Company NameKANG Properties Limited
Company StatusDissolved
Company Number02583266
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameLehmber Singh & Son Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBaljit Kang
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameSW Corporate Services Ltd (Corporation)
StatusClosed
Appointed13 September 2010(19 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 13 July 2021)
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS
Director NameBaljit Kang
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address77 Avenue Road
Erith
Kent
DA8 3AT
Director NameGurdev Kaur Kang
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleHousewife
Correspondence Address77 Avenue Road
Erith
Kent
DA8 3AT
Director NameMr Lehmber Singh
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleBuilder
Correspondence Address77 Avenue Road
Erith
Kent
DA8 3AT
Secretary NameGurdev Kaur Kang
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleHousewife
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameMr Rupert Stuart Weedon
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleSolicitor
Correspondence Address22 Greenvale Road
Eltham
London
SE9 1BN
Secretary NameGurdev Kaur Kang
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment DurationResigned same day (resigned 01 March 1993)
RoleCompany Director
Correspondence Address77 Avenue Road
Erith
Kent
DA8 3AT
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Baljit Kang
100.00%
Ordinary

Financials

Year2014
Net Worth£571,679
Cash£13,705
Current Liabilities£1,339,982

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

2 November 2005Delivered on: 10 November 2005
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: F/H property k/a the duke of albany 39 monson street london.
Outstanding
30 September 2005Delivered on: 14 October 2005
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: F/H property 240 amhurst road london.
Outstanding
9 March 2005Delivered on: 10 March 2005
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: F/H property k/a 1 priests lane shenfield essex.
Outstanding
19 December 2003Delivered on: 20 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property the victoria public house 359 wick road london E9 5DH.
Outstanding
10 October 2003Delivered on: 14 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the ebor arms public house 75 howard road stoke newington london N16.
Outstanding
19 September 2003Delivered on: 24 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 45 hewlett road london.
Outstanding
23 September 2002Delivered on: 28 September 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: F/H property k/a the rose of kent trundleys road london.
Outstanding
5 June 2002Delivered on: 12 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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: The f/h property k/a 4 worlingham road east dulwich london.
Outstanding
30 April 2002Delivered on: 2 May 2002
Persons entitled: Barclays 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: F/H property k/a 102 bird in bush road (formerly k/a the sidmouth arms public house, commercial way), off old kent road, london.
Outstanding
30 November 2001Delivered on: 14 December 2001
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: Freehold property known as 12 calvert road greenwich london SE10.
Outstanding
30 November 2001Delivered on: 15 December 2001
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: The f/h property k/a 13 santley street, london, SW4 7QF.
Outstanding
30 October 2001Delivered on: 2 November 2001
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: 283 crystal plalce road east dulwich london SE22 9JH.
Outstanding
25 May 2001Delivered on: 6 June 2001
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: F/H property k/a 156 old woolwich road london SE10.
Outstanding
21 May 2001Delivered on: 24 May 2001
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: F/Hold property known as 40A glengall rd,peckham,london SE15.
Outstanding
3 April 2001Delivered on: 21 April 2001
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: F/H property k/a 113 old woolwich road london SE10.
Outstanding
6 March 2001Delivered on: 15 March 2001
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: The f/h property k/a 215 waller road london.
Outstanding
9 February 2001Delivered on: 13 February 2001
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: F/Hold property known as 21 childerick rd,london SE14 6DG.
Outstanding
22 December 2000Delivered on: 3 January 2001
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: 46 guildford road greenwich london SE10.
Outstanding
21 November 2000Delivered on: 24 November 2000
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: F/Hold property known as 3 studholme st,london SE15.
Outstanding
17 October 2000Delivered on: 19 October 2000
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: Property k/a 33 bavent road camberwell london SE5.
Outstanding
11 May 2000Delivered on: 17 May 2000
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: 30 bavent road london SE5.
Outstanding
11 May 2000Delivered on: 17 May 2000
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: 29 bavent road london SE5.
Outstanding
11 May 2000Delivered on: 17 May 2000
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: 28 bavent road london SE5.
Outstanding
11 May 2000Delivered on: 17 May 2000
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: 27 bavent road london SE5.
Outstanding
11 May 2000Delivered on: 17 May 2000
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 26 bavent road london SE5.
Outstanding

