Estate Rainham Road South
Dagenham
Essex
RM10 8TX
Director Name | Mr Simon Harley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 1997) |
Role | Accountant |
Correspondence Address | 56 Askwith Road Rainham Essex RM13 8ER |
Secretary Name | Mohmed Iqbal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 53 Kings Road Leytonstone London E11 1AU |
Director Name | Sadiq Mohamed Patel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 May 1996(4 years after company formation) |
Appointment Duration | 8 years (resigned 01 June 2004) |
Role | Accountant |
Correspondence Address | Al Mazroiest Jeddah 13696 Suadi Arabia |
Director Name | Mr Declan Gregory McCarthy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2002) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mount Road Hendon London NW4 3PU |
Director Name | Mr Rafiq Blue |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(10 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redroofs 2 Ardleigh Green Road Emerson Park Hornchurch Essex RM11 2LW |
Secretary Name | Ayaaz Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 125 Stradbroke Grove Ilford Essex IG5 0DP |
Secretary Name | Aqueel Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(15 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 125 Stradbroke Grove Ilford Essex IG5 0DP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 October 2006) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Website | blutex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85268181 |
Telephone region | London |
Registered Address | Unit D Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
97 at £1 | Mr Rafiq Blue 97.00% Ordinary |
---|---|
1 at £1 | Mr Aqueel Patel 1.00% Ordinary |
1 at £1 | Mr Ayaaz Patel 1.00% Ordinary |
1 at £1 | Mrs Salma Dudhia 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,347,333 |
Current Liabilities | £918,312 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
13 August 2008 | Delivered on: 20 August 2008 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H and l/h land and premises at units c and d rainham road south, dagenham, blackburn essex t/nos ELG136047 and EGL139590. Fixed charge all shares rights benefits and advantages in connection with the property, all book and other debts. Floating charge all stock good movable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
---|---|
13 August 2008 | Delivered on: 20 August 2008 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and premises at britannia mill, didsbury street, blackburn t/no LA98183. Fixed charge all shares rights benefits and advantages in connection with the property, all book and other debts. Floating charge all stock good movable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
7 September 2007 | Delivered on: 20 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge 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: Units c & d rainham works rainham road dagenham t/no EGL136047. See the mortgage charge document for full details. Outstanding |
26 July 2007 | Delivered on: 2 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
17 July 2007 | Delivered on: 6 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 41 dace road poplar london (t/no 147475). assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
1 May 2007 | Delivered on: 21 May 2007 Persons entitled: Clydesdale 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: Britannia mill didsbury blackburn lancashire t/no la 98183. Outstanding |
21 June 2002 | Delivered on: 25 June 2002 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
5 April 2018 | Delivered on: 6 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Britannia mill, didsbury street, blackburn. Hm land registry title number(s) LA98183. Outstanding |
29 March 2018 | Delivered on: 6 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 April 2018 | Delivered on: 4 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. Land on the west side of, rainham road south, dagenham. Hm land registry title number(s) EGL139590. A legal mortgage over the freeehold property known as. Units c and d rainham works, rainham road south, dagenham. Hm land registry title number(s) EGL136047. Outstanding |
3 March 2009 | Delivered on: 14 March 2009 Persons entitled: Habib Bank Ag Zurich Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land and premises at units c & d rainham works rainham road south dagenham t/no. EGL136047 and EGL139590 fixed charge all shares rights benefits and advantages in connection with the property, all book and other debts, assign the goodwill of the business and the benefit of all guarantee or covenants and all rentals payable. Outstanding |
3 March 2009 | Delivered on: 14 March 2009 Persons entitled: Habib Bank Ag Zurich Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and premises at britannia mill didsbury street blackburn t/no. LA98183 fixed charge all shares rights benefits and advantages in connection with the property, all book and other debts, assign the goodwill of the business and the benefit of all guarantee or covenants and all rentals payable. Outstanding |
3 March 2009 | Delivered on: 4 March 2009 Persons entitled: Habib Bank Ag Zurich Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 August 2008 | Delivered on: 20 August 2008 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
29 January 1999 | Delivered on: 5 February 1999 Satisfied on: 12 April 2003 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. See the mortgage charge document for full details. Fully Satisfied |
4 June 1996 | Delivered on: 13 June 1996 Satisfied on: 30 July 1999 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
10 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
13 April 2018 | Satisfaction of charge 3 in full (1 page) |
13 April 2018 | Satisfaction of charge 13 in full (2 pages) |
13 April 2018 | Satisfaction of charge 4 in full (1 page) |
13 April 2018 | Satisfaction of charge 7 in full (1 page) |
13 April 2018 | Satisfaction of charge 5 in full (2 pages) |
13 April 2018 | Satisfaction of charge 8 in full (2 pages) |
13 April 2018 | Satisfaction of charge 9 in full (2 pages) |
13 April 2018 | Satisfaction of charge 12 in full (2 pages) |
13 April 2018 | Satisfaction of charge 11 in full (1 page) |
13 April 2018 | Satisfaction of charge 10 in full (1 page) |
13 April 2018 | Satisfaction of charge 6 in full (1 page) |
