Company NameVillachase Limited
DirectorsVed Parkash Gupta and Parminder Gupta
Company StatusActive
Company Number02211848
CategoryPrivate Limited Company
Incorporation Date19 January 1988(36 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ved Parkash Gupta
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 17 Hallmark Trading Estate
Fourth Way
Wembley
HA9 0LB
Director NameMr Parminder Gupta
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(17 years, 3 months after company formation)
Appointment Duration18 years, 12 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressUnit 17 Hallmark Trading Estate
Fourth Way
Wembley
HA9 0LB
Secretary NameMrs Santosh Gupta
NationalityBritish
StatusResigned
Appointed11 May 1991(3 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Crescent
Wembley
Middlesex
HA0 3JT
Director NameMrs Santosh Gupta
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 06 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Crescent
Wembley
Middlesex
HA0 3JT

Location

Registered AddressUnit 17 Hallmark Trading Estate
Fourth Way
Wembley
HA9 0LB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2013
Net Worth£22,338,385
Cash£214,965
Current Liabilities£274,766

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 2 days from now)

Charges

15 August 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1988Delivered 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 1997Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered on: 2 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 114 burnley road london NW10 1EH.
Outstanding
22 February 2023Delivered on: 2 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 53 hamilton road london NW10 1NJ.
Outstanding
22 February 2023Delivered on: 2 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 111 geary road london NW10 1HS.
Outstanding
22 February 2023Delivered on: 2 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 59 sherrick green road london NW10 1LB.
Outstanding
28 February 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 1996Delivered 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 2023Delivered on: 27 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 24 sherrick green road, london, NW10 1LD.
Outstanding
22 February 2023Delivered on: 27 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 64 lancaster road, london, NW10 1HA.
Outstanding
22 February 2023Delivered on: 27 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 84 burnley road, london, NW10 1EH.
Outstanding
22 February 2023Delivered on: 27 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 100 burnley road, london, NW10 1EH.
Outstanding
22 February 2023Delivered on: 27 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 58 lancaster road, london NW10 1HA.
Outstanding
22 February 2023Delivered on: 24 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 32 mulgrave road london NW10 1BT.
Outstanding
22 February 2023Delivered on: 23 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 23 dollis hill lane london NW2 6JH.
Outstanding
22 February 2023Delivered on: 23 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 56 hamilton road london NW10 1NE.
Outstanding
22 February 2023Delivered on: 23 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 128 fleetwood road london NW10 1NN.
Outstanding
23 January 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1996Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1989Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

