Company NameBeaulane Properties Ltd.
DirectorParag Patel
Company StatusActive
Company Number02605363
CategoryPrivate Limited Company
Incorporation Date26 April 1991(32 years, 11 months ago)

Business Activity

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

Directors

Secretary NamePratima Naresh Patel
NationalityBritish
StatusCurrent
Appointed18 November 1996(5 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address5 Aylmer Road
London
N2 0BS
Director NameMr Parag Patel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(24 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Nilesh Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityKenyan
StatusResigned
Appointed02 May 1991(6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 November 1991)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address102 Whitmore Road
Harrow
Middlesex
HA1 4AQ
Director NameMrs Rashmika Patel
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1993)
RoleSecretary
Correspondence Address5 Aylmer Road
London
N2 0BS
Secretary NameMrs Rashmika Patel
NationalityBritish
StatusResigned
Appointed02 May 1991(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 1993)
RoleSecretary
Correspondence Address5 Aylmer Road
London
N2 0BS
Director NameMr Manubhai Chotabhai Patel
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address37 Garratt Terrace
London
SW17 0QE
Director NameRajesh Ushkant Patel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address53 St Augustines Avenue
Wembley
Middlesex
HA9 7NU
Secretary NameDiptika Amin
NationalityBritish
StatusResigned
Appointed15 August 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 November 1996)
RoleCompany Director
Correspondence Address56 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NL
Director NameMr Bharathari Apabhai Patel
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wyatts Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TF
Director NameRagen Amin
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2002)
RoleChartered Accountant
Correspondence Address56 Christchurch Avenue
Harrow
Middlesex
HA3 8NL
Director NameRajendra Ganoo Yesweker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address95 Hunters Grove
Hayes
Middlesex
UB3 3JF
Director NameMr Nilesh Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityKenyan
StatusResigned
Appointed02 August 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Whitmore Road
Harrow
Middlesex
HA1 4AQ
Director NameMr Naresh Raojibhai Patel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aylmer Road
London
N2 0BS
Director NameMr Parag Patel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMrs Pratimaben Naresh Patel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(24 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 88613444
Telephone regionLondon

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Pratima Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£119,761
Current Liabilities£1,244,425

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Charges

23 May 2013Delivered 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 2021Delivered 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 2021Delivered 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 2013Delivered 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 2013Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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

