Fourth Way
Wembley
HA9 0LB
Director Name | Mr Parminder Gupta |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(17 years, 3 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Unit 17 Hallmark Trading Estate Fourth Way Wembley HA9 0LB |
Secretary Name | Mrs Santosh Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Crescent Wembley Middlesex HA0 3JT |
Director Name | Mrs Santosh Gupta |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 06 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 The Crescent Wembley Middlesex HA0 3JT |
Registered Address | Unit 17 Hallmark Trading Estate Fourth Way Wembley HA9 0LB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £22,338,385 |
Cash | £214,965 |
Current Liabilities | £274,766 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 2 days from now) |
15 August 1997 | Delivered on: 22 August 1997 Satisfied on: 14 December 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: 112 askew road hammersmith london W12 9BL t/no.NGL102894 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations. Fully Satisfied |
---|---|
22 November 1996 | Delivered on: 30 November 1996 Satisfied on: 22 December 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: 51 fermoy road, london t/no: 344430. see the mortgage charge document for full details. Fully Satisfied |
17 October 1996 | Delivered on: 24 October 1996 Satisfied on: 14 December 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: Property k/a flat 6 72 elsham road london t/n NGL571860 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time the goodwill of any business together with the benefit of any licences. Fully Satisfied |
17 October 1996 | Delivered on: 24 October 1996 Satisfied on: 14 December 2007 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 April 2004 | Delivered on: 20 April 2004 Satisfied on: 25 November 2015 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 242 high street harlesden brent, 305 neasden lane brent, 307 neasden lane brent, 128 fleetwood road willesden t/nos NGL404570, NGL397039, NGL397028 and NGL340712,. 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 |
3 October 2000 | Delivered on: 14 October 2000 Satisfied on: 14 December 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: The property known as 78 sherrick green road, willesden london borough of brent t/no: NGL784129. 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. Fully Satisfied |
20 June 2000 | Delivered on: 8 July 2000 Satisfied on: 14 December 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: All that property k/a 8 maison alfort,251 high road,harrow weald HA3 5EL.t/no.ngl 202187.. 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. Fully Satisfied |
21 March 2000 | Delivered on: 30 March 2000 Satisfied on: 14 December 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: 38 waverley avenue wembley middlesex MX266975. 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. Fully Satisfied |
25 August 1998 | Delivered on: 11 September 1998 Satisfied on: 14 December 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: All that property k/a 798B sudbury park mansions,harrow road,wembley.hao 3EL.. 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. Fully Satisfied |
22 July 1998 | Delivered on: 11 August 1998 Satisfied on: 14 December 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: Property k/a 294 west hendon broadway london t/no ngl 718355. 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. Fully Satisfied |
8 April 1998 | Delivered on: 25 April 1998 Satisfied on: 14 December 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: All that property k/a 7 clifford gardens london NW10.. 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. Fully Satisfied |
19 April 1988 | Delivered on: 10 May 1988 Satisfied on: 7 June 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 colville road, london title no 363301. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1997 | Delivered on: 18 February 1997 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: 21 college road willesden london NW10 t/no MX177087 together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery from time to time at the property goodwill of any business from time to time at the property togerther with the benefit of all licences. See the mortgage charge document for full details. Outstanding |
14 March 2023 | Delivered on: 15 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 20 burnley road london NW10 1EJ - title no: MX46256. Outstanding |
6 March 2023 | Delivered on: 6 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 683 harrow road london NW10 5NY - title no: NGL355552. Outstanding |
22 February 2023 | Delivered on: 2 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 114 burnley road london NW10 1EH. Outstanding |
22 February 2023 | Delivered on: 2 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 53 hamilton road london NW10 1NJ. Outstanding |
22 February 2023 | Delivered on: 2 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 111 geary road london NW10 1HS. Outstanding |
22 February 2023 | Delivered on: 2 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 59 sherrick green road london NW10 1LB. Outstanding |
28 February 2023 | Delivered on: 1 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 31 geary road london NW10 1HE - title no. P129566. Outstanding |
