Neasden
London
NW2 6HP
Director Name | Mrs Akhtar Jan Khan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(3 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dollis Hill Lane London NW2 6HB |
Secretary Name | Mr Mohammed Najib Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1993(3 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 252 Dollis Hill Lane Neasden London NW2 6HP |
Secretary Name | Mr Mahomed Erfan Abdul Gaffar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(13 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Goodwin Close Mitcham Surrey CR4 3HZ |
Director Name | Mr Mohamed Akram |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 03 June 1994) |
Role | Businessman |
Correspondence Address | 10/11 Lauderdale Parade Lauderdale Road London W9 1LU |
Secretary Name | Mrs Jan Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 827-833 Wandsworth Road London SW8 3JL |
Director Name | Mr Liaquat Hussain |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(4 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2003) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 38 Dollis Hill Lane London NW2 6JE |
Director Name | Mohammed Majid |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 252 Dollis Hill Lane London NW2 6HB |
Director Name | Ms Sangeeta Patel |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Edenvale Road Mitcham Surrey CR4 2DN |
Director Name | Mr Imran Khan |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(17 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dollis Hill Lane Neasden London NW2 6HB |
Website | sunstargroup.co.uk |
---|
Registered Address | C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mohammed Najib Khan 66.67% Ordinary |
---|---|
1 at £1 | Akhtar Jan Khan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,148,796 |
Cash | £100,270 |
Current Liabilities | £611,528 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 4 weeks from now) |
25 October 2002 | Delivered on: 29 October 2002 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 248 gipsy road west norwood london SE27 t/n ln 146258. 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. Fully Satisfied |
---|---|
25 October 2002 | Delivered on: 29 October 2002 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 395 lordship lane east dulwich london SE22 t/n sgl 323380. 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. Fully Satisfied |
7 January 2000 | Delivered on: 18 January 2000 Satisfied on: 21 December 2015 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: Ground floor shop at 827 to 833 (odd) wandsworth road l/b of lambeth t/n sgl 294892. Fully Satisfied |
7 September 1995 | Delivered on: 14 September 1995 Satisfied on: 21 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as 827/833 wandsworth road wandsworth london.and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 November 1994 | Delivered on: 17 November 1994 Satisfied on: 21 November 2002 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: 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 |
26 July 1991 | Delivered on: 15 August 1991 Satisfied on: 21 November 2002 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: Ground floor shops at 827-833 wandsworth road and 7-10 turn chapel mews, london borough of lambeth title no sgl 294892. Fully Satisfied |
20 May 1991 | Delivered on: 31 May 1991 Satisfied on: 21 November 2002 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 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 |
8 February 2007 | Delivered on: 20 February 2007 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 322 coldharbour lane 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. Fully Satisfied |
8 November 1990 | Delivered on: 20 November 1990 Satisfied on: 21 November 2002 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: 827-833 wandsworth road l/b of lambeth title no sgl 294892. Fully Satisfied |
2 February 2004 | Delivered on: 13 February 2004 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC 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 257 and 259 southwark park road london t/n 263348 and 163349. 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. Fully Satisfied |
4 April 2003 | Delivered on: 9 April 2003 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland 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/Hold property known as flat 1,benjamin court,st.hugh's rd,anerley london SE20; sgl 485447. 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. Fully Satisfied |
13 March 2003 | Delivered on: 18 March 2003 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland 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/Hold property being land and buildings on the north east side of great dover street,london borough of southwark; tgl 149297. 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. Fully Satisfied |
14 February 2003 | Delivered on: 20 February 2003 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC 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 154 acre lane london t/n 319015. 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. Fully Satisfied |
14 February 2003 | Delivered on: 20 February 2003 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland 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 first and second floor maisonette 152 acre lane london SGL317133. 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. Fully Satisfied |
14 February 2003 | Delivered on: 20 February 2003 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland 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 ground floor retail unit 282-302 borough high street london t/n tgl 187389. 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. Fully Satisfied |