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2020Voluntary strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (3 pages)
27 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
27 October 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 September 2020Satisfaction of charge 19 in full (1 page)
15 September 2020Satisfaction of charge 68 in full (1 page)
15 September 2020Satisfaction of charge 36 in full (1 page)
15 September 2020Satisfaction of charge 18 in full (1 page)
15 September 2020Satisfaction of charge 9 in full (1 page)
15 September 2020Satisfaction of charge 72 in full (1 page)
15 September 2020Satisfaction of charge 7 in full (1 page)
15 September 2020Satisfaction of charge 12 in full (1 page)
15 September 2020Satisfaction of charge 75 in full (1 page)
15 September 2020Satisfaction of charge 65 in full (1 page)
15 September 2020Satisfaction of charge 38 in full (1 page)
15 September 2020Satisfaction of charge 14 in full (1 page)
15 September 2020Satisfaction of charge 60 in full (1 page)
15 September 2020Satisfaction of charge 16 in full (1 page)
15 September 2020Satisfaction of charge 33 in full (1 page)
15 September 2020Satisfaction of charge 49 in full (1 page)
15 September 2020Satisfaction of charge 48 in full (1 page)
15 September 2020Satisfaction of charge 11 in full (1 page)
15 September 2020Satisfaction of charge 57 in full (1 page)
15 September 2020Satisfaction of charge 53 in full (1 page)
15 September 2020Satisfaction of charge 55 in full (1 page)
15 September 2020Satisfaction of charge 25 in full (2 pages)
15 September 2020Satisfaction of charge 82 in full (1 page)
15 September 2020Satisfaction of charge 5 in full (1 page)
15 September 2020Satisfaction of charge 46 in full (1 page)
15 September 2020Satisfaction of charge 80 in full (1 page)
15 September 2020Satisfaction of charge 37 in full (1 page)
15 September 2020Satisfaction of charge 64 in full (1 page)
15 September 2020Satisfaction of charge 29 in full (1 page)
15 September 2020Satisfaction of charge 13 in full (2 pages)
15 September 2020Satisfaction of charge 27 in full (2 pages)
15 September 2020Satisfaction of charge 63 in full (1 page)
15 September 2020Satisfaction of charge 1 in full (1 page)
15 September 2020Satisfaction of charge 62 in full (1 page)
15 September 2020Satisfaction of charge 71 in full (1 page)
15 September 2020Satisfaction of charge 83 in full (1 page)
15 September 2020Satisfaction of charge 76 in full (1 page)
15 September 2020Satisfaction of charge 47 in full (1 page)
15 September 2020Satisfaction of charge 23 in full (2 pages)
15 September 2020Satisfaction of charge 20 in full (1 page)
15 September 2020Satisfaction of charge 6 in full (1 page)
15 September 2020Satisfaction of charge 17 in full (1 page)
15 September 2020Satisfaction of charge 45 in full (1 page)
15 September 2020Satisfaction of charge 32 in full (1 page)
15 September 2020Satisfaction of charge 67 in full (1 page)
15 September 2020Satisfaction of charge 26 in full (1 page)
15 September 2020Satisfaction of charge 70 in full (1 page)
15 September 2020Satisfaction of charge 73 in full (1 page)
15 September 2020Satisfaction of charge 39 in full (1 page)
15 September 2020Satisfaction of charge 3 in full (1 page)
15 September 2020Satisfaction of charge 59 in full (1 page)
15 September 2020Satisfaction of charge 34 in full (1 page)
15 September 2020Satisfaction of charge 15 in full (1 page)
15 September 2020Satisfaction of charge 30 in full (1 page)
15 September 2020Satisfaction of charge 50 in full (1 page)
15 September 2020Satisfaction of charge 44 in full (1 page)
15 September 2020Satisfaction of charge 24 in full (1 page)
15 September 2020Satisfaction of charge 51 in full (1 page)
15 September 2020Satisfaction of charge 61 in full (1 page)
15 September 2020Satisfaction of charge 22 in full (1 page)
15 September 2020Satisfaction of charge 10 in full (1 page)
15 September 2020Satisfaction of charge 69 in full (1 page)
15 September 2020Satisfaction of charge 8 in full (1 page)
15 September 2020Satisfaction of charge 21 in full (1 page)
15 September 2020Satisfaction of charge 66 in full (1 page)
15 September 2020Satisfaction of charge 58 in full (1 page)
15 September 2020Satisfaction of charge 56 in full (1 page)
15 September 2020Satisfaction of charge 54 in full (1 page)
15 September 2020Satisfaction of charge 40 in full (1 page)
15 September 2020Satisfaction of charge 81 in full (1 page)
15 September 2020Satisfaction of charge 41 in full (1 page)
15 September 2020Satisfaction of charge 78 in full (1 page)
15 September 2020Satisfaction of charge 28 in full (1 page)
15 September 2020Satisfaction of charge 77 in full (1 page)
15 September 2020Satisfaction of charge 79 in full (1 page)
15 September 2020Satisfaction of charge 31 in full (1 page)
15 September 2020Satisfaction of charge 35 in full (1 page)
15 September 2020Satisfaction of charge 4 in full (1 page)
15 September 2020Satisfaction of charge 52 in full (1 page)
15 September 2020Satisfaction of charge 74 in full (1 page)
11 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 February 2011Director's details changed for Baljit Kang on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Baljit Kang on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 February 2011Director's details changed for Baljit Kang on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Appointment of Sw Corporate Services Ltd as a secretary (2 pages)
13 September 2010Termination of appointment of Gurdev Kang as a secretary (1 page)
13 September 2010Appointment of Sw Corporate Services Ltd as a secretary (2 pages)
13 September 2010Termination of appointment of Gurdev Kang as a secretary (1 page)
