Company NameBlutex Properties Limited
DirectorAyaaz Patel
Company StatusActive
Company Number02717610
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 11 months ago)
Previous NameBlutex Office Express Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ayaaz Patel
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(21 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Sterling Industrial
Estate Rainham Road South
Dagenham
Essex
RM10 8TX
Director NameMr Simon Harley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 1997)
RoleAccountant
Correspondence Address56 Askwith Road
Rainham
Essex
RM13 8ER
Secretary NameMohmed Iqbal Patel
NationalityBritish
StatusResigned
Appointed16 June 1992(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 1994)
RoleCompany Director
Correspondence Address53 Kings Road
Leytonstone
London
E11 1AU
Director NameSadiq Mohamed Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed28 May 1996(4 years after company formation)
Appointment Duration8 years (resigned 01 June 2004)
RoleAccountant
Correspondence AddressAl Mazroiest
Jeddah
13696
Suadi Arabia
Director NameMr Declan Gregory McCarthy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2002)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Road
Hendon
London
NW4 3PU
Director NameMr Rafiq Blue
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(10 years, 2 months after company formation)
Appointment Duration11 years (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedroofs 2 Ardleigh Green Road
Emerson Park
Hornchurch
Essex
RM11 2LW
Secretary NameAyaaz Patel
NationalityBritish
StatusResigned
Appointed11 October 2006(14 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 June 2007)
RoleCompany Director
Correspondence Address125 Stradbroke Grove
Ilford
Essex
IG5 0DP
Secretary NameAqueel Patel
NationalityBritish
StatusResigned
Appointed06 June 2007(15 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2012)
RoleCompany Director
Correspondence Address125 Stradbroke Grove
Ilford
Essex
IG5 0DP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1994(2 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 October 2006)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB

Contact

Websiteblutex.co.uk
Email address[email protected]
Telephone020 85268181
Telephone regionLondon

Location

Registered AddressUnit D Sterling Industrial
Estate Rainham Road South
Dagenham
Essex
RM10 8TX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Shareholders

97 at £1Mr Rafiq Blue
97.00%
Ordinary
1 at £1Mr Aqueel Patel
1.00%
Ordinary
1 at £1Mr Ayaaz Patel
1.00%
Ordinary
1 at £1Mrs Salma Dudhia
1.00%
Ordinary

Financials

Year2014
Net Worth£1,347,333
Current Liabilities£918,312

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

13 August 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2002Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 1999Delivered 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 1996Delivered 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

