Company NameKailash Manor Limited
Company StatusActive
Company Number02784155
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Previous NameClavering Care Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameHon Paavan Popat
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(17 years, 2 months after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameMr Gagan Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(18 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Secretary NameMr Gagan Puri
StatusCurrent
Appointed01 July 2011(18 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameMr Shivaan Shillin Popat
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(1 week, 2 days after company formation)
Appointment Duration18 years, 1 month (resigned 06 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameLady Sandhya Popat
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 1997)
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence Address128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameLady Sandhya Popat
NationalityBritish
StatusResigned
Appointed05 February 1993(1 week, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 1996)
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence Address128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NamePieter Dudley Wing
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1995)
RoleCare Director
Correspondence Address23 Wivenhoe Court
Staines Road
Hounslow
Middlesex
TW3 3JW
Secretary NameKathleen Mary Mills
NationalityBritish
StatusResigned
Appointed12 December 1996(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 November 1997)
RoleCompany Director
Correspondence Address52 Manor Way
North Harrow
Middlesex
HA2 6BY
Secretary NameSandhya Popat
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(4 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 December 1997)
RoleCare Home Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameVijaykumar Thakrar
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityUgandan
StatusResigned
Appointed12 December 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1999)
RoleManaging Director
Correspondence Address31 Horn Lane
Acton
London
W3 9NT
Secretary NameMr David William Barclay Ware
NationalityBritish
StatusResigned
Appointed12 December 1997(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameGerard Timothy
NationalityBritish
StatusResigned
Appointed05 September 2000(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 05 March 2001)
RoleCompany Director
Correspondence Address32 Elm Grove
Harrow
Middlesex
HA2 7JE
Secretary NameViman Aggarwal
NationalityBritish
StatusResigned
Appointed05 March 2001(8 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 09 November 2001)
RoleAccountant
Correspondence Address24 Courtfield Avenue
Harrow
Middlesex
HA1 2JX
Director NameDuncan Walter Rogers
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address51a High Street
Harrow On The Hill
Middlesex
HA3 3HT
Secretary NameDolar Popat
NationalityBritish
StatusResigned
Appointed24 May 2002(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameMs Roselyn Hawkes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Ravensden Road
Renhold
Bedford
Bedfordshire
MK41 0JY
Secretary NameMr John Peter Baxter
NationalityBritish
StatusResigned
Appointed18 July 2006(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chestnut Drive
Pinner
Middlesex
HA5 1LY
Director NameWilliam George Gibbons
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Balmore Drive
Caversham
Reading
Berkshire
RG4 8NN
Director NameMrs Lynn Rosa Claydon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(17 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameMrs Jennifer Acres
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameMrs Amanda Jane Jackson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameMrs Jacqueline Anne Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(21 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2014)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameMr Andrew John Mangion
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityMaltese
StatusResigned
Appointed15 January 2015(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameMr William Charles Neal
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitetlc-group.net
Telephone020 84215819
Telephone regionLondon

Location

Registered Address36 Railway Approach
Harrow
HA3 5AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15m at £0.05Tlc Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,675,798
Gross Profit£398,792
Net Worth£6,513,529
Cash£934,590
Current Liabilities£938,435

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

27 February 2014Delivered on: 4 March 2014
Persons entitled: Hsbc Bank PLC as the Lender

Classification: A registered charge
Particulars: Land k/a clavering royston grove hatch end pinner middlesex t/no's MX256053,MX273126 and NGL614871. Notification of addition to or amendment of charge.
Outstanding
17 February 2021Delivered on: 23 February 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 April 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 February 2014Delivered on: 4 March 2014
Persons entitled: Hsbc Bank PLC as the Lender

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2003Delivered on: 22 March 2003
Satisfied on: 1 March 2014
Persons entitled: National Westminster 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.
Fully Satisfied
19 March 2003Delivered on: 22 March 2003
Satisfied on: 1 March 2014
Persons entitled: National Westminster 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: Clavering royston grove t/n MX256053 and the chalet royston grove t/n MX273126 and land lying to the south east side of royston grove hatch end harrow t/n NGL614871. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 July 1999Delivered on: 3 August 1999
Satisfied on: 25 March 2003
Persons entitled: Bhf-Bank Ag(As Security Trustee)

