Company NameOverseas Medical Supplies Limited
DirectorSaid Shokouh Saremi
Company StatusActive
Company Number02626274
CategoryPrivate Limited Company
Incorporation Date3 July 1991(32 years, 9 months ago)
Previous NameOverseas Medical Supplies (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSaid Shokouh Saremi
Date of BirthMay 1947 (Born 77 years ago)
NationalityIranian
StatusCurrent
Appointed25 July 1991(3 weeks, 1 day after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressMelody Lodge Tenterden Gardens
London
NW4 1TG
Secretary NameMr Krupesh Lavingia
StatusCurrent
Appointed27 June 2020(29 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address335 City Road
London
EC1V 1LJ
Secretary NameMrs Margaret Ann Regan
NationalityBritish
StatusResigned
Appointed25 July 1991(3 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence Address70 Grierson Road
London
SE23 1PE
Director NameMrs Jaleh Saremi
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressStan Mari Tenterden Grove
London
NW4 1TD
Secretary NameTimothy Ian Millar
NationalityBritish
StatusResigned
Appointed19 December 1991(5 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 25 September 2000)
RoleCompany Director
Correspondence AddressIsabella House 46 Victoria Road
Surbiton
Surrey
KT6 4JL
Director NameMr Saied Sobhkhiz
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 View Road
London
N6 4DJ
Secretary NameNirmala Chotalia
NationalityBritish
StatusResigned
Appointed25 September 2000(9 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 27 June 2020)
RoleCompany Director
Correspondence Address10 Turnstone Close
Ickenham
Middlesex
UB10 8NW
Director NameNirmala Chotalia
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(14 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 June 2020)
RoleGeneral Manager
Correspondence Address10 Turnstone Close
Ickenham
Middlesex
UB10 8NW
Director NameMr Shahab Shokouh-Saremi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(21 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 June 2020)
RoleDirector Of European Operations
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed03 July 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitewww.overseasmedical.com
Telephone020 89659711
Telephone regionLondon

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£13,909,275
Net Worth£1,596,412
Cash£1,839,270
Current Liabilities£8,568,271

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

11 May 2010Delivered on: 22 May 2010
Satisfied on: 30 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All sums due or to become due.
Particulars: All sums outstanding at the credit of a/no 43197USD01 see image for full details.
Fully Satisfied
12 April 2010Delivered on: 17 April 2010
Satisfied on: 27 February 2014
Persons entitled: National Westminster 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: 22 abbey road london t/no MX188133 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
26 March 2010Delivered on: 1 April 2010
Satisfied on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 May 2005Delivered on: 25 May 2005
Satisfied on: 4 March 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 May 2005Delivered on: 24 May 2005
Satisfied on: 4 March 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business base rate tracker account no 80433632. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
30 October 2001Delivered on: 14 November 2001
Satisfied on: 1 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 July 2001Delivered on: 13 July 2001
Satisfied on: 1 April 2006
Persons entitled: The City (Europe) PLC

