London
N14 7DR
Secretary Name | Mrs Kumud Balubhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1991(1 week, 6 days after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Correspondence Address | 30 Langside Crescent London N14 7DR |
Director Name | Mr Amit Balubhai Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 131 Green Dragon Lane Winchmore Hill London N21 1EU |
Director Name | Mr Piyushbhai Khushalbhai Patel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(10 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 23 March 2022) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 143 Green Dragon Lane London N21 1EU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 October 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 | 03 October 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 88036222 |
---|---|
Telephone region | London |
Registered Address | Ramsay House 18 Vera Avenue London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,001,115 |
Net Worth | £1,318,771 |
Cash | £9,649 |
Current Liabilities | £2,541,750 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
14 December 1995 | Delivered on: 21 December 1995 Satisfied on: 24 October 2001 Persons entitled: National Westminster 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: L/H property k/a 144 high road leytonstone london E11 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
19 May 1994 | Delivered on: 24 May 1994 Satisfied on: 24 October 2001 Persons entitled: National Westminster 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-100 stoke newington church street L.B. of hackney t/n-LN155724 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 May 1994 | Delivered on: 24 May 1994 Satisfied on: 24 October 2001 Persons entitled: National Westminster 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-98 stoke newington church street L.B. of hackney t/n-LN216503 and/or the proceeds of slae thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 May 1994 | Delivered on: 24 May 1994 Satisfied on: 24 October 2001 Persons entitled: National Westminster 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-162 green lanes L.B. of hackney t/n-LN119097 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 May 1994 | Delivered on: 23 May 1994 Satisfied on: 1 July 1994 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 charge over all plant machinery vehicles computers and office and other equipment both present and future. 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 |
21 April 2009 | Delivered on: 6 May 2009 Satisfied on: 17 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 26 queens road buckhurst hill essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
5 May 1994 | Delivered on: 11 May 1994 Satisfied on: 24 October 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 charge over all plant machinery vehicles computers and office and other equipment both present and future. 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 |
3 February 1993 | Delivered on: 17 February 1993 Satisfied on: 1 July 1994 Persons entitled: Equatorial 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: All those f/h properties k/a 8 stoke newington church streer london N16, 100 stoke newington church street london N16 and 162 green lanes,stoke newington,london N16 together with all plant and machinery attached or annexed thereto and by way of assignment the goodwill of and any licences relating to any business carried on at the properties or any part thereof and any rents due from the properties. Fully Satisfied |
4 May 2004 | Delivered on: 5 May 2004 Satisfied on: 16 May 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82/84 dagenham road romford essex, t/n EGL21868 and the garage lying to the west of dagenham road romford t/n EGL59777, all buildings and fixtures thereon, all plant machinery fittings computers and office and other equipment. See the mortgage charge document for full details. Fully Satisfied |
30 August 2002 | Delivered on: 5 September 2002 Satisfied on: 16 May 2009 Persons entitled: Fortis Bank Sa/Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 142 and 142A upper clacton road and 5 knightland road in the london borough of hackney and all buildings and fixtures (including tenant's and trade fixtures) from time to time thereon together with all plant machinery fittings computers and office and other equipment from time to time on the property. The benefit of all rights and claims of any nature whatsoever. See the mortgage charge document for full details. Fully Satisfied |
15 April 2002 | Delivered on: 17 April 2002 Satisfied on: 16 May 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 north street,sudbury,suffolk; t/no SK138132; all buildings,fixtures,plant,machinery,fittings,computers and office and other equipment thereon; the benefit of all rights and claims whatsoever. See the mortgage charge document for full details. Fully Satisfied |
29 August 2001 | Delivered on: 31 August 2001 Satisfied on: 16 May 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 29 north street sudbury suffolk together with all plant machinery fittings and equipment, the goodwill of the business, all undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
30 April 2001 | Delivered on: 9 May 2001 Satisfied on: 16 May 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 queens rd,buckhurst hill,essex with all fixtures buildings plant and machinery thereon; the benefit of all rights and claims whatsoever. See the mortgage charge document for full details. Fully Satisfied |
