Company NameSafedale Limited
DirectorsBalubhai Khushalbhai Patel and Amit Balubhai Patel
Company StatusActive
Company Number02651047
CategoryPrivate Limited Company
Incorporation Date3 October 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Balubhai Khushalbhai Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address30 Langside Crescent
London
N14 7DR
Secretary NameMrs Kumud Balubhai Patel
NationalityBritish
StatusCurrent
Appointed16 October 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address30 Langside Crescent
London
N14 7DR
Director NameMr Amit Balubhai Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 months after company formation)
Appointment Duration32 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address131 Green Dragon Lane
Winchmore Hill
London
N21 1EU
Director NameMr Piyushbhai Khushalbhai Patel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(10 months after company formation)
Appointment Duration29 years, 8 months (resigned 23 March 2022)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address143 Green Dragon Lane
London
N21 1EU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 88036222
Telephone regionLondon

Location

Registered AddressRamsay House
18 Vera Avenue
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£12,001,115
Net Worth£1,318,771
Cash£9,649
Current Liabilities£2,541,750

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

14 December 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 2009Delivered 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 1994Delivered 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 1993Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1993Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1996Delivered 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 1992Delivered 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 2019Delivered 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 2015Delivered on: 3 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 May 2014Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

10 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 October 2019 (24 pages)
8 June 2020Part of the property or undertaking has been released and no longer forms part of charge 28 (5 pages)
29 May 2020Satisfaction of charge 15 in full (4 pages)
14 May 2020Part of the property or undertaking has been released and no longer forms part of charge 28 (5 pages)
1 May 2020Satisfaction of charge 40 in full (4 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 July 2019Full accounts made up to 31 October 2018 (22 pages)
26 April 2019Registration of charge 026510470049, created on 23 April 2019 (23 pages)
6 March 2019Satisfaction of charge 33 in full (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
25 June 2018Full accounts made up to 31 October 2017 (24 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 August 2017Accounts for a medium company made up to 31 October 2016 (25 pages)
8 August 2017Accounts for a medium company made up to 31 October 2016 (25 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
4 August 2016Accounts for a medium company made up to 31 October 2015 (17 pages)
4 August 2016Accounts for a medium company made up to 31 October 2015 (17 pages)
2 March 2016Amended accounts for a medium company made up to 31 October 2014 (18 pages)
2 March 2016Amended accounts for a medium company made up to 31 October 2014 (18 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 137,500
(7 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 137,500
(7 pages)
17 July 2015Satisfaction of charge 43 in full (4 pages)
17 July 2015Satisfaction of charge 43 in full (4 pages)
27 May 2015Accounts for a medium company made up to 31 October 2014 (17 pages)
27 May 2015Accounts for a medium company made up to 31 October 2014 (17 pages)
3 March 2015Registration of charge 026510470048, created on 2 March 2015 (31 pages)
3 March 2015Registration of charge 026510470048, created on 2 March 2015 (31 pages)
3 March 2015Registration of charge 026510470048, created on 2 March 2015 (31 pages)
27 January 2015Registered 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 2015Registered 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 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 137,500
(7 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 137,500
(7 pages)
11 July 2014Accounts for a medium company made up to 31 October 2013 (18 pages)
11 July 2014Accounts for a medium company made up to 31 October 2013 (18 pages)
29 May 2014Registration of charge 026510470047 (33 pages)
29 May 2014Registration of charge 026510470047 (33 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 137,500
(7 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 137,500
(7 pages)
30 July 2013Accounts for a medium company made up to 31 October 2012 (18 pages)
30 July 2013Accounts for a medium company made up to 31 October 2012 (18 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 46 (10 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 46 (10 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
2 August 2012Accounts for a medium company made up to 31 October 2011 (17 pages)
2 August 2012Accounts for a medium company made up to 31 October 2011 (17 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 44 (10 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 44 (10 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 45 (10 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 45 (10 pages)
29 July 2011Accounts for a medium company made up to 31 October 2010 (18 pages)
29 July 2011Accounts for a medium company made up to 31 October 2010 (18 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
8 June 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
8 June 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
7 October 2009Director's details changed for Mr Amit Patel on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Amit Patel on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Piyushbhai Khushalbhai Patel on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Amit Patel on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Balubhai Khushalbhai Patel on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Balubhai Khushalbhai Patel on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Piyushbhai Khushalbhai Patel on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Balubhai Khushalbhai Patel on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Piyushbhai Khushalbhai Patel on 6 October 2009 (2 pages)
12 June 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
