Gants Hill
Ilford
Essex
IG2 6HY
Director Name | Sapna Lakhani |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 1996) |
Role | Drama Workshop Leader |
Correspondence Address | 394 High St North Manor Park London E12 6RH |
Director Name | Narendrakumar Popat |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 1997) |
Role | Sales |
Correspondence Address | 94 Rutland Road Forest Gate London E7 8PH |
Secretary Name | Narendrakumar Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1996) |
Role | Sales |
Correspondence Address | 94 Rutland Road Forest Gate London E7 8PH |
Secretary Name | Mrs Panna Mashru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Felstead Road London E11 2QJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Prestons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 May 2014) |
Correspondence Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Telephone | 020 85943001 |
---|---|
Telephone region | London |
Registered Address | 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Panna Mashru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,019,224 |
Cash | £1,297 |
Current Liabilities | £3,020,661 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
12 February 2004 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2016 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2016 | Delivered on: 25 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 February 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 1997 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
6 December 2019 | Satisfaction of charge 19 in full (2 pages) |
6 December 2019 | Satisfaction of charge 1 in full (2 pages) |
6 December 2019 | Satisfaction of charge 2 in full (1 page) |
6 December 2019 | Satisfaction of charge 10 in full (1 page) |
6 December 2019 | Satisfaction of charge 12 in full (1 page) |
3 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
26 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
22 March 2016 | Satisfaction of charge 15 in full (2 pages) |
22 March 2016 | Satisfaction of charge 18 in full (2 pages) |
22 March 2016 | Satisfaction of charge 17 in full (2 pages) |
22 March 2016 | Satisfaction of charge 16 in full (2 pages) |
22 March 2016 | Satisfaction of charge 15 in full (2 pages) |
22 March 2016 | Satisfaction of charge 13 in full (1 page) |
22 March 2016 | Satisfaction of charge 17 in full (2 pages) |
22 March 2016 | Satisfaction of charge 13 in full (1 page) |
22 March 2016 | Satisfaction of charge 16 in full (2 pages) |
22 March 2016 | Satisfaction of charge 18 in full (2 pages) |
2 March 2016 | Satisfaction of charge 029329300029 in full (1 page) |
2 March 2016 | Satisfaction of charge 029329300029 in full (1 page) |
29 February 2016 | Registration of charge 029329300029, created on 25 February 2016 (29 pages) |
29 February 2016 | Registration of charge 029329300029, created on 25 February 2016 (29 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Registration of charge 029329300023, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300028, created on 25 February 2016 (39 pages) |
25 February 2016 | Registration of charge 029329300023, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300022, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300025, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300020, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300027, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300021, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300021, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300026, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300022, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300027, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300028, created on 25 February 2016 (39 pages) |
25 February 2016 | Registration of charge 029329300024, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300024, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300026, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300025, created on 25 February 2016 (29 pages) |
25 February 2016 | Registration of charge 029329300020, created on 25 February 2016 (29 pages) |
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | Termination of appointment of Prestons Secretarial Services Limited as a secretary on 30 May 2014 (1 page) |
16 September 2014 | Termination of appointment of Prestons Secretarial Services Limited as a secretary on 30 May 2014 (1 page) |
16 September 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Termination of appointment of Prestons Secretarial Services Limited as a secretary (1 page) |
3 July 2014 | Termination of appointment of Prestons Secretarial Services Limited as a secretary (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
5 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
5 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (15 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (15 pages) |
4 October 2010 | Director's details changed for Panna Mashru on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Panna Mashru on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Panna Mashru on 1 January 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (11 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (11 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
31 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (5 pages) |
15 June 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
31 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
23 June 2005 | Return made up to 31/05/05; full list of members
|
23 June 2005 | Return made up to 31/05/05; full list of members
|
15 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
27 November 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
29 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
29 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
25 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
25 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (10 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (10 pages) |
17 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
17 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Full accounts made up to 31 May 1999 (12 pages) |
21 November 2000 | Full accounts made up to 31 May 1999 (12 pages) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Return made up to 31/05/00; full list of members
|
28 July 2000 | Return made up to 31/05/00; full list of members
|
28 July 2000 | Registered office changed on 28/07/00 from: unit 9 balmoral trading estate river road barking essex IG1 8EG (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: unit 9 balmoral trading estate river road barking essex IG1 8EG (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 31/05/99; no change of members (4 pages) |
13 September 1999 | Return made up to 31/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 94 rutland road forest gate london E7 8PH (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 94 rutland road forest gate london E7 8PH (1 page) |
26 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Return made up to 30/07/97; full list of members (7 pages) |
3 October 1997 | Return made up to 30/07/97; full list of members (7 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
9 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
9 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | New secretary appointed (2 pages) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 43 halley road london E7 8DS (1 page) |
19 August 1996 | Return made up to 30/07/96; full list of members (4 pages) |
19 August 1996 | Return made up to 30/07/96; full list of members (4 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 43 halley road london E7 8DS (1 page) |
19 August 1996 | Secretary resigned (1 page) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | Full accounts made up to 31 May 1995 (11 pages) |
29 May 1996 | Full accounts made up to 31 May 1995 (11 pages) |
29 May 1996 | Director resigned (2 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 152 city road london EC1V 2NX (1 page) |
20 March 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 152 city road london EC1V 2NX (1 page) |
25 May 1994 | Incorporation (10 pages) |
25 May 1994 | Incorporation (10 pages) |