Company NameAgincourt Trading Limited
DirectorKirankumar Karsandas Raja
Company StatusActive
Company Number02497566
CategoryPrivate Limited Company
Incorporation Date1 May 1990(34 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kirankumar Karsandas Raja
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(11 years, 11 months after company formation)
Appointment Duration22 years
RolePharamcist
Country of ResidenceUnited Kingdom
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Director NameRamesh Thakrar
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(1 week, 2 days after company formation)
Appointment Duration11 years, 11 months (resigned 15 April 2002)
RoleDealer
Correspondence Address116 St Pauls Avenue
Kenton
Harrow
Middlesex
HA3 9PU
Director NameMrs Bhanumati Thakrar
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Uphill Road
Millhill
London
NW7 4RA
Secretary NameMrs Bhanumati Thakrar
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration31 years, 5 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Uphill Road
Millhill
London
NW7 4RA

Contact

Websiteagincourtrading.com

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Bhanumati Thakar
50.00%
Ordinary
50 at £1Ramesh Thakrar
50.00%
Ordinary

Financials

Year2014
Net Worth£965,323
Cash£8,158
Current Liabilities£1,550,544

Accounts

Latest Accounts5 February 2023 (1 year, 2 months ago)
Next Accounts Due5 November 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 February

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

7 April 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2002Delivered 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 1999Delivered 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 2008Delivered 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 1991Delivered 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 2007Delivered 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 2000Delivered 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 2013Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

11 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
2 January 2024Satisfaction of charge 024975660016 in full (1 page)
2 January 2024Satisfaction of charge 14 in full (1 page)
2 January 2024Satisfaction of charge 15 in full (2 pages)
2 November 2023Micro company accounts made up to 5 February 2023 (3 pages)
9 October 2023Termination of appointment of Bhanumati Thakrar as a secretary on 9 October 2023 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 5 February 2022 (3 pages)
21 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 5 February 2021 (3 pages)
2 March 2021Notification of Kirankumar Raja as a person with significant control on 6 March 2020 (2 pages)
2 March 2021Cessation of Bhanumati Thakrar as a person with significant control on 6 March 2020 (1 page)
2 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
29 January 2021Micro company accounts made up to 5 February 2020 (3 pages)
19 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 5 February 2019 (2 pages)
3 February 2020Previous accounting period shortened from 6 February 2019 to 5 February 2019 (1 page)
5 November 2019Previous accounting period shortened from 7 February 2019 to 6 February 2019 (1 page)
25 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 7 February 2018 (2 pages)
5 March 2018Cessation of Ramesh Thakrar as a person with significant control on 1 December 2017 (1 page)
5 March 2018Cessation of Ramesh Thakrar as a person with significant control on 1 December 2017 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
2 November 2017Micro company accounts made up to 7 February 2017 (3 pages)
2 November 2017Micro company accounts made up to 7 February 2017 (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
10 July 2017Resolutions
  • RES13 ‐ Guarantee 04/05/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Guarantee 04/05/2017
(2 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 7 February 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 7 February 2016 (4 pages)
3 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 November 2015Total exemption small company accounts made up to 7 February 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 7 February 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 7 February 2015 (4 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 7 February 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 7 February 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 7 February 2014 (3 pages)
9 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 7 February 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 7 February 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 7 February 2013 (4 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
11 May 2013Satisfaction of charge 8 in full (4 pages)
11 May 2013Satisfaction of charge 8 in full (4 pages)
26 April 2013Satisfaction of charge 10 in full (4 pages)
26 April 2013Satisfaction of charge 9 in full (4 pages)
26 April 2013Satisfaction of charge 10 in full (4 pages)
26 April 2013Satisfaction of charge 9 in full (4 pages)
16 April 2013Registration of charge 024975660016 (43 pages)
16 April 2013Registration of charge 024975660016 (43 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 November 2012Total exemption small company accounts made up to 7 February 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 7 February 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 7 February 2012 (4 pages)
25 October 2012Previous accounting period extended from 31 January 2012 to 7 February 2012 (1 page)
25 October 2012Previous accounting period extended from 31 January 2012 to 7 February 2012 (1 page)
25 October 2012Previous accounting period extended from 31 January 2012 to 7 February 2012 (1 page)
29 September 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 12 (11 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 12 (11 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 June 2009Return made up to 01/05/09; full list of members (3 pages)
15 June 2009Return made up to 01/05/09; full list of members (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
18 April 2008Duplicate mortgage certificatecharge no:8 (3 pages)
18 April 2008Duplicate mortgage certificatecharge no:8 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Return made up to 01/05/07; full list of members (2 pages)
3 July 2007Return made up to 01/05/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 May 2006Return made up to 01/05/06; full list of members (2 pages)
24 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 August 2005Return made up to 01/05/05; full list of members (2 pages)
3 August 2005Return made up to 01/05/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 June 2004Return made up to 01/05/04; full list of members (6 pages)
23 June 2004Return made up to 01/05/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 June 2003Return made up to 01/05/03; full list of members (6 pages)
3 June 2003Return made up to 01/05/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 November 2002Registered office changed on 05/11/02 from: second floor 136A kenton road kenton harrow middlesex HA3 8AZ (1 page)
5 November 2002Registered office changed on 05/11/02 from: second floor 136A kenton road kenton harrow middlesex HA3 8AZ (1 page)
10 October 2002Particulars of mortgage/charge (4 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
9 October 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 2001Return made up to 01/05/01; full list of members (6 pages)
8 July 2001Return made up to 01/05/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
15 January 2001Registered office changed on 15/01/01 from: first floor 212 kenton road kenton harrow middlesex HA3 8BX (1 page)
15 January 2001Registered office changed on 15/01/01 from: first floor 212 kenton road kenton harrow middlesex HA3 8BX (1 page)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
21 June 2000Return made up to 01/05/00; full list of members (6 pages)
21 June 2000Return made up to 01/05/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 January 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 January 1999 (5 pages)
9 October 1999Particulars of mortgage/charge (5 pages)
9 October 1999Particulars of mortgage/charge (5 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
13 May 1999Return made up to 01/05/99; no change of members (4 pages)
13 May 1999Return made up to 01/05/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 June 1998Accounts for a small company made up to 31 January 1997 (8 pages)
26 June 1998Accounts for a small company made up to 31 January 1997 (8 pages)
4 June 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1997Registered office changed on 28/08/97 from: 20 college avenue harrow weald middlesex HA3 6HB (1 page)
28 August 1997Registered office changed on 28/08/97 from: 20 college avenue harrow weald middlesex HA3 6HB (1 page)
30 May 1997Return made up to 01/05/97; no change of members (4 pages)
30 May 1997Return made up to 01/05/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 January 1996 (14 pages)
3 December 1996Full accounts made up to 31 January 1996 (14 pages)
16 June 1996Return made up to 01/05/96; no change of members (4 pages)
16 June 1996Return made up to 01/05/96; no change of members (4 pages)
6 June 1996Full accounts made up to 31 January 1995 (14 pages)
6 June 1996Full accounts made up to 31 January 1995 (14 pages)
13 July 1995Return made up to 01/05/95; full list of members (6 pages)
13 July 1995Return made up to 01/05/95; 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 (27 pages)
1 May 1990Incorporation (6 pages)
1 May 1990Incorporation (6 pages)