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
10 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
3 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
13 April 2018Satisfaction of charge 3 in full (1 page)
13 April 2018Satisfaction of charge 13 in full (2 pages)
13 April 2018Satisfaction of charge 4 in full (1 page)
13 April 2018Satisfaction of charge 7 in full (1 page)
13 April 2018Satisfaction of charge 5 in full (2 pages)
13 April 2018Satisfaction of charge 8 in full (2 pages)
13 April 2018Satisfaction of charge 9 in full (2 pages)
13 April 2018Satisfaction of charge 12 in full (2 pages)
13 April 2018Satisfaction of charge 11 in full (1 page)
13 April 2018Satisfaction of charge 10 in full (1 page)
13 April 2018Satisfaction of charge 6 in full (1 page)
6 April 2018Registration of charge 027176100015, created on 29 March 2018 (22 pages)
6 April 2018Registration of charge 027176100016, created on 5 April 2018 (5 pages)
4 April 2018Registration of charge 027176100014, created on 3 April 2018 (7 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
15 August 2013Appointment of Mr Ayaaz Patel as a director (2 pages)
15 August 2013Appointment of Mr Ayaaz Patel as a director (2 pages)
7 August 2013Termination of appointment of Rafiq Blue as a director (1 page)
7 August 2013Termination of appointment of Rafiq Blue as a director (1 page)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
1 November 2012Termination of appointment of Aqueel Patel as a secretary (1 page)
1 November 2012Termination of appointment of Aqueel Patel as a secretary (1 page)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
22 June 2011Full accounts made up to 31 March 2010 (19 pages)
22 June 2011Full accounts made up to 31 March 2010 (19 pages)
17 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
15 June 2011Section 519 (1 page)
15 June 2011Section 519 (1 page)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
18 May 2010Full accounts made up to 31 March 2009 (23 pages)
18 May 2010Full accounts made up to 31 March 2009 (23 pages)
22 February 2010Annual return made up to 26 May 2009 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 26 May 2009 with a full list of shareholders (7 pages)
9 June 2009Return made up to 26/05/09; full list of members (4 pages)
9 June 2009Return made up to 26/05/09; full list of members (4 pages)
8 June 2009Director's change of particulars / rafiq patel / 28/05/2009 (1 page)
8 June 2009Director's change of particulars / rafiq patel / 28/05/2009 (1 page)
12 May 2009Accounts for a small company made up to 31 March 2008 (9 pages)
12 May 2009Accounts for a small company made up to 31 March 2008 (9 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 June 2008Return made up to 26/05/08; change of members (6 pages)
23 June 2008Return made up to 26/05/08; change of members (6 pages)
4 March 2008Company name changed blutex office express LIMITED\certificate issued on 07/03/08 (2 pages)
4 March 2008Company name changed blutex office express LIMITED\certificate issued on 07/03/08 (2 pages)
23 October 2007Return made up to 26/05/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2007Return made up to 26/05/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
6 August 2007Particulars of mortgage/charge (7 pages)
6 August 2007Particulars of mortgage/charge (7 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Return made up to 26/05/07; full list of members (6 pages)
26 June 2007Return made up to 26/05/07; full list of members (6 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
21 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (3 pages)
2 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
2 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 November 2006Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: redroofs 2 ardleigh green road emerson park hornchurch essex RM11 2LW (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: redroofs 2 ardleigh green road emerson park hornchurch essex RM11 2LW (1 page)
15 November 2006Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 August 2006Return made up to 26/05/06; full list of members (6 pages)
22 August 2006Return made up to 26/05/06; full list of members (6 pages)
21 August 2006Registered 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 2006Director's particulars changed (1 page)
21 August 2006Registered 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 2006Director's particulars changed (1 page)
17 October 2005Return made up to 26/05/05; full list of members (6 pages)
17 October 2005Return made up to 26/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
22 November 2004Accounts for a small company made up to 31 May 2003 (7 pages)
22 November 2004Accounts for a small company made up to 31 May 2003 (7 pages)
3 September 2004Return made up to 26/05/04; full list of members (7 pages)
3 September 2004Return made up to 26/05/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 31 May 2002 (7 pages)
5 May 2004Accounts for a small company made up to 31 May 2002 (7 pages)
24 August 2003Return made up to 26/05/03; full list of members (7 pages)
24 August 2003Return made up to 26/05/03; full list of members (7 pages)
18 April 2003Accounts for a small company made up to 31 May 2001 (7 pages)
18 April 2003Accounts for a small company made up to 31 May 2001 (7 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
25 June 2002Particulars of mortgage/charge (4 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
5 June 2002Return made up to 26/05/02; full list of members (7 pages)
5 June 2002Return made up to 26/05/02; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 May 2000 (8 pages)
29 October 2001Accounts for a small company made up to 31 May 2000 (8 pages)
31 July 2001Accounts for a small company made up to 31 May 1999 (8 pages)
31 July 2001Accounts for a small company made up to 31 May 1999 (8 pages)
6 July 2001Return made up to 26/05/01; full list of members (6 pages)
6 July 2001Return made up to 26/05/01; full list of members (6 pages)
7 June 2000Return made up to 26/05/00; full list of members (6 pages)
7 June 2000Return made up to 26/05/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 May 1998 (8 pages)
6 September 1999Accounts for a small company made up to 31 May 1998 (8 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Return made up to 26/05/99; no change of members (4 pages)
18 June 1999Return made up to 26/05/99; no change of members (4 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
31 July 1998Accounts for a small company made up to 31 May 1997 (8 pages)
31 July 1998Accounts for a small company made up to 31 May 1997 (8 pages)
24 June 1998Return made up to 26/05/98; no change of members (4 pages)
24 June 1998Return made up to 26/05/98; no change of members (4 pages)
10 November 1997Return made up to 26/05/97; full list of members (6 pages)
10 November 1997Return made up to 26/05/97; full list of members (6 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
4 July 1997Accounts for a small company made up to 31 May 1996 (8 pages)
4 July 1997Accounts for a small company made up to 31 May 1996 (8 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
14 July 1996Accounts for a small company made up to 31 May 1995 (7 pages)
14 July 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 June 1996Return made up to 26/05/96; full list of members (6 pages)
25 June 1996Return made up to 26/05/96; full list of members (6 pages)
13 June 1996Particulars of mortgage/charge (6 pages)
13 June 1996Particulars of mortgage/charge (6 pages)
1 September 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 September 1995Accounts for a small company made up to 31 May 1994 (6 pages)
12 June 1995Return made up to 26/05/95; no change of members (4 pages)
12 June 1995Return made up to 26/05/95; no change of members (4 pages)
11 August 1992Registered office changed on 11/08/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 August 1992Registered office changed on 11/08/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
26 May 1992Incorporation (11 pages)
26 May 1992Incorporation (11 pages)