Harrow On The Hill
Middlesex
HA1 3XJ
Secretary Name | Mr Alim Amirali Janmohamed |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(11 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Mr Alim Amirali Janmohamed |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2004(12 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Bsc Economics And Business |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Aly Hassanali Moleaina Janmohamed |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Birchmead Avenue Pinner Harrow HA5 2BQ |
Secretary Name | Mr Salim Hassanali Janmohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Moor Lane Rickmansworth Hertfordshire WD3 1LQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kfc.co.uk |
---|---|
Telephone | 020 30036373 |
Telephone region | London |
Registered Address | Jubilee House 7-9 The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Demipower LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,209,623 |
Gross Profit | £6,236,494 |
Net Worth | -£29,040 |
Cash | £1,616,100 |
Current Liabilities | £3,045,970 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
12 April 2007 | Delivered on: 21 April 2007 Satisfied on: 23 February 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
20 February 1995 | Delivered on: 23 February 1995 Satisfied on: 13 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or demipower limited 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 |
15 April 1993 | Delivered on: 4 May 1993 Satisfied on: 13 April 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 April 1993 | Delivered on: 26 April 1993 Satisfied on: 13 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 and 57 howards gate welwyn garden city hertfordshire. Fully Satisfied |
8 April 1993 | Delivered on: 21 April 1993 Satisfied on: 19 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 dunstable road luton bedfordshire t/no bd 72463. Fully Satisfied |
8 April 1993 | Delivered on: 21 April 1993 Satisfied on: 19 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 high street south dunstable bedfordshire t/no BD107911. Fully Satisfied |
4 September 2014 | Delivered on: 5 September 2014 Satisfied on: 20 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H unit 7 the shield retail centre gloucester north road filton south gloucestershire t/no GR212446. Fully Satisfied |
4 September 2014 | Delivered on: 5 September 2014 Satisfied on: 20 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a 15-29 union street bristol t/no BL135100. Fully Satisfied |
8 April 1993 | Delivered on: 21 April 1993 Satisfied on: 19 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 357 buckingham street aylesbury bucks t/nobm 167875. Fully Satisfied |
4 September 2014 | Delivered on: 5 September 2014 Satisfied on: 20 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a enterprise house wessex fields frome somerset t/no WS32963. Fully Satisfied |
24 January 1992 | Delivered on: 29 January 1992 Satisfied on: 13 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 55/57 howardsgate, welwyn garden city, welwyn, hatfield, hertfordshire. Fixed charge over all plant machinery implements utensils furniture equipment fixtures and fittings. Fully Satisfied |
6 December 2011 | Delivered on: 16 December 2011 Satisfied on: 23 December 2021 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 wigmore park district centre luton bedfordshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
21 May 2007 | Delivered on: 7 June 2007 Satisfied on: 8 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 dunstable road luton bedfordshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 May 2007 | Delivered on: 7 June 2007 Satisfied on: 8 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 buckingham street aylesbury buckinghamshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 May 2007 | Delivered on: 7 June 2007 Satisfied on: 8 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 high street south dunstable,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 May 2007 | Delivered on: 7 June 2007 Satisfied on: 23 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kfc outlet thorpe park staines road chertsey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 January 1992 | Delivered on: 18 January 1992 Satisfied on: 1 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 November 2022 | Delivered on: 7 November 2022 Persons entitled: Hsbc UK Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: Kfc, pontyminster industrial estate, risca, newport, NP11 6NP registered at the land registry under title number WA792658 and the other properties listed in the schedule to the instrument. For further details, please see the instrument. Outstanding |
11 February 2021 | Delivered on: 2 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. 667 holloway road, london. Hm land registry title number(s) AGL446049. Outstanding |
15 February 2021 | Delivered on: 18 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. Lower ground, mezzanine, ground floors, 81 gloucester road, london. Hm land registry title number(s) BGL136463. Outstanding |
11 February 2021 | Delivered on: 18 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. 128 baker street, london. Hm land registry title number(s) BB427. Outstanding |
1 December 2017 | Delivered on: 12 December 2017 Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
7 June 2016 | Delivered on: 16 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a the braunstone narborough road leicester t/no. LT418453. Outstanding |
18 April 2016 | Delivered on: 18 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as units 1 and 2 cambridge house henry street bath avon. Hm land registry title number(s). Outstanding |
21 January 2016 | Delivered on: 28 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 33-41 high street leicester t/n 244991. Outstanding |
7 August 2015 | Delivered on: 13 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 83 the broadway, wimbledon, london. Outstanding |
7 August 2015 | Delivered on: 13 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 81 the broadway, wimbledon, london. Outstanding |
2 March 2015 | Delivered on: 7 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H 106/108 high street clapham london. Outstanding |
2 March 2015 | Delivered on: 7 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H 35 camberwell church street camberwell london. Outstanding |
2 March 2015 | Delivered on: 7 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H 158 clapham manor street london. Outstanding |