28 February 2023 | Delivered on: 1 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 27 aberdeen road london NW10 1LU - title no. MX460361. Outstanding |
28 February 2023 | Delivered on: 1 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 21 geary road london NW10 1HE - title no. P129563. Outstanding |
28 February 2023 | Delivered on: 1 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 101 ellesmere road london NW10 1LH - title no: MX262535. Outstanding |
16 December 1996 | Delivered on: 17 December 1996 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: 57 geary road london NW10 t/n MX327575 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time of the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
22 February 2023 | Delivered on: 27 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 24 sherrick green road, london, NW10 1LD. Outstanding |
22 February 2023 | Delivered on: 27 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 64 lancaster road, london, NW10 1HA. Outstanding |
22 February 2023 | Delivered on: 27 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 84 burnley road, london, NW10 1EH. Outstanding |
22 February 2023 | Delivered on: 27 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 100 burnley road, london, NW10 1EH. Outstanding |
22 February 2023 | Delivered on: 27 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 58 lancaster road, london NW10 1HA. Outstanding |
22 February 2023 | Delivered on: 24 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 32 mulgrave road london NW10 1BT. Outstanding |
22 February 2023 | Delivered on: 23 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 23 dollis hill lane london NW2 6JH. Outstanding |
22 February 2023 | Delivered on: 23 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 56 hamilton road london NW10 1NE. Outstanding |
22 February 2023 | Delivered on: 23 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 128 fleetwood road london NW10 1NN. Outstanding |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: A legal charge dated 23 january 2019 relating to 27 brook road london NW2 7BJ. Outstanding |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: A legal charge dated 23 january 2019 relating to 104 review road, london NW2 7BD. Outstanding |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: A legal charge dated 23 january 2019 relating to 1 mulgrave road, london NW10 1BS. Outstanding |
13 September 2018 | Delivered on: 17 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: A charge dated 13 september 2018 over 94 burnley road, london NW10 1EH. Outstanding |
13 September 2016 | Delivered on: 13 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 53 and 53A drayton road, london, NW10 4DG. Outstanding |
21 July 2016 | Delivered on: 26 July 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The leasehold property known as 7 king edward vii mansions, chamberlayne road more particularly described in a lease dated 9 september 2015 made between (1) shahpour jafarabad and mahnaz ostad (2) parminder gupta and (3) villachase limited. Outstanding |
15 July 2016 | Delivered on: 20 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 226 old oak common lane, london, W3 7DS and registered at h m land registry under title number NGL464870. Outstanding |
24 June 2016 | Delivered on: 5 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 29 bryony road, london, W21 0SR and registered at land registry under title number NGL467029. Outstanding |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: A legal charge dated 13 november 2015 relating to 307 neasden lane london NW10 1QR. Outstanding |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: A legal charge dated 13 november 2015 relating to 305 neasden lane london NW10 1QR. Outstanding |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: A legal charge dated 13 november 2015 relating to 21 dawpool road london NW2 7LD. Outstanding |
18 December 2009 | Delivered on: 3 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 dolls hill lane london t/n ngl 239938 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 August 2009 | Delivered on: 20 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 6 aberdeen road london t/no MX458808 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2008 | Delivered on: 8 April 2008 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 19 cosway street, london t/no NGL858667 and f/h 31 sutherland avenue, city of westminster t/no 240358 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
4 January 2008 | Delivered on: 8 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £314,545 and all other monies due or to become due. Particulars: Property;112 burnley road london. Fixed charge over all rental income and. Outstanding |
3 January 2008 | Delivered on: 4 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £340,220.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
3 January 2008 | Delivered on: 4 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £321,764.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
27 October 2006 | Delivered on: 1 November 2006 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 62 lancaster road dollis hill brent t/no NGL411444. 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 |