Classification: Cross-guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the facility documents (as defined).
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
19 December 1997Delivered on: 6 January 1998
Satisfied on: 25 March 2003
Persons entitled: Bhf-Bank Agsecurity Trustee

Classification: Cross guarantee and debenture
Secured details: All monies due or to become due from the company and/or or any of the other companies named therein to bhf-bank ag (the security trustee) and/or the banks or any of them on any account whatsoever pursuant to the facility documents (as defined).
Particulars: Scheduled property.by way of legal mortgage,the scheduled property of the chargor and all its rights relating to such scheduled property in existence at the date of the debenture.other property and the future property.by way of first fixed charge:the other property and the future property of the chargor.properties at royston grove hatch end middlesex t/nos.mx 256053.mx 273126.ngl 614871. see the mortgage charge document for full details.
Fully Satisfied
19 July 1993Delivered on: 4 August 1993
Satisfied on: 22 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of and mortgage over building contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the interest of clavering PLC under the building contract in the buildings now or hereafter in the course of construction at the property and the full benefit of the buildings contract and all the rights of the clavering care PLC thereunder. See the mortgage charge document for full details.
Fully Satisfied
19 July 1993Delivered on: 23 July 1993
Satisfied on: 22 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland .

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as or being clavering ,royston grove,hatch end, harrowm middlesex.
Fully Satisfied
19 July 1993Delivered on: 23 July 1993
Satisfied on: 22 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland .

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever please see doc for full details.
Particulars: Freehold property known as the chalet,royston grove, hatch end ,harrow, middlesex.
Fully Satisfied
19 July 1993Delivered on: 24 July 1993
Satisfied on: 22 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland .

Classification: Debenture.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details,. 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.
Fully Satisfied