8 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H 81 the broadway wimbledon london t/no.SGL714710. Outstanding |
8 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H 83 the broadway wimbledon london t/no.TGL69692. Outstanding |
8 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H 158 fore street edmonton london t/no.MX427811. Outstanding |
8 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H ground floor 253 lower addiscombe road croydon t/no.SGL662011. Outstanding |
8 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H ground floor & basement 128 baker street london. Outstanding |
8 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H units 1/1A & ground floor unit 3 the broadway greenford middlesex t/no. AGL155385. Outstanding |
8 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H 7 london road croydon surrey. Outstanding |
8 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H 173 & 175 earls court road london. Outstanding |
8 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H 156 fore street edmonton london t/no.AGL304149. Outstanding |
8 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H unit 4 & 5 berkeley house 49-53 high street redhill surrey t/no.SY739930. Outstanding |
8 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H ground & part 1ST floor 65/67 mitcham road tooting london t/no.TGL253476. Outstanding |
8 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H 81 gloucester road south kensington london t/no.BGL67630. Outstanding |
4 September 2014 | Delivered on: 20 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property k/a 15-29 union street bristol. Outstanding |
4 September 2014 | Delivered on: 20 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold the shield retail centre gloucester north road filton south gloucestershire. Outstanding |
4 September 2014 | Delivered on: 20 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property k/a enterprise house wessex fields frome somerset. Outstanding |
4 September 2014 | Delivered on: 5 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a plot 1 tor retail park wirral park road glastonbury t/no WS37868. Outstanding |
4 September 2014 | Delivered on: 5 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a land lying to the souht-east of lawrence hill wincanton t/no WS62548. Outstanding |
4 September 2014 | Delivered on: 5 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a units 1 & 2 cambridge house henry street bath. Outstanding |
4 September 2014 | Delivered on: 5 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 2 straits parade fishponds bristol t/no AV17148. Outstanding |
4 September 2014 | Delivered on: 5 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H unit TS4 the willow brook centre and seating area bradley stoke t/no's GR327147 and GR327899. Outstanding |
12 August 2013 | Delivered on: 14 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property known as 434 high road, wembley, middlesex. Outstanding |
12 August 2013 | Delivered on: 14 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property known as 23 high road, harlesden. Notification of addition to or amendment of charge. Outstanding |
12 August 2013 | Delivered on: 14 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property known as 667 holloway road, archway, london. Outstanding |
21 August 2012 | Delivered on: 25 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at kfc unit harlow retail park edinburgh way harlow essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
26 September 2011 | Delivered on: 6 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property forming part of thorpe park staines road chertsey with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
26 September 2011 | Delivered on: 28 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 buckingham street, aylesbury t/n BM167875 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
26 September 2011 | Delivered on: 28 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 dunstable road, luton t/n BD72463 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
26 September 2011 | Delivered on: 28 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 high street south dunstable bedfordshire t/n BD107911 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
26 September 2011 | Delivered on: 27 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Cessation of Amirali Hassanali Moledina Janmohamed as a person with significant control on 6 April 2016 (1 page) |
21 September 2023 | Notification of Demipower Limited as a person with significant control on 6 April 2016 (2 pages) |
21 September 2023 | Cessation of Alim Amirali Janmohamed as a person with significant control on 6 April 2016 (1 page) |
18 May 2023 | Full accounts made up to 31 October 2022 (30 pages) |
14 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
7 November 2022 | Registration of charge 026611320059, created on 2 November 2022 (23 pages) |
6 May 2022 | Full accounts made up to 31 October 2021 (28 pages) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2022 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
23 December 2021 | Satisfaction of charge 19 in full (4 pages) |
28 July 2021 | Full accounts made up to 31 October 2020 (24 pages) |
2 March 2021 | Registration of charge 026611320058, created on 11 February 2021 (6 pages) |
18 February 2021 | Registration of charge 026611320057, created on 15 February 2021 (6 pages) |
18 February 2021 | Registration of charge 026611320056, created on 11 February 2021 (6 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
16 October 2020 | Full accounts made up to 31 October 2019 (24 pages) |
15 November 2019 | Confirmation statement made on 7 November 2019 with no updates (2 pages) |
8 May 2019 | Full accounts made up to 31 October 2018 (23 pages) |
8 January 2019 | Confirmation statement made on 7 November 2018 with no updates (2 pages) |
1 May 2018 | Full accounts made up to 31 October 2017 (23 pages) |
12 December 2017 | Registration of charge 026611320055, created on 1 December 2017 (88 pages) |
12 December 2017 | Registration of charge 026611320055, created on 1 December 2017 (88 pages) |
11 December 2017 | Confirmation statement made on 7 November 2017 with no updates (2 pages) |
17 June 2017 | Full accounts made up to 31 October 2016 (22 pages) |
17 June 2017 | Full accounts made up to 31 October 2016 (22 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (10 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (10 pages) |