15 November 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
22 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
15 March 2023Registration of charge 022118480079, created on 14 March 2023 (6 pages)
13 March 2023Satisfaction of charge 22 in full (1 page)
13 March 2023Satisfaction of charge 30 in full (1 page)
13 March 2023Satisfaction of charge 8 in full (1 page)
13 March 2023Satisfaction of charge 17 in full (1 page)
13 March 2023Satisfaction of charge 34 in full (1 page)
13 March 2023Satisfaction of charge 36 in full (1 page)
13 March 2023Satisfaction of charge 13 in full (1 page)
13 March 2023Satisfaction of charge 37 in full (1 page)
6 March 2023Registration of charge 022118480078, created on 6 March 2023 (6 pages)
2 March 2023Registration of charge 022118480075, created on 22 February 2023 (4 pages)
2 March 2023Registration of charge 022118480076, created on 22 February 2023 (4 pages)
2 March 2023Registration of charge 022118480077, created on 22 February 2023 (4 pages)
2 March 2023Registration of charge 022118480074, created on 22 February 2023 (4 pages)
1 March 2023Registration of charge 022118480072, created on 28 February 2023 (6 pages)
1 March 2023Registration of charge 022118480073, created on 28 February 2023 (6 pages)
1 March 2023Registration of charge 022118480070, created on 28 February 2023 (6 pages)
1 March 2023Registration of charge 022118480071, created on 28 February 2023 (6 pages)
27 February 2023Registration of charge 022118480067, created on 22 February 2023 (4 pages)
27 February 2023Registration of charge 022118480066, created on 22 February 2023 (4 pages)
27 February 2023Registration of charge 022118480069, created on 22 February 2023 (4 pages)
27 February 2023Registration of charge 022118480068, created on 22 February 2023 (4 pages)
27 February 2023Registration of charge 022118480065, created on 22 February 2023 (4 pages)
24 February 2023Registration of charge 022118480064, created on 22 February 2023 (4 pages)
23 February 2023Registration of charge 022118480061, created on 22 February 2023 (4 pages)
23 February 2023Registration of charge 022118480062, created on 22 February 2023 (4 pages)
23 February 2023Registration of charge 022118480063, created on 22 February 2023 (4 pages)
7 November 2022Satisfaction of charge 49 in full (2 pages)
7 November 2022Satisfaction of charge 48 in full (2 pages)
22 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 September 2022Memorandum and Articles of Association (11 pages)
24 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
27 November 2020Director's details changed for Mr Parminder Gupta on 27 November 2020 (2 pages)
27 November 2020Director's details changed for Mr Ved Parkash Gupta on 27 November 2020 (2 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 January 2019Registration of charge 022118480059, created on 23 January 2019 (18 pages)
25 January 2019Registration of charge 022118480060, created on 23 January 2019 (18 pages)
25 January 2019Registration of charge 022118480058, created on 23 January 2019 (18 pages)
17 September 2018Registration of charge 022118480057, created on 13 September 2018 (16 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
13 January 2017Registered 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 2017Registered 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 2017Directors' register information at 12 January 2017 on withdrawal from the public register (1 page)
12 January 2017Elect to keep the directors' register information on the public register (1 page)
12 January 2017Withdrawal of the directors' register information from the public register (1 page)
12 January 2017Directors' register information at 12 January 2017 on withdrawal from the public register (1 page)
12 January 2017Elect to keep the directors' register information on the public register (1 page)
12 January 2017Withdrawal of the directors' register information from the public register (1 page)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Registration of charge 022118480056, created on 13 September 2016 (15 pages)
13 September 2016Registration of charge 022118480056, created on 13 September 2016 (15 pages)
26 July 2016Registration of charge 022118480055, created on 21 July 2016 (26 pages)
26 July 2016Registration of charge 022118480055, created on 21 July 2016 (26 pages)
20 July 2016Registration of charge 022118480054, created on 15 July 2016 (17 pages)
20 July 2016Registration of charge 022118480054, created on 15 July 2016 (17 pages)
5 July 2016Registration of charge 022118480053, created on 24 June 2016 (17 pages)
5 July 2016Registration of charge 022118480053, created on 24 June 2016 (17 pages)
7 June 2016Termination of appointment of Santosh Gupta as a director on 6 June 2016 (1 page)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 9,999
(6 pages)
7 June 2016Director's details changed for Dr Parminder Gupta on 23 May 2014 (2 pages)
7 June 2016Termination of appointment of Santosh Gupta as a director on 6 June 2016 (1 page)
7 June 2016Director's details changed for Dr Parminder Gupta on 23 May 2014 (2 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 9,999
(6 pages)
7 June 2016Termination of appointment of Santosh Gupta as a secretary on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Santosh Gupta as a secretary on 6 June 2016 (1 page)
25 November 2015Satisfaction of charge 38 in full (4 pages)
25 November 2015Satisfaction of charge 38 in full (4 pages)
16 November 2015Registration of charge 022118480051, created on 13 November 2015 (18 pages)
16 November 2015Registration of charge 022118480052, created on 13 November 2015 (18 pages)
16 November 2015Registration of charge 022118480052, created on 13 November 2015 (18 pages)
16 November 2015Registration of charge 022118480050, created on 13 November 2015 (18 pages)
16 November 2015Registration of charge 022118480051, created on 13 November 2015 (18 pages)
