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Pawan Jeet Karir
50.00%
Ordinary
5k at £1Sunita Rani Karir
50.00%
Ordinary

Financials

Year2014
Net Worth£2,810,526
Cash£763,386
Current Liabilities£483,928

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

29 April 1992Delivered on: 2 May 1992
Satisfied on: 29 April 2009
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or S. karir & sons limited to the chargee on any account whatsoever.
Particulars: All that f/h land and premises k/a 385 barking road, east ham, london tog. With all fixtures other than trade machinery see form 395 ref. M331C for full details.
Fully Satisfied
29 April 1992Delivered on: 2 May 1992
Satisfied on: 29 April 2009
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or S. karir & sons limited to the chargee on any account whatsoever.
Particulars: All that f/h land and premises k/a 383 barking road, east ham, london tog. With all fixtures (other than trade) see form 395 ref. M330C for full details.
Fully Satisfied
11 March 1992Delivered on: 12 March 1992
Satisfied on: 26 May 1992
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 385 barking road,east ham, london E6. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
11 March 1992Delivered on: 12 March 1992
Satisfied on: 25 May 1992
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 383 barking road, east ham, london E6. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
11 March 1992Delivered on: 12 March 1992
Satisfied on: 30 April 1998
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a no.84 Mile end road,tower hamlets,london. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
11 March 1992Delivered on: 12 March 1992
Satisfied on: 30 April 1998
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a no.82 Mile end road,tower hamlets,london. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
25 July 1989Delivered on: 2 August 1989
Satisfied on: 29 April 2009
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises semmering high road chigwell district of epping forest essex with fixtures other than trade machinery as defined by bills of sale act 1878.
Fully Satisfied
28 January 1988Delivered on: 1 February 1988
Satisfied on: 30 April 1998
Persons entitled: Bank of India.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a no 7 marshgate lane stafford l/borough of newham t/n ngl 163063 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
8 January 2003Delivered on: 10 January 2003
Satisfied on: 25 August 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 3 high street evesham worcestershire t/n HW177149, f/h property 29, 30 & 30A clifton street t/n WA337304. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
23 April 1998Delivered on: 30 April 1998
Satisfied on: 29 April 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 82/84 mile end road,london E1.t/nos.NGL489016 & NGL489017.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 April 1998Delivered on: 30 April 1998
Satisfied on: 29 April 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 7 marsghate lane,london E15.t/no.ngl 163063.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 January 1988Delivered on: 1 February 1988
Satisfied on: 29 April 2009
Persons entitled: Bank of India

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery.
Fully Satisfied
29 June 2007Delivered on: 5 July 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 36 and 38 fowler road,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
29 June 2007Delivered on: 5 July 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets. See the mortgage charge document for full details.
Outstanding
31 October 2003Delivered on: 7 November 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 128 high town road, luton, t/n bd 216574. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
8 January 2003Delivered on: 10 January 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
8 July 2002Delivered on: 20 July 2002
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
8 July 2002Delivered on: 20 July 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 ipswich street stowmarket suffolk IP14 1AH. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
23 April 1998Delivered on: 30 April 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all the property and assets of the company both present and future.
Outstanding
23 April 1998Delivered on: 30 April 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 383/385 barking road,london E6.t/nos.EGL297821 & EGL297822.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