14 February 2003 | Delivered on: 20 February 2003 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC 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 324 cold harbour lane london t/n tgl 188502. 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. Fully Satisfied |
14 November 2002 | Delivered on: 20 November 2002 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 261,263 and 265 southwark park rd,london SE16; t/no sgl 288908. 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. Fully Satisfied |
25 October 2002 | Delivered on: 29 October 2002 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 292 cedars road brixton london SW4 t/n sgl 405264. 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. Fully Satisfied |
23 August 1990 | Delivered on: 10 September 1990 Satisfied on: 21 November 2002 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: 827-833 wandsworth road, london, london brough of lambeth title number sgl 294892. Fully Satisfied |
9 December 2020 | Delivered on: 17 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 152 acre lane, brixton and registered at land registry under title number SGL100489. Outstanding |
14 July 2020 | Delivered on: 16 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 292 cedars road, london, SW4 0PY, as registered at the land registry under title number SGL405264. Outstanding |
13 December 2019 | Delivered on: 17 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 252 dollis hill lane, dollis hill, london NW2 6HB. For more details please refer to the instrument. Outstanding |
12 March 2018 | Delivered on: 13 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Linscotts court, 644 hertford road, enfield EN3 6LZ, registered at the land registry under title. Number MX59285. Outstanding |
27 June 2017 | Delivered on: 28 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 71 old oak common lane, london W3 7DD registered at the land registry under title number MX5495. Outstanding |
19 February 2016 | Delivered on: 19 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as enfield wash post office, 644 hertford road and registered under title numbers AGL183833 and AGL195009. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 152A acre lane, london SW2 5UT and registered at the land registry under title number SGL317133. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 5 pincombe house, orb street, london SE17 1AH and registered at the land registry under title number TGL236488. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 1 benjamin court, london SE20 8PJ and registered at the land registry under title number SGL485447. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 324 coldharbour lane, london SW9 8QH and registered at the land registry under title number TGL188502. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 292 cedars road, london SW4 0PY and registered at the land registry under title number SGL405264. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as unit b, southwark bridge road, london SE1 0DG and registered at the land registry under title number TGL311232. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 154 acre lane, london SW2 5UT and registered at the land registry under title number 319015. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 159A great dover street, london SE1 4WW and registered at the land registry under title number TGL149297. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 248 gipsy road, london SE27 9RB and registered at the land registry under title number LN146258. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 395 lordship lane, dulwich SE22 9DQ and registered at the land registry under title number SGL323380. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 71 old oak, common lane, london W3 7DH and registered at the land registry under title numbers AGL200545 and AGL202954. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 322 coldharbour lane, london SW9 8QH and registered at the land registry under title number LN225776. Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 257-265 southwark park road, london SE16 3TP and registered at the land registry under title numbers 263348, 263349 and SGL288908. Outstanding |
8 December 2010 | Delivered on: 11 December 2010 Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership Classification: Rent deposit deed 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: Monies from time to time standing to the credit of a designated deposit account see image for full details. Outstanding |
18 February 2009 | Delivered on: 23 February 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. Particulars: L/H property k/a 71 old oak common lane east acton london 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 |
16 June 2008 | Delivered on: 25 June 2008 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. Particulars: L/H property k/a unit b, 134-144 southwark bridge road, london 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 |
16 June 2008 | Delivered on: 25 June 2008 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. Particulars: L/H 644 herford road, enfield wash, london t/no AGL183833 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 |
