Company NameBokhari Estates Limited
DirectorIftikhar Bokhari
Company StatusActive
Company Number02355621
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)
Previous NameWatertest Limited

Business Activity

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

Directors

Director NameMr Iftikhar Bokhari
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 48748
Al Mesk Tower Unit 3301
Dubai Marina
Dubai
United Arab Emirates
Secretary NameMrs Farhat Bokhari
NationalityBritish
StatusCurrent
Appointed14 April 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressPO Box 48748
Al Mesk Tower Unit 3301
Dubai Marina
Dubai
United Arab Emirates

Location

Registered Address7 Bramber Road
Fulham
London
W14 9PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr Iftikhar Bokhari
99.00%
Ordinary
1 at £1Mrs Farhat Bokhari
1.00%
Ordinary

Financials

Year2014
Net Worth£11,374,839
Cash£902,457
Current Liabilities£4,299,524

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

25 June 1999Delivered on: 14 July 1999
Satisfied on: 23 June 2006
Persons entitled: Kbc Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 and 36 thames streeet kingston upon thames and 2 and 2A clarence street kingston upon thames t/n TGL66711 TGL66712 and SY289940. 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
13 May 1999Delivered on: 1 June 1999
Satisfied on: 23 June 2006
Persons entitled: Kbc Bank Nv

Classification: Deed of assignment by way of charge of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the leases.
Particulars: All the rights titles benefits and interest whether present or future of the company to the rents,. See the mortgage charge document for full details.
Fully Satisfied
4 August 1995Delivered on: 11 August 1995
Satisfied on: 26 November 2002
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company (formerly known as watertest limited) to the chargee on any account whatsoever.
Particulars: Fixed charge by way of legal mortgage all that property k/a 1-7 the broadway mill hill london NW7 t/n NGL407837 and all buildings trade and other fixtues fixed plant and machinery thereon, the goodwill of any trade or business, benefit of present and future licences, all book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
4 August 1995Delivered on: 9 August 1995
Satisfied on: 23 June 2006
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as watertest limited to the chargee on any account whatsoever and under the terms of this charge.
Particulars: By way of legal mortgage the f/h property k/as 11 devonport road,plymouth,devon.t/no.dn 60368 together with all buildings trade and other fixtures and fittings fixed plant and machinery from time to time thereon and to any proceeds of sale. 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
10 April 1990Delivered on: 22 April 1990
Satisfied on: 15 June 1999
Persons entitled: Habib 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: F/H property at 37 tottenham court road london W1 title no ln 187812.
Fully Satisfied
24 June 1999Delivered on: 29 June 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies, obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company (and any subsidiary undertaking or associate of any such company) (each a "group member") to the chargee (the "trustee") and any company which is or becomes a holding company of the trustee or subsidiary or associate of the trustee or any holding company of the trustee which lends or has lent to, or is at any time owed monies by, any group company (each a "lender") or for or in respect of which any group company may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: f/h 177 earls cort road kensington in the L.B. of kensington and chelsea t/n-350924. F/h 179 earls court road kensington in the L.B. of kensington and chelsea t/n-351008. See the mortgage charge document for full details.
Outstanding
24 June 1999Delivered on: 29 June 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies, obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company (and any subsidiary undertaking or associate of any such company) (each a "group member") to the chargee (the "trustee") and any company which is or becomes a holding company of the trustee or subsidiary or associate of the trustee or any holding company of the trustee which lends or has lent to, or is at any time owed monies by, any group company (each a "lender") or for or in respect of which any group company may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the following leases:-lease of basement, ground, first and part second floors 177 and 179 earls court road kensington dated 12/2/99.. see the mortgage charge document for full details.
Outstanding
13 May 1999Delivered on: 1 June 1999
Persons entitled: Kbc Bank Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this legal charge.
Particulars: 37 tottenham court rd,london W.1; t/no ln 187812; all rents and proceeds of any sale thereof.
Outstanding
12 July 2018Delivered on: 13 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3-7 the broadway, london, NW7 3LN (title no NGL407837).
Outstanding
12 July 2018Delivered on: 13 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 34 gloucester road, london, SW7 4RB (title no BGL45620).
Outstanding
12 July 2018Delivered on: 13 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 29 victoria grove, london, W8 5RW (title no BGL45619).
Outstanding
25 June 2018Delivered on: 11 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 May 2006Delivered on: 3 June 2006
Persons entitled: Skipton Building Society (The 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 means 177 and 179 earl's court road, kensington t/no 350924 and 351008 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
30 April 2003Delivered on: 14 May 2003
Persons entitled: National Westminster 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: 29 victoria grove kensington london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 August 1995Delivered on: 9 August 1995
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as watertest limited to the chargee on any account whatsoever and under the terms of this charge.
Particulars: By way of legal mortgage the f/h property k/as land and buildings on the north-west side of the broadway,mill hill,london NW7.t/no.ngl 407837 together with all buildings trade and other fixtures and fittings fixed plant and machinery from time to time thereon and to any proceeds of sale. 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.
Outstanding
30 April 2003Delivered on: 14 May 2003
Persons entitled: National Westminster 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: 34 gloucester road kensington london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 April 2003Delivered on: 14 May 2003
Persons entitled: National Westminster 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: The parkview 22 & 23 high street ealing london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 April 2003Delivered on: 14 May 2003
Persons entitled: National Westminster 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: 2 and 2A clarence street and 34 and 36 thames street kingston-upon-thames surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 April 2002Delivered on: 25 April 2002
Persons entitled: National Westminster 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: By way of legal mortgage 30, 32 and 34 george street croydon surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 April 2002Delivered on: 18 April 2002
Persons entitled: National Westminster 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: By way of legal mortgage 857,857A,859 & 859A fulham road fulham t/n 181716. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 January 2002Delivered on: 11 January 2002
Persons entitled: Habib Bank Ag Zurich