16 May 2023Unaudited abridged accounts made up to 31 May 2022 (6 pages)
20 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
18 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
9 March 2022Unaudited abridged accounts made up to 31 May 2021 (6 pages)
31 August 2021Satisfaction of charge 18 in full (1 page)
22 April 2021Notification of Parvhut Royk Karir as a person with significant control on 10 April 2021 (2 pages)
22 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
11 December 2020Unaudited abridged accounts made up to 31 May 2020 (5 pages)
18 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
25 February 2020Unaudited abridged accounts made up to 31 May 2019 (5 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
26 October 2018Micro company accounts made up to 31 May 2018 (4 pages)
27 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
27 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
16 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 July 2017Satisfaction of charge 20 in full (2 pages)
5 July 2017Satisfaction of charge 20 in full (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
1 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(6 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(6 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(6 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(6 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
2 April 2012Accounts for a small company made up to 31 May 2011 (6 pages)
2 April 2012Accounts for a small company made up to 31 May 2011 (6 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
19 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
19 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
24 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
19 December 2009Director's details changed for Parvhat Roy Karir on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Pawan Jeet Karir on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Pawan Jeet Karir on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Pawan Jeet Karir on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Sunita Rani Karir on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Sunita Rani Karir on 1 October 2009 (2 pages)
19 December 2009Register inspection address has been changed (1 page)
19 December 2009Director's details changed for Parvhat Roy Karir on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Sunita Rani Karir on 1 October 2009 (2 pages)
19 December 2009Register inspection address has been changed (1 page)
19 December 2009Director's details changed for Parvhat Roy Karir on 1 October 2009 (2 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 April 2009Secretary's change of particulars sunita rani karir logged form (1 page)
24 April 2009Secretary's change of particulars sunita rani karir logged form (1 page)
16 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
16 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
2 February 2009Return made up to 16/12/08; full list of members (4 pages)
2 February 2009Return made up to 16/12/08; full list of members (4 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
3 January 2008Return made up to 16/12/07; full list of members (3 pages)
3 January 2008Return made up to 16/12/07; full list of members (3 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
5 February 2007Return made up to 16/12/06; full list of members (3 pages)
5 February 2007Return made up to 16/12/06; full list of members (3 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
5 January 2006Return made up to 16/12/05; full list of members (7 pages)
5 January 2006Return made up to 16/12/05; full list of members (7 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
1 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
22 December 2004Return made up to 16/12/04; full list of members (7 pages)
22 December 2004Return made up to 16/12/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
6 March 2004Return made up to 31/12/03; full list of members (7 pages)
6 March 2004Return made up to 31/12/03; full list of members (7 pages)
7 November 2003Particulars of mortgage/charge (4 pages)
7 November 2003Particulars of mortgage/charge (4 pages)
17 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
17 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (4 pages)
20 July 2002Particulars of mortgage/charge (4 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
26 March 2002Return made up to 31/12/01; full list of members (7 pages)
26 March 2002Return made up to 31/12/01; full list of members (7 pages)
19 February 2001Full accounts made up to 31 May 2000 (12 pages)
19 February 2001Full accounts made up to 31 May 2000 (12 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 April 2000Return made up to 31/12/99; full list of members (7 pages)
6 April 2000Return made up to 31/12/99; full list of members (7 pages)
31 March 2000Full accounts made up to 31 May 1999 (10 pages)
31 March 2000Full accounts made up to 31 May 1999 (10 pages)
3 April 1999Return made up to 31/12/98; no change of members (4 pages)
3 April 1999Return made up to 31/12/98; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (10 pages)
2 April 1999Full accounts made up to 31 May 1998 (10 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Full accounts made up to 31 May 1997 (12 pages)
9 April 1998Full accounts made up to 31 May 1997 (12 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 May 1997Full accounts made up to 31 May 1996 (12 pages)
23 May 1997Full accounts made up to 31 May 1996 (12 pages)
23 April 1997Auditor's resignation (1 page)
23 April 1997Auditor's resignation (1 page)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 July 1996Registered office changed on 22/07/96 from: paul verma & co 210 commercial road london E1 2JT (1 page)
22 July 1996Registered office changed on 22/07/96 from: paul verma & co 210 commercial road london E1 2JT (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
14 May 1996Full accounts made up to 31 May 1995 (10 pages)
14 May 1996Full accounts made up to 31 May 1995 (10 pages)
24 April 1996Return made up to 31/12/95; full list of members (6 pages)
24 April 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)