4 February 2008 | Delivered on: 7 February 2008 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. Particulars: F/H property k/a 322 coldharbour lane, london t/no LN225776. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 February 2008 | Delivered on: 7 February 2008 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. Particulars: Flat 5, pincombe house, orbe street, london t/no TGL236488. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 June 2007 | Delivered on: 26 June 2007 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. Particulars: 292 cedars road brixton london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 June 2007 | Delivered on: 26 June 2007 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. Particulars: 152 acre lane brixton london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 June 2007 | Delivered on: 26 June 2007 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. Particulars: 154 acre lane brixton london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 June 2007 | Delivered on: 26 June 2007 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. Particulars: 257, 259, 261, 263, 265 southwark park southwark london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 June 2007 | Delivered on: 26 June 2007 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. Particulars: 324 coldharbour lane brixton london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 June 2007 | Delivered on: 26 June 2007 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. Particulars: 1 benjamin court st hugh's road annerley london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 June 2007 | Delivered on: 26 June 2007 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. Particulars: 395 lordship lane east dulwich london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 June 2007 | Delivered on: 26 June 2007 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. Particulars: 282-302 borough high street borough london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 June 2007 | Delivered on: 26 June 2007 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. Particulars: 248 gipsey road west norwood london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 June 2007 | Delivered on: 26 June 2007 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. Particulars: 159A great dover street southwark london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 August 2005 | Delivered on: 8 September 2005 Persons entitled: Waterloo Properties Limited Classification: Rent deposit deed 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: Rent deposit from time to time standing to the credit of the designated deposit account. Outstanding |
15 January 2004 | Delivered on: 22 January 2004 Persons entitled: Costcutter Supermarkets Group LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 393 and 395 lordship lane east dulwich southwark. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
21 July 2023 | Notification of Akhtar Jan Khan as a person with significant control on 21 July 2023 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
17 December 2020 | Registration of charge 025069980056, created on 9 December 2020 (14 pages) |
21 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
19 October 2020 | Satisfaction of charge 30 in full (2 pages) |
19 October 2020 | Satisfaction of charge 29 in full (2 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 July 2020 | Registration of charge 025069980055, created on 14 July 2020 (15 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2019 | Registration of charge 025069980054, created on 13 December 2019 (16 pages) |
2 October 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
15 February 2019 | Satisfaction of charge 025069980045 in full (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
13 March 2018 | Registration of charge 025069980053, created on 12 March 2018 (15 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
28 June 2017 | Registration of charge 025069980052, created on 27 June 2017 (15 pages) |
28 June 2017 | Registration of charge 025069980052, created on 27 June 2017 (15 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
19 February 2016 | Registration of charge 025069980051, created on 19 February 2016 (16 pages) |
19 February 2016 | Registration of charge 025069980051, created on 19 February 2016 (16 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Registration of charge 025069980050, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980046, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980048, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980038, created on 22 December 2015 (15 pages) |
22 December 2015 | Registration of charge 025069980039, created on 22 December 2015 (18 pages) |
22 December 2015 | Registration of charge 025069980050, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980044, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980045, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980043, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980042, created on 22 December 2015 (13 pages) |
22 December 2015 | Registration of charge 025069980041, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980044, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980039, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980038, created on 22 December 2015 (16 pages) |
22 December 2015 | Registration of charge 025069980040, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980049, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980042, created on 22 December 2015 (13 pages) |
22 December 2015 | Registration of charge 025069980046, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980040, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980049, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980045, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980041, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980047, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980048, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980039, created on 22 December 2015 (18 pages) |
