Company NameSOM Limited
Company StatusActive
Company Number02242272
CategoryPrivate Limited Company
Incorporation Date8 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKanwal Kumar Misri
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShilton Manor
Shilton
Oxfordshire
OX18 4AS
Director NameMrs Karen Denise Misri
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShilton Manor
Shilton
Oxfordshire
OX18 4AS
Secretary NameMr Nikhil Misri
StatusCurrent
Appointed28 January 2011(22 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameNatasha Misri
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(33 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShilton Manor
Shilton
Oxfordshire
OX18 4AS
Director NameMr Nikhil Misri
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(33 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Ravinder Misri
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 11 months after company formation)
Appointment Duration30 years, 2 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26b Orsett Terrace
London
W2 6AJ
Secretary NameAnne Margaret Gillespie
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address10 Brookfield Court
Palatine
Carlow
Irish

Location

Registered AddressMercer & Hole
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

105k at £1Karen Denise Misri
30.00%
Ordinary
105k at £1Ravinder Misri
30.00%
Ordinary
87.5k at £1Nikhil Misri
25.00%
Ordinary
52.5k at £1Natasha Misri
15.00%
Ordinary

Financials

Year2014
Net Worth£3,261,202
Cash£1,844,138
Current Liabilities£3,882,937

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

19 August 1994Delivered 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 1994Delivered 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 1993Delivered 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 2021Delivered on: 29 January 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
21 January 2021Delivered 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 2021Delivered 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 2019Delivered on: 25 January 2019
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Particulars: 64 raymond road, london SW19 4AL.
Outstanding
5 April 2017Delivered 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 2016Delivered on: 9 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 September 2014Delivered 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 2014Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2003Delivered 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 1998Delivered 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 1998Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1988Delivered 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 2006Delivered 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 1988Delivered 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

Filing History

5 October 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
12 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 October 2022Termination of appointment of Ravinder Misri as a director on 30 May 2022 (1 page)
19 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 April 2021Appointment of Natasha Misri as a director on 7 April 2021 (2 pages)
7 April 2021Appointment of Mr Nikhil Misri as a director on 7 April 2021 (2 pages)
29 January 2021Registration of charge 022422720024, created on 21 January 2021 (34 pages)
29 January 2021Satisfaction of charge 022422720017 in full (1 page)
29 January 2021Satisfaction of charge 15 in full (1 page)
29 January 2021Satisfaction of charge 10 in full (1 page)
29 January 2021Registration of charge 022422720025, created on 21 January 2021 (37 pages)
29 January 2021Satisfaction of charge 022422720020 in full (1 page)
29 January 2021Satisfaction of charge 16 in full (1 page)
29 January 2021Registration of charge 022422720023, created on 21 January 2021 (21 pages)
29 January 2021Satisfaction of charge 14 in full (1 page)
29 January 2021Satisfaction of charge 022422720022 in full (1 page)
29 January 2021Satisfaction of charge 022422720021 in full (1 page)
29 January 2021Satisfaction of charge 022422720018 in full (1 page)
12 January 2021Satisfaction of charge 7 in full (1 page)
12 January 2021Satisfaction of charge 8 in full (1 page)
12 January 2021Satisfaction of charge 11 in full (1 page)
12 January 2021Satisfaction of charge 12 in full (1 page)
12 January 2021Satisfaction of charge 9 in full (1 page)
23 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 January 2019Registration of charge 022422720022, created on 25 January 2019 (33 pages)
25 January 2019Satisfaction of charge 022422720019 in full (1 page)
13 December 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
11 April 2017Director's details changed for Karen Denise Misri on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Karen Denise Misri on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Kanwal Kumar Misri on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Kanwal Kumar Misri on 11 April 2017 (2 pages)
7 April 2017Registration of charge 022422720021, created on 5 April 2017 (10 pages)
7 April 2017Registration of charge 022422720021, created on 5 April 2017 (10 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 350,000
(6 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 350,000
(6 pages)
9 February 2016Registration of charge 022422720020, created on 29 January 2016 (19 pages)
9 February 2016Registration of charge 022422720020, created on 29 January 2016 (19 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 350,000
(6 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 350,000
(6 pages)
10 September 2014Registration of charge 022422720019, created on 1 September 2014 (10 pages)
10 September 2014Registration of charge 022422720019, created on 1 September 2014 (10 pages)
10 September 2014Registration of charge 022422720019, created on 1 September 2014 (10 pages)
25 July 2014Registration of charge 022422720018, created on 17 July 2014 (10 pages)
25 July 2014Registration of charge 022422720018, created on 17 July 2014 (10 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2014Registration of charge 022422720017
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(10 pages)
10 July 2014Registration of charge 022422720017
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(10 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 350,000
(5 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 350,000
(5 pages)
12 June 2013Accounts for a small company made up to 31 March 2013 (5 pages)
12 June 2013Accounts for a small company made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 October 2012Registered 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 2012Registered 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 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 August 2012Secretary's details changed for Mr Nikhil Misri on 28 August 2012 (1 page)
28 August 2012Secretary's details changed for Mr Nikhil Misri on 28 August 2012 (1 page)
21 August 2012Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 21 August 2012 (1 page)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 January 2011Appointment of Mr Nikhil Misri as a secretary (1 page)
31 January 2011Appointment of Mr Nikhil Misri as a secretary (1 page)
8 November 2010Termination of appointment of Anne Gillespie as a secretary (1 page)
8 November 2010Termination of appointment of Anne Gillespie as a secretary (1 page)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
28 October 2008Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 April 2007Return made up to 31/03/07; full list of members (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 31/03/05; full list of members (3 pages)
21 April 2005Return made up to 31/03/05; full list of members (3 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
19 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Secretary's particulars changed (1 page)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 March 2001Ad 24/03/01--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages)
30 March 2001Ad 24/03/01--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 May 2000Secretary's particulars changed (1 page)
31 May 2000Secretary's particulars changed (1 page)
2 May 2000Return made up to 31/03/00; full list of members (9 pages)
2 May 2000Return made up to 31/03/00; full list of members (9 pages)
18 February 2000Ad 11/02/00--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
18 February 2000Ad 11/02/00--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 May 1999Ad 12/05/99--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 May 1999Ad 12/05/99--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
2 May 1999Return made up to 31/03/99; no change of members (4 pages)
2 May 1999Return made up to 31/03/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
23 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/04/98
(6 pages)
23 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/04/98
(6 pages)
8 April 1998Ad 27/02/98--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
8 April 1998Ad 27/02/98--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 July 1997Nc inc already adjusted 16/07/97 (1 page)
22 July 1997Nc inc already adjusted 16/07/97 (1 page)
22 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1997Ad 16/07/97--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
22 July 1997Ad 16/07/97--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
22 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 April 1997Return made up to 31/03/97; full list of members (6 pages)
25 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 April 1997Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page)
24 April 1997Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page)
15 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 April 1996Return made up to 31/03/96; no change of members (4 pages)
22 April 1996Return made up to 31/03/96; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 April 1988Incorporation (15 pages)
8 April 1988Incorporation (15 pages)