Company NameKeyasia Limited
DirectorManpreet Singh Greywal
Company StatusActive
Company Number02957873
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Manpreet Singh Greywal
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(8 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleProperty Developer And Consult
Country of ResidenceEngland
Correspondence Address299a Bethnal Green Road
London
E2 6AH
Director NameJasminder Kaur Grewal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed05 September 1994(3 weeks, 4 days after company formation)
Appointment Duration23 years, 2 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address299a Bethnal Green Road
London
E2 6AH
Secretary NameMr Kuljinder Singh Greywal
NationalityBritish
StatusResigned
Appointed05 September 1994(3 weeks, 4 days after company formation)
Appointment Duration13 years, 9 months (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wanstead Lane
Ilford
Essex
IG1 3SB
Secretary NameMrs Sukhjeet Kaur Greywal
StatusResigned
Appointed18 June 2008(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address11 Wanstead Lane
Ilford
Essex
IG1 3SB
Director NameMr Kuljinder Singh Greywal
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address299a Bethnal Green Road
London
E2 6AH
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address299a Bethnal Green Road
London
E2 6AH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Manpreet Singh Greywal
50.00%
Ordinary
25 at £1Mr Kuljinder Singh Greywal
25.00%
Ordinary
25 at £1Mrs Jasminder Kaur Greywal
25.00%
Ordinary

Financials

Year2014
Net Worth£4,023,825
Cash£124,676
Current Liabilities£173,674

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

29 October 1999Delivered on: 13 November 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: 1 manpreet court morris avenue manor park london the benefit of all rental income and all right title and interest to and in the same, floating charge all moveable plant machinery implements building materials utensils furniture and equipment, assigns the goodwill (if any) of the business, benefit of all licences, covenant, agreement, option, compensation.
Outstanding
29 October 1999Delivered on: 13 November 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: 2 manpreet court morris avenue manor park london the benefit of all rental income and all right title and interest to and in the same, floating charge all moveable plant machinery implements building materials utensils furniture and equipment, assigns the goodwill (if any) of the business, benefit of all licences, covenant, agreement, option, compensation.
Outstanding
29 October 1999Delivered on: 13 November 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: 3 manpreet court morris avenue manor park london the benefit of all rental income and all right title and interest to and in the same, floating charge all moveable plant machinery implements building materials utensils furniture and equipment, assigns the goodwill (if any) of the business, benefit of all licences, covenant, agreement, option, compensation.
Outstanding
29 October 1999Delivered on: 13 November 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: 4 manpreet court morris avenue manor park london the benefit of all rental income and all right title and interest to and in the same, floating charge all moveable plant machinery implements building materials utensils furniture and equipment, assigns the goodwill (if any) of the business, benefit of all licences, covenant, agreement, option, compensation.
Outstanding
7 November 2018Delivered on: 8 November 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as:. (1) 1 manpreet court, london, E12 6EQ. (2) 2 manpreet court, london, E12 6EQ. (3) 3 manpreet court, london, E12 6EQ. (4) 4 manpreet court, london, E12 6EQ. (5) 5 manpreet court, london, E12 6EQ. (6) 6 manpreet court, london, E12 6EQ. (7) 1-8 bridge view, 14 victoria avenue, cambridge, CB4 1EH. (8) 2A & 2B fifth avenue, london, E12 6DA. (9) 3 carlton road, stoke on trent, ST4 2BB. (10) 5 britannia street, coventry, CV2 4FS. (11) 7 northfield road, coventry, CV12 2BS. (12) 12 morris avenue, london, E12 6EW. (13) 16 copeland street, stoke on trent, ST4 1PR. (14) 18 crowther street, stoke on trent, ST4 2ER. (15) 37 welland road, coventry, CV1 2DE. (16) 38 boughey road, stoke on trent, ST4 2BQ. (17) 71 king richard street, coventry, CV2 4FX. (18) 72 cauldon road, stoke on trent, ST4 2ED. (19) 86 & 86A richmond street, coventry, CV2 4HY. (20) 124 st georges road, coventry, CV1 2DD. (21) 128 spencer road, stoke on trent, ST4 2BE. (22) flats 1-8 kanwar heights, 2 avondale road, south croydon, surrey, CR2 6JA. (23) 62 strathmore avenue, coventry, CV1 2AH. Including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 November 2018Delivered on: 8 November 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as:. (1) the lamb inn (hanney spice), west hanney, wantage, OX12 0LA being all of the land and buildings in title ON35701. (2) 127 and 127A albany road, hornchurch, RM12 4AQ being all of the land and buildings in title EGL432614 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 62 strathmore avenue, coventry, CV1 2AH.
Outstanding
29 June 2017Delivered on: 29 June 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 16 copeland street, stoke on trent, ST4 1PR.
Outstanding
26 May 2017Delivered on: 7 June 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 71 king richard street, coventry, CV2 4FX.
Outstanding
26 May 2017Delivered on: 7 June 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 5 britannia street, hillfields, coventry, CV2 4FS.
Outstanding
19 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Cyprus UK