6 April 2018 | Registration of charge 027176100015, created on 29 March 2018 (22 pages) |
6 April 2018 | Registration of charge 027176100016, created on 5 April 2018 (5 pages) |
4 April 2018 | Registration of charge 027176100014, created on 3 April 2018 (7 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
8 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 August 2013 | Appointment of Mr Ayaaz Patel as a director (2 pages) |
15 August 2013 | Appointment of Mr Ayaaz Patel as a director (2 pages) |
7 August 2013 | Termination of appointment of Rafiq Blue as a director (1 page) |
7 August 2013 | Termination of appointment of Rafiq Blue as a director (1 page) |
6 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
1 November 2012 | Termination of appointment of Aqueel Patel as a secretary (1 page) |
1 November 2012 | Termination of appointment of Aqueel Patel as a secretary (1 page) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
22 June 2011 | Full accounts made up to 31 March 2010 (19 pages) |
22 June 2011 | Full accounts made up to 31 March 2010 (19 pages) |
17 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Section 519 (1 page) |
15 June 2011 | Section 519 (1 page) |
14 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Full accounts made up to 31 March 2009 (23 pages) |
18 May 2010 | Full accounts made up to 31 March 2009 (23 pages) |
22 February 2010 | Annual return made up to 26 May 2009 with a full list of shareholders (7 pages) |
22 February 2010 | Annual return made up to 26 May 2009 with a full list of shareholders (7 pages) |
9 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / rafiq patel / 28/05/2009 (1 page) |
8 June 2009 | Director's change of particulars / rafiq patel / 28/05/2009 (1 page) |
12 May 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
12 May 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 June 2008 | Return made up to 26/05/08; change of members (6 pages) |
23 June 2008 | Return made up to 26/05/08; change of members (6 pages) |
4 March 2008 | Company name changed blutex office express LIMITED\certificate issued on 07/03/08 (2 pages) |
4 March 2008 | Company name changed blutex office express LIMITED\certificate issued on 07/03/08 (2 pages) |
23 October 2007 | Return made up to 26/05/07; full list of members; amend
|
23 October 2007 | Return made up to 26/05/07; full list of members; amend
|
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
6 August 2007 | Particulars of mortgage/charge (7 pages) |
6 August 2007 | Particulars of mortgage/charge (7 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Return made up to 26/05/07; full list of members (6 pages) |
26 June 2007 | Return made up to 26/05/07; full list of members (6 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
2 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 November 2006 | Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: redroofs 2 ardleigh green road emerson park hornchurch essex RM11 2LW (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: redroofs 2 ardleigh green road emerson park hornchurch essex RM11 2LW (1 page) |
15 November 2006 | Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 August 2006 | Return made up to 26/05/06; full list of members (6 pages) |
22 August 2006 | Return made up to 26/05/06; full list of members (6 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: c/o rifsons rifsons house 63-64 charles lane st johns wood,london NW8 7SB (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: c/o rifsons rifsons house 63-64 charles lane st johns wood,london NW8 7SB (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 26/05/05; full list of members (6 pages) |
17 October 2005 | Return made up to 26/05/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
22 November 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
22 November 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
3 September 2004 | Return made up to 26/05/04; full list of members (7 pages) |
3 September 2004 | Return made up to 26/05/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 May 2004 | Accounts for a small company made up to 31 May 2002 (7 pages) |
24 August 2003 | Return made up to 26/05/03; full list of members (7 pages) |
24 August 2003 | Return made up to 26/05/03; full list of members (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 May 2001 (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 May 2001 (7 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
5 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
29 October 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
31 July 2001 | Accounts for a small company made up to 31 May 1999 (8 pages) |
31 July 2001 | Accounts for a small company made up to 31 May 1999 (8 pages) |
6 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
6 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
7 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
6 September 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
18 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
5 February 1999 | Particulars of mortgage/charge (4 pages) |
5 February 1999 | Particulars of mortgage/charge (4 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
31 July 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
31 July 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
24 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
24 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
10 November 1997 | Return made up to 26/05/97; full list of members (6 pages) |
10 November 1997 | Return made up to 26/05/97; full list of members (6 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
4 July 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
4 July 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
14 July 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 July 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
25 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
13 June 1996 | Particulars of mortgage/charge (6 pages) |
13 June 1996 | Particulars of mortgage/charge (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
12 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |
11 August 1992 | Registered office changed on 11/08/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
11 August 1992 | Registered office changed on 11/08/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
26 May 1992 | Incorporation (11 pages) |
26 May 1992 | Incorporation (11 pages) |