31 July 2000 | Delivered on: 2 August 2000 Satisfied on: 16 May 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 59 lower clapton road london - 60024 and all buildings and fixtures plant machinery fittings computers and office and other equipment from time to time. See the mortgage charge document for full details. Fully Satisfied |
31 July 2000 | Delivered on: 2 August 2000 Satisfied on: 16 May 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 100 stoke newingington church street london N16 - LN155724 and all buildings and fixtures plant machinery fittings computers and office and other equipment from time to time. See the mortgage charge document for full details. Fully Satisfied |
31 July 2000 | Delivered on: 2 August 2000 Satisfied on: 16 May 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 98 stoke newington church street london N16 - LN216503 and all buildings and fixtures plant machinery fittings computers and office and other equipment from time to time. See the mortgage charge document for full details. Fully Satisfied |
3 February 1993 | Delivered on: 17 February 1993 Satisfied on: 1 July 1994 Persons entitled: Equatorial 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 |
31 July 2000 | Delivered on: 2 August 2000 Satisfied on: 16 May 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 6C dominion business park goodwin edmonton - EGL261316 and all buildings and fixtures plant machinery fittings computers and office and other equipment from time to time. See the mortgage charge document for full details. Fully Satisfied |
31 July 2000 | Delivered on: 2 August 2000 Satisfied on: 16 May 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 162 green lanes stoke newington london N16 - LN119097 and all buildings and fixtures plant machinery fittings computers and office and other equipment from time to time. See the mortgage charge document for full details. Fully Satisfied |
31 July 2000 | Delivered on: 2 August 2000 Satisfied on: 16 May 2009 Persons entitled: Fortis Bank Sa-Nv 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 July 2000 | Delivered on: 2 August 2000 Satisfied on: 16 May 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All policy of assurance k/a policy no rnf 00044326A dated 12TH march 1998 total sum assured of £1,000,000 on the life of amitkumar patel; policy number RNF00044324A dated 12TH march 1998 sum assured £1,000,000 on the life of piyushbhai kushalbhai patel; policy no. Rnf 00044325A dated 12TH march 1998 total sum of £1,000,000 on the life of balubhai kushalbhai patel together with all bonuses and other money benefits. See the mortgage charge document for full details. Fully Satisfied |
10 July 2000 | Delivered on: 20 July 2000 Satisfied on: 29 May 2020 Persons entitled: Aah Pharmaceuticals Limited 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 |
12 June 2000 | Delivered on: 16 June 2000 Satisfied on: 16 May 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 491 & 493 seven sisters road, land lying to the west of seven sisters road and land lying to the north west side of seven sisters road t/no. NGL330421, NGL294335, NGL226977 together with all plant machinery fittings and equipment the goodwill of the business all undertaking and all other property assets and rights. Fully Satisfied |
4 April 2000 | Delivered on: 12 April 2000 Satisfied on: 24 October 2001 Persons entitled: National Westminster 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: L/H 97A, 97B & 97C upper clapton road l/b hackney. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 June 1999 | Delivered on: 23 June 1999 Satisfied on: 24 October 2001 Persons entitled: National Westminster 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 unit 6C dominion business park goodwin road edmonton london-EGL261316. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 March 1998 | Delivered on: 9 March 1998 Satisfied on: 24 October 2001 Persons entitled: National Westminster 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 k/a 59 lower clapton road l/b of hackney t/no.60024. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 July 1996 | Delivered on: 13 August 1996 Satisfied on: 24 October 2001 Persons entitled: National Westminster 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: The l/h property k/a 97 clapton road london E5 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 December 1992 | Delivered on: 12 December 1992 Satisfied on: 1 July 1994 Persons entitled: Equatorial 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: All that l/h premises situate and k/a as 88/90 turners hill,cheshunt,broxbourne,hertfordshire. Fully Satisfied |
23 April 2019 | Delivered on: 26 April 2019 Persons entitled: Balubhai Khushalbhai Patel Piyushbhai Khushalbhai Patel Amit Balubhai Patel Arc Trustees Limited Classification: A registered charge Particulars: F/H property safedale house 1 aden road enfield middlesex t/no EGL342317. Outstanding |
2 March 2015 | Delivered on: 3 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 May 2014 | Delivered on: 29 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land and buildings k/a 1 aden road enfield t/no EGL342317. Outstanding |