Classification: A registered charge
Particulars: 7 northfield road, coventry, IG1 3SB.
Outstanding
19 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Cyprus UK

Classification: A registered charge
Particulars: 124 st. George's road, coventry, CV1 2DD.
Outstanding
19 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Cyprus UK

Classification: A registered charge
Particulars: 37 welland road, coventry, IG1 3SB.
Outstanding
19 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Cyprus UK

Classification: A registered charge
Particulars: 86 richmond street, coventry, IG1 3SB.
Outstanding
28 June 2016Delivered on: 6 July 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 128 spencer road, stoke on trent, ST4 2BE.
Outstanding
28 June 2016Delivered on: 6 July 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 18 crowther street, stoke on trent, ST4 2ER5.
Outstanding
28 June 2016Delivered on: 6 July 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 38 boughey road, stoke on trent, ST4 2BQ.
Outstanding
28 June 2016Delivered on: 6 July 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 3 carlton road, stoke on trent, ST4 2BG.
Outstanding
28 June 2016Delivered on: 6 July 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 72 cauldon road, stoke on trent, ST4 2ED.
Outstanding
19 July 2015Delivered on: 25 July 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Freehold land known as 6 manpreet court morris avenue london t/n EGL399064.
Outstanding
19 July 2015Delivered on: 25 July 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Freehold land known as 5 manpreet court morris avenue london t/n EGL399065.
Outstanding
5 January 2015Delivered on: 21 January 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 13 December 2014
Persons entitled: Bank of Cyprus UK Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: 127 and 127A albany road hornchurch t/no EGL432614.
Outstanding
3 December 2014Delivered on: 13 December 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: The lamb inn school road west hanney wantage t/no ON35701.
Outstanding
3 December 2014Delivered on: 13 December 2014
Persons entitled: Bank of Cyprus UK Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: 2 avondale road south croydon t/no SY43374.
Outstanding
3 December 2014Delivered on: 13 December 2014
Persons entitled: Bank of Cyprus UK Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: 12 morris avenue london t/no EGL331062.
Outstanding
3 December 2014Delivered on: 13 December 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: 2A and 2B fifth avenue manor park london t/no EGL460537.
Outstanding
14 December 2012Delivered on: 15 December 2012
Persons entitled: Lloyds Tsb 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 property k/a 5 manpreet court morris avenue manor park london t/no EGL399065 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 December 2012Delivered on: 15 December 2012
Persons entitled: Lloyds Tsb 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 property k/a 6 manpreet court morris avenue manor park london t/no EGL399064 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 November 2007Delivered on: 5 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Account number 79532279 opened in the name of keyasia limited with the bank and all rights in relation to such account.
Outstanding
9 January 2007Delivered on: 19 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 & 6 manpreet court morris avenue manor park london t/nos egl 399065 & egl 399064. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 November 2006Delivered on: 15 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £143,750.00 and all other monies due or to become due.
Particulars: 4 manpreet court morris avenue london. Fixed charge over all rental income and.
Outstanding
3 November 2006Delivered on: 15 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £143,750.00 and all other monies due or to become due.
Particulars: 3 manpreet court morris avenue london. Fixed charge over all rental income and.
Outstanding
3 November 2006Delivered on: 15 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £153,838.00 and all other monies due or to become due.
Particulars: 2 manpreet court morris avenue london. Fixed charge over all rental income and.
Outstanding
3 November 2006Delivered on: 15 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £133,662.00 and all other monies due or to become due.
Particulars: 1 manpreet court morris avenue london. Fixed charge over all rental income and.
Outstanding
12 October 2006Delivered on: 1 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £1,100,000 and all other monies due or to become due.
Particulars: Property - 14-18 victoria avenue cambridge. Fixed charge over all rental income and.
Outstanding
19 October 2004Delivered on: 20 October 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/18 (even) victoria avenue cambridge t/no: CB226934. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 2003Delivered on: 11 October 2003
Persons entitled: The Governor and Company of the Bank of Ireland

