Luton
Bedfordshire
LU3 3NH
Director Name | Mr Hasmukh Mohanlal Shah |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60a Ashleigh Mann Station Road,North Harrow Harrow HA2 7SL |
Director Name | Mr Navin Mohanlal Shah |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 3 months (resigned 01 November 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ringwood Road Luton Bedfordshire LU2 7BG |
Secretary Name | Mr Mahesh Kumar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 7 months (resigned 06 February 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Mr Mahesh Kumar Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 06 February 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 60a Ashleigh Mann Station Road,North Harrow Harrow HA2 7SL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
78.1k at £1 | Mr Mahesh Kumar Shah 29.47% Ordinary |
---|---|
64.2k at £1 | Hasmukh Mohanlal Shah 24.21% Ordinary |
39.1k at £1 | Mr Ashok Kumar Shah 14.74% Ordinary |
27.9k at £1 | Miss Jyotsna Shah 10.53% Ordinary |
27.9k at £1 | Miss Usha Shah 10.53% Ordinary |
27.9k at £1 | Mr Navin Mohanlal Shah 10.53% Ordinary |
1 at £1 | Mrs Rekha Navin Shah 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,426,271 |
Cash | £129,539 |
Current Liabilities | £136,090 |
Latest Accounts | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
30 June 1995 | Delivered on: 20 July 1995 Persons entitled: Yorkshire 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: 20A strathmore avenue luton bedfordshire and part 22 stratmore avenue luton bedfordshire all fixtures and fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 August 1994 | Delivered on: 1 September 1994 Persons entitled: Yorkshire 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 land and premises k/a 14 russell street luton bedfordshire t/no: bd 75835. floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
24 August 1994 | Delivered on: 1 September 1994 Persons entitled: Yorkshire 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 land and premises k/a 32 newcombe road, luton, bedfordshire t/no: BD178547. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
24 August 1994 | Delivered on: 1 September 1994 Persons entitled: Yorkshire 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 land and premises k/a 34 lyndhurst road luton bedfordshire t/no: BD21133. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
24 August 1994 | Delivered on: 1 September 1994 Persons entitled: Yorkshire 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 land and premises k/a 38 belmont road, luton, bedfordshire t/no: BD129930. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
24 August 1994 | Delivered on: 1 September 1994 Persons entitled: Yorkshire 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 land and premises k/a 136 ashburnham road, luton, bedfordshire t/no: BD38987. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
16 October 2013 | Delivered on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 846 dunstable road, luton LU4 0HQ.. Title no: BD62198. Notification of addition to or amendment of charge. Outstanding |
16 October 2013 | Delivered on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 20 strathmore avenue, luton.. BD35269. Notification of addition to or amendment of charge. Outstanding |
16 October 2013 | Delivered on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 41 ashburnham road, luton.. Title no: BD148123. Notification of addition to or amendment of charge. Outstanding |
16 October 2013 | Delivered on: 30 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 19 arthur street, luton.. Title no: BD177302. Notification of addition to or amendment of charge. Outstanding |
16 October 2013 | Delivered on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 48 downs road, luton.. Title no: BD98567. Notification of addition to or amendment of charge. Outstanding |
2 February 2001 | Delivered on: 20 February 2001 Persons entitled: Yorkshire 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: Property k/a 3 langham house mill st luton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 December 1999 | Delivered on: 8 January 2000 Persons entitled: Yorkshire 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: Property k/a 32 frederick street luton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
19 April 1996 | Delivered on: 24 April 1996 Persons entitled: Yorkshire 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: 51 liverpool road, luton bedfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
27 July 1992 | Delivered on: 5 August 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 3 cresta close, dunstable, beds t/no.bd 84563. Outstanding |
24 August 1994 | Delivered on: 1 September 1994 Satisfied on: 31 October 2013 Persons entitled: Yorkshire 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 land and premises k/a 41 ashburnham road, luton, bedfordshire t/no: BD148123. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
24 August 1994 | Delivered on: 1 September 1994 Satisfied on: 31 October 2013 Persons entitled: Yorkshire 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 land and premises k/a 19 arthur street, luton, bedfordshire t/no: BD177302. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
24 April 2006 | Delivered on: 27 April 2006 Satisfied on: 4 December 2013 Persons entitled: Clydesdale Bank Public Limited Company 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 |
31 August 1995 | Delivered on: 12 September 1995 Satisfied on: 31 October 2013 Persons entitled: Yorkshire 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: 48 downs rd,luton,bedfordshire with all fixtures,fittings,plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1995 | Delivered on: 21 July 1995 Satisfied on: 31 October 2013 Persons entitled: Yorkshire 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: 20 strathmore avenue, luton, bedfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 30 May 2022 (3 pages) |
27 February 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
8 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
20 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
3 November 2020 | Termination of appointment of Navin Mohanlal Shah as a director on 1 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Hasmukh Mohanlal Shah as a director on 1 November 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