Filing History

23 February 2021Registration of charge 027841550012, created on 17 February 2021 (23 pages)
19 February 2021Director's details changed for Mr Paavan Popat on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mr Shivaan Shillin Popat on 18 February 2021 (2 pages)
4 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
25 January 2021Satisfaction of charge 027841550010 in full (1 page)
25 January 2021Satisfaction of charge 027841550011 in full (1 page)
25 January 2021Satisfaction of charge 027841550009 in full (1 page)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
6 December 2019Termination of appointment of William Charles Neal as a director on 30 September 2019 (1 page)
21 November 2019Accounts for a small company made up to 30 April 2019 (8 pages)
5 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
16 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
6 December 2018Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (10 pages)
31 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
18 January 2018Appointment of William Charles Neal as a director on 1 November 2017 (2 pages)
2 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 April 2016 (23 pages)
6 February 2017Full accounts made up to 30 April 2016 (23 pages)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 750,000
(4 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 750,000
(4 pages)
2 February 2016Full accounts made up to 30 April 2015 (18 pages)
2 February 2016Full accounts made up to 30 April 2015 (18 pages)
7 May 2015Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page)
30 March 2015Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages)
30 March 2015Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 750,000
(5 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 750,000
(5 pages)
2 February 2015Full accounts made up to 30 April 2014 (19 pages)
2 February 2015Full accounts made up to 30 April 2014 (19 pages)
24 December 2014Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page)
24 December 2014Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page)
13 May 2014Appointment of Mrs Jacqueline Anne Smith as a director (2 pages)
13 May 2014Appointment of Mrs Jacqueline Anne Smith as a director (2 pages)
15 April 2014Registration of charge 027841550011 (8 pages)
15 April 2014Registration of charge 027841550011 (8 pages)
4 March 2014Registration of charge 027841550010 (93 pages)
4 March 2014Registration of charge 027841550010 (93 pages)
4 March 2014Registration of charge 027841550009 (56 pages)
4 March 2014Registration of charge 027841550009 (56 pages)
1 March 2014Satisfaction of charge 7 in full (4 pages)
1 March 2014Satisfaction of charge 8 in full (4 pages)
1 March 2014Satisfaction of charge 7 in full (4 pages)
1 March 2014Satisfaction of charge 8 in full (4 pages)
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 750,000
(5 pages)
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 750,000
(5 pages)
22 January 2014Full accounts made up to 30 April 2013 (18 pages)
22 January 2014Full accounts made up to 30 April 2013 (18 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
26 November 2012Change of share class name or designation (2 pages)
26 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2012Change of share class name or designation (2 pages)
26 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 November 2012Full accounts made up to 30 April 2012 (17 pages)
19 November 2012Full accounts made up to 30 April 2012 (17 pages)
29 October 2012Appointment of Mrs Amanda Jane Jackson as a director (2 pages)
29 October 2012Appointment of Mrs Amanda Jane Jackson as a director (2 pages)
9 May 2012Termination of appointment of Jennifer Acres as a director (1 page)
9 May 2012Termination of appointment of Jennifer Acres as a director (1 page)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
30 January 2012Full accounts made up to 30 April 2011 (17 pages)
30 January 2012Full accounts made up to 30 April 2011 (17 pages)
22 July 2011Appointment of Mr Gagan Puri as a secretary (1 page)
22 July 2011Appointment of Mr Gagan Puri as a secretary (1 page)
29 June 2011Termination of appointment of John Baxter as a secretary (1 page)
29 June 2011Termination of appointment of John Baxter as a secretary (1 page)
1 June 2011Appointment of Mr Gagan Puri as a director (2 pages)
1 June 2011Appointment of Mr Gagan Puri as a director (2 pages)
18 March 2011Termination of appointment of Dolar Popat as a director (1 page)
18 March 2011Termination of appointment of Dolar Popat as a director (1 page)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
13 January 2011Full accounts made up to 30 April 2010 (18 pages)
13 January 2011Full accounts made up to 30 April 2010 (18 pages)
12 August 2010Termination of appointment of William Gibbons as a director (1 page)
12 August 2010Termination of appointment of William Gibbons as a director (1 page)
12 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
12 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
9 July 2010Appointment of Mrs Lynn Rosa Claydon as a director (2 pages)
9 July 2010Appointment of Mrs Lynn Rosa Claydon as a director (2 pages)
1 July 2010Appointment of Mrs Jennifer Acres as a director (2 pages)
1 July 2010Appointment of Mrs Jennifer Acres as a director (2 pages)
11 May 2010Appointment of Mr Paavan Popat as a director (2 pages)
11 May 2010Appointment of Mr Paavan Popat as a director (2 pages)
15 February 2010Director's details changed for William George Gibbons on 1 November 2009 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for William George Gibbons on 1 November 2009 (2 pages)
15 February 2010Director's details changed for William George Gibbons on 1 November 2009 (2 pages)
14 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
14 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
18 February 2009Return made up to 27/01/09; full list of members (4 pages)
18 February 2009Appointment terminated secretary dolar popat (1 page)
18 February 2009Return made up to 27/01/09; full list of members (4 pages)
18 February 2009Appointment terminated secretary dolar popat (1 page)
22 January 2009Full accounts made up to 30 April 2008 (15 pages)
22 January 2009Full accounts made up to 30 April 2008 (15 pages)
8 February 2008Return made up to 27/01/08; full list of members (3 pages)