16 November 2015Registration of charge 022118480050, created on 13 November 2015 (18 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 9,999
(6 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 9,999
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 9,999
(6 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 9,999
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
1 December 2011Accounts made up to 31 March 2011 (18 pages)
1 December 2011Accounts made up to 31 March 2011 (18 pages)
4 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
4 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
29 December 2010Accounts made up to 31 March 2010 (14 pages)
29 December 2010Accounts made up to 31 March 2010 (14 pages)
9 July 2010Director's details changed for Mrs Santosh Gupta on 9 May 2010 (2 pages)
9 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mrs Santosh Gupta on 9 May 2010 (2 pages)
9 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mrs Santosh Gupta on 9 May 2010 (2 pages)
3 April 2010Particulars of a mortgage or charge/co extend / charge no: 49 (9 pages)
3 April 2010Particulars of a mortgage or charge/co extend / charge no: 49 (9 pages)
24 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 48 (5 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 48 (5 pages)
26 May 2009Return made up to 11/05/09; full list of members (4 pages)
26 May 2009Return made up to 11/05/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 11/05/08; full list of members (4 pages)
28 August 2008Return made up to 11/05/08; full list of members (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 47 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 47 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
7 June 2006Return made up to 11/05/06; full list of members (7 pages)
7 June 2006Return made up to 11/05/06; full list of members (7 pages)
3 April 2006Accounts for a small company made up to 31 March 2005 (4 pages)
3 April 2006Accounts for a small company made up to 31 March 2005 (4 pages)
29 July 2005Amended accounts made up to 31 March 2004 (3 pages)
29 July 2005Amended accounts made up to 31 March 2004 (3 pages)
7 July 2005Accounts for a small company made up to 31 March 2004 (4 pages)
7 July 2005Accounts for a small company made up to 31 March 2004 (4 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
16 May 2005Return made up to 11/05/05; full list of members (7 pages)
16 May 2005Return made up to 11/05/05; full list of members (7 pages)
19 January 2005Particulars of mortgage/charge (4 pages)
19 January 2005Particulars of mortgage/charge (4 pages)
25 November 2004Particulars of mortgage/charge (4 pages)
25 November 2004Particulars of mortgage/charge (4 pages)
30 October 2004Particulars of mortgage/charge (4 pages)
30 October 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
15 May 2004Return made up to 11/05/04; full list of members (7 pages)
15 May 2004Return made up to 11/05/04; full list of members (7 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
17 March 2004Particulars of mortgage/charge (4 pages)
17 March 2004Particulars of mortgage/charge (4 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
24 January 2004Particulars of mortgage/charge (4 pages)
24 January 2004Particulars of mortgage/charge (4 pages)
29 May 2003Return made up to 11/05/03; full list of members (7 pages)
29 May 2003Return made up to 11/05/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
10 June 2002Return made up to 11/05/02; full list of members (7 pages)
10 June 2002Return made up to 11/05/02; full list of members (7 pages)
25 February 2002Full accounts made up to 31 March 2001 (10 pages)
25 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 June 2001Return made up to 11/05/01; full list of members (6 pages)
1 June 2001Return made up to 11/05/01; full list of members (6 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
23 August 2000Full accounts made up to 31 March 1999 (10 pages)
23 August 2000Full accounts made up to 31 March 1999 (10 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
29 June 2000Return made up to 11/05/00; full list of members (6 pages)
29 June 2000Return made up to 11/05/00; full list of members (6 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 May 1999Return made up to 11/05/99; full list of members (6 pages)
18 May 1999Return made up to 11/05/99; full list of members (6 pages)
9 May 1999Full accounts made up to 31 March 1998 (9 pages)
9 May 1999Full accounts made up to 31 March 1998 (9 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
16 September 1998Ad 28/08/98--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages)
16 September 1998Ad 28/08/98--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (4 pages)
11 August 1998Particulars of mortgage/charge (4 pages)
11 August 1998Particulars of mortgage/charge (4 pages)
11 August 1998Particulars of mortgage/charge (4 pages)
11 May 1998Return made up to 11/05/98; no change of members (4 pages)
11 May 1998Return made up to 11/05/98; no change of members (4 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 August 1997Particulars of mortgage/charge (3 pages)
30 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Return made up to 11/05/97; full list of members (6 pages)
7 August 1997Return made up to 11/05/97; full list of members (6 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
13 May 1996Return made up to 11/05/96; full list of members (6 pages)
13 May 1996Return made up to 11/05/96; full list of members (6 pages)
21 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1996£ nc 100/500000 08/03/96 (1 page)
21 March 1996£ nc 100/500000 08/03/96 (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
29 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 January 1988Incorporation (16 pages)
19 January 1988Incorporation (16 pages)