16 June 2016 | Registration of charge 026611320054, created on 7 June 2016 (8 pages) |
16 June 2016 | Registration of charge 026611320054, created on 7 June 2016 (8 pages) |
9 May 2016 | Full accounts made up to 31 October 2015 (18 pages) |
9 May 2016 | Full accounts made up to 31 October 2015 (18 pages) |
18 April 2016 | Registration of charge 026611320053, created on 18 April 2016 (6 pages) |
18 April 2016 | Registration of charge 026611320053, created on 18 April 2016 (6 pages) |
28 January 2016 | Registration of charge 026611320052, created on 21 January 2016 (8 pages) |
28 January 2016 | Registration of charge 026611320052, created on 21 January 2016 (8 pages) |
8 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
13 August 2015 | Registration of charge 026611320050, created on 7 August 2015 (8 pages) |
13 August 2015 | Registration of charge 026611320051, created on 7 August 2015 (8 pages) |
13 August 2015 | Registration of charge 026611320050, created on 7 August 2015 (8 pages) |
13 August 2015 | Registration of charge 026611320051, created on 7 August 2015 (8 pages) |
13 August 2015 | Registration of charge 026611320051, created on 7 August 2015 (8 pages) |
13 August 2015 | Registration of charge 026611320050, created on 7 August 2015 (8 pages) |
14 May 2015 | Full accounts made up to 31 October 2014 (19 pages) |
14 May 2015 | Full accounts made up to 31 October 2014 (19 pages) |
7 March 2015 | Registration of charge 026611320047, created on 2 March 2015 (8 pages) |
7 March 2015 | Registration of charge 026611320047, created on 2 March 2015 (8 pages) |
7 March 2015 | Registration of charge 026611320049, created on 2 March 2015 (8 pages) |
7 March 2015 | Registration of charge 026611320048, created on 2 March 2015 (8 pages) |
7 March 2015 | Registration of charge 026611320049, created on 2 March 2015 (8 pages) |
7 March 2015 | Registration of charge 026611320049, created on 2 March 2015 (8 pages) |
7 March 2015 | Registration of charge 026611320047, created on 2 March 2015 (8 pages) |
7 March 2015 | Registration of charge 026611320048, created on 2 March 2015 (8 pages) |
7 March 2015 | Registration of charge 026611320048, created on 2 March 2015 (8 pages) |
24 December 2014 | Registration of charge 026611320036, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320046, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320042, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320036, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320044, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320041, created on 8 December 2014 (9 pages) |
24 December 2014 | Registration of charge 026611320040, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320041, created on 8 December 2014 (9 pages) |
24 December 2014 | Registration of charge 026611320039, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320043, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320042, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320044, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320037, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320045, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320043, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320035, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320041, created on 8 December 2014 (9 pages) |
24 December 2014 | Registration of charge 026611320044, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320043, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320036, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320037, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320039, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320046, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320035, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320038, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320035, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320045, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320045, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320037, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320040, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320038, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320039, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320040, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320046, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320038, created on 8 December 2014 (8 pages) |
24 December 2014 | Registration of charge 026611320042, created on 8 December 2014 (8 pages) |
21 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 September 2014 | Registration of charge 026611320034, created on 4 September 2014 (8 pages) |
20 September 2014 | Satisfaction of charge 026611320031 in full (4 pages) |
20 September 2014 | Registration of charge 026611320033, created on 4 September 2014 (8 pages) |
20 September 2014 | Registration of charge 026611320033, created on 4 September 2014 (8 pages) |
20 September 2014 | Satisfaction of charge 026611320030 in full (4 pages) |
20 September 2014 | Satisfaction of charge 026611320024 in full (4 pages) |
20 September 2014 | Registration of charge 026611320032, created on 4 September 2014 (8 pages) |
20 September 2014 | Satisfaction of charge 026611320024 in full (4 pages) |
20 September 2014 | Registration of charge 026611320034, created on 4 September 2014 (8 pages) |
20 September 2014 | Registration of charge 026611320032, created on 4 September 2014 (8 pages) |
20 September 2014 | Registration of charge 026611320032, created on 4 September 2014 (8 pages) |
20 September 2014 | Registration of charge 026611320034, created on 4 September 2014 (8 pages) |
20 September 2014 | Registration of charge 026611320033, created on 4 September 2014 (8 pages) |
20 September 2014 | Satisfaction of charge 026611320030 in full (4 pages) |
20 September 2014 | Satisfaction of charge 026611320031 in full (4 pages) |
5 September 2014 | Registration of charge 026611320027, created on 4 September 2014 (11 pages) |
5 September 2014 | Registration of charge 026611320027, created on 4 September 2014 (11 pages) |
5 September 2014 | Registration of charge 026611320024, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320031, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320026, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320031, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320030, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320031, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320026, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320027, created on 4 September 2014 (11 pages) |