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 and buildings on north west side of whaley road potters bar hertfordshire, t/n HD65661,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 November 2001Delivered on: 6 December 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £71,542.00 and all other sums due from the company to the chargee.
Particulars: 12 morris ave,manor park,london E12 6EW.
Outstanding
29 October 1999Delivered on: 13 November 1999
Satisfied on: 28 November 2012
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: 5 manpreet court morris avenue manor park london the benefit of all rental income and all right title and interest to and in the same, floating charge all moveable plant machinery implements building materials utensils furniture and equipment, assigns the goodwill (if any) of the business, benefit of all licences, covenant, agreement, option, compensation.
Fully Satisfied
29 October 1999Delivered on: 13 November 1999
Satisfied on: 28 November 2012
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: 6 manpreet court morris avenue manor park london the benefit of all rental income and all right title and interest to and in the same, floating charge all moveable plant machinery implements building materials utensils furniture and equipment, assigns the goodwill (if any) of the business, benefit of all licences, covenant, agreement, option, compensation.
Fully Satisfied
4 October 2007Delivered on: 11 October 2007
Satisfied on: 3 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 127/127A albany road hornchurch essex t/no egl 432614. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 2007Delivered on: 17 January 2007
Satisfied on: 3 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 morris avenue manor park london t/no EGL331062. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1998Delivered on: 10 November 1998
Satisfied on: 8 March 2006
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: 754/760 romford road manor park l/b of newham (even numbers) t/n's EX65955 NGL42260 EX65956 and LN253937.
Fully Satisfied
5 July 2005Delivered on: 8 July 2005
Satisfied on: 3 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 avondale road south croydon surrey t/no SY43374. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 2005Delivered on: 23 March 2005
Satisfied on: 3 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lamb public house school lane west hanney wantage oxfordshire t/no ON35701. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 2004Delivered on: 19 November 2004
Satisfied on: 8 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland

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 754 romford road, t/no ex 65955 and f/h property k/a 756, 758, 760 romford road aforesaid, t/no LN253937, NGL42260, EX65956 and l/h property k/a 754B, 756B, 758B, 760B romford road aforesaid t/no EGL402435, EGL402434, EGL402433 and EGL402432. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 2004Delivered on: 28 January 2004
Satisfied on: 8 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland

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 37 high street, romford, essex t/no. EGL294234. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 September 1998Delivered on: 24 September 1998
Satisfied on: 8 March 2006
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. See the mortgage charge document for full details.
Fully Satisfied
8 August 2003Delivered on: 13 August 2003
Satisfied on: 3 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Fully Satisfied
8 August 2003Delivered on: 13 August 2003
Satisfied on: 3 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land 2A and 2B fifth avenue london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 2003Delivered on: 13 August 2003
Satisfied on: 3 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land 16/18 heneage street london E1 t/no EGL411979. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 2001Delivered on: 6 December 2001
Satisfied on: 22 June 2017
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All freehold and leasehold property,undertakings and assets whatsoever.
Fully Satisfied
29 October 1999Delivered on: 13 November 1999
Satisfied on: 8 March 2006
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: 754B romford road manor park london the benefit of all rental income and all right title and interest to and in the same, materials utensils furniture and equipment, floating charge all moveable plant machinery implements building assigns the goodwill (if any) of the business, benefit of all licences, covenant, agreement, option, compensation.
Fully Satisfied
29 October 1999Delivered on: 13 November 1999
Satisfied on: 8 March 2006
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: 756B romford road manor park london the benefit of all rental income and all right title and interest to and in the same, materials utensils furniture and equipment, floating charge all moveable plant machinery implements building assigns the goodwill (if any) of the business, benefit of all licences, covenant, agreement, option, compensation.
Fully Satisfied
29 October 1999Delivered on: 13 November 1999
Satisfied on: 8 March 2006
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: 758B romford road manor park london the benefit of all rental income and all right title and interest to and in the same, materials utensils furniture and equipment, floating charge all moveable plant machinery implements building assigns the goodwill (if any) of the business, benefit of all licences, covenant, agreement, option, compensation.
Fully Satisfied
29 October 1999Delivered on: 13 November 1999
Satisfied on: 8 March 2006
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: 760B romford road manor park london the benefit of all rental income and all right title and interest to and in the same, floating charge all moveable plant machinery implements building materials utensils furniture and equipment, assigns the goodwill (if any) of the business, benefit of all licences, covenant, agreement, option, compensation.
Fully Satisfied
10 January 1995Delivered on: 13 January 1995
Satisfied on: 8 March 2006
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 south side of morris avenue manor park london borough of newham t/n egl 17193.
Fully Satisfied