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 the f/h property k/a 161 high street walthamstow (and where such property is l/h any present or future right interest or term conferred upon the company in relation thereto by virtue of any legislation including (without limitation) part 2 of the landlord and tenant act 1954 and the l/h reform housing & urban development act 1993) together with all building trade and other fixtures and fittings fixed plant and machinery from time to time thereon. See the mortgage charge document for full details.
Outstanding
14 December 2001Delivered on: 21 December 2001
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: All the undertaking property and assets of the borrower present and future.
Outstanding
14 December 2001Delivered on: 21 December 2001
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: 1-7 the broadway mill hill hendon t/no.NGL407837 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. See the mortgage charge document for full details.
Outstanding
25 June 1999Delivered on: 14 July 1999
Persons entitled: Kbc Bank Nv

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title benefit and interests arising for the leases in respect of the property being 34 and 36 thames streeet kingston upon thames and 2 and 2A clarence street kingston upon thames.
Outstanding
25 June 1999Delivered on: 14 July 1999
Persons entitled: Kbc Bank Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 and 36 thames streeet kingston upon thames and 2 and 2A clarence street kingston upon thames t/n TGL66711 TGL66712 and SY289940 and all rental and the proceeds of sale.
Outstanding

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (14 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
16 December 2020Unaudited abridged accounts made up to 31 March 2020 (14 pages)
19 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
16 July 2018Satisfaction of charge 18 in full (2 pages)
13 July 2018Satisfaction of charge 20 in full (2 pages)
13 July 2018Satisfaction of charge 10 in full (1 page)
13 July 2018Satisfaction of charge 16 in full (2 pages)
13 July 2018Registration of charge 023556210025, created on 12 July 2018 (7 pages)
13 July 2018Satisfaction of charge 5 in full (1 page)
13 July 2018Satisfaction of charge 7 in full (2 pages)
13 July 2018Satisfaction of charge 14 in full (2 pages)
13 July 2018Satisfaction of charge 13 in full (1 page)
13 July 2018Satisfaction of charge 12 in full (2 pages)
13 July 2018Satisfaction of charge 11 in full (1 page)
13 July 2018Satisfaction of charge 8 in full (2 pages)
13 July 2018Registration of charge 023556210024, created on 12 July 2018 (7 pages)
13 July 2018Satisfaction of charge 17 in full (2 pages)
13 July 2018Registration of charge 023556210023, created on 12 July 2018 (7 pages)
11 July 2018Registration of charge 023556210022, created on 25 June 2018 (6 pages)
23 June 2018Satisfaction of charge 2 in full (2 pages)
25 May 2018Director's details changed for Mr Iftikhar Bokhari on 25 May 2018 (2 pages)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
10 April 2015All of the property or undertaking has been released from charge 12 (5 pages)
10 April 2015All of the property or undertaking has been released from charge 13 (5 pages)
10 April 2015All of the property or undertaking has been released from charge 13 (5 pages)
10 April 2015All of the property or undertaking has been released from charge 12 (5 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
15 May 2014Secretary's details changed for Mrs Farhat Bokhari on 1 May 2010 (1 page)
15 May 2014Secretary's details changed for Mrs Farhat Bokhari on 1 May 2010 (1 page)
15 May 2014Secretary's details changed for Mrs Farhat Bokhari on 1 May 2010 (1 page)
15 May 2014Director's details changed for Mr Iftikhar Bokhari on 1 May 2010 (2 pages)
15 May 2014Director's details changed for Mr Iftikhar Bokhari on 1 May 2010 (2 pages)
15 May 2014Director's details changed for Mr Iftikhar Bokhari on 1 May 2010 (2 pages)
5 March 2014Auditor's resignation (2 pages)
5 March 2014Auditor's resignation (2 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
18 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
18 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 April 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
23 June 2010Registered office address changed from Crispen House 88a Crispen Road Hanworth Middlesex TW13 6QR on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr Iftikhar Bokhari on 30 April 2010 (2 pages)
23 June 2010Registered office address changed from Crispen House 88a Crispen Road Hanworth Middlesex TW13 6QR on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr Iftikhar Bokhari on 30 April 2010 (2 pages)
23 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
23 June 2010Registered office address changed from 7 Bramber Road Fulham London W14 9PA on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 7 Bramber Road Fulham London W14 9PA on 23 June 2010 (1 page)