2 March 2010Director's details changed for Baljit Kang on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Baljit Kang on 4 February 2010 (2 pages)
2 March 2010Secretary's details changed for Gurdev Kaur Kang on 4 February 2010 (1 page)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Gurdev Kaur Kang on 4 February 2010 (1 page)
2 March 2010Director's details changed for Baljit Kang on 4 February 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Gurdev Kaur Kang on 4 February 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Director's change of particulars / baljit kang / 30/09/2009 (1 page)
30 September 2009Director's change of particulars / baljit kang / 30/09/2009 (1 page)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
29 October 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 March 2007Return made up to 04/02/07; full list of members (6 pages)
3 March 2007Return made up to 04/02/07; full list of members (6 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 February 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
20 February 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
10 February 2006Return made up to 04/02/06; full list of members (6 pages)
10 February 2006Return made up to 04/02/06; full list of members (6 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
13 October 2005Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
22 August 2005Full accounts made up to 28 February 2004 (12 pages)
22 August 2005Full accounts made up to 28 February 2004 (12 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
22 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2004Return made up to 04/02/04; full list of members (6 pages)
12 February 2004Return made up to 04/02/04; full list of members (6 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
28 October 2003Full accounts made up to 28 February 2003 (14 pages)
28 October 2003Full accounts made up to 28 February 2003 (14 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 18/02/03; full list of members (6 pages)
18 February 2003Return made up to 18/02/03; full list of members (6 pages)
14 November 2002Full accounts made up to 28 February 2002 (14 pages)
14 November 2002Full accounts made up to 28 February 2002 (14 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
13 February 2002Return made up to 18/02/02; full list of members (6 pages)
13 February 2002Return made up to 18/02/02; full list of members (6 pages)
2 February 2002Full accounts made up to 28 February 2001 (12 pages)
2 February 2002Full accounts made up to 28 February 2001 (12 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001Return made up to 18/02/01; full list of members (6 pages)
27 February 2001Return made up to 18/02/01; full list of members (6 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
29 December 2000Full accounts made up to 28 February 2000 (11 pages)
29 December 2000Full accounts made up to 28 February 2000 (11 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
12 July 2000Full accounts made up to 28 February 1999 (11 pages)
12 July 2000Full accounts made up to 28 February 1999 (11 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Return made up to 18/02/00; full list of members (6 pages)
24 February 2000Return made up to 18/02/00; full list of members (6 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
8 December 1999Full accounts made up to 28 February 1998 (11 pages)
8 December 1999Full accounts made up to 28 February 1998 (11 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
28 May 1998Full accounts made up to 28 February 1997 (11 pages)
28 May 1998Full accounts made up to 28 February 1997 (11 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 18/02/98; full list of members (6 pages)
23 February 1998Return made up to 18/02/98; full list of members (6 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (4 pages)
14 November 1997Particulars of mortgage/charge (4 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (5 pages)
10 October 1997Particulars of mortgage/charge (5 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (4 pages)
4 September 1997Particulars of mortgage/charge (4 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
28 April 1997Full accounts made up to 29 February 1996 (11 pages)
28 April 1997Full accounts made up to 29 February 1996 (11 pages)
5 April 1997Particulars of mortgage/charge (4 pages)
5 April 1997Particulars of mortgage/charge (4 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
31 August 1996Particulars of mortgage/charge (3 pages)
31 August 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
10 May 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
30 May 1995Return made up to 18/02/95; full list of members (6 pages)
30 May 1995Return made up to 18/02/95; full list of members (6 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
16 March 1995Accounts for a small company made up to 28 February 1994 (11 pages)
16 March 1995Accounts for a small company made up to 28 February 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 December 1994Particulars of mortgage/charge (3 pages)
13 December 1994Particulars of mortgage/charge (3 pages)
13 December 1994Particulars of mortgage/charge (3 pages)
13 December 1994Particulars of mortgage/charge (3 pages)
13 December 1994Particulars of mortgage/charge (3 pages)
13 December 1994Particulars of mortgage/charge (3 pages)
1 July 1994Full accounts made up to 29 February 1992 (2 pages)
1 July 1994Full accounts made up to 29 February 1992 (2 pages)
20 August 1993Company name changed\certificate issued on 20/08/93 (2 pages)
20 August 1993Company name changed\certificate issued on 20/08/93 (2 pages)
18 February 1991Incorporation (15 pages)
18 February 1991Incorporation (15 pages)