5 Greenwich View Place
London
E14 9NN
Director Name | Mr Kamlesh Parmar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2005(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | IT |
Country of Residence | England |
Correspondence Address | Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Kamlesh Parmar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | 37 Chester Road Castle Bromwich Birmingham Warwickshire B36 9DL |
Director Name | Mr Sanjay Parmar |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 day after company formation) |
Appointment Duration | 23 years, 7 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Station Street East Foleshill Coventry West Midlands CV6 5FL |
Secretary Name | Kamlesh Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | 37 Chester Road Castle Bromwich Birmingham Warwickshire B36 9DL |
Secretary Name | Jyotsna Ramanlal Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chester Road Castle Bromwich Birmingham West Midlands B36 9DL |
Director Name | Mr Ramanlal Dayaram Parmar |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Station Street East Foleshill Coventry West Midlands CV6 5FL |
Director Name | Bhavna Ramji |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2010(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 December 2016) |
Role | Legal Clerk |
Country of Residence | England |
Correspondence Address | 127 Ladbroke Grove London W11 1PN |
Director Name | Mrs Jyotsna Ramanlal Parmar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2010(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN |
Registered Address | Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
44 at £1 | Kamlesh Parmar 44.00% Ordinary |
---|---|
32 at £1 | Mrs Jyotsna Ramanlal Parmar 32.00% Ordinary |
24 at £1 | Mr Sanjay Parmar 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,894 |
Cash | £46,296 |
Current Liabilities | £37,973 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
27 April 1998 | Delivered on: 12 May 1998 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 flora road birmingham west midlands first fixed charge the rental income and property rights, floating charge over undertaking and assets present and future. Outstanding |
---|---|
27 April 1998 | Delivered on: 12 May 1998 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 152 st margarets road ward end birmingham first fixed charge the rental income and property rights, floating charge over undertaking and assets present and future. Outstanding |
9 January 1997 | Delivered on: 15 January 1997 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: 2 ivy avenue sparkhill birmingham west midlands t/n WM581126. Outstanding |
14 August 1998 | Delivered on: 21 August 1998 Persons entitled: Ocwen Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or sanjay parmar and kamlesh parmar to the chargee under the terms of the mortgage conditions and/or any loan agreement. Particulars: 13 formans road birmingham B11 3AA. Outstanding |
10 August 1998 | Delivered on: 19 August 1998 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 237 percy road birmingham and all rental imcome all property rights and a floating charge undertaking and assets. Outstanding |
15 July 1998 | Delivered on: 28 July 1998 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 108 pretoris rd,birmingham west midlands; the rental income and property rights. Undertaking and all property and assets. Outstanding |
15 July 1998 | Delivered on: 28 July 1998 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 2 ivy avenue,birmingham west midlands; all rental income and property rights. Undertaking and all property and assets. Outstanding |
15 July 1998 | Delivered on: 28 July 1998 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 40 nansen rd,sparkhill birmingham west midlands; all rental income and property rights. Undertaking and all property and assets. Outstanding |
9 January 1997 | Delivered on: 15 January 1997 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: 8 ryland road sparkhill birmingham west midlands t/n WM348509. Outstanding |
2 April 1997 | Delivered on: 9 April 1997 Satisfied on: 19 December 1998 Persons entitled: Hampshire Trust PLC Classification: Legal charge Secured details: £113,750 due or to become due from the company to the chargee. Particulars: 40 nansen road sparkhill birmingham west midlands together with all buildings and fixtures thereon and all the right and interest in any policy of insurance relating to the property and any proceeds thereof, floating charge all the undertaking and goodwill and all property and assets and rights present and future. Fully Satisfied |
2 April 1997 | Delivered on: 9 April 1997 Satisfied on: 19 December 1998 Persons entitled: Hampshire Trust PLC Classification: Legal charge Secured details: £113,750 due or to become due from the company to the chargee. Particulars: 8 ryland road sparkhill birmingham west midlands together with all buildings and fixtures thereon and all the right and interest in any policy of insurance relating to the property and any proceeds thereof, floating charge all the undertaking and goodwill and all property and assets and rights present and future. Fully Satisfied |
2 April 1997 | Delivered on: 9 April 1997 Satisfied on: 19 December 1998 Persons entitled: Hampshire Trust PLC Classification: Legal charge Secured details: £113,750 due or to become due from the company to the chargee. Particulars: 108 pretoria road bordesley green birmingham west midlands together with all buildings and fixtures thereon and all the right and interest in any policy of insurance relating to the property and any proceeds thereof, floating charge all the undertaking and goodwill and all property and assets and rights present and future. Fully Satisfied |
2 April 1997 | Delivered on: 9 April 1997 Satisfied on: 19 December 1998 Persons entitled: Hampshire Trust PLC Classification: Legal charge Secured details: £113,750 due or to become due from the company to the chargee. Particulars: 237 percy road sparkhill birmingham west midlands together with all buildings and fixtures thereon and all the right and interest in any policy of insurance relating to the property and any proceeds thereof, floating charge all the undertaking and goodwill and all property and assets and rights present and future. Fully Satisfied |
2 April 1997 | Delivered on: 9 April 1997 Satisfied on: 19 December 1998 Persons entitled: Hampshire Trust PLC Classification: Legal charge Secured details: £113,750 due or to become due from the company to the chargee. Particulars: 13 formans road sparkhill birmingham west midlands together with all buildings and fixtures thereon and all the right and interest in any policy of insurance relating to the property and any proceeds thereof, floating charge all the undertaking and goodwill and all property and assets and rights present and future. Fully Satisfied |
