Company NameSharplink Limited
Company StatusActive
Company Number02893565
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Niranjana Natvarlal Kantaria
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(3 months, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Churchill Court 58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMrs Saroj Himatlal Kantaria
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(3 months, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Churchill Court 58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMr Kamalesh Himatlal Kantaria
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(5 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Churchill Court 58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMrs Jagruti Kamalesh Kantaria
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(11 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Churchill Court 58 Station Road
North Harrow
Middlesex
HA2 7SA
Secretary NameMr Kamalesh Himatlal Kantaria
StatusCurrent
Appointed28 January 2014(20 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address4 Churchill Court 58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMr Himatlal Gordhandas Kantaria
Date of BirthApril 1937 (Born 87 years ago)
NationalityKenyan
StatusResigned
Appointed20 May 1994(3 months, 2 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
Director NameMr Natvarlal Gordhandas Kantaria
Date of BirthJuly 1938 (Born 85 years ago)
NationalityKenyan
StatusResigned
Appointed20 May 1994(3 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
Secretary NameMr Himatlal Gordhandas Kantaria
NationalityKenyan
StatusResigned
Appointed20 May 1994(3 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMercury House
1 Heather Park Drive
Wembley
Middlesex
HA0 1SX
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitewww.sharplink.co.uk

Location

Registered Address4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,400,357
Cash£111,377
Current Liabilities£121,189

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Charges

6 August 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1994Delivered 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

