Company NameBestline Enterprises Ltd
DirectorPanna Mashru
Company StatusActive
Company Number02932930
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Panna Mashru
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Director NameSapna Lakhani
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 1996)
RoleDrama Workshop Leader
Correspondence Address394 High St North
Manor Park
London
E12 6RH
Director NameNarendrakumar Popat
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 1997)
RoleSales
Correspondence Address94 Rutland Road
Forest Gate
London
E7 8PH
Secretary NameNarendrakumar Popat
NationalityBritish
StatusResigned
Appointed06 June 1994(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1996)
RoleSales
Correspondence Address94 Rutland Road
Forest Gate
London
E7 8PH
Secretary NameMrs Panna Mashru
NationalityBritish
StatusResigned
Appointed30 July 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Felstead Road
London
E11 2QJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NamePrestons Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 October 1997(3 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 May 2014)
Correspondence Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY

Contact

Telephone020 85943001
Telephone regionLondon

Location

Registered Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Panna Mashru
100.00%
Ordinary

Financials

Year2014
Net Worth£3,019,224
Cash£1,297
Current Liabilities£3,020,661

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Charges

12 February 2004Delivered on: 18 February 2004
Satisfied on: 27 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as unit 13, excelsior works, rolling street, london tgl 215571.
Fully Satisfied
28 December 2000Delivered on: 4 January 2001
Satisfied on: 27 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or millennium cash & carry limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 1999Delivered on: 11 January 2000
Satisfied on: 27 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 5 & 6 balmoral trading estate river road barking essex.. See the mortgage charge document for full details.
Fully Satisfied
19 October 1999Delivered on: 3 November 1999
Satisfied on: 27 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 20 and 21 river road business park 33 river road barking essex IG11 0DG.
Fully Satisfied
25 November 1998Delivered on: 1 December 1998
Satisfied on: 27 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 balmoral trading estate river road barking essex. See the mortgage charge document for full details.
Fully Satisfied
19 June 1998Delivered on: 26 June 1998
Satisfied on: 27 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 balmoral trading estate 113 river road barking l/b of barking & dagenham t/no EGL346794.
Fully Satisfied
9 February 1998Delivered on: 12 February 1998
Satisfied on: 27 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 dagenham trading estate barking l/b of barking & dagenham t/no.EGL352943.
Fully Satisfied
25 February 2016Delivered on: 29 February 2016
Satisfied on: 2 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 21 river road road business park barking essex IG11 0EA (title number: EGL406758).
Fully Satisfied
24 March 2006Delivered on: 28 March 2006
Satisfied on: 27 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the rose & crown 16 ilford hill ilford essex.
Fully Satisfied
2 April 2004Delivered on: 8 April 2004
Satisfied on: 27 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being steel works site king edwards road and rear of bp garage alfreds way barking essex t/n NGL105889.
Fully Satisfied
25 February 2016Delivered on: 25 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 February 2016Delivered on: 25 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 20 river road business park barking essex IG11 0EA (title number: EGL406760).
Outstanding
25 February 2016Delivered on: 25 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 21 river road business park barking essex IG11 0EA (title number: EGL406758).
Outstanding
25 February 2016Delivered on: 25 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 6 balmoral trading estate river road barking essex IG11 0EG (title number: EGL349892).
Outstanding
25 February 2016Delivered on: 25 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 9 the balmoral trading estate river road barking essex IG11 0EG (title number: EGL352943).
Outstanding
25 February 2016Delivered on: 25 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 4 balmoral trading estate river road barking essex IG11 0EG (title number: EGL331120).
Outstanding
25 February 2016Delivered on: 25 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 5 balmoral trading estate river road barking essex IG11 0EG (title number: EGL348255).
Outstanding
25 February 2016Delivered on: 25 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 3 balmoral trading estate river road barking essex IG11 0EG (title number: EGL346794).
Outstanding
25 February 2016Delivered on: 25 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 8, unit 9, unit 13 and unit 14 mulberry way belvedere kent DA17 6AN (title number: SGL649954 and SGL649955).
Outstanding
27 October 1997Delivered on: 30 October 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 June 2007Delivered on: 20 June 2007
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: Unit 21, river road business park, 33 river road, barking, essex. 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
11 June 2007Delivered on: 20 June 2007
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: Unit 9 the balmoral trading estate, river road, barking exssex. 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
11 June 2007Delivered on: 20 June 2007
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: Unit 3, balmoral trading estate and 113 river road, barking, essex. 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
11 June 2007Delivered on: 20 June 2007
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: Unit 20, river road business park and 33 river road, barking , essex. 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
8 June 2007Delivered on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a units 5 & 6 balmoral trading estate 113 river road barking essex t/no K36273. 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
21 December 2004Delivered on: 24 December 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: All that property known as units 8,9,13 and 14 mulberry way belvdere kent title numbers SGL649955 and SGL649954.
Outstanding
1 December 2004Delivered on: 7 December 2004
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
25 March 2004Delivered on: 2 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of mulberry way london borough of bexley t/n SGL649955.
Outstanding
11 November 1996Delivered on: 22 November 1996
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: The f/h property k/a unit 9 balmoral trading estate river road barking essex t/n NGL55626 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
6 December 2019Satisfaction of charge 19 in full (2 pages)
6 December 2019Satisfaction of charge 1 in full (2 pages)
6 December 2019Satisfaction of charge 2 in full (1 page)
6 December 2019Satisfaction of charge 10 in full (1 page)
6 December 2019Satisfaction of charge 12 in full (1 page)
3 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
19 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
23 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
26 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