5 January 2005 | Delivered on: 19 January 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 k/a 53 hamilton road brent NW10 1NJ and l/h 53 hamilton road as before t/n ngl 762175 and MX243244,. 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 |
12 November 2004 | Delivered on: 25 November 2004 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 58 lancaster road dollis hill london NW10 1HA. 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 |
20 October 2004 | Delivered on: 30 October 2004 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 56 hamilton road willesden t/n mx 468227. 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 July 2004 | Delivered on: 10 August 2004 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: 32 mulgrave road london borough of brent t/no MX207517. 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 |
16 March 2004 | Delivered on: 17 March 2004 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 84 burnley road brent NW10 1EH t/n MX289504. 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 |
7 January 2004 | Delivered on: 24 January 2004 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 27 aberdeen road brent t/n MX460361. 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 |
19 June 2002 | Delivered on: 20 June 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: 31 geary road willesden london NW10 1HE title number P129566. Outstanding |
17 January 2001 | Delivered on: 26 January 2001 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: L/H amd f/h property k/a 21 geary road l/b of brent and f/h property k/a 111 geary road willesden l/b of brent t/nos MX464420 P129563 and NGL206289. 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 |
22 December 2000 | Delivered on: 3 January 2001 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: 101 elkesmere rd,dollis hill,london NW10 1LH; mx 262535. 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 |
22 December 2000 | Delivered on: 3 January 2001 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: 23 colville rd,london borough of kensington and chelsea; t/no 363301. 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 |
22 December 2000 | Delivered on: 3 January 2001 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: 92 bell st,city of westminster,london; ngl 650846. 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 |
22 December 2000 | Delivered on: 3 January 2001 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: 111 geary rd,willesden,london NW10 1HS; ngl 206289. 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 |
17 October 1996 | Delivered on: 24 October 1996 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: Property k/a 45B portnall road paddington london t/n NGL588001 and 7 kingedward V11 mansions chamberlayne road london t/n NGL423789 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time the goodwill of any business together with the benefit of any licences. Outstanding |
22 December 2000 | Delivered on: 3 January 2001 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: Leasehold and freehold property known as 21 geary rd,london NW10 1HE; t/nos MX464420 and P129563. 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 |
18 September 2000 | Delivered on: 3 October 2000 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: 16 and 20 russell road hendon NGL446965.. 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 |
17 July 2000 | Delivered on: 3 August 2000 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: 24 sherrick green road dollis hill london t/n NGL585997. 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 |
20 June 2000 | Delivered on: 8 July 2000 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 property k/a 48 porchester road,london N2.t/no.LN185905.. 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 |
3 December 1999 | Delivered on: 4 December 1999 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: 20 burnley road willesden NW10 1EJ L.B. of brent t/n-MX46256. 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 |
30 September 1999 | Delivered on: 13 October 1999 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: 59 sherrick green road l/b of brent t/no: MX302907. 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 |
14 September 1999 | Delivered on: 18 September 1999 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: 64 lancaster rd,willesden NE10 1HA,london borough of brent; 20 burnley rd,brent and 29 geary rd,brent,london NW10; NGL67928,MX327972 and MX166143. 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 |
22 March 1989 | Delivered on: 10 April 1989 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 23 colville road kensington & chelsea greater london (title no: 363301) fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
20 April 1999 | Delivered on: 5 May 1999 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: Freehold property k/a 114 burnley road london borough of brent t/n MX268899. 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 |
11 March 1999 | Delivered on: 25 March 1999 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 57 allan way london borough of ealing t/n NGL29649. 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 |
11 March 1999 | Delivered on: 25 March 1999 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 60 church road london borough of willesden t/n NGL389949. 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 |