Classification: Notice of retention of title
Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existence of the charge.
Particulars: 1.The goods supplied by the chargee to the company 2.the proceeds of sale of the goods held by the company in the capacity of commission agent.3.the joint interest which the company may have with any third party in goods which consist of the goods mixed with the goods of the third party.
Fully Satisfied
1 November 1999Delivered on: 3 November 1999
Satisfied on: 8 March 2005
Persons entitled: The City (Europe) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 January 2011Delivered on: 15 January 2011
Satisfied on: 26 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £250,000 and all amounts in the future credited to account number nxnfrjgc-USD01 with the bank. Note: the charge contains a covenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit.
Fully Satisfied
2 June 1993Delivered on: 9 June 1993
Satisfied on: 9 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 July 2015Delivered on: 7 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 22 abbey road london t/no MX188133.
Outstanding
21 April 2015Delivered on: 28 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 August 2012Delivered on: 4 August 2012
Persons entitled: Hsbc 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 known as 22 abbey road, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 August 2012Delivered on: 3 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 November 2020Cancellation of shares. Statement of capital on 27 June 2020
  • GBP 34,000
(3 pages)
2 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
4 August 2020Previous accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
4 August 2020Termination of appointment of Shahab Shokouh-Saremi as a director on 27 June 2020 (1 page)
4 August 2020Termination of appointment of Nirmala Chotalia as a secretary on 27 June 2020 (1 page)
4 August 2020Appointment of Mr Krupesh Lavingia as a secretary on 27 June 2020 (2 pages)
4 August 2020Termination of appointment of Nirmala Chotalia as a director on 27 June 2020 (1 page)
14 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 May 2020Satisfaction of charge 026262740014 in full (1 page)
9 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
9 November 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
9 November 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
9 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
12 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
12 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
7 August 2015Registration of charge 026262740014, created on 29 July 2015 (7 pages)
7 August 2015Registration of charge 026262740014, created on 29 July 2015 (7 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(5 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(5 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(5 pages)
28 April 2015Registration of charge 026262740013, created on 21 April 2015 (25 pages)
28 April 2015Registration of charge 026262740013, created on 21 April 2015 (25 pages)
19 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
19 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(6 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(6 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(6 pages)
30 April 2014Satisfaction of charge 9 in full (1 page)
30 April 2014Satisfaction of charge 9 in full (1 page)
26 March 2014Satisfaction of charge 10 in full (2 pages)
26 March 2014Satisfaction of charge 10 in full (2 pages)
27 February 2014Satisfaction of charge 7 in full (4 pages)
27 February 2014Satisfaction of charge 8 in full (4 pages)
27 February 2014Satisfaction of charge 7 in full (4 pages)
27 February 2014Satisfaction of charge 8 in full (4 pages)
7 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
7 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
10 May 2013Appointment of Mr Shahab Shokouh-Saremi as a director (2 pages)
10 May 2013Appointment of Mr Shahab Shokouh-Saremi as a director (2 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
25 May 2011Company name changed overseas medical supplies (uk) LIMITED\certificate issued on 25/05/11
  • CONNOT ‐
(3 pages)
25 May 2011Company name changed overseas medical supplies (uk) LIMITED\certificate issued on 25/05/11
  • CONNOT ‐
(3 pages)
16 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-06
(1 page)
16 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-06
(1 page)
27 April 2011Accounts for a medium company made up to 31 July 2010 (17 pages)
27 April 2011Accounts for a medium company made up to 31 July 2010 (17 pages)
15 April 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
15 April 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
13 April 2011Director's details changed for Said Shokouh-Saremi on 12 April 2011 (2 pages)
13 April 2011Director's details changed for Said Shokouh-Saremi on 23 December 2010 (2 pages)
13 April 2011Director's details changed for Said Shokouh-Saremi on 12 April 2011 (2 pages)
13 April 2011Director's details changed for Said Shokouh-Saremi on 23 December 2010 (2 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 July 2009Return made up to 03/07/09; full list of members (4 pages)
9 July 2009Return made up to 03/07/09; full list of members (4 pages)
2 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
2 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 July 2008Return made up to 03/07/08; full list of members (4 pages)
14 July 2008Return made up to 03/07/08; full list of members (4 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
26 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
26 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
12 July 2006Return made up to 03/07/06; full list of members (2 pages)
12 July 2006Return made up to 03/07/06; full list of members (2 pages)
12 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2006Nc inc already adjusted 05/07/05 (2 pages)
12 June 2006Ad 05/07/05--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
12 June 2006Nc inc already adjusted 05/07/05 (2 pages)
12 June 2006Ad 05/07/05--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Return made up to 03/07/05; full list of members (5 pages)
11 July 2005Return made up to 03/07/05; full list of members (5 pages)
9 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
9 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
25 May 2005Particulars of mortgage/charge (9 pages)
25 May 2005Particulars of mortgage/charge (9 pages)
24 May 2005Particulars of mortgage/charge (5 pages)
24 May 2005Particulars of mortgage/charge (5 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Return made up to 03/07/04; full list of members (5 pages)
15 July 2004Return made up to 03/07/04; full list of members (5 pages)
10 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
10 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
4 August 2003Return made up to 03/07/03; full list of members (5 pages)
4 August 2003Return made up to 03/07/03; full list of members (5 pages)
26 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
26 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
2 September 2002Return made up to 03/07/02; full list of members (5 pages)
2 September 2002Return made up to 03/07/02; full list of members (5 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
28 June 2001Return made up to 03/07/01; full list of members (6 pages)
28 June 2001Return made up to 03/07/01; full list of members (6 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (1 page)
9 May 2001Declaration of satisfaction of mortgage/charge (1 page)
14 April 2001Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2001Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
22 September 1999Registered office changed on 22/09/99 from: unit 1 cumberland business park cumberland avenue london NW10 7ET (1 page)
22 September 1999Registered office changed on 22/09/99 from: unit 1 cumberland business park cumberland avenue london NW10 7ET (1 page)
9 August 1999Return made up to 03/07/99; no change of members (4 pages)
9 August 1999Return made up to 03/07/99; no change of members (4 pages)
1 June 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
1 June 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
7 October 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
7 October 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
2 July 1998Return made up to 03/07/98; full list of members (6 pages)
2 July 1998Return made up to 03/07/98; full list of members (6 pages)
1 June 1998Delivery ext'd 3 mth 31/07/97 (1 page)
1 June 1998Delivery ext'd 3 mth 31/07/97 (1 page)
9 September 1997Return made up to 03/07/97; no change of members (4 pages)
9 September 1997Return made up to 03/07/97; no change of members (4 pages)
25 June 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
25 June 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
4 June 1997Delivery ext'd 3 mth 31/07/96 (1 page)
4 June 1997Delivery ext'd 3 mth 31/07/96 (1 page)
18 October 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
18 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
18 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996Return made up to 03/07/96; no change of members (4 pages)
9 July 1996Return made up to 03/07/96; no change of members (4 pages)
4 June 1996Delivery ext'd 3 mth 31/07/95 (2 pages)
4 June 1996Delivery ext'd 3 mth 31/07/95 (2 pages)
30 August 1995Accounts for a small company made up to 31 July 1994 (6 pages)
30 August 1995Accounts for a small company made up to 31 July 1994 (6 pages)
29 June 1995Return made up to 03/07/95; full list of members (6 pages)
29 June 1995Return made up to 03/07/95; full list of members (6 pages)
2 August 1991Company name changed\certificate issued on 02/08/91 (2 pages)
2 August 1991Company name changed\certificate issued on 02/08/91 (2 pages)
3 July 1991Incorporation (15 pages)
3 July 1991Incorporation (15 pages)