22 December 2015 | Registration of charge 025069980043, created on 22 December 2015 (14 pages) |
22 December 2015 | Registration of charge 025069980047, created on 22 December 2015 (14 pages) |
21 December 2015 | Satisfaction of charge 7 in full (1 page) |
21 December 2015 | Satisfaction of charge 17 in full (2 pages) |
21 December 2015 | Satisfaction of charge 12 in full (2 pages) |
21 December 2015 | Satisfaction of charge 19 in full (2 pages) |
21 December 2015 | Satisfaction of charge 13 in full (2 pages) |
21 December 2015 | Satisfaction of charge 11 in full (2 pages) |
21 December 2015 | Satisfaction of charge 9 in full (2 pages) |
21 December 2015 | Satisfaction of charge 10 in full (2 pages) |
21 December 2015 | Satisfaction of charge 12 in full (2 pages) |
21 December 2015 | Satisfaction of charge 21 in full (2 pages) |
21 December 2015 | Satisfaction of charge 15 in full (2 pages) |
21 December 2015 | Satisfaction of charge 8 in full (2 pages) |
21 December 2015 | Satisfaction of charge 14 in full (2 pages) |
21 December 2015 | Satisfaction of charge 14 in full (2 pages) |
21 December 2015 | Satisfaction of charge 9 in full (2 pages) |
21 December 2015 | Satisfaction of charge 11 in full (2 pages) |
21 December 2015 | Satisfaction of charge 15 in full (2 pages) |
21 December 2015 | Satisfaction of charge 10 in full (2 pages) |
21 December 2015 | Satisfaction of charge 16 in full (2 pages) |
21 December 2015 | Satisfaction of charge 8 in full (2 pages) |
21 December 2015 | Satisfaction of charge 19 in full (2 pages) |
21 December 2015 | Satisfaction of charge 21 in full (2 pages) |
21 December 2015 | Satisfaction of charge 13 in full (2 pages) |
21 December 2015 | Satisfaction of charge 7 in full (1 page) |
21 December 2015 | Satisfaction of charge 16 in full (2 pages) |
21 December 2015 | Satisfaction of charge 17 in full (2 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
20 July 2010 | Director's details changed for Akhtar Jan Khan on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Akhtar Jan Khan on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Akhtar Jan Khan on 1 January 2010 (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 February 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
23 February 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
30 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
28 February 2008 | Appointment terminated director imran khan (1 page) |
28 February 2008 | Appointment terminated director imran khan (1 page) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
20 February 2007 | Particulars of mortgage/charge (4 pages) |
20 February 2007 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 September 2006 | Company name changed sunstar food and wines LIMITED\certificate issued on 12/09/06 (2 pages) |
12 September 2006 | Company name changed sunstar food and wines LIMITED\certificate issued on 12/09/06 (2 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: c/o danmirr consultants business advisors & registered auditors 170 mitcham road mitcham surrey CR4 3BW (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: c/o danmirr consultants business advisors & registered auditors 170 mitcham road mitcham surrey CR4 3BW (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: danmirr consultants business advisors & registered auditors 182 merton high street wimbledon london SW19 1AY (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: danmirr consultants business advisors & registered auditors 182 merton high street wimbledon london SW19 1AY (1 page) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 31 March 2003 (18 pages) |
8 June 2004 | Full accounts made up to 31 March 2003 (18 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Full accounts made up to 31 March 2002 (18 pages) |
4 July 2003 | Full accounts made up to 31 March 2002 (18 pages) |
21 June 2003 | Full accounts made up to 31 March 2001 (19 pages) |
21 June 2003 | Full accounts made up to 31 March 2001 (19 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 31/05/03; full list of members
|
30 May 2003 | Return made up to 31/05/03; full list of members
|
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Full accounts made up to 31 March 2000 (12 pages) |
8 April 2003 | Full accounts made up to 31 March 2000 (12 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (4 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (4 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: pearl rose 116/117 saffron hill london EC1N 8QS (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: pearl rose 116/117 saffron hill london EC1N 8QS (1 page) |
9 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
9 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
9 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
4 January 2001 | Full accounts made up to 31 March 1999 (12 pages) |
4 January 2001 | Full accounts made up to 31 March 1999 (12 pages) |
4 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
4 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Full accounts made up to 31 March 1998 (12 pages) |
13 January 2000 | Full accounts made up to 31 March 1998 (12 pages) |
4 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
4 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 239 mitcham road london SW17 9JG (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 239 mitcham road london SW17 9JG (1 page) |
2 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 June 1996 | Return made up to 31/05/96; full list of members
|
19 June 1996 | Return made up to 31/05/96; full list of members
|
27 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
31 May 1990 | Incorporation (17 pages) |
31 May 1990 | Incorporation (17 pages) |