12 June 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 43 (4 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 43 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 40 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 30 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 41 (2 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 30 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 33 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 29 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 39 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 38 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 39 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 41 (2 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 40 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 37 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 42 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 42 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 33 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 34 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 32 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 37 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 34 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 29 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 32 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 38 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
14 October 2008Return made up to 03/10/08; full list of members (5 pages)
14 October 2008Return made up to 03/10/08; full list of members (5 pages)
1 September 2008Accounts for a medium company made up to 31 October 2007 (21 pages)
1 September 2008Accounts for a medium company made up to 31 October 2007 (21 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 03/10/07; full list of members (3 pages)
16 January 2008Return made up to 03/10/07; full list of members (3 pages)
19 August 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
19 August 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
23 October 2006Return made up to 03/10/06; full list of members (8 pages)
23 October 2006Return made up to 03/10/06; full list of members (8 pages)
14 August 2006Accounts for a medium company made up to 31 October 2005 (21 pages)
14 August 2006Accounts for a medium company made up to 31 October 2005 (21 pages)
8 December 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2005Accounts for a medium company made up to 31 October 2004 (21 pages)
24 May 2005Accounts for a medium company made up to 31 October 2004 (21 pages)
22 October 2004Return made up to 03/10/04; full list of members (8 pages)
22 October 2004Return made up to 03/10/04; full list of members (8 pages)
11 May 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
11 May 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
5 May 2004Particulars of mortgage/charge (4 pages)
5 May 2004Particulars of mortgage/charge (4 pages)
26 September 2003Return made up to 03/10/03; full list of members (8 pages)
26 September 2003Return made up to 03/10/03; full list of members (8 pages)
22 July 2003Accounts for a medium company made up to 31 October 2002 (20 pages)
22 July 2003Accounts for a medium company made up to 31 October 2002 (20 pages)
24 June 2003Return made up to 03/10/02; full list of members (8 pages)
24 June 2003Return made up to 03/10/02; full list of members (8 pages)
5 September 2002Particulars of mortgage/charge (4 pages)
5 September 2002Particulars of mortgage/charge (4 pages)
9 July 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
9 July 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
17 April 2002Particulars of mortgage/charge (4 pages)
17 April 2002Particulars of mortgage/charge (4 pages)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
8 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2001Particulars of mortgage/charge (4 pages)
31 August 2001Particulars of mortgage/charge (4 pages)
12 July 2001Registered office changed on 12/07/01 from: safedale house unit 6 dominion business park goodwin road, london N9 0BG (1 page)
12 July 2001Registered office changed on 12/07/01 from: safedale house unit 6 dominion business park goodwin road, london N9 0BG (1 page)
12 July 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
12 July 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
14 June 2001Ad 01/08/00--------- £ si 99900@1 (2 pages)
14 June 2001Ad 01/08/00--------- £ si 99900@1 (2 pages)
9 May 2001Particulars of mortgage/charge (4 pages)
9 May 2001Particulars of mortgage/charge (4 pages)
19 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(8 pages)
19 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(8 pages)
27 September 2000£ nc 100/1000000 01/08/00 (1 page)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000£ nc 100/1000000 01/08/00 (1 page)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (8 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (8 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Full accounts made up to 31 October 1999 (17 pages)
18 July 2000Full accounts made up to 31 October 1999 (17 pages)
16 June 2000Particulars of mortgage/charge (4 pages)
16 June 2000Particulars of mortgage/charge (4 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
29 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
28 April 1999Accounts for a medium company made up to 31 October 1998 (18 pages)
28 April 1999Accounts for a medium company made up to 31 October 1998 (18 pages)
15 June 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
15 June 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
20 October 1997Return made up to 03/10/97; full list of members (6 pages)
20 October 1997Return made up to 03/10/97; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 October 1996Return made up to 03/10/96; no change of members (4 pages)
15 October 1996Return made up to 03/10/96; no change of members (4 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
28 May 1996Accounts for a small company made up to 31 October 1995 (9 pages)
28 May 1996Accounts for a small company made up to 31 October 1995 (9 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 November 1992Return made up to 03/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 1992Return made up to 03/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 October 1991Company name changed\certificate issued on 24/10/91 (2 pages)
24 October 1991Company name changed\certificate issued on 24/10/91 (2 pages)
22 October 1991Director resigned;new director appointed (4 pages)
22 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 October 1991Director resigned;new director appointed (4 pages)
3 October 1991Incorporation (7 pages)
3 October 1991Incorporation (7 pages)