8 February 2008Return made up to 27/01/08; full list of members (3 pages)
21 December 2007Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page)
21 December 2007Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page)
5 December 2007Full accounts made up to 30 April 2007 (16 pages)
5 December 2007Full accounts made up to 30 April 2007 (16 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
22 February 2007Return made up to 27/01/07; full list of members (3 pages)
22 February 2007Return made up to 27/01/07; full list of members (3 pages)
15 January 2007Full accounts made up to 30 April 2006 (16 pages)
15 January 2007Full accounts made up to 30 April 2006 (16 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
16 March 2006Return made up to 27/01/06; full list of members (2 pages)
16 March 2006Return made up to 27/01/06; full list of members (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
17 January 2006Full accounts made up to 30 April 2005 (15 pages)
17 January 2006Full accounts made up to 30 April 2005 (15 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
9 February 2005Return made up to 27/01/05; full list of members (7 pages)
9 February 2005Full accounts made up to 30 April 2004 (15 pages)
9 February 2005Return made up to 27/01/05; full list of members (7 pages)
9 February 2005Full accounts made up to 30 April 2004 (15 pages)
15 July 2004Auditor's resignation (1 page)
15 July 2004Auditor's resignation (1 page)
30 January 2004Return made up to 27/01/04; full list of members (7 pages)
30 January 2004Return made up to 27/01/04; full list of members (7 pages)
26 January 2004Full accounts made up to 30 April 2003 (21 pages)
26 January 2004Full accounts made up to 30 April 2003 (21 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2003Declaration of assistance for shares acquisition (5 pages)
13 April 2003Declaration of assistance for shares acquisition (5 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
11 February 2003Full accounts made up to 30 April 2002 (21 pages)
11 February 2003Full accounts made up to 30 April 2002 (21 pages)
5 February 2003Return made up to 27/01/03; full list of members (7 pages)
5 February 2003Return made up to 27/01/03; full list of members (7 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
3 April 2002Full accounts made up to 30 April 2001 (18 pages)
3 April 2002Full accounts made up to 30 April 2001 (18 pages)
26 February 2002Return made up to 27/01/02; full list of members (7 pages)
26 February 2002Return made up to 27/01/02; full list of members (7 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
20 March 2001Full accounts made up to 30 April 2000 (19 pages)
20 March 2001Full accounts made up to 30 April 2000 (19 pages)
19 March 2001Return made up to 27/01/01; full list of members (6 pages)
19 March 2001Return made up to 27/01/01; full list of members (6 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New director appointed (2 pages)
30 August 2000Full accounts made up to 30 April 1999 (19 pages)
30 August 2000Full accounts made up to 30 April 1999 (19 pages)
2 March 2000Return made up to 27/01/00; full list of members (6 pages)
2 March 2000Return made up to 27/01/00; full list of members (6 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: barbican house 26-34 old street london EC1V 9HL (1 page)
8 September 1999Registered office changed on 08/09/99 from: barbican house 26-34 old street london EC1V 9HL (1 page)
31 August 1999Declaration of assistance for shares acquisition (6 pages)
31 August 1999Declaration of assistance for shares acquisition (6 pages)
3 August 1999Particulars of mortgage/charge (12 pages)
3 August 1999Particulars of mortgage/charge (12 pages)
8 April 1999Return made up to 27/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1999Return made up to 27/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
1 April 1999Full accounts made up to 30 April 1998 (21 pages)
1 April 1999Full accounts made up to 30 April 1998 (21 pages)
10 March 1999Re-registration of Memorandum and Articles (13 pages)
10 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Re-registration of Memorandum and Articles (13 pages)
10 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 1999Application for reregistration from PLC to private (1 page)
10 March 1999Application for reregistration from PLC to private (1 page)
10 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
12 February 1999Registered office changed on 12/02/99 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page)
12 February 1999Registered office changed on 12/02/99 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Return made up to 27/01/98; change of members
  • 363(287) ‐ Registered office changed on 24/03/98
(6 pages)
24 March 1998Return made up to 27/01/98; change of members
  • 363(287) ‐ Registered office changed on 24/03/98
(6 pages)
6 January 1998Particulars of mortgage/charge (19 pages)
6 January 1998Particulars of mortgage/charge (19 pages)
5 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
5 January 1998Registered office changed on 05/01/98 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998Registered office changed on 05/01/98 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Director resigned (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997New secretary appointed (2 pages)
1 December 1997Full accounts made up to 30 April 1997 (21 pages)
1 December 1997Full accounts made up to 30 April 1997 (21 pages)
13 February 1997Return made up to 27/01/97; full list of members (6 pages)
13 February 1997Return made up to 27/01/97; full list of members (6 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
3 December 1996Full accounts made up to 30 April 1996 (18 pages)
3 December 1996Full accounts made up to 30 April 1996 (18 pages)
5 February 1996Return made up to 27/01/96; no change of members (4 pages)
5 February 1996Return made up to 27/01/96; no change of members (4 pages)
5 December 1995Full accounts made up to 30 April 1995 (17 pages)
5 December 1995Full accounts made up to 30 April 1995 (17 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
1 September 1994Full accounts made up to 30 April 1994 (14 pages)
1 September 1994Full accounts made up to 30 April 1994 (14 pages)
27 January 1993Incorporation (16 pages)
27 January 1993Incorporation (16 pages)