23 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
13 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
11 February 2018 | Satisfaction of charge 9 in full (2 pages) |
11 February 2018 | Satisfaction of charge 7 in full (2 pages) |
11 February 2018 | Satisfaction of charge 1 in full (1 page) |
11 February 2018 | Satisfaction of charge 5 in full (2 pages) |
11 February 2018 | Satisfaction of charge 14 in full (2 pages) |
11 February 2018 | Satisfaction of charge 3 in full (2 pages) |
11 February 2018 | Satisfaction of charge 12 in full (2 pages) |
11 February 2018 | Satisfaction of charge 6 in full (2 pages) |
11 February 2018 | Satisfaction of charge 13 in full (2 pages) |
11 February 2018 | Satisfaction of charge 8 in full (2 pages) |
27 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
27 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
17 March 2017 | Registered office address changed from 21 Ringwood Road Luton LU2 7BG to 60a Ashleigh Mann Station Road,North Harrow Harrow HA2 7SL on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 21 Ringwood Road Luton LU2 7BG to 60a Ashleigh Mann Station Road,North Harrow Harrow HA2 7SL on 17 March 2017 (1 page) |
6 February 2017 | Termination of appointment of Mahesh Kumar Shah as a secretary on 6 February 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 February 2017 | Termination of appointment of Mahesh Kumar Shah as a secretary on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Mahesh Kumar Shah as a director on 6 February 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 February 2017 | Termination of appointment of Mahesh Kumar Shah as a director on 6 February 2017 (1 page) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from 799 Dunstable Road Luton Bedfordshire LU4 0HW to 21 Ringwood Road Luton LU2 7BG on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 799 Dunstable Road Luton Bedfordshire LU4 0HW to 21 Ringwood Road Luton LU2 7BG on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from 799 Dunstable Road Luton Bedfordshire LU4 0HW to 21 Ringwood Road Luton LU2 7BG on 9 June 2015 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 December 2013 | Satisfaction of charge 15 in full (1 page) |
4 December 2013 | Satisfaction of charge 15 in full (1 page) |
31 October 2013 | Satisfaction of charge 11 in full (1 page) |
31 October 2013 | Satisfaction of charge 10 in full (1 page) |
31 October 2013 | Satisfaction of charge 4 in full (1 page) |
31 October 2013 | Registration of charge 026133830020 (9 pages) |
31 October 2013 | Satisfaction of charge 4 in full (1 page) |
31 October 2013 | Satisfaction of charge 11 in full (1 page) |
31 October 2013 | Registration of charge 026133830016 (9 pages) |
31 October 2013 | Satisfaction of charge 2 in full (1 page) |
31 October 2013 | Registration of charge 026133830019 (9 pages) |
31 October 2013 | Registration of charge 026133830019 (9 pages) |
31 October 2013 | Registration of charge 026133830018 (9 pages) |
31 October 2013 | Satisfaction of charge 10 in full (1 page) |
31 October 2013 | Registration of charge 026133830018 (9 pages) |
31 October 2013 | Satisfaction of charge 2 in full (1 page) |
31 October 2013 | Registration of charge 026133830016 (9 pages) |
31 October 2013 | Registration of charge 026133830020 (9 pages) |
30 October 2013 | Registration of charge 026133830017 (9 pages) |
30 October 2013 | Registration of charge 026133830017 (9 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
19 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 July 2010 | Director's details changed for Mr Ashok Shah on 22 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Navin Mohanlal Shah on 22 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Navin Mohanlal Shah on 22 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Ashok Shah on 22 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Mr Ashok Shah on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Ashok Shah on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Ashok Shah on 29 October 1993 (1 page) |
11 June 2010 | Director's details changed for Mr Ashok Shah on 29 October 1993 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 June 2007 | Return made up to 22/05/07; no change of members (5 pages) |
11 June 2007 | Return made up to 22/05/07; no change of members (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 July 2006 | Return made up to 22/05/06; full list of members
|
4 July 2006 | Return made up to 22/05/06; full list of members
|
27 April 2006 | Particulars of mortgage/charge (4 pages) |
27 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
8 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
13 August 2003 | Return made up to 22/05/03; no change of members (8 pages) |
13 August 2003 | Return made up to 22/05/03; no change of members (8 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 June 2002 | Return made up to 22/05/02; no change of members (7 pages) |
28 June 2002 | Return made up to 22/05/02; no change of members (7 pages) |
28 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
28 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (9 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (9 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
30 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
6 June 2000 | Return made up to 22/05/00; full list of members (9 pages) |
6 June 2000 | Return made up to 22/05/00; full list of members (9 pages) |
21 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
21 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Return made up to 22/05/99; no change of members (4 pages) |
16 July 1999 | Return made up to 22/05/99; no change of members (4 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
14 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
14 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
9 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
24 April 1996 | Particulars of mortgage/charge (8 pages) |
24 April 1996 | Particulars of mortgage/charge (8 pages) |
18 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
18 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
26 July 1991 | Resolutions
|
26 July 1991 | Memorandum and Articles of Association (9 pages) |
22 May 1991 | Incorporation (14 pages) |
22 May 1991 | Incorporation (14 pages) |