London
N2 0BS
Director Name | Mr Parag Patel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Nilesh Patel |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 02 May 1991(6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 November 1991) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 102 Whitmore Road Harrow Middlesex HA1 4AQ |
Director Name | Mrs Rashmika Patel |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | 5 Aylmer Road London N2 0BS |
Secretary Name | Mrs Rashmika Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 1993) |
Role | Secretary |
Correspondence Address | 5 Aylmer Road London N2 0BS |
Director Name | Mr Manubhai Chotabhai Patel |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 37 Garratt Terrace London SW17 0QE |
Director Name | Rajesh Ushkant Patel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 53 St Augustines Avenue Wembley Middlesex HA9 7NU |
Secretary Name | Diptika Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | 56 Christchurch Avenue Kenton Harrow Middlesex HA3 8NL |
Director Name | Mr Bharathari Apabhai Patel |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wyatts Close Chorleywood Rickmansworth Hertfordshire WD3 5TF |
Director Name | Ragen Amin |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 56 Christchurch Avenue Harrow Middlesex HA3 8NL |
Director Name | Rajendra Ganoo Yesweker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 95 Hunters Grove Hayes Middlesex UB3 3JF |
Director Name | Mr Nilesh Patel |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 02 August 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Whitmore Road Harrow Middlesex HA1 4AQ |
Director Name | Mr Naresh Raojibhai Patel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Aylmer Road London N2 0BS |
Director Name | Mr Parag Patel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mrs Pratimaben Naresh Patel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 88613444 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Pratima Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,761 |
Current Liabilities | £1,244,425 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 July 2023 (8 months ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
23 May 2013 | Delivered on: 31 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 June 2021 | Delivered on: 12 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 2. 197-199 north end road. London W14 9NL. Outstanding |
29 June 2021 | Delivered on: 12 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 6. 197 and 199 north end road. London W14 9NL. Outstanding |
6 September 2013 | Delivered on: 20 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 197-199 north end road, london t/no 189265. notification of addition to or amendment of charge. Outstanding |
25 June 2013 | Delivered on: 29 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 58 christchurch avenue kenton t/n NGL215075. Notification of addition to or amendment of charge. Outstanding |
17 August 2007 | Delivered on: 25 August 2007 Satisfied on: 30 January 2013 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. Particulars: 58 christchurch avenue harrow. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 2006 | Delivered on: 19 May 2006 Satisfied on: 30 January 2013 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: 197-199 north end road london. Fully Satisfied |
9 May 2006 | Delivered on: 10 May 2006 Satisfied on: 30 January 2013 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: 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. See the mortgage charge document for full details. Fully Satisfied |
14 March 2000 | Delivered on: 22 March 2000 Satisfied on: 25 May 2013 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 197 and 199 north end road west kensington and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 4 October 1993 Satisfied on: 25 May 2013 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: 7 arnside road, bristol, avon t/no. AV142486. Fully Satisfied |
2 September 1993 | Delivered on: 10 September 1993 Satisfied on: 25 May 2013 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: Land and buildings on the south west side of cranford lane, harlington, l/b of hillingdon t/no. NGL339357. Fully Satisfied |
2 September 1993 | Delivered on: 10 September 1993 Satisfied on: 25 May 2013 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: 7 amside road, bristol, avon t/no. AV142486. Fully Satisfied |
3 December 1991 | Delivered on: 11 December 1991 Satisfied on: 25 May 2013 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: 197 and 199 north end road,west kensington l/b of hammersmith and fulham t/N189265. Fully Satisfied |
1 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 (2 pages) |
27 March 2018 | Notification of Pratima Patel as a person with significant control on 2 May 2017 (2 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
28 April 2016 | Director's details changed for Mrs Pratima Naresh Patel on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mrs Pratima Naresh Patel on 28 April 2016 (2 pages) |
1 March 2016 | Appointment of Mr Parag Patel as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Parag Patel as a director on 29 February 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 September 2015 | Appointment of Mrs Pratima Naresh Patel as a director on 23 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Parag Patel as a director on 23 September 2015 (1 page) |
