Shilton
Oxfordshire
OX18 4AS
Director Name | Mrs Karen Denise Misri |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shilton Manor Shilton Oxfordshire OX18 4AS |
Secretary Name | Mr Nikhil Misri |
---|---|
Status | Current |
Appointed | 28 January 2011(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Natasha Misri |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(33 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shilton Manor Shilton Oxfordshire OX18 4AS |
Director Name | Mr Nikhil Misri |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(33 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Ravinder Misri |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26b Orsett Terrace London W2 6AJ |
Secretary Name | Anne Margaret Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 10 Brookfield Court Palatine Carlow Irish |
Registered Address | Mercer & Hole 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
105k at £1 | Karen Denise Misri 30.00% Ordinary |
---|---|
105k at £1 | Ravinder Misri 30.00% Ordinary |
87.5k at £1 | Nikhil Misri 25.00% Ordinary |
52.5k at £1 | Natasha Misri 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,261,202 |
Cash | £1,844,138 |
Current Liabilities | £3,882,937 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
19 August 1994 | Delivered on: 26 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 276 the colonnades porchester square bayswater l/b of city of westminster t/no.NGL288227. Outstanding |
---|---|
14 February 1994 | Delivered on: 23 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 358 the colonnades porchester terrace north bayswater london t/n NGL266558. Outstanding |
15 December 1993 | Delivered on: 29 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176 the colonnades porchester square bayswater l/b of city of westminster t/no.NGL295079. Outstanding |
21 January 2021 | Delivered on: 29 January 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 29 January 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 7, 12-14 de vere gardens, london, W8 5AE registered with title. Number BGL131808, the rest, bridge street, shilton, burford, OX18 4AA. Registered with title number ON313378, 64 raymond road, london, SW19. 4AL registered with title number SGL799986, 25 osborne house, 414. wimbledon park road, wimbledon and garage 21 registered with title. Number TGL49526, 9 devonport, southwick street registered with title. Number NGL709766, flat 176, the colonnades, 32 porchester square,. London, W2 6AR registered with title number NGL922151, flat 276, the. Colonnades, 32 porchester square, london, W2 6AT registered with title. Number NGL922374 and flat 358, the colonnades, 34 porchester square,. London, W2 6AU with title register NGL922158. Outstanding |
21 January 2021 | Delivered on: 29 January 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 7, 12-14 de vere gardens, london, W8 5AE registered with title number BGL131808, the rest, bridge street, shilton, burford, OX18 4AA registered with title number ON313378, 64 raymond road, london, SW19 4AL registered with title number SGL799986, 25 osborne house, 414 wimbledon park road, wimbledon and garage 21 registered with title number TGL49526, 9 devonport, southwick street registered with title number NGL709766, flat 176, the colonnades, 32 porchester square, london, W2 6AR registered with title number NGL922151, flat 276, the colonnades, 32 porchester square, london, W2 6AT registered with title number NGL922374 and flat 358, the colonnades, 34 porchester square, london, W2 6AU with title register NGL922158. Outstanding |
25 January 2019 | Delivered on: 25 January 2019 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Particulars: 64 raymond road, london SW19 4AL. Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 7, 12-14 de vere gardens, london W8 5AE. Outstanding |
29 January 2016 | Delivered on: 9 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 September 2014 | Delivered on: 10 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The charge relates to the leasehold land referred to as second floor, 64 raymond road, london SW19 4AL registered at the land registry under title number SGL492883. Outstanding |
17 July 2014 | Delivered on: 25 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land referred to as 25 osborne house, 414 wimbledon park road, wimbledon, london registered under title number TGL49526. Outstanding |
8 July 2014 | Delivered on: 10 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land referred to as the rest, bridge street, shilton, oxfordshire OX18 4AA which comprises unregistered land. Outstanding |
26 October 2011 | Delivered on: 27 October 2011 Persons entitled: Barclays Bank PLC 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 flat 358 the colonnades porchester square london. Outstanding |
26 October 2011 | Delivered on: 27 October 2011 Persons entitled: Barclays Bank PLC 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 flat 276 the colonnades porchester square london. Outstanding |
26 October 2011 | Delivered on: 27 October 2011 Persons entitled: Barclays Bank PLC 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 flat 176 the colonnades porchester square london. Outstanding |
23 September 2003 | Delivered on: 4 October 2003 Persons entitled: Barclays Bank PLC 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 l/h property k/a flat 7, 12-14 de vere gardens london W8 t/n NGL476135. Outstanding |
21 August 1998 | Delivered on: 8 September 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176 the colonnades porchester square l/b of city of westminster. Outstanding |
7 July 1998 | Delivered on: 21 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 devonport 23 southwick street l/b of the city of westminster t/no;-NGL709766. Outstanding |
9 July 1993 | Delivered on: 21 July 1993 Satisfied on: 7 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 marsworth avenue pinner harrow l/b of harrow t/no.NGL364331. Fully Satisfied |
23 March 1993 | Delivered on: 6 April 1993 Satisfied on: 7 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24A blawith road harrow l/b of harrow t/no.NGL6534. Fully Satisfied |
17 March 1993 | Delivered on: 29 March 1993 Satisfied on: 7 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 bedford road harrow l/b of harrow t/no.NGL206630. Fully Satisfied |
1 May 1992 | Delivered on: 15 May 1992 Satisfied on: 7 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 lower road harrow t/n :NGL596543. Fully Satisfied |
