Company NameDeal-U-Like Limited
DirectorHerminder Meena Chhokar
Company StatusActive
Company Number02894856
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Herminder Meena Chhokar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunapee Road
Reading
RG2 6BP
Director NameDalbir Singh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 18 November 2004)
RoleSales Person
Correspondence Address86 Brewery Road
London
SE18 1NG
Secretary NameMrs Kalpana Jagjivan Master
NationalityBritish
StatusResigned
Appointed25 March 1994(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copland Close
Wembley
Middlesex
HA0 2EW
Secretary NamePiara Singh Bhinller
NationalityBritish
StatusResigned
Appointed06 June 2001(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 January 2002)
RoleSales Executive
Correspondence Address410 High Street North
Manor Park
London
E12 6RH
Secretary NameRavinder Binningi
NationalityBritish
StatusResigned
Appointed11 January 2002(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 2006)
RoleCompany Director
Correspondence Address80 Okehampton Crescent
Welling
Kent
DA16 1DA
Director NamePiara Singh Bhullar
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(9 years after company formation)
Appointment Duration15 years, 10 months (resigned 07 January 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address412 High Street North
Manor Park
London
E12 6RH
Director NameDalbir Singh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2006)
RoleSales Person
Correspondence Address80 Okehampton Crescent
Welling
Kent
DA16 1DA
Secretary NameRanjit Singh
NationalityBritish
StatusResigned
Appointed23 June 2006(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 July 2010)
RoleCompany Director
Correspondence Address17 Mayesford Road
Chadwell Heath
Romford
Essex
RM6 4NU
Director NameMr Praminder Singh Bhuller
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(24 years, 11 months after company formation)
Appointment Duration4 months (resigned 08 May 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Plumbers Row
Unit D, Upper Ground Floor
London
E1 1EQ
Director NameMr Piara Singh Bhuller
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Number 11, 292-294 Plashet Grove
East Ham, London
E6 1EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address410e High Street North
Manor Park, London
E12 6RH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pyara Singh Bhullar
100.00%
Ordinary

