Company NameWholebond Properties Limited
DirectorsSurinder Janjuha and Amina Janjuha
Company StatusActive
Company Number02852125
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Surinder Janjuha
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(6 days after company formation)
Appointment Duration30 years, 7 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address168 - 174 Sussex Gardens
London
Greater London
W2 1TP
Secretary NameMrs Amina Janjuha
NationalityBritish
StatusCurrent
Appointed15 September 1993(6 days after company formation)
Appointment Duration30 years, 7 months
RoleTeacher
Correspondence Address168 - 174 Sussex Gardens
London
Greater London
W2 1TP
Director NameMrs Amina Janjuha
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(21 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address168 - 174 Sussex Gardens
London
Greater London
W2 1TP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.londrahotels.com

Location

Registered Address170 Sussex Gardens
London
W2 1TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Surinder Janjuha
50.00%
Ordinary
1 at £1Mrs Amina Janjuha
50.00%
Ordinary

Financials

Year2014
Net Worth£9,330,250
Cash£338,684
Current Liabilities£42,547

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

23 August 2002Delivered on: 29 August 2002
Satisfied on: 23 April 2005
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: F/Hold land known as 2 talbot square,city of westminster,greater london; t/no ln 49171. 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
8 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 176 sussex gardens london t/no NGL699792, 2 talbot square london t/no LN49171, and 4 talbot square london t/no 273118 together with. 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
8 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 176 sussex gardens t/no NGL699792. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 talbot square t/no 273118. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 August 2000Delivered on: 12 August 2000
Satisfied on: 7 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 talbot square t/no LN49171. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 July 1995Delivered on: 2 August 1995
Satisfied on: 14 November 2001
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: Abbey court hotel, 4 talbot square london l/b of harrow t/no: 273118.
Fully Satisfied
27 July 1995Delivered on: 2 August 1995
Satisfied on: 14 November 2001
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: Abbey court hotel, 2 talbot square l/b of harrow t/no: LN49171.
Fully Satisfied
26 July 1995Delivered on: 31 July 1995
Satisfied on: 14 November 2001
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.
Fully Satisfied
27 June 2011Delivered on: 1 July 2011
Satisfied on: 7 September 2013
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 2 and 4 talbot square t/n's LN49171 and 273118 and the proceeds of sale thereof see image for full details.
Fully Satisfied
27 June 2011Delivered on: 1 July 2011
Satisfied on: 7 September 2013
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 176 sussex gardens W2 1TP t/n NGL699792 and the proceeds of sale thereof see image for full details.
Fully Satisfied
3 June 2011Delivered on: 11 June 2011
Satisfied on: 6 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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.
Fully Satisfied
31 March 2005Delivered on: 2 April 2005
Satisfied on: 4 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2-4 talbot square london W2 its t/n LN49171 and 273118. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 2005Delivered on: 2 April 2005
Satisfied on: 4 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 176 sussex gardens london W2 1TP t/n NGL699792. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 2005Delivered on: 2 April 2005
Satisfied on: 4 October 2014
Persons entitled: Lloyds Tsb 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
23 August 2002Delivered on: 29 August 2002
Satisfied on: 23 April 2005
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
23 August 2002Delivered on: 29 August 2002
Satisfied on: 23 April 2005
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: The f/h land k/a 176 sussex gardens in the city of westminster greater london t/n NGL699792. 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
23 August 2002Delivered on: 29 August 2002
Satisfied on: 23 April 2005
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: The f/h land k/a 4 talbot square in the city of westminster greater london t/n 273118. 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
15 April 1994Delivered on: 21 April 1994
Satisfied on: 13 August 2001
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And agreement dated 15/9/93 between the company and M.ochant and S.K.janjuha and A.janjuha relating to 2 and 4 talbot place l/b of city of westminster.
Fully Satisfied
25 June 2019Delivered on: 8 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold land 2-4 talbot square london W2 1TP and 176 sussex gardens london W2 1TP with land registry title numbers 273118 and LN49171 and NGL699792.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 August 2013Delivered on: 7 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 August 2013Delivered on: 6 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 2-4 talbot square, london t/nos LN49171 and 273118. notification of addition to or amendment of charge.
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
15 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
12 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
17 July 2019Change of details for Mrs Amina Janjuha as a person with significant control on 17 July 2019 (2 pages)
8 July 2019Registration of charge 028521250023, created on 25 June 2019 (26 pages)
1 July 2019Registration of charge 028521250021, created on 25 June 2019 (9 pages)
1 July 2019Registration of charge 028521250022, created on 25 June 2019 (9 pages)
26 November 2018Secretary's details changed for Mrs Amina Janjuha on 21 November 2018 (1 page)
26 November 2018Change of details for Mr Surinder Janjuha as a person with significant control on 21 November 2018 (2 pages)
26 November 2018Change of details for Mrs Amina Janjuha as a person with significant control on 21 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Surinder Janjuha on 21 November 2018 (2 pages)
26 November 2018Director's details changed for Mrs Amina Janjuha on 21 November 2018 (2 pages)