Filing History

26 February 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 February 2024Memorandum and Articles of Association (2 pages)
13 February 2024Change of details for Mr Manpreet Singh Greywal as a person with significant control on 13 February 2024 (2 pages)
7 November 2023Satisfaction of charge 029578730058 in full (1 page)
31 October 2023Registration of charge 029578730079, created on 23 October 2023 (13 pages)
31 October 2023Registration of charge 029578730078, created on 23 October 2023 (9 pages)
26 October 2023Registration of charge 029578730077, created on 20 October 2023 (12 pages)
24 October 2023Registration of charge 029578730075, created on 23 October 2023 (8 pages)
24 October 2023Registration of charge 029578730076, created on 23 October 2023 (6 pages)
23 October 2023Registration of charge 029578730061, created on 20 October 2023 (12 pages)
23 October 2023Registration of charge 029578730062, created on 20 October 2023 (12 pages)
23 October 2023Registration of charge 029578730069, created on 20 October 2023 (12 pages)
23 October 2023Registration of charge 029578730070, created on 20 October 2023 (12 pages)
23 October 2023Registration of charge 029578730064, created on 20 October 2023 (12 pages)
23 October 2023Registration of charge 029578730071, created on 20 October 2023 (12 pages)
23 October 2023Registration of charge 029578730074, created on 23 October 2023 (8 pages)
23 October 2023Registration of charge 029578730072, created on 23 October 2023 (8 pages)
23 October 2023Registration of charge 029578730063, created on 20 October 2023 (12 pages)
23 October 2023Registration of charge 029578730059, created on 20 October 2023 (12 pages)
23 October 2023Registration of charge 029578730067, created on 20 October 2023 (12 pages)
23 October 2023Registration of charge 029578730073, created on 23 October 2023 (8 pages)
23 October 2023Registration of charge 029578730068, created on 20 October 2023 (12 pages)
23 October 2023Registration of charge 029578730065, created on 20 October 2023 (12 pages)
23 October 2023Registration of charge 029578730060, created on 20 October 2023 (12 pages)
23 October 2023Registration of charge 029578730066, created on 20 October 2023 (12 pages)
28 September 2023Satisfaction of charge 029578730040 in full (1 page)
28 September 2023Satisfaction of charge 029578730056 in full (1 page)
28 September 2023Satisfaction of charge 029578730049 in full (1 page)
28 September 2023Satisfaction of charge 029578730042 in full (1 page)
28 September 2023Satisfaction of charge 029578730050 in full (1 page)
28 September 2023Satisfaction of charge 35 in full (2 pages)
28 September 2023Satisfaction of charge 029578730037 in full (1 page)
28 September 2023Satisfaction of charge 029578730054 in full (1 page)
28 September 2023Satisfaction of charge 029578730041 in full (1 page)
28 September 2023Satisfaction of charge 15 in full (1 page)
28 September 2023Satisfaction of charge 029578730044 in full (1 page)
28 September 2023Satisfaction of charge 029578730036 in full (1 page)
28 September 2023Satisfaction of charge 029578730051 in full (1 page)
28 September 2023Satisfaction of charge 9 in full (1 page)
28 September 2023Satisfaction of charge 029578730047 in full (1 page)
28 September 2023Satisfaction of charge 029578730043 in full (1 page)
28 September 2023Satisfaction of charge 029578730055 in full (1 page)
28 September 2023Satisfaction of charge 029578730045 in full (1 page)
28 September 2023Satisfaction of charge 029578730038 in full (1 page)
28 September 2023Satisfaction of charge 6 in full (1 page)
28 September 2023Satisfaction of charge 029578730048 in full (1 page)
28 September 2023Satisfaction of charge 34 in full (2 pages)
28 September 2023Satisfaction of charge 25 in full (1 page)
28 September 2023Satisfaction of charge 029578730052 in full (1 page)
28 September 2023Satisfaction of charge 8 in full (1 page)
28 September 2023Satisfaction of charge 029578730039 in full (1 page)
28 September 2023Satisfaction of charge 7 in full (1 page)
28 September 2023Satisfaction of charge 029578730046 in full (1 page)
28 September 2023Satisfaction of charge 029578730053 in full (1 page)
21 September 2023Satisfaction of charge 31 in full (2 pages)
21 September 2023Satisfaction of charge 21 in full (1 page)
21 September 2023Satisfaction of charge 19 in full (2 pages)
21 September 2023Satisfaction of charge 33 in full (1 page)
15 September 2023Satisfaction of charge 28 in full (1 page)
15 September 2023Satisfaction of charge 27 in full (1 page)
15 September 2023Satisfaction of charge 29 in full (1 page)
15 September 2023Satisfaction of charge 26 in full (1 page)
29 August 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
13 March 2023Confirmation statement made on 21 July 2022 with no updates (3 pages)
23 November 2022Compulsory strike-off action has been discontinued (1 page)
22 November 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
11 November 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
21 July 2022Termination of appointment of Kuljinder Singh Greywal as a director on 21 July 2022 (1 page)
29 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
20 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
18 November 2020Appointment of Mr Kuljinder Singh Greywal as a director on 18 November 2020 (2 pages)
27 August 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
22 November 2019Amended accounts made up to 31 August 2018 (7 pages)
22 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
28 January 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
8 November 2018Registration of charge 029578730057, created on 7 November 2018 (6 pages)
8 November 2018Registration of charge 029578730058, created on 7 November 2018 (9 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
