Reading
RG2 6BP
Director Name | Dalbir Singh |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 November 2004) |
Role | Sales Person |
Correspondence Address | 86 Brewery Road London SE18 1NG |
Secretary Name | Mrs Kalpana Jagjivan Master |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copland Close Wembley Middlesex HA0 2EW |
Secretary Name | Piara Singh Bhinller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 January 2002) |
Role | Sales Executive |
Correspondence Address | 410 High Street North Manor Park London E12 6RH |
Secretary Name | Ravinder Binningi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 80 Okehampton Crescent Welling Kent DA16 1DA |
Director Name | Piara Singh Bhullar |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(9 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 January 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 412 High Street North Manor Park London E12 6RH |
Director Name | Dalbir Singh |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2006) |
Role | Sales Person |
Correspondence Address | 80 Okehampton Crescent Welling Kent DA16 1DA |
Secretary Name | Ranjit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 17 Mayesford Road Chadwell Heath Romford Essex RM6 4NU |
Director Name | Mr Praminder Singh Bhuller |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 08 May 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ |
Director Name | Mr Piara Singh Bhuller |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Number 11, 292-294 Plashet Grove East Ham, London E6 1EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 410e High Street North Manor Park, London E12 6RH |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Pyara Singh Bhullar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £485,908 |
Current Liabilities | £49,179 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
12 December 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2014 | Delivered 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 1996 | Delivered 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 |
26 February 2021 | Registered 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 2020 | Director's details changed for Mr Piara Singh Bhuller on 28 August 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
7 June 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
8 May 2019 | Termination of appointment of Praminder Singh Bhuller as a director on 8 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
8 May 2019 | Notification of Piara Singh Bhuller as a person with significant control on 8 May 2019 (2 pages) |
8 May 2019 | Cessation of Praminder Singh Bhuller as a person with significant control on 8 May 2019 (1 page) |
8 May 2019 | Appointment of Mr Piara Singh Bhuller as a director on 8 May 2019 (2 pages) |
17 January 2019 | Appointment of Mr Praminder Singh Bhuller as a director on 7 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
17 January 2019 | Termination of appointment of Piara Singh Bhullar as a director on 7 January 2019 (1 page) |
17 January 2019 | Cessation of Piara Singh Bhuller as a person with significant control on 7 January 2019 (1 page) |
17 January 2019 | Notification of Praminder Singh Bhuller as a person with significant control on 7 January 2019 (2 pages) |
20 November 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
20 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
23 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
16 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
19 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
19 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
25 November 2014 | Satisfaction of charge 028948560011 in full (4 pages) |
25 November 2014 | Satisfaction of charge 028948560011 in full (4 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 March 2014 | Registration of charge 028948560011 (33 pages) |
6 March 2014 | Registration of charge 028948560011 (33 pages) |
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
10 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
27 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Termination of appointment of Ranjit Singh as a secretary (1 page) |
14 March 2012 | Termination of appointment of Ranjit Singh as a secretary (1 page) |
11 March 2012 | Registered office address changed from 410 High Street North Manor Park London E12 6RH on 11 March 2012 (1 page) |
11 March 2012 | Registered office address changed from 410 High Street North Manor Park London E12 6RH on 11 March 2012 (1 page) |
10 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 December 2010 | Register inspection address has been changed (1 page) |
3 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
5 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 January 2009 | Return made up to 21/09/08; no change of members (4 pages) |
7 January 2009 | Return made up to 21/09/08; no change of members (4 pages) |
7 January 2009 | Return made up to 21/09/07; no change of members (4 pages) |
7 January 2009 | Return made up to 21/09/07; no change of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
3 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
4 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 21/09/04; full list of members (7 pages) |
7 January 2005 | Return made up to 21/09/04; full list of members (7 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2003 | Particulars of mortgage/charge (4 pages) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
6 October 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
29 September 2003 | Return made up to 21/09/03; full list of members (6 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 48 trinity house heather park drive wembley middx. HA0 1SU (1 page) |
29 September 2003 | Return made up to 21/09/03; full list of members (6 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 48 trinity house heather park drive wembley middx. HA0 1SU (1 page) |
30 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Return made up to 01/10/01; full list of members (6 pages) |
9 January 2002 | Return made up to 01/10/01; full list of members (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (9 pages) |
28 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (9 pages) |
28 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (9 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (9 pages) |
24 November 1999 | Return made up to 04/02/98; full list of members (6 pages) |
24 November 1999 | Return made up to 04/02/99; full list of members (6 pages) |
24 November 1999 | Return made up to 04/02/99; full list of members (6 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members
|
12 October 1999 | Return made up to 01/10/99; full list of members
|
23 April 1999 | Particulars of mortgage/charge (4 pages) |
23 April 1999 | Particulars of mortgage/charge (4 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
30 March 1998 | Full accounts made up to 28 February 1997 (14 pages) |
30 March 1998 | Full accounts made up to 28 February 1997 (14 pages) |
2 July 1997 | Return made up to 04/02/97; no change of members (4 pages) |
2 July 1997 | Return made up to 04/02/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
21 August 1996 | Particulars of mortgage/charge (4 pages) |
21 August 1996 | Particulars of mortgage/charge (4 pages) |
21 August 1996 | Particulars of mortgage/charge (4 pages) |
21 August 1996 | Particulars of mortgage/charge (4 pages) |
21 August 1996 | Particulars of mortgage/charge (4 pages) |
21 August 1996 | Particulars of mortgage/charge (4 pages) |
22 March 1996 | Return made up to 04/02/96; no change of members (4 pages) |
22 March 1996 | Return made up to 04/02/96; no change of members (4 pages) |
7 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
7 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
16 May 1995 | Return made up to 04/02/95; full list of members (5 pages) |
16 May 1995 | Return made up to 04/02/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
8 November 1994 | Registered office changed on 08/11/94 from: 410 crown house north circular road london NW10 7PN (1 page) |
8 November 1994 | Registered office changed on 08/11/94 from: 410 crown house north circular road london NW10 7PN (1 page) |
13 April 1994 | Director resigned;new director appointed (2 pages) |
13 April 1994 | Director resigned;new director appointed (2 pages) |
29 March 1994 | Registered office changed on 29/03/94 from: 788-790 finchley road london NW11 7UR (1 page) |
29 March 1994 | Registered office changed on 29/03/94 from: 788-790 finchley road london NW11 7UR (1 page) |
4 February 1994 | Incorporation (13 pages) |
4 February 1994 | Incorporation (13 pages) |