Company NameThe Ramon Corporation Limited
DirectorKamlesh Parmar
Company StatusActive
Company Number02757707
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Kamlesh Parmar
NationalityBritish
StatusCurrent
Appointed25 October 2003(11 years after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 5th Floor City Reach
5 Greenwich View Place
London
E14 9NN
Director NameMr Kamlesh Parmar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2005(12 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleIT
Country of ResidenceEngland
Correspondence AddressSuite 5, 5th Floor City Reach
5 Greenwich View Place
London
E14 9NN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameKamlesh Parmar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 24 December 1998)
RoleCompany Director
Correspondence Address37 Chester Road
Castle Bromwich
Birmingham
Warwickshire
B36 9DL
Director NameMr Sanjay Parmar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 day after company formation)
Appointment Duration23 years, 7 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Station Street East
Foleshill
Coventry
West Midlands
CV6 5FL
Secretary NameKamlesh Parmar
NationalityBritish
StatusResigned
Appointed22 October 1992(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 24 December 1998)
RoleCompany Director
Correspondence Address37 Chester Road
Castle Bromwich
Birmingham
Warwickshire
B36 9DL
Secretary NameJyotsna Ramanlal Parmar
NationalityBritish
StatusResigned
Appointed24 December 1998(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chester Road
Castle Bromwich
Birmingham
West Midlands
B36 9DL
Director NameMr Ramanlal Dayaram Parmar
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Station Street East
Foleshill
Coventry
West Midlands
CV6 5FL
Director NameBhavna Ramji
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2010(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 December 2016)
RoleLegal Clerk
Country of ResidenceEngland
Correspondence Address127 Ladbroke Grove
London
W11 1PN
Director NameMrs Jyotsna Ramanlal Parmar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2010(17 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 5th Floor City Reach
5 Greenwich View Place
London
E14 9NN

Location

Registered AddressSuite 5, 5th Floor City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

44 at £1Kamlesh Parmar
44.00%
Ordinary
32 at £1Mrs Jyotsna Ramanlal Parmar
32.00%
Ordinary
24 at £1Mr Sanjay Parmar
24.00%
Ordinary

Financials

Year2014
Net Worth£299,894
Cash£46,296
Current Liabilities£37,973

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

27 April 1998Delivered 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 1998Delivered 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 1997Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1998Delivered 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

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
29 March 2022Termination of appointment of Jyotsna Ramanlal Parmar as a director on 10 December 2021 (1 page)
10 January 2022Cessation of Jyotsna Ramanlal Parmar as a person with significant control on 10 December 2021 (1 page)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
10 January 2022Registered 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 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
7 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
5 January 2017Termination of appointment of Bhavna Ramji as a director on 23 December 2016 (1 page)
5 January 2017Termination of appointment of Bhavna Ramji as a director on 23 December 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 May 2016Director's details changed for Jyotsna Ramanlal Parmar on 16 August 2014 (2 pages)
26 May 2016Secretary's details changed for Kamlesh Parmar on 28 May 2012 (1 page)
26 May 2016Secretary's details changed for Kamlesh Parmar on 28 May 2012 (1 page)
26 May 2016Director's details changed for Kamlesh Parmar on 28 May 2012 (2 pages)
26 May 2016Director's details changed for Jyotsna Ramanlal Parmar on 16 August 2014 (2 pages)
26 May 2016Director's details changed for Kamlesh Parmar on 28 May 2012 (2 pages)
25 May 2016Registered 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 2016Registered 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 2016Termination of appointment of Sanjay Parmar as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Sanjay Parmar as a director on 18 May 2016 (1 page)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
3 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
3 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 June 2011Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 3 June 2011 (1 page)
6 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
6 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
20 October 2010Termination of appointment of Ramanlal Parmar as a director (1 page)
20 October 2010Termination of appointment of Ramanlal Parmar as a director (1 page)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 February 2010Appointment of Jyotsnaben Ramanlal Parmar as a director (3 pages)
16 February 2010Appointment of Bhavna Ramji as a director (3 pages)
16 February 2010Appointment of Bhavna Ramji as a director (3 pages)
16 February 2010Appointment of Jyotsnaben Ramanlal Parmar as a director (3 pages)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr Ramanlal Dayaram Parmar on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Sanjay Parmar on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Ramanlal Dayaram Parmar on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Kamlesh Parmar on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Kamlesh Parmar on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Kamlesh Parmar on 1 October 2009 (1 page)
4 November 2009Director's details changed for Mr Sanjay Parmar on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Kamlesh Parmar on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Kamlesh Parmar on 1 October 2009 (1 page)
4 November 2009Director's details changed for Kamlesh Parmar on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Ramanlal Dayaram Parmar on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Sanjay Parmar on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Registered office changed on 27/08/2009 from 1 fawn court the ryde hatfield hertfordshire AL9 5DJ (1 page)
27 August 2009Registered office changed on 27/08/2009 from 1 fawn court the ryde hatfield hertfordshire AL9 5DJ (1 page)
17 November 2008Return made up to 21/10/08; full list of members (4 pages)
17 November 2008Return made up to 21/10/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 January 2008Return made up to 21/10/07; no change of members (7 pages)
21 January 2008Return made up to 21/10/07; no change of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
16 November 2006Return made up to 21/10/06; full list of members (8 pages)
16 November 2006Return made up to 21/10/06; full list of members (8 pages)
10 October 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
10 October 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 January 2006Return made up to 21/10/05; full list of members (7 pages)
18 January 2006Return made up to 21/10/05; full list of members (7 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 November 2004Return made up to 21/10/04; full list of members (7 pages)
9 November 2004Return made up to 21/10/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 April 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 April 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2003New secretary appointed (1 page)
15 December 2003New secretary appointed (1 page)
5 December 2003Return made up to 21/10/03; full list of members (7 pages)
5 December 2003Return made up to 21/10/03; full list of members (7 pages)
26 November 2002Return made up to 21/10/02; full list of members (7 pages)
26 November 2002Return made up to 21/10/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
9 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
24 November 2000Return made up to 21/10/00; full list of members (6 pages)
24 November 2000Return made up to 21/10/00; full list of members (6 pages)
27 October 2000Ad 23/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 2000Ad 23/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
26 October 1999Accounts for a small company made up to 31 October 1998 (8 pages)
26 October 1999Accounts for a small company made up to 31 October 1998 (8 pages)
26 October 1999Return made up to 21/10/99; full list of members (6 pages)
26 October 1999Return made up to 21/10/99; full list of members (6 pages)
23 February 1999Secretary resigned;director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned;director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Return made up to 21/10/98; full list of members (6 pages)
9 December 1998Return made up to 21/10/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (4 pages)
12 May 1998Particulars of mortgage/charge (4 pages)
12 May 1998Particulars of mortgage/charge (4 pages)
12 May 1998Particulars of mortgage/charge (4 pages)
28 October 1997Return made up to 21/10/97; no change of members (4 pages)
28 October 1997Return made up to 21/10/97; no change of members (4 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
20 November 1996Accounts for a small company made up to 31 October 1995 (5 pages)
20 November 1996Accounts for a small company made up to 31 October 1995 (5 pages)
30 October 1996Return made up to 21/10/96; full list of members (6 pages)
30 October 1996Return made up to 21/10/96; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
16 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
21 October 1992Incorporation (15 pages)
21 October 1992Incorporation (15 pages)