22 November 2017Termination of appointment of Kuljinder Singh Greywal as a director on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Termination of appointment of Jasminder Kaur Grewal as a director on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Termination of appointment of Jasminder Kaur Grewal as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Kuljinder Singh Greywal as a director on 22 November 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 July 2017Registration of charge 029578730056, created on 30 June 2017 (4 pages)
5 July 2017Registration of charge 029578730056, created on 30 June 2017 (4 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 June 2017Registration of charge 029578730055, created on 29 June 2017 (4 pages)
29 June 2017Registration of charge 029578730055, created on 29 June 2017 (4 pages)
22 June 2017Satisfaction of charge 14 in full (1 page)
22 June 2017Satisfaction of charge 14 in full (1 page)
7 June 2017Registration of charge 029578730054, created on 26 May 2017 (4 pages)
7 June 2017Registration of charge 029578730053, created on 26 May 2017 (4 pages)
7 June 2017Registration of charge 029578730054, created on 26 May 2017 (4 pages)
7 June 2017Registration of charge 029578730053, created on 26 May 2017 (4 pages)
21 December 2016Registration of charge 029578730050, created on 19 December 2016 (4 pages)
21 December 2016Registration of charge 029578730052, created on 19 December 2016 (4 pages)
21 December 2016Registration of charge 029578730051, created on 19 December 2016 (4 pages)
21 December 2016Registration of charge 029578730049, created on 19 December 2016 (4 pages)
21 December 2016Registration of charge 029578730049, created on 19 December 2016 (4 pages)
21 December 2016Registration of charge 029578730051, created on 19 December 2016 (4 pages)
21 December 2016Registration of charge 029578730050, created on 19 December 2016 (4 pages)
21 December 2016Registration of charge 029578730052, created on 19 December 2016 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
6 July 2016Registration of charge 029578730048, created on 28 June 2016 (4 pages)
6 July 2016Registration of charge 029578730046, created on 28 June 2016 (4 pages)
6 July 2016Registration of charge 029578730044, created on 28 June 2016 (4 pages)
6 July 2016Registration of charge 029578730045, created on 28 June 2016 (4 pages)
6 July 2016Registration of charge 029578730044, created on 28 June 2016 (4 pages)
6 July 2016Registration of charge 029578730045, created on 28 June 2016 (4 pages)
6 July 2016Registration of charge 029578730048, created on 28 June 2016 (4 pages)
6 July 2016Registration of charge 029578730046, created on 28 June 2016 (4 pages)
6 July 2016Registration of charge 029578730047, created on 28 June 2016 (4 pages)
6 July 2016Registration of charge 029578730047, created on 28 June 2016 (4 pages)
1 February 2016Director's details changed for Jasminder Kaur Grewal on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Jasminder Kaur Grewal on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Manpreet Sing Greywal on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Manpreet Sing Greywal on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Kuljinder Singh Greywal on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Kuljinder Singh Greywal on 1 February 2016 (2 pages)
25 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 July 2015Registration of charge 029578730042, created on 19 July 2015 (6 pages)
25 July 2015Registration of charge 029578730042, created on 19 July 2015 (6 pages)
25 July 2015Registration of charge 029578730043, created on 19 July 2015 (6 pages)
25 July 2015Registration of charge 029578730043, created on 19 July 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 February 2015Satisfaction of charge 23 in full (4 pages)
3 February 2015Satisfaction of charge 17 in full (4 pages)
3 February 2015Satisfaction of charge 24 in full (4 pages)
3 February 2015Satisfaction of charge 24 in full (4 pages)
3 February 2015Satisfaction of charge 16 in full (4 pages)
3 February 2015Satisfaction of charge 23 in full (4 pages)
3 February 2015Satisfaction of charge 17 in full (4 pages)
3 February 2015Satisfaction of charge 30 in full (4 pages)
3 February 2015Satisfaction of charge 18 in full (4 pages)
3 February 2015Satisfaction of charge 30 in full (4 pages)
3 February 2015Satisfaction of charge 32 in full (4 pages)
3 February 2015Satisfaction of charge 16 in full (4 pages)
3 February 2015Satisfaction of charge 32 in full (4 pages)
3 February 2015Satisfaction of charge 18 in full (4 pages)
21 January 2015Registration of charge 029578730041, created on 5 January 2015 (16 pages)
21 January 2015Registration of charge 029578730041, created on 5 January 2015 (16 pages)
21 January 2015Registration of charge 029578730041, created on 5 January 2015 (16 pages)
13 December 2014Registration of charge 029578730040, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730036, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730038, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730036, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730037, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730040, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730038, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730039, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730036, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730037, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730038, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730039, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730039, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730040, created on 3 December 2014 (7 pages)
13 December 2014Registration of charge 029578730037, created on 3 December 2014 (7 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(5 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 34 (10 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 34 (10 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 35 (10 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 35 (10 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
