North Harrow
Middlesex
HA2 7SA
Director Name | Mrs Saroj Himatlal Kantaria |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
Director Name | Mr Kamalesh Himatlal Kantaria |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1999(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
Director Name | Mrs Jagruti Kamalesh Kantaria |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2006(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
Secretary Name | Mr Kamalesh Himatlal Kantaria |
---|---|
Status | Current |
Appointed | 28 January 2014(20 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
Director Name | Mr Himatlal Gordhandas Kantaria |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 May 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
Director Name | Mr Natvarlal Gordhandas Kantaria |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 May 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 6 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
Secretary Name | Mr Himatlal Gordhandas Kantaria |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 May 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | www.sharplink.co.uk |
---|
Registered Address | 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,400,357 |
Cash | £111,377 |
Current Liabilities | £121,189 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
6 August 2004 | Delivered on: 10 August 2004 Satisfied on: 16 December 2013 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 August 2004 | Delivered on: 10 August 2004 Satisfied on: 16 December 2013 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 duckwoth court oldbrook milton keynes t/no BM270690 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
9 February 2004 | Delivered on: 10 February 2004 Satisfied on: 16 December 2013 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parking spaces 11,12 & 13 at churchill court 58 station road harrow t/no NGL828495. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
29 August 2002 | Delivered on: 31 August 2002 Satisfied on: 16 December 2013 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right,title,benefit and interest into all rent,licence fees or other sums received in respect of title no NGL623570. See the mortgage charge document for full details. Fully Satisfied |
29 August 2002 | Delivered on: 31 August 2002 Satisfied on: 16 December 2013 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4,churchill court,58 station rd,north harrow and parking spaces 20,21,58,59,60 and 61 (HA2 7SA); t/no ngl 623570; together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
24 March 1999 | Delivered on: 31 March 1999 Satisfied on: 16 December 2013 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land at the north west junction of macclesfield road and dean lane stockport t/n-GM623470. F/h chestnut house north road rugby t/n-WK334852 and all buildings fixtures and fixed plant and machinery;. See the mortgage charge document for full details. Fully Satisfied |
24 March 1999 | Delivered on: 31 March 1999 Satisfied on: 16 December 2013 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property;. See the mortgage charge document for full details. Fully Satisfied |
28 June 1994 | Delivered on: 30 June 1994 Satisfied on: 28 May 2010 Persons entitled: Bristol and West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the north west junction of macclesfield road and dean lane t/n GMR623470 together with all buildings structures and fixtures (including trade fixtures) fixed plant and machinery assigns the benefit of the goodwill, floating charge all other undertakings and assets. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
30 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
30 March 2023 | Termination of appointment of Niranjana Natvarlal Kantaria as a director on 19 January 2023 (1 page) |
18 January 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
8 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
10 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
14 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
1 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
3 April 2017 | Termination of appointment of Natvarlal Gordhandas Kantaria as a director on 9 December 2016 (1 page) |
3 April 2017 | Registered office address changed from 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England to 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England to 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 3 April 2017 (1 page) |
3 April 2017 | Director's details changed for Mrs Jagruti Kamalesh Kantaria on 25 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Natvarlal Gordhandas Kantaria as a director on 9 December 2016 (1 page) |
3 April 2017 | Director's details changed for Mrs Jagruti Kamalesh Kantaria on 25 March 2017 (2 pages) |
6 January 2017 | Termination of appointment of Himatlal Gordhandas Kantaria as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Himatlal Gordhandas Kantaria as a director on 6 January 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Secretary's details changed for Mr Kamalesh Himatlal Kantaria on 10 August 2015 (1 page) |
29 March 2016 | Secretary's details changed for Mr Kamalesh Himatlal Kantaria on 10 August 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 August 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 11 August 2015 (1 page) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 February 2014 | Appointment of Mr Kamalesh Himatlal Kantaria as a secretary (2 pages) |
17 February 2014 | Appointment of Mr Kamalesh Himatlal Kantaria as a secretary (2 pages) |
17 February 2014 | Termination of appointment of Himatlal Kantaria as a secretary (1 page) |
17 February 2014 | Termination of appointment of Himatlal Kantaria as a secretary (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Satisfaction of charge 2 in full (2 pages) |
16 December 2013 | Satisfaction of charge 3 in full (1 page) |
16 December 2013 | Satisfaction of charge 6 in full (2 pages) |