23 September 2015 | Appointment of Mrs Pratima Naresh Patel as a director on 23 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Parag Patel as a director on 23 September 2015 (1 page) |
8 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 September 2013 | Registration of charge 026053630011 (41 pages) |
20 September 2013 | Registration of charge 026053630011 (41 pages) |
29 June 2013 | Registration of charge 026053630010 (41 pages) |
29 June 2013 | Registration of charge 026053630010 (41 pages) |
31 May 2013 | Registration of charge 026053630009 (44 pages) |
31 May 2013 | Registration of charge 026053630009 (44 pages) |
25 May 2013 | Satisfaction of charge 2 in full (4 pages) |
25 May 2013 | Satisfaction of charge 4 in full (4 pages) |
25 May 2013 | Satisfaction of charge 1 in full (4 pages) |
25 May 2013 | Satisfaction of charge 5 in full (4 pages) |
25 May 2013 | Satisfaction of charge 3 in full (4 pages) |
25 May 2013 | Satisfaction of charge 2 in full (4 pages) |
25 May 2013 | Satisfaction of charge 4 in full (4 pages) |
25 May 2013 | Satisfaction of charge 5 in full (4 pages) |
25 May 2013 | Satisfaction of charge 1 in full (4 pages) |
25 May 2013 | Satisfaction of charge 3 in full (4 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Termination of appointment of Nilesh Patel as a director (1 page) |
21 January 2013 | Appointment of Mr Parag Patel as a director (2 pages) |
21 January 2013 | Termination of appointment of Naresh Patel as a director (1 page) |
21 January 2013 | Termination of appointment of Nilesh Patel as a director (1 page) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Termination of appointment of Naresh Patel as a director (1 page) |
21 January 2013 | Appointment of Mr Parag Patel as a director (2 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Registered office address changed from Grd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Grd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Grd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 December 2009 | Appointment of Nilesh Patel as a director (3 pages) |
15 December 2009 | Appointment of Nilesh Patel as a director (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
30 March 2009 | Return made up to 26/04/08; full list of members (3 pages) |
30 March 2009 | Return made up to 26/04/08; full list of members (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 1ST floor offices 3 bridge street, colnbrook slough berkshire SL3 0JH (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 1ST floor offices 3 bridge street, colnbrook slough berkshire SL3 0JH (1 page) |
31 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2008 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
25 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
25 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
16 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (6 pages) |
10 May 2006 | Particulars of mortgage/charge (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
16 June 2005 | Return made up to 26/04/05; full list of members
|
16 June 2005 | Return made up to 26/04/05; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
15 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
15 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 112-114 great portland street london W1N 5PF (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 112-114 great portland street london W1N 5PF (1 page) |
31 March 2004 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
8 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
8 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
3 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
3 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
25 April 2000 | Return made up to 26/04/00; full list of members (7 pages) |
25 April 2000 | Return made up to 26/04/00; full list of members (7 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
22 March 2000 | Particulars of mortgage/charge (7 pages) |
22 March 2000 | Particulars of mortgage/charge (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: 49 welbeck street london W1M 7HE (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: 49 welbeck street london W1M 7HE (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
28 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
28 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Full accounts made up to 30 April 1995 (10 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
19 November 1996 | Full accounts made up to 30 April 1995 (10 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
9 May 1996 | Return made up to 26/04/96; no change of members
|
9 May 1996 | Return made up to 26/04/96; no change of members
|
7 May 1996 | Full accounts made up to 30 April 1994 (7 pages) |
7 May 1996 | Full accounts made up to 30 April 1994 (7 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1993 (7 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1993 (7 pages) |
21 June 1995 | Return made up to 26/04/95; full list of members (6 pages) |
21 June 1995 | Return made up to 26/04/95; full list of members (6 pages) |
16 May 1991 | Resolutions
|
26 April 1991 | Incorporation (7 pages) |
26 April 1991 | Incorporation (7 pages) |