23 September 1998 | Delivered on: 1 October 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: Property k/a 52 geary road dollis hill london NW10 5HJ. 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 |
22 July 1998 | Delivered on: 11 August 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: Property k/a 683 harrow road london t/no ngl 355552 and ngl 492138. 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 |
19 March 1998 | Delivered on: 2 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: Property k/a 11 park place wensley middx HA9 8DB t/n ngl 714397 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on at the mortgaged property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
15 August 1997 | Delivered on: 30 August 1997 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: 7 wells road london t/n LN85758. 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 |
15 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
22 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
15 March 2023 | Registration of charge 022118480079, created on 14 March 2023 (6 pages) |
13 March 2023 | Satisfaction of charge 22 in full (1 page) |
13 March 2023 | Satisfaction of charge 30 in full (1 page) |
13 March 2023 | Satisfaction of charge 8 in full (1 page) |
13 March 2023 | Satisfaction of charge 17 in full (1 page) |
13 March 2023 | Satisfaction of charge 34 in full (1 page) |
13 March 2023 | Satisfaction of charge 36 in full (1 page) |
13 March 2023 | Satisfaction of charge 13 in full (1 page) |
13 March 2023 | Satisfaction of charge 37 in full (1 page) |
6 March 2023 | Registration of charge 022118480078, created on 6 March 2023 (6 pages) |
2 March 2023 | Registration of charge 022118480075, created on 22 February 2023 (4 pages) |
2 March 2023 | Registration of charge 022118480076, created on 22 February 2023 (4 pages) |
2 March 2023 | Registration of charge 022118480077, created on 22 February 2023 (4 pages) |
2 March 2023 | Registration of charge 022118480074, created on 22 February 2023 (4 pages) |
1 March 2023 | Registration of charge 022118480072, created on 28 February 2023 (6 pages) |
1 March 2023 | Registration of charge 022118480073, created on 28 February 2023 (6 pages) |
1 March 2023 | Registration of charge 022118480070, created on 28 February 2023 (6 pages) |
1 March 2023 | Registration of charge 022118480071, created on 28 February 2023 (6 pages) |
27 February 2023 | Registration of charge 022118480067, created on 22 February 2023 (4 pages) |
27 February 2023 | Registration of charge 022118480066, created on 22 February 2023 (4 pages) |
27 February 2023 | Registration of charge 022118480069, created on 22 February 2023 (4 pages) |
27 February 2023 | Registration of charge 022118480068, created on 22 February 2023 (4 pages) |
27 February 2023 | Registration of charge 022118480065, created on 22 February 2023 (4 pages) |
24 February 2023 | Registration of charge 022118480064, created on 22 February 2023 (4 pages) |
23 February 2023 | Registration of charge 022118480061, created on 22 February 2023 (4 pages) |
23 February 2023 | Registration of charge 022118480062, created on 22 February 2023 (4 pages) |
23 February 2023 | Registration of charge 022118480063, created on 22 February 2023 (4 pages) |
7 November 2022 | Satisfaction of charge 49 in full (2 pages) |
7 November 2022 | Satisfaction of charge 48 in full (2 pages) |
22 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 September 2022 | Resolutions
|
9 September 2022 | Memorandum and Articles of Association (11 pages) |
24 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
27 November 2020 | Director's details changed for Mr Parminder Gupta on 27 November 2020 (2 pages) |
27 November 2020 | Director's details changed for Mr Ved Parkash Gupta on 27 November 2020 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
25 January 2019 | Registration of charge 022118480059, created on 23 January 2019 (18 pages) |
25 January 2019 | Registration of charge 022118480060, created on 23 January 2019 (18 pages) |
25 January 2019 | Registration of charge 022118480058, created on 23 January 2019 (18 pages) |
17 September 2018 | Registration of charge 022118480057, created on 13 September 2018 (16 pages) |
10 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
13 January 2017 | Registered office address changed from 14 the Crescent North Wembley Middlesex HA0 3JT to Unit 17 Hallmark Trading Estate Fourth Way Wembley HA9 0LB on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 14 the Crescent North Wembley Middlesex HA0 3JT to Unit 17 Hallmark Trading Estate Fourth Way Wembley HA9 0LB on 13 January 2017 (1 page) |
12 January 2017 | Directors' register information at 12 January 2017 on withdrawal from the public register (1 page) |
12 January 2017 | Elect to keep the directors' register information on the public register (1 page) |
12 January 2017 | Withdrawal of the directors' register information from the public register (1 page) |
12 January 2017 | Directors' register information at 12 January 2017 on withdrawal from the public register (1 page) |
12 January 2017 | Elect to keep the directors' register information on the public register (1 page) |
12 January 2017 | Withdrawal of the directors' register information from the public register (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2016 | Registration of charge 022118480056, created on 13 September 2016 (15 pages) |