Filing History

1 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
27 March 2018Notification of Pratima Patel as a person with significant control on 2 May 2017 (2 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
28 April 2016Director's details changed for Mrs Pratima Naresh Patel on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mrs Pratima Naresh Patel on 28 April 2016 (2 pages)
1 March 2016Appointment of Mr Parag Patel as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Parag Patel as a director on 29 February 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 September 2015Appointment of Mrs Pratima Naresh Patel as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Parag Patel as a director on 23 September 2015 (1 page)
23 September 2015Appointment of Mrs Pratima Naresh Patel as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Parag Patel as a director on 23 September 2015 (1 page)
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 September 2013Registration of charge 026053630011 (41 pages)
20 September 2013Registration of charge 026053630011 (41 pages)
29 June 2013Registration of charge 026053630010 (41 pages)
29 June 2013Registration of charge 026053630010 (41 pages)
31 May 2013Registration of charge 026053630009 (44 pages)
31 May 2013Registration of charge 026053630009 (44 pages)
25 May 2013Satisfaction of charge 2 in full (4 pages)
25 May 2013Satisfaction of charge 4 in full (4 pages)
25 May 2013Satisfaction of charge 1 in full (4 pages)
25 May 2013Satisfaction of charge 5 in full (4 pages)
25 May 2013Satisfaction of charge 3 in full (4 pages)
25 May 2013Satisfaction of charge 2 in full (4 pages)
25 May 2013Satisfaction of charge 4 in full (4 pages)
25 May 2013Satisfaction of charge 5 in full (4 pages)
25 May 2013Satisfaction of charge 1 in full (4 pages)
25 May 2013Satisfaction of charge 3 in full (4 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
21 January 2013Termination of appointment of Nilesh Patel as a director (1 page)
21 January 2013Appointment of Mr Parag Patel as a director (2 pages)
21 January 2013Termination of appointment of Naresh Patel as a director (1 page)
21 January 2013Termination of appointment of Nilesh Patel as a director (1 page)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
21 January 2013Termination of appointment of Naresh Patel as a director (1 page)
21 January 2013Appointment of Mr Parag Patel as a director (2 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Registered office address changed from Grd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Grd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Grd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 2 June 2011 (1 page)
2 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 December 2009Appointment of Nilesh Patel as a director (3 pages)
15 December 2009Appointment of Nilesh Patel as a director (3 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 May 2009Return made up to 26/04/09; full list of members (3 pages)
27 May 2009Return made up to 26/04/09; full list of members (3 pages)
30 March 2009Return made up to 26/04/08; full list of members (3 pages)
30 March 2009Return made up to 26/04/08; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from 1ST floor offices 3 bridge street, colnbrook slough berkshire SL3 0JH (1 page)
24 March 2009Registered office changed on 24/03/2009 from 1ST floor offices 3 bridge street, colnbrook slough berkshire SL3 0JH (1 page)
31 December 2008Compulsory strike-off action has been discontinued (1 page)
31 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 May 2008Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 May 2008Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
5 July 2007Registered office changed on 05/07/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
5 July 2007Registered office changed on 05/07/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
25 May 2007Return made up to 26/04/07; full list of members (6 pages)
25 May 2007Return made up to 26/04/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 June 2006Return made up to 26/04/06; full list of members (6 pages)
16 June 2006Return made up to 26/04/06; full list of members (6 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (6 pages)
10 May 2006Particulars of mortgage/charge (6 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
16 June 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(6 pages)
16 June 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(6 pages)
16 June 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
16 June 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
15 June 2004Return made up to 26/04/04; full list of members (6 pages)
15 June 2004Return made up to 26/04/04; full list of members (6 pages)
6 May 2004Registered office changed on 06/05/04 from: 112-114 great portland street london W1N 5PF (1 page)
6 May 2004Registered office changed on 06/05/04 from: 112-114 great portland street london W1N 5PF (1 page)
31 March 2004Total exemption small company accounts made up to 30 April 2002 (8 pages)
31 March 2004Total exemption small company accounts made up to 30 April 2002 (8 pages)
8 July 2003Return made up to 26/04/03; full list of members (7 pages)
8 July 2003Return made up to 26/04/03; full list of members (7 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
30 January 2003Total exemption small company accounts made up to 30 April 2001 (8 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2001 (8 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
3 May 2002Return made up to 26/04/02; full list of members (9 pages)
3 May 2002Return made up to 26/04/02; full list of members (9 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
11 May 2001Return made up to 26/04/01; full list of members (7 pages)
11 May 2001Return made up to 26/04/01; full list of members (7 pages)
25 April 2000Return made up to 26/04/00; full list of members (7 pages)
25 April 2000Return made up to 26/04/00; full list of members (7 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
22 March 2000Particulars of mortgage/charge (7 pages)
22 March 2000Particulars of mortgage/charge (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
13 March 1999Registered office changed on 13/03/99 from: 49 welbeck street london W1M 7HE (1 page)
13 March 1999Registered office changed on 13/03/99 from: 49 welbeck street london W1M 7HE (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 May 1998Return made up to 26/04/98; full list of members (6 pages)
24 May 1998Return made up to 26/04/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
28 May 1997Return made up to 26/04/97; no change of members (4 pages)
28 May 1997Return made up to 26/04/97; no change of members (4 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
19 November 1996Full accounts made up to 30 April 1995 (10 pages)
19 November 1996Full accounts made up to 30 April 1996 (10 pages)
19 November 1996Full accounts made up to 30 April 1995 (10 pages)
19 November 1996Full accounts made up to 30 April 1996 (10 pages)
9 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 May 1996Full accounts made up to 30 April 1994 (7 pages)
7 May 1996Full accounts made up to 30 April 1994 (7 pages)
13 September 1995Accounts for a small company made up to 30 April 1993 (7 pages)
13 September 1995Accounts for a small company made up to 30 April 1993 (7 pages)
21 June 1995Return made up to 26/04/95; full list of members (6 pages)
21 June 1995Return made up to 26/04/95; full list of members (6 pages)
16 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
26 April 1991Incorporation (7 pages)
26 April 1991Incorporation (7 pages)