Financials

Year2014
Net Worth£485,908
Current Liabilities£49,179

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Charges

12 December 2003Delivered on: 23 December 2003
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: 396 high street, manor park, london E12 6RH. 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.
Outstanding
7 November 2002Delivered on: 15 November 2002
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.
Outstanding
4 July 2002Delivered on: 9 July 2002
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: 412 high street north manor park greater london newham t/n NGL103505. 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.
Outstanding
4 July 2002Delivered on: 9 July 2002
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: 410 high street north manor park greater london newham t/n EGL84500. 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.
Outstanding
27 March 2002Delivered on: 13 April 2002
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: 404 high street north london E12 6RH. 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.
Outstanding
29 June 2022Delivered on: 5 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 41 gartmore road, goodmayes ilford essex IG3 9XG.
Outstanding
7 June 2022Delivered on: 23 June 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 12 ruskin avenue, london (E12 6PL) as registered under title NGL199160; and a first fixed charge. For more details please refer to the instrument.
Outstanding
20 April 2004Delivered on: 30 April 2004
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: Property k/a 12 ruskin avenue manor park london E12. 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.
Outstanding
13 April 1999Delivered on: 23 April 1999
Satisfied on: 16 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 or being 412 high street north manor park london t/n NGL103505. 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
11 August 1996Delivered on: 21 August 1996
Satisfied on: 16 December 2003
Persons entitled: Lloyds 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-410 high street north london t/n-EGL84500 by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it,. See the mortgage charge document for full details.
Fully Satisfied
11 August 1996Delivered on: 21 August 1996
Satisfied on: 16 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9A/9B gladstone avenue manor park london R12 and all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 2014Delivered on: 6 March 2014
Satisfied on: 25 November 2014
Persons entitled: Alpha Bridging Solutions LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 August 1996Delivered on: 21 August 1996
Satisfied on: 16 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12A/12B rushkin avenue london E13 and all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 February 2021Registered office address changed from 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ England to Office Number 11, 292-294 Plashet Grove East Ham, London E6 1EE on 26 February 2021 (1 page)
1 September 2020Director's details changed for Mr Piara Singh Bhuller on 28 August 2020 (2 pages)
22 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
7 June 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
8 May 2019Termination of appointment of Praminder Singh Bhuller as a director on 8 May 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
8 May 2019Notification of Piara Singh Bhuller as a person with significant control on 8 May 2019 (2 pages)
8 May 2019Cessation of Praminder Singh Bhuller as a person with significant control on 8 May 2019 (1 page)
8 May 2019Appointment of Mr Piara Singh Bhuller as a director on 8 May 2019 (2 pages)
17 January 2019Appointment of Mr Praminder Singh Bhuller as a director on 7 January 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
17 January 2019Termination of appointment of Piara Singh Bhullar as a director on 7 January 2019 (1 page)
17 January 2019Cessation of Piara Singh Bhuller as a person with significant control on 7 January 2019 (1 page)
17 January 2019Notification of Praminder Singh Bhuller as a person with significant control on 7 January 2019 (2 pages)
20 November 2018Registered office address changed from 410E High Street North London E12 6RH England to 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ on 20 November 2018 (1 page)
6 November 2018Registered office address changed from C/O Rsb Associates (London) Ltd 101 Wanstead Park Road Ilford Essex IG1 3th to 410E High Street North London E12 6RH on 6 November 2018 (1 page)
10 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
20 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
23 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
16 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
16 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
10 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
19 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
19 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
25 November 2014Satisfaction of charge 028948560011 in full (4 pages)
25 November 2014Satisfaction of charge 028948560011 in full (4 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 March 2014Registration of charge 028948560011 (33 pages)
6 March 2014Registration of charge 028948560011 (33 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
10 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
27 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Termination of appointment of Ranjit Singh as a secretary (1 page)
14 March 2012Termination of appointment of Ranjit Singh as a secretary (1 page)
11 March 2012Registered office address changed from 410 High Street North Manor Park London E12 6RH on 11 March 2012 (1 page)
11 March 2012Registered office address changed from 410 High Street North Manor Park London E12 6RH on 11 March 2012 (1 page)
10 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 December 2010Register inspection address has been changed (1 page)
3 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
3 December 2010Register inspection address has been changed (1 page)
28 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
5 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 January 2009Return made up to 21/09/08; no change of members (4 pages)
7 January 2009Return made up to 21/09/08; no change of members (4 pages)
7 January 2009Return made up to 21/09/07; no change of members (4 pages)
7 January 2009Return made up to 21/09/07; no change of members (4 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 October 2006Return made up to 21/09/06; full list of members (6 pages)
3 October 2006Return made up to 21/09/06; full list of members (6 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
4 October 2005Return made up to 21/09/05; full list of members (7 pages)
4 October 2005Return made up to 21/09/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
7 January 2005Return made up to 21/09/04; full list of members (7 pages)
7 January 2005Return made up to 21/09/04; full list of members (7 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
6 October 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
29 September 2003Return made up to 21/09/03; full list of members (6 pages)
29 September 2003Registered office changed on 29/09/03 from: 48 trinity house heather park drive wembley middx. HA0 1SU (1 page)
29 September 2003Return made up to 21/09/03; full list of members (6 pages)
29 September 2003Registered office changed on 29/09/03 from: 48 trinity house heather park drive wembley middx. HA0 1SU (1 page)
30 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
1 October 2002Return made up to 21/09/02; full list of members (6 pages)
1 October 2002Return made up to 21/09/02; full list of members (6 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
9 January 2002Return made up to 01/10/01; full list of members (6 pages)
9 January 2002Return made up to 01/10/01; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (9 pages)
28 December 2000Return made up to 01/10/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (9 pages)
28 December 2000Return made up to 01/10/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (9 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (9 pages)
24 November 1999Return made up to 04/02/98; full list of members (6 pages)
24 November 1999Return made up to 04/02/99; full list of members (6 pages)
24 November 1999Return made up to 04/02/99; full list of members (6 pages)
12 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
12 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
23 April 1999Particulars of mortgage/charge (4 pages)
23 April 1999Particulars of mortgage/charge (4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
30 March 1998Full accounts made up to 28 February 1997 (14 pages)
30 March 1998Full accounts made up to 28 February 1997 (14 pages)
2 July 1997Return made up to 04/02/97; no change of members (4 pages)
2 July 1997Return made up to 04/02/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 29 February 1996 (8 pages)
27 March 1997Accounts for a small company made up to 29 February 1996 (8 pages)
21 August 1996Particulars of mortgage/charge (4 pages)
21 August 1996Particulars of mortgage/charge (4 pages)
21 August 1996Particulars of mortgage/charge (4 pages)
21 August 1996Particulars of mortgage/charge (4 pages)
21 August 1996Particulars of mortgage/charge (4 pages)
21 August 1996Particulars of mortgage/charge (4 pages)
22 March 1996Return made up to 04/02/96; no change of members (4 pages)
22 March 1996Return made up to 04/02/96; no change of members (4 pages)
7 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
7 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
16 May 1995Return made up to 04/02/95; full list of members (5 pages)
16 May 1995Return made up to 04/02/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 November 1994Registered office changed on 08/11/94 from: 410 crown house north circular road london NW10 7PN (1 page)
8 November 1994Registered office changed on 08/11/94 from: 410 crown house north circular road london NW10 7PN (1 page)
13 April 1994Director resigned;new director appointed (2 pages)
13 April 1994Director resigned;new director appointed (2 pages)
29 March 1994Registered office changed on 29/03/94 from: 788-790 finchley road london NW11 7UR (1 page)
29 March 1994Registered office changed on 29/03/94 from: 788-790 finchley road london NW11 7UR (1 page)
4 February 1994Incorporation (13 pages)
4 February 1994Incorporation (13 pages)