Company NameCitywise Investments Limited
DirectorHemantika Tiwari
Company StatusActive
Company Number02704795
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hemantika Tiwari
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(4 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address10 New Trinity Road
London
N2 8EE
Secretary NameRamchandra Tiwari
NationalityBritish
StatusCurrent
Appointed02 November 2005(13 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address10 New Trinity Road
London
N2 8EE
Director NameRakesh Tiwari
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 1996)
RoleRestauranteur
Correspondence Address10 New Trinity Road
London
N2 8EE
Director NameRakesh Tiwari
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(4 weeks after company formation)
Appointment Duration3 years (resigned 20 May 1995)
RoleRestauranteur
Correspondence Address10 New Trinity Road
London
N2 8EE
Secretary NameRakesh Tiwari
NationalityBritish
StatusResigned
Appointed06 May 1992(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 08 January 1995)
RoleCompany Director
Correspondence Address10 New Trinity Road
London
N2 8EE
Director NameNabila Majeed
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 1995)
RoleCompany Director
Correspondence Address1 Hector Street
London
SE18 1QT
Secretary NameNabila Majeed
NationalityBritish
StatusResigned
Appointed10 January 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 1996)
RoleCompany Director
Correspondence Address1 Hector Street
London
SE18 1QT
Secretary NameMrs Hemantika Tiwari
NationalityBritish
StatusResigned
Appointed03 July 1996(4 years, 2 months after company formation)
Appointment Duration1 month (resigned 08 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Trinity Road
London
N2 8EE
Secretary NameRakesh Tiwari
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 August 1997)
RoleCompany Director
Correspondence Address10 New Trinity Road
London
N2 8EE
Secretary NameShikha Tiwari
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 06 October 1997)
RoleCompany Director
Correspondence Address10 New Trinity Road
London
N2 8EE
Director NamePriyanka Dube
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIandian
StatusResigned
Appointed06 October 1997(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2007)
RoleInterior Designer
Correspondence AddressCmo Bunglow
Ripur Mp
India
Foreign
Secretary NamePriyanka Dube
NationalityIandian
StatusResigned
Appointed06 October 1997(5 years, 6 months after company formation)
Appointment Duration8 years (resigned 02 November 2005)
RoleInterior Designer
Correspondence AddressCmo Bunglow
Ripur Mp
India
Foreign
Director NameMr Rakesh Tiwari
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(6 years, 4 months after company formation)
Appointment Duration5 months (resigned 02 February 1999)
RoleInvestor
Country of ResidenceEngland
Correspondence Address17a Aylmer Parade
Aylmer Road
London
N2 0PE
Director NameRakesh Tiwari
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2005)
RoleDirector Of Citywise Investmen
Correspondence Address10 New Trinity Road
London
N2 8EE
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Director NameFairfield Stores Ltd (Corporation)
StatusResigned
Appointed20 May 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1997)
Correspondence Address10 New Trinity Road
East Finchley
London
N2 8EE

Contact

Telephone020 88830283
Telephone regionLondon

Location

Registered Address71-75 71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Miss Shikha Tiwari
100.00%
Ordinary

Financials

Year2014
Net Worth£461,074
Cash£20,593
Current Liabilities£75,634

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

31 May 2000Delivered on: 17 June 2000
Satisfied on: 14 June 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 355 park west edgware road paddington W2 2QS. T/no. NGL406127. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
12 June 1992Delivered on: 16 June 1992
Satisfied on: 14 May 1999
Persons entitled: Aib Finance Limited

Classification: Debenture
Secured details: £117,000 and all other monies due from the company to the chargee.
Particulars: 341A harrow rd,london w 9. ngl 236728. undertaking and all property and assets.
Fully Satisfied
26 April 2000Delivered on: 5 May 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 155 northdown road & 157 northdown road, cliftonville, margate, ctg 2QY t/nos: K590434 & K590438. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
28 September 1999Delivered on: 13 October 1999
Persons entitled: Nationwide Building Society