13 September 2016 | Registration of charge 022118480056, created on 13 September 2016 (15 pages) |
26 July 2016 | Registration of charge 022118480055, created on 21 July 2016 (26 pages) |
26 July 2016 | Registration of charge 022118480055, created on 21 July 2016 (26 pages) |
20 July 2016 | Registration of charge 022118480054, created on 15 July 2016 (17 pages) |
20 July 2016 | Registration of charge 022118480054, created on 15 July 2016 (17 pages) |
5 July 2016 | Registration of charge 022118480053, created on 24 June 2016 (17 pages) |
5 July 2016 | Registration of charge 022118480053, created on 24 June 2016 (17 pages) |
7 June 2016 | Termination of appointment of Santosh Gupta as a director on 6 June 2016 (1 page) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Dr Parminder Gupta on 23 May 2014 (2 pages) |
7 June 2016 | Termination of appointment of Santosh Gupta as a director on 6 June 2016 (1 page) |
7 June 2016 | Director's details changed for Dr Parminder Gupta on 23 May 2014 (2 pages) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Santosh Gupta as a secretary on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Santosh Gupta as a secretary on 6 June 2016 (1 page) |
25 November 2015 | Satisfaction of charge 38 in full (4 pages) |
25 November 2015 | Satisfaction of charge 38 in full (4 pages) |
16 November 2015 | Registration of charge 022118480051, created on 13 November 2015 (18 pages) |
16 November 2015 | Registration of charge 022118480052, created on 13 November 2015 (18 pages) |
16 November 2015 | Registration of charge 022118480052, created on 13 November 2015 (18 pages) |
16 November 2015 | Registration of charge 022118480050, created on 13 November 2015 (18 pages) |
16 November 2015 | Registration of charge 022118480051, created on 13 November 2015 (18 pages) |
16 November 2015 | Registration of charge 022118480050, created on 13 November 2015 (18 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
1 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
4 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
4 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts made up to 31 March 2010 (14 pages) |
29 December 2010 | Accounts made up to 31 March 2010 (14 pages) |
9 July 2010 | Director's details changed for Mrs Santosh Gupta on 9 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mrs Santosh Gupta on 9 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mrs Santosh Gupta on 9 May 2010 (2 pages) |
3 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 49 (9 pages) |
3 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 49 (9 pages) |
24 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Return made up to 11/05/08; full list of members (4 pages) |
28 August 2008 | Return made up to 11/05/08; full list of members (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Return made up to 11/05/07; full list of members
|
26 June 2007 | Return made up to 11/05/07; full list of members
|
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
3 April 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
3 April 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
29 July 2005 | Amended accounts made up to 31 March 2004 (3 pages) |
29 July 2005 | Amended accounts made up to 31 March 2004 (3 pages) |
7 July 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
7 July 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
16 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
19 January 2005 | Particulars of mortgage/charge (4 pages) |
19 January 2005 | Particulars of mortgage/charge (4 pages) |
25 November 2004 | Particulars of mortgage/charge (4 pages) |
25 November 2004 | Particulars of mortgage/charge (4 pages) |
30 October 2004 | Particulars of mortgage/charge (4 pages) |
30 October 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
15 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Particulars of mortgage/charge (4 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
24 January 2004 | Particulars of mortgage/charge (4 pages) |
24 January 2004 | Particulars of mortgage/charge (4 pages) |
29 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
10 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
25 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
25 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 August 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
9 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Ad 28/08/98--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages) |
16 September 1998 | Ad 28/08/98--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (4 pages) |
11 August 1998 | Particulars of mortgage/charge (4 pages) |
11 August 1998 | Particulars of mortgage/charge (4 pages) |
11 August 1998 | Particulars of mortgage/charge (4 pages) |
11 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Return made up to 11/05/97; full list of members (6 pages) |
7 August 1997 | Return made up to 11/05/97; full list of members (6 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
13 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | £ nc 100/500000 08/03/96 (1 page) |
21 March 1996 | £ nc 100/500000 08/03/96 (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
29 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 January 1988 | Incorporation (16 pages) |
19 January 1988 | Incorporation (16 pages) |