15 July 1998 | Delivered on: 28 July 1998 Satisfied on: 21 January 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 8 ryland rd,sparkhill,west midlands; all rental income and rights. Undertaking and all property and assets. Fully Satisfied |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
29 March 2022 | Termination of appointment of Jyotsna Ramanlal Parmar as a director on 10 December 2021 (1 page) |
10 January 2022 | Cessation of Jyotsna Ramanlal Parmar as a person with significant control on 10 December 2021 (1 page) |
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
10 January 2022 | Registered office address changed from C/O Kamlesh Parmar 127 Ladbroke Grove London W11 1PN England to Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 10 January 2022 (1 page) |
21 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
7 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
5 January 2017 | Termination of appointment of Bhavna Ramji as a director on 23 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Bhavna Ramji as a director on 23 December 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 May 2016 | Director's details changed for Jyotsna Ramanlal Parmar on 16 August 2014 (2 pages) |
26 May 2016 | Secretary's details changed for Kamlesh Parmar on 28 May 2012 (1 page) |
26 May 2016 | Secretary's details changed for Kamlesh Parmar on 28 May 2012 (1 page) |
26 May 2016 | Director's details changed for Kamlesh Parmar on 28 May 2012 (2 pages) |
26 May 2016 | Director's details changed for Jyotsna Ramanlal Parmar on 16 August 2014 (2 pages) |
26 May 2016 | Director's details changed for Kamlesh Parmar on 28 May 2012 (2 pages) |
25 May 2016 | Registered office address changed from C/O Kagdadia and Co 246 Narborough Road Leicester LE3 2AP to C/O Kamlesh Parmar 127 Ladbroke Grove London W11 1PN on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from C/O Kagdadia and Co 246 Narborough Road Leicester LE3 2AP to C/O Kamlesh Parmar 127 Ladbroke Grove London W11 1PN on 25 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Sanjay Parmar as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Sanjay Parmar as a director on 18 May 2016 (1 page) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
3 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
3 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 June 2011 | Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 3 June 2011 (1 page) |
6 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
6 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Termination of appointment of Ramanlal Parmar as a director (1 page) |
20 October 2010 | Termination of appointment of Ramanlal Parmar as a director (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 February 2010 | Appointment of Jyotsnaben Ramanlal Parmar as a director (3 pages) |
16 February 2010 | Appointment of Bhavna Ramji as a director (3 pages) |
16 February 2010 | Appointment of Bhavna Ramji as a director (3 pages) |
16 February 2010 | Appointment of Jyotsnaben Ramanlal Parmar as a director (3 pages) |
5 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mr Ramanlal Dayaram Parmar on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Sanjay Parmar on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ramanlal Dayaram Parmar on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kamlesh Parmar on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kamlesh Parmar on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Kamlesh Parmar on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Sanjay Parmar on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Kamlesh Parmar on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Kamlesh Parmar on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Kamlesh Parmar on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ramanlal Dayaram Parmar on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Sanjay Parmar on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 1 fawn court the ryde hatfield hertfordshire AL9 5DJ (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 1 fawn court the ryde hatfield hertfordshire AL9 5DJ (1 page) |
17 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 January 2008 | Return made up to 21/10/07; no change of members (7 pages) |
21 January 2008 | Return made up to 21/10/07; no change of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
16 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 21/10/05; full list of members (7 pages) |
18 January 2006 | Return made up to 21/10/05; full list of members (7 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2003 | New secretary appointed (1 page) |
15 December 2003 | New secretary appointed (1 page) |
5 December 2003 | Return made up to 21/10/03; full list of members (7 pages) |
5 December 2003 | Return made up to 21/10/03; full list of members (7 pages) |
26 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
9 November 2001 | Return made up to 21/10/01; full list of members
|
9 November 2001 | Return made up to 21/10/01; full list of members
|
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
24 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
27 October 2000 | Ad 23/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 2000 | Ad 23/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
26 October 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
26 October 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
26 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
23 February 1999 | Secretary resigned;director resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned;director resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Return made up to 21/10/98; full list of members (6 pages) |
9 December 1998 | Return made up to 21/10/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (4 pages) |
12 May 1998 | Particulars of mortgage/charge (4 pages) |
12 May 1998 | Particulars of mortgage/charge (4 pages) |
12 May 1998 | Particulars of mortgage/charge (4 pages) |
28 October 1997 | Return made up to 21/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 21/10/97; no change of members (4 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
11 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
20 November 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
30 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
16 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
21 October 1992 | Incorporation (15 pages) |
21 October 1992 | Incorporation (15 pages) |