23 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
13 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 30/04/09; full list of members (10 pages)
13 May 2009Return made up to 30/04/09; full list of members (10 pages)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
21 May 2008Return made up to 14/04/08; no change of members (5 pages)
21 May 2008Return made up to 14/04/08; no change of members (5 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
27 June 2007Appoinment to act-aud approval (1 page)
27 June 2007Appoinment to act-aud approval (1 page)
20 June 2007Return made up to 14/04/07; no change of members (7 pages)
20 June 2007Return made up to 14/04/07; no change of members (7 pages)
1 June 2007Registered office changed on 01/06/07 from: 57 uverdale road chelsea london SW10 0SN (1 page)
1 June 2007Registered office changed on 01/06/07 from: 57 uverdale road chelsea london SW10 0SN (1 page)
8 May 2007Full accounts made up to 31 March 2006 (14 pages)
8 May 2007Full accounts made up to 31 March 2006 (14 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 June 2006Particulars of mortgage/charge (7 pages)
3 June 2006Particulars of mortgage/charge (7 pages)
12 May 2006Return made up to 14/04/06; full list of members (5 pages)
12 May 2006Return made up to 14/04/06; full list of members (5 pages)
5 May 2006Full accounts made up to 31 March 2005 (14 pages)
5 May 2006Full accounts made up to 31 March 2005 (14 pages)
7 September 2005Registered office changed on 07/09/05 from: po box 16 16 analyst house 20-26 peel road douglans isle of man IM99 1AP (1 page)
7 September 2005Registered office changed on 07/09/05 from: po box 16 16 analyst house 20-26 peel road douglans isle of man IM99 1AP (1 page)
17 August 2005Full accounts made up to 31 March 2004 (15 pages)
17 August 2005Full accounts made up to 31 March 2004 (15 pages)
9 August 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2005Registered office changed on 20/07/05 from: 57 uverdale road london SW10 0SN (1 page)
20 July 2005Registered office changed on 20/07/05 from: 57 uverdale road london SW10 0SN (1 page)
8 June 2004Return made up to 14/04/04; full list of members (6 pages)
8 June 2004Return made up to 14/04/04; full list of members (6 pages)
12 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 June 2003Return made up to 14/04/03; full list of members (6 pages)
23 June 2003Return made up to 14/04/03; full list of members (6 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Return made up to 14/04/02; full list of members (6 pages)
11 April 2002Return made up to 14/04/02; full list of members (6 pages)
11 January 2002Particulars of mortgage/charge (7 pages)
11 January 2002Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
11 November 1999Registered office changed on 11/11/99 from: 496 kings road chelsea london SW10 ole (1 page)
11 November 1999Registered office changed on 11/11/99 from: 496 kings road chelsea london SW10 ole (1 page)
14 July 1999Particulars of mortgage/charge (5 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (5 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
25 June 1999Return made up to 14/04/99; full list of members (6 pages)
25 June 1999Return made up to 14/04/99; full list of members (6 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
7 July 1998Return made up to 14/04/98; no change of members (6 pages)
7 July 1998Return made up to 14/04/98; no change of members (6 pages)
6 March 1998Return made up to 14/04/97; no change of members (4 pages)
6 March 1998Return made up to 14/04/97; no change of members (4 pages)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
24 December 1996Full accounts made up to 31 March 1996 (11 pages)
24 December 1996Full accounts made up to 31 March 1996 (11 pages)
11 June 1996Return made up to 14/04/96; full list of members (6 pages)
11 June 1996Return made up to 14/04/96; full list of members (6 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Full accounts made up to 31 March 1995 (11 pages)
11 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 August 1995£ nc 1000/5000000 17/07/95 (1 page)
11 August 1995£ nc 1000/5000000 17/07/95 (1 page)
11 August 1995Full accounts made up to 31 March 1995 (11 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 August 1995Particulars of mortgage/charge (8 pages)
9 August 1995Particulars of mortgage/charge (8 pages)
9 August 1995Particulars of mortgage/charge (8 pages)
9 August 1995Particulars of mortgage/charge (8 pages)
7 August 1995Company name changed watertest LIMITED\certificate issued on 08/08/95 (4 pages)
7 August 1995Company name changed watertest LIMITED\certificate issued on 08/08/95 (4 pages)
21 July 1995Return made up to 14/04/95; full list of members (6 pages)
21 July 1995Return made up to 14/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
6 March 1989Incorporation (12 pages)
6 March 1989Incorporation (12 pages)