5 September 2014 | Registration of charge 026611320028, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320024, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320025, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320029, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320030, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320028, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320025, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320024, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320026, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320029, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320028, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320029, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320030, created on 4 September 2014 (10 pages) |
5 September 2014 | Registration of charge 026611320025, created on 4 September 2014 (10 pages) |
3 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
3 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
19 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
14 August 2013 | Registration of charge 026611320023 (9 pages) |
14 August 2013 | Registration of charge 026611320021 (9 pages) |
14 August 2013 | Registration of charge 026611320022 (9 pages) |
14 August 2013 | Registration of charge 026611320022 (9 pages) |
14 August 2013 | Registration of charge 026611320021 (9 pages) |
14 August 2013 | Registration of charge 026611320023 (9 pages) |
12 April 2013 | Full accounts made up to 31 October 2012 (17 pages) |
12 April 2013 | Full accounts made up to 31 October 2012 (17 pages) |
2 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (14 pages) |
2 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (14 pages) |
2 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (14 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
3 May 2012 | Full accounts made up to 31 October 2011 (17 pages) |
3 May 2012 | Full accounts made up to 31 October 2011 (17 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
7 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (14 pages) |
7 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (14 pages) |
7 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (14 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (4 pages) |
23 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (4 pages) |
23 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
23 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
23 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
23 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
23 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
23 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
5 July 2011 | Full accounts made up to 31 October 2010 (16 pages) |
5 July 2011 | Full accounts made up to 31 October 2010 (16 pages) |
7 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
7 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
7 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (16 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (16 pages) |
5 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
5 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
5 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
21 July 2009 | Full accounts made up to 31 October 2008 (16 pages) |
21 July 2009 | Full accounts made up to 31 October 2008 (16 pages) |
28 November 2008 | Return made up to 07/11/08; full list of members (8 pages) |
28 November 2008 | Return made up to 07/11/08; full list of members (8 pages) |
21 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
21 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
28 November 2007 | Return made up to 07/11/07; full list of members (7 pages) |
28 November 2007 | Return made up to 07/11/07; full list of members (7 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
24 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (15 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (15 pages) |
10 December 2004 | Return made up to 07/11/04; full list of members
|
10 December 2004 | Return made up to 07/11/04; full list of members
|
6 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 39 haven green ealing broadway london W5 2NX (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 39 haven green ealing broadway london W5 2NX (1 page) |
13 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
5 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
13 June 2003 | Return made up to 07/11/02; full list of members (7 pages) |
13 June 2003 | Return made up to 07/11/02; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (15 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (15 pages) |
15 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
17 August 2001 | Full accounts made up to 31 October 2000 (15 pages) |
17 August 2001 | Full accounts made up to 31 October 2000 (15 pages) |
24 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (15 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (15 pages) |
26 November 1999 | Return made up to 07/11/99; full list of members
|
26 November 1999 | Return made up to 07/11/99; full list of members
|
18 August 1999 | Full accounts made up to 31 October 1998 (16 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (16 pages) |
18 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (16 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (16 pages) |
11 February 1998 | Return made up to 07/11/97; no change of members
|
11 February 1998 | Return made up to 07/11/97; no change of members
|
4 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
4 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
29 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
29 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
22 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
22 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
15 November 1995 | Return made up to 07/11/95; full list of members
|
15 November 1995 | Return made up to 07/11/95; full list of members
|
1 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
3 August 1994 | Accounts for a small company made up to 31 October 1993 (5 pages) |
3 August 1994 | Accounts for a small company made up to 31 October 1993 (5 pages) |
5 October 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
5 October 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
7 November 1991 | Incorporation (14 pages) |
7 November 1991 | Incorporation (14 pages) |