3 June 1988 | Delivered on: 6 June 1988 Satisfied on: 12 May 1992 Persons entitled: Albaraka International Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 276 the colonnades porchester sq london W2. Fully Satisfied |
15 August 2006 | Delivered on: 26 August 2006 Satisfied on: 7 May 2011 Persons entitled: Barclays Bank PLC 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 property k/a 12 cooper house lyons place lilistone estate london. Fully Satisfied |
22 May 1988 | Delivered on: 2 June 1988 Satisfied on: 12 May 1992 Persons entitled: Albaraka International Bank Limited 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. Fully Satisfied |
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 October 2022 | Termination of appointment of Ravinder Misri as a director on 30 May 2022 (1 page) |
19 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Natasha Misri as a director on 7 April 2021 (2 pages) |
7 April 2021 | Appointment of Mr Nikhil Misri as a director on 7 April 2021 (2 pages) |
29 January 2021 | Registration of charge 022422720024, created on 21 January 2021 (34 pages) |
29 January 2021 | Satisfaction of charge 022422720017 in full (1 page) |
29 January 2021 | Satisfaction of charge 15 in full (1 page) |
29 January 2021 | Satisfaction of charge 10 in full (1 page) |
29 January 2021 | Registration of charge 022422720025, created on 21 January 2021 (37 pages) |
29 January 2021 | Satisfaction of charge 022422720020 in full (1 page) |
29 January 2021 | Satisfaction of charge 16 in full (1 page) |
29 January 2021 | Registration of charge 022422720023, created on 21 January 2021 (21 pages) |
29 January 2021 | Satisfaction of charge 14 in full (1 page) |
29 January 2021 | Satisfaction of charge 022422720022 in full (1 page) |
29 January 2021 | Satisfaction of charge 022422720021 in full (1 page) |
29 January 2021 | Satisfaction of charge 022422720018 in full (1 page) |
12 January 2021 | Satisfaction of charge 7 in full (1 page) |
12 January 2021 | Satisfaction of charge 8 in full (1 page) |
12 January 2021 | Satisfaction of charge 11 in full (1 page) |
12 January 2021 | Satisfaction of charge 12 in full (1 page) |
12 January 2021 | Satisfaction of charge 9 in full (1 page) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 January 2019 | Registration of charge 022422720022, created on 25 January 2019 (33 pages) |
25 January 2019 | Satisfaction of charge 022422720019 in full (1 page) |
13 December 2018 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
11 April 2017 | Director's details changed for Karen Denise Misri on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Karen Denise Misri on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Kanwal Kumar Misri on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Kanwal Kumar Misri on 11 April 2017 (2 pages) |
7 April 2017 | Registration of charge 022422720021, created on 5 April 2017 (10 pages) |
7 April 2017 | Registration of charge 022422720021, created on 5 April 2017 (10 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
9 February 2016 | Registration of charge 022422720020, created on 29 January 2016 (19 pages) |
9 February 2016 | Registration of charge 022422720020, created on 29 January 2016 (19 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
10 September 2014 | Registration of charge 022422720019, created on 1 September 2014 (10 pages) |
10 September 2014 | Registration of charge 022422720019, created on 1 September 2014 (10 pages) |
10 September 2014 | Registration of charge 022422720019, created on 1 September 2014 (10 pages) |
25 July 2014 | Registration of charge 022422720018, created on 17 July 2014 (10 pages) |
25 July 2014 | Registration of charge 022422720018, created on 17 July 2014 (10 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 July 2014 | Registration of charge 022422720017
|
10 July 2014 | Registration of charge 022422720017
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
12 June 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
12 June 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Registered office address changed from C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 August 2012 | Secretary's details changed for Mr Nikhil Misri on 28 August 2012 (1 page) |
28 August 2012 | Secretary's details changed for Mr Nikhil Misri on 28 August 2012 (1 page) |
21 August 2012 | Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 21 August 2012 (1 page) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Appointment of Mr Nikhil Misri as a secretary (1 page) |
31 January 2011 | Appointment of Mr Nikhil Misri as a secretary (1 page) |
8 November 2010 | Termination of appointment of Anne Gillespie as a secretary (1 page) |
8 November 2010 | Termination of appointment of Anne Gillespie as a secretary (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Secretary's particulars changed (1 page) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 March 2001 | Ad 24/03/01--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages) |
30 March 2001 | Ad 24/03/01--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 May 2000 | Secretary's particulars changed (1 page) |
31 May 2000 | Secretary's particulars changed (1 page) |
2 May 2000 | Return made up to 31/03/00; full list of members (9 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (9 pages) |
18 February 2000 | Ad 11/02/00--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages) |
18 February 2000 | Ad 11/02/00--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 May 1999 | Ad 12/05/99--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 May 1999 | Ad 12/05/99--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
2 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members
|
23 April 1998 | Return made up to 31/03/98; full list of members
|
8 April 1998 | Ad 27/02/98--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
8 April 1998 | Ad 27/02/98--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 July 1997 | Nc inc already adjusted 16/07/97 (1 page) |
22 July 1997 | Nc inc already adjusted 16/07/97 (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Ad 16/07/97--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
22 July 1997 | Ad 16/07/97--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
22 July 1997 | Resolutions
|
25 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
25 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
22 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
8 April 1988 | Incorporation (15 pages) |
8 April 1988 | Incorporation (15 pages) |