4 October 2018Change of details for Mr Surrindar Kumar Janjuha as a person with significant control on 14 September 2018 (2 pages)
4 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
16 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
5 June 2015Appointment of Mrs Amina Janjuha as a director on 11 May 2015 (2 pages)
5 June 2015Appointment of Mrs Amina Janjuha as a director on 11 May 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 December 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
4 October 2014Satisfaction of charge 13 in full (4 pages)
4 October 2014Satisfaction of charge 14 in full (4 pages)
4 October 2014Satisfaction of charge 14 in full (4 pages)
4 October 2014Satisfaction of charge 15 in full (4 pages)
4 October 2014Satisfaction of charge 13 in full (4 pages)
4 October 2014Satisfaction of charge 15 in full (4 pages)
2 December 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 December 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
7 September 2013Satisfaction of charge 18 in full (4 pages)
7 September 2013Registration of charge 028521250020 (26 pages)
7 September 2013Satisfaction of charge 17 in full (4 pages)
7 September 2013Satisfaction of charge 17 in full (4 pages)
7 September 2013Registration of charge 028521250020 (26 pages)
7 September 2013Satisfaction of charge 18 in full (4 pages)
6 September 2013Registration of charge 028521250019 (10 pages)
6 September 2013Satisfaction of charge 16 in full (4 pages)
6 September 2013Satisfaction of charge 16 in full (4 pages)
6 September 2013Registration of charge 028521250019 (10 pages)
19 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (3 pages)
19 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (3 pages)
1 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
19 July 2012Accounts for a small company made up to 31 May 2011 (10 pages)
19 July 2012Accounts for a small company made up to 31 May 2011 (10 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
12 March 2012Registered office address changed from 170 Sussex Gardens London W2 on 12 March 2012 (1 page)
12 March 2012Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 March 2012Registered office address changed from 170 Sussex Gardens London W2 on 12 March 2012 (1 page)
12 March 2012Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
1 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
3 March 2010Full accounts made up to 31 May 2009 (15 pages)
3 March 2010Full accounts made up to 31 May 2009 (15 pages)
24 November 2009Annual return made up to 9 September 2009 (4 pages)
24 November 2009Annual return made up to 9 September 2009 (4 pages)
24 November 2009Annual return made up to 9 September 2009 (4 pages)
15 July 2009Full accounts made up to 31 May 2008 (14 pages)
15 July 2009Full accounts made up to 31 May 2008 (14 pages)
11 March 2009Return made up to 09/09/08; full list of members (6 pages)
11 March 2009Return made up to 09/09/08; full list of members (6 pages)
17 December 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
17 December 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
1 October 2008Accounts for a small company made up to 30 September 2007 (8 pages)
1 October 2008Accounts for a small company made up to 30 September 2007 (8 pages)
25 September 2007Return made up to 09/09/07; no change of members (6 pages)
25 September 2007Return made up to 09/09/07; no change of members (6 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
25 September 2006Return made up to 09/09/06; full list of members (6 pages)
25 September 2006Return made up to 09/09/06; full list of members (6 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
18 October 2005Return made up to 09/09/05; full list of members (6 pages)
18 October 2005Return made up to 09/09/05; full list of members (6 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Particulars of mortgage/charge (7 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
17 September 2004Return made up to 09/09/04; full list of members (6 pages)
17 September 2004Return made up to 09/09/04; full list of members (6 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 September 2003Return made up to 09/09/03; full list of members (6 pages)
17 September 2003Return made up to 09/09/03; full list of members (6 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Return made up to 09/09/02; full list of members (6 pages)
21 November 2002Return made up to 09/09/02; full list of members (6 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 November 2001Return made up to 09/09/01; full list of members (6 pages)
15 November 2001Return made up to 09/09/01; full list of members (6 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 October 2000Return made up to 09/09/00; full list of members (6 pages)
18 October 2000Return made up to 09/09/00; full list of members (6 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 September 1999Return made up to 09/09/99; no change of members (4 pages)
16 September 1999Return made up to 09/09/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 September 1998Return made up to 09/09/98; no change of members (4 pages)
22 September 1998Return made up to 09/09/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 November 1997Return made up to 09/09/97; full list of members (6 pages)
28 November 1997Return made up to 09/09/97; full list of members (6 pages)
4 November 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 November 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 January 1997Accounts for a small company made up to 30 September 1995 (7 pages)
10 January 1997Accounts for a small company made up to 30 September 1995 (7 pages)
13 December 1996Return made up to 09/09/96; no change of members (4 pages)
13 December 1996Return made up to 09/09/96; no change of members (4 pages)
8 January 1996Return made up to 09/09/95; no change of members (4 pages)
8 January 1996Return made up to 09/09/95; no change of members (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
31 July 1995Particulars of mortgage/charge (4 pages)
31 July 1995Particulars of mortgage/charge (4 pages)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Accounts made up to 30 September 1994 (1 page)
14 June 1995Accounts made up to 30 September 1994 (1 page)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 October 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
6 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
9 September 1993Incorporation (17 pages)
9 September 1993Incorporation (17 pages)