22 March 2016Satisfaction of charge 15 in full (2 pages)
22 March 2016Satisfaction of charge 18 in full (2 pages)
22 March 2016Satisfaction of charge 17 in full (2 pages)
22 March 2016Satisfaction of charge 16 in full (2 pages)
22 March 2016Satisfaction of charge 15 in full (2 pages)
22 March 2016Satisfaction of charge 13 in full (1 page)
22 March 2016Satisfaction of charge 17 in full (2 pages)
22 March 2016Satisfaction of charge 13 in full (1 page)
22 March 2016Satisfaction of charge 16 in full (2 pages)
22 March 2016Satisfaction of charge 18 in full (2 pages)
2 March 2016Satisfaction of charge 029329300029 in full (1 page)
2 March 2016Satisfaction of charge 029329300029 in full (1 page)
29 February 2016Registration of charge 029329300029, created on 25 February 2016 (29 pages)
29 February 2016Registration of charge 029329300029, created on 25 February 2016 (29 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Registration of charge 029329300023, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300028, created on 25 February 2016 (39 pages)
25 February 2016Registration of charge 029329300023, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300022, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300025, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300020, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300027, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300021, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300021, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300026, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300022, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300027, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300028, created on 25 February 2016 (39 pages)
25 February 2016Registration of charge 029329300024, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300024, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300026, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300025, created on 25 February 2016 (29 pages)
25 February 2016Registration of charge 029329300020, created on 25 February 2016 (29 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014Termination of appointment of Prestons Secretarial Services Limited as a secretary on 30 May 2014 (1 page)
16 September 2014Termination of appointment of Prestons Secretarial Services Limited as a secretary on 30 May 2014 (1 page)
16 September 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2014Termination of appointment of Prestons Secretarial Services Limited as a secretary (1 page)
3 July 2014Termination of appointment of Prestons Secretarial Services Limited as a secretary (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 1
(3 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 1
(3 pages)
5 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
5 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
2 March 2011Full accounts made up to 31 May 2010 (15 pages)
2 March 2011Full accounts made up to 31 May 2010 (15 pages)
4 October 2010Director's details changed for Panna Mashru on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Panna Mashru on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Panna Mashru on 1 January 2010 (2 pages)
6 July 2010Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (11 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (11 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 June 2009Return made up to 31/05/09; full list of members (3 pages)
22 June 2009Return made up to 31/05/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 July 2008Return made up to 31/05/08; full list of members (3 pages)
31 July 2008Return made up to 31/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 August 2007Return made up to 31/05/07; full list of members (2 pages)
31 August 2007Return made up to 31/05/07; full list of members (2 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (5 pages)
15 June 2007Particulars of mortgage/charge (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 July 2006Return made up to 31/05/06; full list of members (2 pages)
31 July 2006Return made up to 31/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 March 2005Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
8 March 2005Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
5 January 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
27 November 2003Accounts for a small company made up to 31 May 2002 (5 pages)
27 November 2003Accounts for a small company made up to 31 May 2002 (5 pages)
29 June 2003Return made up to 31/05/03; full list of members (6 pages)
29 June 2003Return made up to 31/05/03; full list of members (6 pages)
25 July 2002Return made up to 31/05/02; full list of members (6 pages)
25 July 2002Return made up to 31/05/02; full list of members (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (10 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (10 pages)
17 July 2001Return made up to 31/05/01; full list of members (6 pages)
17 July 2001Return made up to 31/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (14 pages)
3 April 2001Full accounts made up to 31 May 2000 (14 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
21 November 2000Full accounts made up to 31 May 1999 (12 pages)
21 November 2000Full accounts made up to 31 May 1999 (12 pages)
28 July 2000Director's particulars changed (1 page)
28 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Registered office changed on 28/07/00 from: unit 9 balmoral trading estate river road barking essex IG1 8EG (1 page)
28 July 2000Registered office changed on 28/07/00 from: unit 9 balmoral trading estate river road barking essex IG1 8EG (1 page)
28 July 2000Director's particulars changed (1 page)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 31/05/99; no change of members (4 pages)
13 September 1999Return made up to 31/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (9 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (9 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
5 June 1998Return made up to 31/05/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Registered office changed on 26/10/97 from: 94 rutland road forest gate london E7 8PH (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Registered office changed on 26/10/97 from: 94 rutland road forest gate london E7 8PH (1 page)
26 October 1997Secretary resigned (1 page)
3 October 1997Return made up to 30/07/97; full list of members (7 pages)
3 October 1997Return made up to 30/07/97; full list of members (7 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
9 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
9 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996New secretary appointed (2 pages)
19 August 1996Secretary resigned (1 page)
19 August 1996Registered office changed on 19/08/96 from: 43 halley road london E7 8DS (1 page)
19 August 1996Return made up to 30/07/96; full list of members (4 pages)
19 August 1996Return made up to 30/07/96; full list of members (4 pages)
19 August 1996Registered office changed on 19/08/96 from: 43 halley road london E7 8DS (1 page)
19 August 1996Secretary resigned (1 page)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Director resigned (2 pages)
29 May 1996Full accounts made up to 31 May 1995 (11 pages)
29 May 1996Full accounts made up to 31 May 1995 (11 pages)
29 May 1996Director resigned (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: 152 city road london EC1V 2NX (1 page)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: 152 city road london EC1V 2NX (1 page)
25 May 1994Incorporation (10 pages)
25 May 1994Incorporation (10 pages)