Mill Hill
London
NW7 4PT
Director Name | Ramesh Thakrar |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 April 2002) |
Role | Dealer |
Correspondence Address | 116 St Pauls Avenue Kenton Harrow Middlesex HA3 9PU |
Director Name | Mrs Bhanumati Thakrar |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Uphill Road Millhill London NW7 4RA |
Secretary Name | Mrs Bhanumati Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 5 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Uphill Road Millhill London NW7 4RA |
Website | agincourtrading.com |
---|
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Bhanumati Thakar 50.00% Ordinary |
---|---|
50 at £1 | Ramesh Thakrar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £965,323 |
Cash | £8,158 |
Current Liabilities | £1,550,544 |
Latest Accounts | 5 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 5 November 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 February |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
7 April 2008 | Delivered on: 10 April 2008 Satisfied on: 26 April 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 31 clifton road, maida vale, london t/no NGL539372 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
---|---|
8 April 2008 | Delivered on: 10 April 2008 Satisfied on: 11 May 2013 Persons entitled: The Governor & Company of the Bank of Ireland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 February 2008 | Delivered on: 1 March 2008 Satisfied on: 4 September 2012 Persons entitled: Barclays Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 July 2007 | Delivered on: 12 July 2007 Satisfied on: 15 November 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 week street and 2A and 2B union street maidstone t/n K186874 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
2 October 2002 | Delivered on: 10 October 2002 Satisfied on: 4 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 46 northway court green avenue mill hill and store. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 October 1999 | Delivered on: 9 October 1999 Satisfied on: 4 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
7 April 2008 | Delivered on: 10 April 2008 Satisfied on: 26 April 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title, benefit and interest of the company in and to all rent see image for full details. Fully Satisfied |
17 April 1991 | Delivered on: 22 April 1991 Satisfied on: 4 July 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture 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 132/132A tottenham court road, london W1, and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 July 2007 | Delivered on: 12 July 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Outstanding |
15 September 2000 | Delivered on: 29 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy which was intimated on the 18 september 2000 and the assignation is Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy number D00004603E for the sum of £200,000.00 on kiran raja together with the whole sums assured thereby. Outstanding |
10 April 2013 | Delivered on: 16 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property k/a 31 clifton road, maida vale, london t/no NGL539372. Notification of addition to or amendment of charge. Outstanding |
20 September 2012 | Delivered on: 29 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 66 week street maidstone and 2A & 2B union street maidstone t/no.K186874 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 |
2 November 2009 | Delivered on: 18 November 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 46 northway court green avenue mill hill london. Outstanding |
2 November 2009 | Delivered on: 18 November 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 132 tottenham court road london. Outstanding |
9 October 2009 | Delivered on: 10 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 August 2008 | Delivered on: 21 August 2008 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 46 northway court, mill hill, london. Outstanding |
11 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Satisfaction of charge 024975660016 in full (1 page) |
2 January 2024 | Satisfaction of charge 14 in full (1 page) |
2 January 2024 | Satisfaction of charge 15 in full (2 pages) |
2 November 2023 | Micro company accounts made up to 5 February 2023 (3 pages) |
9 October 2023 | Termination of appointment of Bhanumati Thakrar as a secretary on 9 October 2023 (1 page) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 5 February 2022 (3 pages) |
21 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
2 February 2022 | Micro company accounts made up to 5 February 2021 (3 pages) |
2 March 2021 | Notification of Kirankumar Raja as a person with significant control on 6 March 2020 (2 pages) |
2 March 2021 | Cessation of Bhanumati Thakrar as a person with significant control on 6 March 2020 (1 page) |
2 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
29 January 2021 | Micro company accounts made up to 5 February 2020 (3 pages) |
19 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 5 February 2019 (2 pages) |
3 February 2020 | Previous accounting period shortened from 6 February 2019 to 5 February 2019 (1 page) |
5 November 2019 | Previous accounting period shortened from 7 February 2019 to 6 February 2019 (1 page) |
25 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 7 February 2018 (2 pages) |
5 March 2018 | Cessation of Ramesh Thakrar as a person with significant control on 1 December 2017 (1 page) |
5 March 2018 | Cessation of Ramesh Thakrar as a person with significant control on 1 December 2017 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
2 November 2017 | Micro company accounts made up to 7 February 2017 (3 pages) |
2 November 2017 | Micro company accounts made up to 7 February 2017 (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 7 February 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 7 February 2016 (4 pages) |
3 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 November 2015 | Total exemption small company accounts made up to 7 February 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 7 February 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 7 February 2015 (4 pages) |
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 November 2014 | Total exemption small company accounts made up to 7 February 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 7 February 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 7 February 2014 (3 pages) |
9 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
6 November 2013 | Total exemption small company accounts made up to 7 February 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 7 February 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 7 February 2013 (4 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Satisfaction of charge 8 in full (4 pages) |
11 May 2013 | Satisfaction of charge 8 in full (4 pages) |
26 April 2013 | Satisfaction of charge 10 in full (4 pages) |
26 April 2013 | Satisfaction of charge 9 in full (4 pages) |
26 April 2013 | Satisfaction of charge 10 in full (4 pages) |
26 April 2013 | Satisfaction of charge 9 in full (4 pages) |
16 April 2013 | Registration of charge 024975660016 (43 pages) |
16 April 2013 | Registration of charge 024975660016 (43 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 7 February 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 7 February 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 7 February 2012 (4 pages) |
25 October 2012 | Previous accounting period extended from 31 January 2012 to 7 February 2012 (1 page) |
25 October 2012 | Previous accounting period extended from 31 January 2012 to 7 February 2012 (1 page) |
25 October 2012 | Previous accounting period extended from 31 January 2012 to 7 February 2012 (1 page) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
18 April 2008 | Duplicate mortgage certificatecharge no:8 (3 pages) |
18 April 2008 | Duplicate mortgage certificatecharge no:8 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 August 2005 | Return made up to 01/05/05; full list of members (2 pages) |
3 August 2005 | Return made up to 01/05/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: second floor 136A kenton road kenton harrow middlesex HA3 8AZ (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: second floor 136A kenton road kenton harrow middlesex HA3 8AZ (1 page) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members
|
27 May 2002 | Return made up to 01/05/02; full list of members
|
8 July 2001 | Return made up to 01/05/01; full list of members (6 pages) |
8 July 2001 | Return made up to 01/05/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: first floor 212 kenton road kenton harrow middlesex HA3 8BX (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: first floor 212 kenton road kenton harrow middlesex HA3 8BX (1 page) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
9 October 1999 | Particulars of mortgage/charge (5 pages) |
9 October 1999 | Particulars of mortgage/charge (5 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 June 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
26 June 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
4 June 1998 | Return made up to 01/05/98; full list of members
|
4 June 1998 | Return made up to 01/05/98; full list of members
|
28 August 1997 | Registered office changed on 28/08/97 from: 20 college avenue harrow weald middlesex HA3 6HB (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 20 college avenue harrow weald middlesex HA3 6HB (1 page) |
30 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
16 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
16 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 31 January 1995 (14 pages) |
6 June 1996 | Full accounts made up to 31 January 1995 (14 pages) |
13 July 1995 | Return made up to 01/05/95; full list of members (6 pages) |
13 July 1995 | Return made up to 01/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 May 1990 | Incorporation (6 pages) |
1 May 1990 | Incorporation (6 pages) |