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 March 2023Termination of appointment of Niranjana Natvarlal Kantaria as a director on 19 January 2023 (1 page)
18 January 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
8 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
10 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
14 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
1 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
3 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
3 April 2017Termination of appointment of Natvarlal Gordhandas Kantaria as a director on 9 December 2016 (1 page)
3 April 2017Registered 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 2017Registered 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 2017Director's details changed for Mrs Jagruti Kamalesh Kantaria on 25 March 2017 (2 pages)
3 April 2017Termination of appointment of Natvarlal Gordhandas Kantaria as a director on 9 December 2016 (1 page)
3 April 2017Director's details changed for Mrs Jagruti Kamalesh Kantaria on 25 March 2017 (2 pages)
6 January 2017Termination of appointment of Himatlal Gordhandas Kantaria as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Himatlal Gordhandas Kantaria as a director on 6 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000
(6 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000
(6 pages)
29 March 2016Secretary's details changed for Mr Kamalesh Himatlal Kantaria on 10 August 2015 (1 page)
29 March 2016Secretary's details changed for Mr Kamalesh Himatlal Kantaria on 10 August 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Registered 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 2015Registered 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 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
(6 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5,000
(7 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5,000
(7 pages)
17 February 2014Appointment of Mr Kamalesh Himatlal Kantaria as a secretary (2 pages)
17 February 2014Appointment of Mr Kamalesh Himatlal Kantaria as a secretary (2 pages)
17 February 2014Termination of appointment of Himatlal Kantaria as a secretary (1 page)
17 February 2014Termination of appointment of Himatlal Kantaria as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Satisfaction of charge 2 in full (2 pages)
16 December 2013Satisfaction of charge 3 in full (1 page)
16 December 2013Satisfaction of charge 6 in full (2 pages)
16 December 2013Satisfaction of charge 3 in full (1 page)
16 December 2013Satisfaction of charge 2 in full (2 pages)
16 December 2013Satisfaction of charge 8 in full (1 page)
16 December 2013Satisfaction of charge 4 in full (2 pages)
16 December 2013Satisfaction of charge 4 in full (2 pages)
16 December 2013Satisfaction of charge 6 in full (2 pages)
16 December 2013Satisfaction of charge 7 in full (2 pages)
16 December 2013Satisfaction of charge 8 in full (1 page)
16 December 2013Satisfaction of charge 5 in full (1 page)
16 December 2013Satisfaction of charge 5 in full (1 page)
16 December 2013Satisfaction of charge 7 in full (2 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
26 September 2012Change of share class name or designation (3 pages)
26 September 2012Change of share class name or designation (3 pages)
17 September 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
13 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
13 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
28 February 2011Accounts for a small company made up to 31 March 2010 (8 pages)
28 February 2011Accounts for a small company made up to 31 March 2010 (8 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
1 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Director's details changed for Mrs Niranjana Natvarlal Kantaria on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Jagruti Kamalesh Kantaria on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Kamalesh Himatlal Kantaria on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Saroj Himatlal Kantaria on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Himatlal Gordhandas Kantaria on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Niranjana Natvarlal Kantaria on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Natvarlal Gordhandas Kantaria on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Saroj Himatlal Kantaria on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Kamalesh Himatlal Kantaria on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Himatlal Gordhandas Kantaria on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Jagruti Kamalesh Kantaria on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Natvarlal Gordhandas Kantaria on 17 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Himatlal Gordhandas Kantaria on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Himatlal Gordhandas Kantaria on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Himatlal Gordhandas Kantaria on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Himatlal Gordhandas Kantaria on 17 May 2010 (1 page)
1 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (9 pages)
29 January 2010Director's details changed for Kamalesh Himatlal Kantaria on 12 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Himatlal Gordhandas Kantaria on 12 January 2010 (2 pages)
29 January 2010Director's details changed for Saroj Himatlal Kantaria on 12 January 2010 (2 pages)
29 January 2010Director's details changed for Niranjana Natvarlal Kantaria on 12 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Natvarlal Gordhandas Kantaria on 12 January 2010 (2 pages)
29 January 2010Director's details changed for Kamalesh Himatlal Kantaria on 12 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Himatlal Gordhandas Kantaria on 12 January 2010 (2 pages)
29 January 2010Director's details changed for Jagruti Kamalesh Kantaria on 12 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Natvarlal Gordhandas Kantaria on 12 January 2010 (2 pages)
29 January 2010Director's details changed for Saroj Himatlal Kantaria on 12 January 2010 (2 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (9 pages)
29 January 2010Director's details changed for Jagruti Kamalesh Kantaria on 12 January 2010 (2 pages)
29 January 2010Director's details changed for Niranjana Natvarlal Kantaria on 12 January 2010 (2 pages)
20 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
20 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
13 January 2009Return made up to 12/01/09; full list of members (7 pages)
13 January 2009Return made up to 12/01/09; full list of members (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 12/01/08; full list of members (4 pages)
17 January 2008Return made up to 12/01/08; full list of members (4 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
19 January 2007Return made up to 12/01/07; full list of members (5 pages)
19 January 2007Return made up to 12/01/07; full list of members (5 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
12 January 2006Return made up to 12/01/06; full list of members (4 pages)
12 January 2006Return made up to 12/01/06; full list of members (4 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 12/01/04; full list of members (9 pages)
19 January 2004Return made up to 12/01/04; full list of members (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 January 2003Return made up to 13/01/03; full list of members (9 pages)
21 January 2003Return made up to 13/01/03; full list of members (9 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
19 February 2002Return made up to 23/01/02; full list of members (8 pages)
19 February 2002Return made up to 23/01/02; full list of members (8 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Return made up to 23/01/01; full list of members (8 pages)
26 January 2001Return made up to 23/01/01; full list of members (8 pages)
27 March 2000Return made up to 01/02/00; full list of members (8 pages)
27 March 2000Return made up to 01/02/00; full list of members (8 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Return made up to 01/02/99; no change of members (4 pages)
1 March 1999Return made up to 01/02/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 March 1998Return made up to 01/02/98; full list of members (6 pages)
3 March 1998Return made up to 01/02/98; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 August 1997Registered office changed on 04/08/97 from: 111 cromwell road london SW7 4DP (1 page)
4 August 1997Registered office changed on 04/08/97 from: 111 cromwell road london SW7 4DP (1 page)
7 March 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 March 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
1 April 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1995Full accounts made up to 31 March 1995 (12 pages)
21 July 1995Full accounts made up to 31 March 1995 (12 pages)
5 April 1995Return made up to 01/02/95; full list of members (6 pages)
5 April 1995Return made up to 01/02/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 February 1994Incorporation (14 pages)
1 February 1994Incorporation (14 pages)