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 23A aylmer parade, aylmer road, london N2 0PE. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 April 1999Delivered on: 24 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 queen alexandra mansions judd street st pancras london WC1. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
26 October 1998Delivered on: 6 November 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 63A commercial road limehouse london E14 all buildings fixtures (including trade fixtures) fixed plant and machinery the goodwill of any business any licencies and registrations required.
Outstanding
3 July 1997Delivered on: 16 July 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66A, 70 and 72 station road margate kent together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
29 May 1997Delivered on: 30 May 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over the undertaking and all properties and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 May 1997Delivered on: 30 May 1997
Persons entitled: Nationwide Building Society

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 341A harrow road london W9 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
24 March 2020Delivered on: 26 March 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 58 whitehall avenue, luton, bedfordshire, LU1 3SR being all of the land and buildings in title BD61782 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 March 2020Delivered on: 26 March 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 55 queen alexandra mansions, hastings street, london, WC1H 9DR being all of the land and buildings in title NGL550444 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
3 August 2015Delivered on: 8 August 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: L/H flat 1, 66 shepherd's hill, london.
Outstanding
3 August 2015Delivered on: 4 August 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Flat 1 66 shepherds hill london.
Outstanding
9 June 2014Delivered on: 11 June 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as 355 park west edgware road paddington W2 2QS and comprised in the lease dated 8 september 1981 and made between firstcross limited (1) and delkmate limited (2) & hung kung kok (3) as the same is registered at the land registry with title absolute under title number NGL406127.
Outstanding
9 June 2014Delivered on: 11 June 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as 355 park west edgware road paddington W2 2QS and comprised in the lease dated 8 september 1981 and made between firstcross limited (1) and delkmate limited (2) & hong kung kok (3) as the same is registered at the land registry with title absolute under title number NGL406127.
Outstanding
9 November 2001Delivered on: 14 November 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as ground floor flat 1, 66 shepherd's hill highgate, london borough of haringey t/no: EGL169954. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
9 November 2001Delivered on: 14 November 2001
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full title guarantee charges by way of a first floating charge all property and assets, both present and future and from time to time owned by the company.
Outstanding