18 February 2013 | Delivered on: 28 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H t/no's k/a 430470 and LN51823 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 September 2011 | Delivered on: 22 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 197 rush green road essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 September 2011 | Delivered on: 22 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 82-84 dagenham road romford & garage lying to the west of dagenham road romford together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 124 langthorne road, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 142/142A upper clapton road, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 6 clayton parade cheshunt waltham cross t/no HD462915 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 97A, b & c upper clapton road, london t/no EGL506204 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 98/100 stoke newington church street london t/no LN216503 and LN155724 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2/3 kingsway parade, albion road, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 162 green lanes london t/no LN119097 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 144 high road, leytonstone london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 32 queens road buckhurst hill essex t/no ex 233208 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 25 leeming road, borehamwood hertfordshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 59 lower clapton road london t/no 60024 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 98 francis road leyton london t/no egl 193982 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 82-84 dagenham road romford essex t/no EGL59777 and EGL21868 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 491-493 seven sisters road london t/nos NGL501843 NGL294335 NGL330421 and EGL226977 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 February 2009 | Delivered on: 11 February 2009 Persons entitled: Lloyds Tsb 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 |
10 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Full accounts made up to 31 October 2019 (24 pages) |
8 June 2020 | Part of the property or undertaking has been released and no longer forms part of charge 28 (5 pages) |
29 May 2020 | Satisfaction of charge 15 in full (4 pages) |
14 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 28 (5 pages) |
1 May 2020 | Satisfaction of charge 40 in full (4 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 October 2018 (22 pages) |
26 April 2019 | Registration of charge 026510470049, created on 23 April 2019 (23 pages) |
6 March 2019 | Satisfaction of charge 33 in full (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
25 June 2018 | Full accounts made up to 31 October 2017 (24 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a medium company made up to 31 October 2016 (25 pages) |
8 August 2017 | Accounts for a medium company made up to 31 October 2016 (25 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
4 August 2016 | Accounts for a medium company made up to 31 October 2015 (17 pages) |
4 August 2016 | Accounts for a medium company made up to 31 October 2015 (17 pages) |
2 March 2016 | Amended accounts for a medium company made up to 31 October 2014 (18 pages) |
2 March 2016 | Amended accounts for a medium company made up to 31 October 2014 (18 pages) |
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 July 2015 | Satisfaction of charge 43 in full (4 pages) |
17 July 2015 | Satisfaction of charge 43 in full (4 pages) |
27 May 2015 | Accounts for a medium company made up to 31 October 2014 (17 pages) |
27 May 2015 | Accounts for a medium company made up to 31 October 2014 (17 pages) |
3 March 2015 | Registration of charge 026510470048, created on 2 March 2015 (31 pages) |
3 March 2015 | Registration of charge 026510470048, created on 2 March 2015 (31 pages) |
3 March 2015 | Registration of charge 026510470048, created on 2 March 2015 (31 pages) |
27 January 2015 | Registered office address changed from Safedale House Unit 6C Dominion Business Park, Goodwin Road, London N9 0BG to Safedale House 1 Aden Road Enfield Middlesex EN3 7SE on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Safedale House Unit 6C Dominion Business Park, Goodwin Road, London N9 0BG to Safedale House 1 Aden Road Enfield Middlesex EN3 7SE on 27 January 2015 (1 page) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 July 2014 | Accounts for a medium company made up to 31 October 2013 (18 pages) |
11 July 2014 | Accounts for a medium company made up to 31 October 2013 (18 pages) |
29 May 2014 | Registration of charge 026510470047 (33 pages) |
29 May 2014 | Registration of charge 026510470047 (33 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 July 2013 | Accounts for a medium company made up to 31 October 2012 (18 pages) |
30 July 2013 | Accounts for a medium company made up to 31 October 2012 (18 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Accounts for a medium company made up to 31 October 2011 (17 pages) |
2 August 2012 | Accounts for a medium company made up to 31 October 2011 (17 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 44 (10 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 44 (10 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 45 (10 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 45 (10 pages) |
29 July 2011 | Accounts for a medium company made up to 31 October 2010 (18 pages) |
29 July 2011 | Accounts for a medium company made up to 31 October 2010 (18 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Accounts for a medium company made up to 31 October 2009 (18 pages) |
8 June 2010 | Accounts for a medium company made up to 31 October 2009 (18 pages) |
7 October 2009 | Director's details changed for Mr Amit Patel on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr Amit Patel on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Piyushbhai Khushalbhai Patel on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Amit Patel on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Balubhai Khushalbhai Patel on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Balubhai Khushalbhai Patel on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Piyushbhai Khushalbhai Patel on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Balubhai Khushalbhai Patel on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Piyushbhai Khushalbhai Patel on 6 October 2009 (2 pages) |