16 December 2013 | Satisfaction of charge 3 in full (1 page) |
16 December 2013 | Satisfaction of charge 2 in full (2 pages) |
16 December 2013 | Satisfaction of charge 8 in full (1 page) |
16 December 2013 | Satisfaction of charge 4 in full (2 pages) |
16 December 2013 | Satisfaction of charge 4 in full (2 pages) |
16 December 2013 | Satisfaction of charge 6 in full (2 pages) |
16 December 2013 | Satisfaction of charge 7 in full (2 pages) |
16 December 2013 | Satisfaction of charge 8 in full (1 page) |
16 December 2013 | Satisfaction of charge 5 in full (1 page) |
16 December 2013 | Satisfaction of charge 5 in full (1 page) |
16 December 2013 | Satisfaction of charge 7 in full (2 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
26 September 2012 | Change of share class name or designation (3 pages) |
26 September 2012 | Change of share class name or designation (3 pages) |
17 September 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
13 February 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
28 February 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 February 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
1 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Director's details changed for Mrs Niranjana Natvarlal Kantaria on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Jagruti Kamalesh Kantaria on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Kamalesh Himatlal Kantaria on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Saroj Himatlal Kantaria on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Himatlal Gordhandas Kantaria on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Niranjana Natvarlal Kantaria on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Natvarlal Gordhandas Kantaria on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Saroj Himatlal Kantaria on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Kamalesh Himatlal Kantaria on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Himatlal Gordhandas Kantaria on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Jagruti Kamalesh Kantaria on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Natvarlal Gordhandas Kantaria on 17 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Himatlal Gordhandas Kantaria on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr Himatlal Gordhandas Kantaria on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr Himatlal Gordhandas Kantaria on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr Himatlal Gordhandas Kantaria on 17 May 2010 (1 page) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (9 pages) |
29 January 2010 | Director's details changed for Kamalesh Himatlal Kantaria on 12 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Himatlal Gordhandas Kantaria on 12 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Saroj Himatlal Kantaria on 12 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Niranjana Natvarlal Kantaria on 12 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Natvarlal Gordhandas Kantaria on 12 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Kamalesh Himatlal Kantaria on 12 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Himatlal Gordhandas Kantaria on 12 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jagruti Kamalesh Kantaria on 12 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Natvarlal Gordhandas Kantaria on 12 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Saroj Himatlal Kantaria on 12 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (9 pages) |
29 January 2010 | Director's details changed for Jagruti Kamalesh Kantaria on 12 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Niranjana Natvarlal Kantaria on 12 January 2010 (2 pages) |
20 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (7 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 12/01/07; full list of members (5 pages) |
19 January 2007 | Return made up to 12/01/07; full list of members (5 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
12 January 2006 | Return made up to 12/01/06; full list of members (4 pages) |
12 January 2006 | Return made up to 12/01/06; full list of members (4 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 February 2005 | Return made up to 12/01/05; full list of members
|
15 February 2005 | Return made up to 12/01/05; full list of members
|
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (9 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (9 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (9 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (9 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Return made up to 23/01/02; full list of members (8 pages) |
19 February 2002 | Return made up to 23/01/02; full list of members (8 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | Return made up to 23/01/01; full list of members (8 pages) |
26 January 2001 | Return made up to 23/01/01; full list of members (8 pages) |
27 March 2000 | Return made up to 01/02/00; full list of members (8 pages) |
27 March 2000 | Return made up to 01/02/00; full list of members (8 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 111 cromwell road london SW7 4DP (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 111 cromwell road london SW7 4DP (1 page) |
7 March 1997 | Return made up to 01/02/97; no change of members
|
7 March 1997 | Return made up to 01/02/97; no change of members
|
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 April 1996 | Return made up to 01/02/96; no change of members
|
1 April 1996 | Return made up to 01/02/96; no change of members
|
21 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
5 April 1995 | Return made up to 01/02/95; full list of members (6 pages) |
5 April 1995 | Return made up to 01/02/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
27 June 1994 | Resolutions
|
27 June 1994 | Resolutions
|
25 May 1994 | Resolutions
|
25 May 1994 | Resolutions
|
1 February 1994 | Incorporation (14 pages) |
1 February 1994 | Incorporation (14 pages) |