12 March 2012Termination of appointment of Sukhjeet Greywal as a secretary (1 page)
12 March 2012Termination of appointment of Sukhjeet Greywal as a secretary (1 page)
26 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Kuljinder Singh Greywal on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Manpreet Sing Greywal on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Jasminder Kaur Grewal on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Kuljinder Singh Greywal on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Manpreet Sing Greywal on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Jasminder Kaur Grewal on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Kuljinder Singh Greywal on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Jasminder Kaur Grewal on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Manpreet Sing Greywal on 9 July 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 April 2009Director appointed kuljinder singh greywal (1 page)
28 April 2009Director appointed kuljinder singh greywal (1 page)
24 February 2009Registered office changed on 24/02/2009 from 252 bethnal green road london E2 0AA (1 page)
24 February 2009Return made up to 11/08/08; full list of members (4 pages)
24 February 2009Return made up to 11/08/08; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 252 bethnal green road london E2 0AA (1 page)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 June 2008Appointment terminated secretary kuljinder greywal (1 page)
19 June 2008Appointment terminated secretary kuljinder greywal (1 page)
19 June 2008Secretary appointed mrs sukhjeet kaur greywal (1 page)
19 June 2008Secretary appointed mrs sukhjeet kaur greywal (1 page)
5 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
24 September 2007Return made up to 11/08/07; full list of members (7 pages)
24 September 2007Return made up to 11/08/07; full list of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 January 2007Particulars of mortgage/charge (7 pages)
19 January 2007Particulars of mortgage/charge (7 pages)
17 January 2007Particulars of mortgage/charge (7 pages)
17 January 2007Particulars of mortgage/charge (7 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
30 August 2006Return made up to 11/08/06; full list of members (8 pages)
30 August 2006Return made up to 11/08/06; full list of members (8 pages)
31 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Return made up to 11/08/05; full list of members (8 pages)
25 August 2005Return made up to 11/08/05; full list of members (8 pages)
24 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 July 2005Particulars of mortgage/charge (7 pages)
8 July 2005Particulars of mortgage/charge (7 pages)
23 March 2005Particulars of mortgage/charge (7 pages)
23 March 2005Particulars of mortgage/charge (7 pages)
19 November 2004Particulars of mortgage/charge (8 pages)
19 November 2004Particulars of mortgage/charge (8 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
11 August 2004Return made up to 11/08/04; full list of members (8 pages)
11 August 2004Return made up to 11/08/04; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Return made up to 11/08/03; full list of members (8 pages)
7 August 2003Return made up to 11/08/03; full list of members (8 pages)
30 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
30 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
9 May 2003Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2003Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
14 August 2002Return made up to 11/08/02; full list of members (6 pages)
14 August 2002Return made up to 11/08/02; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
14 September 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
14 September 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
10 September 2001Return made up to 11/08/01; full list of members (6 pages)
10 September 2001Return made up to 11/08/01; full list of members (6 pages)
10 August 2000Return made up to 11/08/00; full list of members (6 pages)
10 August 2000Return made up to 11/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
24 September 1999Return made up to 11/08/99; no change of members (4 pages)
24 September 1999Return made up to 11/08/99; no change of members (4 pages)
2 July 1999Full accounts made up to 31 August 1998 (9 pages)
2 July 1999Full accounts made up to 31 August 1998 (9 pages)
21 January 1999Return made up to 11/08/98; full list of members (6 pages)
21 January 1999Return made up to 11/08/98; full list of members (6 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
30 June 1998Registered office changed on 30/06/98 from: 11 wanstead lane ilford essex IG1 3SB (1 page)
30 June 1998Registered office changed on 30/06/98 from: 11 wanstead lane ilford essex IG1 3SB (1 page)
26 November 1997Return made up to 11/08/97; no change of members (4 pages)
26 November 1997Return made up to 11/08/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
23 September 1996Return made up to 11/08/96; no change of members (4 pages)
23 September 1996Return made up to 11/08/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
22 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
13 January 1995Particulars of mortgage/charge (3 pages)
13 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 September 1994Registered office changed on 08/09/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL (1 page)
8 September 1994Registered office changed on 08/09/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL (1 page)
8 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 September 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 September 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 August 1994Incorporation (27 pages)
11 August 1994Incorporation (27 pages)