Filing History

23 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
16 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
9 April 2020Satisfaction of charge 11 in full (2 pages)
9 April 2020Satisfaction of charge 027047950015 in full (1 page)
9 April 2020Satisfaction of charge 6 in full (2 pages)
9 April 2020Satisfaction of charge 027047950014 in full (1 page)
2 April 2020Satisfaction of charge 10 in full (1 page)
2 April 2020Satisfaction of charge 3 in full (1 page)
26 March 2020Registration of charge 027047950017, created on 24 March 2020 (6 pages)
26 March 2020Registration of charge 027047950016, created on 24 March 2020 (6 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
21 December 2017Registered office address changed from 10 New Trinity Road London N2 8EE to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 December 2017 (1 page)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 August 2015Registration of charge 027047950015, created on 3 August 2015 (28 pages)
8 August 2015Registration of charge 027047950015, created on 3 August 2015 (28 pages)
8 August 2015Registration of charge 027047950015, created on 3 August 2015 (28 pages)
4 August 2015Registration of charge 027047950014, created on 3 August 2015 (28 pages)
4 August 2015Registration of charge 027047950014, created on 3 August 2015 (28 pages)
4 August 2015Registration of charge 027047950014, created on 3 August 2015 (28 pages)
25 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
(4 pages)
25 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
(4 pages)
25 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 June 2014Satisfaction of charge 9 in full (5 pages)
14 June 2014Satisfaction of charge 9 in full (5 pages)
11 June 2014Registration of charge 027047950013 (29 pages)
11 June 2014Registration of charge 027047950013 (29 pages)
11 June 2014Registration of charge 027047950012 (29 pages)
11 June 2014Registration of charge 027047950012 (29 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Director's details changed for Mrs Hemantika Tiwari on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Mrs Hemantika Tiwari on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mrs Hemantika Tiwari on 8 April 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 April 2007Return made up to 08/04/07; no change of members (7 pages)
25 April 2007Director resigned (1 page)
25 April 2007Return made up to 08/04/07; no change of members (7 pages)
25 April 2007Director resigned (1 page)
4 May 2006Return made up to 08/04/06; full list of members (7 pages)
4 May 2006Return made up to 08/04/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
27 April 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(7 pages)
27 April 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 April 2004Return made up to 08/04/04; full list of members (7 pages)
5 April 2004Return made up to 08/04/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 May 2003Return made up to 08/04/03; full list of members (7 pages)
11 May 2003Return made up to 08/04/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 April 2002Return made up to 08/04/02; full list of members (7 pages)
16 April 2002Return made up to 08/04/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
30 April 2001Return made up to 08/04/01; full list of members (7 pages)
30 April 2001Return made up to 08/04/01; full list of members (7 pages)
26 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 February 2001Registered office changed on 15/02/01 from: 17A aylmer parade aylmer road london N2 0PE (1 page)
15 February 2001Registered office changed on 15/02/01 from: 17A aylmer parade aylmer road london N2 0PE (1 page)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Return made up to 08/04/00; full list of members (6 pages)
3 May 2000Return made up to 08/04/00; full list of members (6 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
31 August 1999Accounts for a small company made up to 30 April 1998 (6 pages)
31 August 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 July 1999Return made up to 08/04/99; full list of members (6 pages)
27 July 1999Return made up to 08/04/99; full list of members (6 pages)
14 May 1999Declaration of satisfaction of mortgage/charge (1 page)
14 May 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Particulars of mortgage/charge (3 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
6 November 1998Particulars of mortgage/charge (6 pages)
6 November 1998Particulars of mortgage/charge (6 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 59/61 fortune green road west hamstead london NW6 1DR (1 page)
22 September 1998Registered office changed on 22/09/98 from: 59/61 fortune green road west hamstead london NW6 1DR (1 page)
3 June 1998Return made up to 08/04/98; no change of members (4 pages)
3 June 1998Return made up to 08/04/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 June 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997New secretary appointed;new director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
24 July 1997Director resigned (1 page)
24 July 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 July 1997Director resigned (1 page)
24 July 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
2 October 1996Return made up to 08/04/96; full list of members
  • 363(287) ‐ Registered office changed on 02/10/96
  • 363(288) ‐ Secretary resigned
(6 pages)
2 October 1996Return made up to 08/04/96; full list of members
  • 363(287) ‐ Registered office changed on 02/10/96
  • 363(288) ‐ Secretary resigned
(6 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
27 August 1996Full accounts made up to 30 April 1995 (10 pages)
27 August 1996Full accounts made up to 30 April 1995 (10 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1995Registered office changed on 05/06/95 from: 9 wimpole street london W1M 7AB (1 page)
5 June 1995Registered office changed on 05/06/95 from: 9 wimpole street london W1M 7AB (1 page)
5 June 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
1 March 1995Full accounts made up to 30 April 1994 (6 pages)
1 March 1995Full accounts made up to 30 April 1994 (6 pages)
29 January 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 January 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
21 July 1994Registered office changed on 21/07/94 from: 232A notholt road south harrow middlesex HA28DU (1 page)
21 July 1994Registered office changed on 21/07/94 from: 232A notholt road south harrow middlesex HA28DU (1 page)
6 June 1994Return made up to 08/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1994Return made up to 08/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1994Accounts for a small company made up to 30 April 1993 (10 pages)
15 March 1994Accounts for a small company made up to 30 April 1993 (10 pages)
22 April 1993Return made up to 08/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 April 1993Return made up to 08/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 June 1992New director appointed (2 pages)
2 June 1992New director appointed (2 pages)
8 April 1992Incorporation (12 pages)
8 April 1992Incorporation (12 pages)