12 June 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
12 June 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 40 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 41 (2 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 41 (2 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 40 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 37 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 42 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 42 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 37 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
1 September 2008 | Accounts for a medium company made up to 31 October 2007 (21 pages) |
1 September 2008 | Accounts for a medium company made up to 31 October 2007 (21 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 03/10/07; full list of members (3 pages) |
16 January 2008 | Return made up to 03/10/07; full list of members (3 pages) |
19 August 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
19 August 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
23 October 2006 | Return made up to 03/10/06; full list of members (8 pages) |
23 October 2006 | Return made up to 03/10/06; full list of members (8 pages) |
14 August 2006 | Accounts for a medium company made up to 31 October 2005 (21 pages) |
14 August 2006 | Accounts for a medium company made up to 31 October 2005 (21 pages) |
8 December 2005 | Return made up to 03/10/05; full list of members
|
8 December 2005 | Return made up to 03/10/05; full list of members
|
24 May 2005 | Accounts for a medium company made up to 31 October 2004 (21 pages) |
24 May 2005 | Accounts for a medium company made up to 31 October 2004 (21 pages) |
22 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
11 May 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
11 May 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
5 May 2004 | Particulars of mortgage/charge (4 pages) |
5 May 2004 | Particulars of mortgage/charge (4 pages) |
26 September 2003 | Return made up to 03/10/03; full list of members (8 pages) |
26 September 2003 | Return made up to 03/10/03; full list of members (8 pages) |
22 July 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
22 July 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
24 June 2003 | Return made up to 03/10/02; full list of members (8 pages) |
24 June 2003 | Return made up to 03/10/02; full list of members (8 pages) |
5 September 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2002 | Particulars of mortgage/charge (4 pages) |
9 July 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
9 July 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
17 April 2002 | Particulars of mortgage/charge (4 pages) |
17 April 2002 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2001 | Return made up to 03/10/01; full list of members
|
8 October 2001 | Return made up to 03/10/01; full list of members
|
31 August 2001 | Particulars of mortgage/charge (4 pages) |
31 August 2001 | Particulars of mortgage/charge (4 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: safedale house unit 6 dominion business park goodwin road, london N9 0BG (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: safedale house unit 6 dominion business park goodwin road, london N9 0BG (1 page) |
12 July 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
12 July 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
14 June 2001 | Ad 01/08/00--------- £ si 99900@1 (2 pages) |
14 June 2001 | Ad 01/08/00--------- £ si 99900@1 (2 pages) |
9 May 2001 | Particulars of mortgage/charge (4 pages) |
9 May 2001 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Return made up to 03/10/00; full list of members
|
19 October 2000 | Return made up to 03/10/00; full list of members
|
27 September 2000 | £ nc 100/1000000 01/08/00 (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | £ nc 100/1000000 01/08/00 (1 page) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (8 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (8 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
18 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
16 June 2000 | Particulars of mortgage/charge (4 pages) |
16 June 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Return made up to 03/10/99; full list of members
|
29 October 1999 | Return made up to 03/10/99; full list of members
|
23 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Accounts for a medium company made up to 31 October 1998 (18 pages) |
28 April 1999 | Accounts for a medium company made up to 31 October 1998 (18 pages) |
15 June 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
15 June 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
15 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
28 May 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 November 1992 | Return made up to 03/10/92; full list of members
|
1 November 1992 | Return made up to 03/10/92; full list of members
|
24 October 1991 | Company name changed\certificate issued on 24/10/91 (2 pages) |
24 October 1991 | Company name changed\certificate issued on 24/10/91 (2 pages) |
22 October 1991 | Director resigned;new director appointed (4 pages) |
22 October 1991 | Resolutions
|
22 October 1991 | Resolutions
|
22 October 1991 | Director resigned;new director appointed (4 pages) |
3 October 1991 | Incorporation (7 pages) |
3 October 1991 | Incorporation (7 pages) |