London
E2 6AH
Director Name | Jasminder Kaur Grewal |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 September 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 2 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 299a Bethnal Green Road London E2 6AH |
Secretary Name | Mr Kuljinder Singh Greywal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wanstead Lane Ilford Essex IG1 3SB |
Secretary Name | Mrs Sukhjeet Kaur Greywal |
---|---|
Status | Resigned |
Appointed | 18 June 2008(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 11 Wanstead Lane Ilford Essex IG1 3SB |
Director Name | Mr Kuljinder Singh Greywal |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 299a Bethnal Green Road London E2 6AH |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 299a Bethnal Green Road London E2 6AH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Manpreet Singh Greywal 50.00% Ordinary |
---|---|
25 at £1 | Mr Kuljinder Singh Greywal 25.00% Ordinary |
25 at £1 | Mrs Jasminder Kaur Greywal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,023,825 |
Cash | £124,676 |
Current Liabilities | £173,674 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
29 October 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Cyprus UK Classification: A registered charge Particulars: 7 northfield road, coventry, IG1 3SB. Outstanding |
19 December 2016 | Delivered 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 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Cyprus UK Classification: A registered charge Particulars: 37 welland road, coventry, IG1 3SB. Outstanding |
19 December 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Cyprus UK Classification: A registered charge Particulars: 86 richmond street, coventry, IG1 3SB. Outstanding |
28 June 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 21 January 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Outstanding |
3 December 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1998 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 |
26 February 2024 | Resolutions
|
---|---|
26 February 2024 | Memorandum and Articles of Association (2 pages) |
13 February 2024 | Change of details for Mr Manpreet Singh Greywal as a person with significant control on 13 February 2024 (2 pages) |
7 November 2023 | Satisfaction of charge 029578730058 in full (1 page) |
31 October 2023 | Registration of charge 029578730079, created on 23 October 2023 (13 pages) |
31 October 2023 | Registration of charge 029578730078, created on 23 October 2023 (9 pages) |
26 October 2023 | Registration of charge 029578730077, created on 20 October 2023 (12 pages) |
24 October 2023 | Registration of charge 029578730075, created on 23 October 2023 (8 pages) |
24 October 2023 | Registration of charge 029578730076, created on 23 October 2023 (6 pages) |
23 October 2023 | Registration of charge 029578730061, created on 20 October 2023 (12 pages) |
23 October 2023 | Registration of charge 029578730062, created on 20 October 2023 (12 pages) |
23 October 2023 | Registration of charge 029578730069, created on 20 October 2023 (12 pages) |
23 October 2023 | Registration of charge 029578730070, created on 20 October 2023 (12 pages) |
23 October 2023 | Registration of charge 029578730064, created on 20 October 2023 (12 pages) |
23 October 2023 | Registration of charge 029578730071, created on 20 October 2023 (12 pages) |
23 October 2023 | Registration of charge 029578730074, created on 23 October 2023 (8 pages) |
23 October 2023 | Registration of charge 029578730072, created on 23 October 2023 (8 pages) |
23 October 2023 | Registration of charge 029578730063, created on 20 October 2023 (12 pages) |
23 October 2023 | Registration of charge 029578730059, created on 20 October 2023 (12 pages) |
23 October 2023 | Registration of charge 029578730067, created on 20 October 2023 (12 pages) |
23 October 2023 | Registration of charge 029578730073, created on 23 October 2023 (8 pages) |
23 October 2023 | Registration of charge 029578730068, created on 20 October 2023 (12 pages) |
23 October 2023 | Registration of charge 029578730065, created on 20 October 2023 (12 pages) |
23 October 2023 | Registration of charge 029578730060, created on 20 October 2023 (12 pages) |
23 October 2023 | Registration of charge 029578730066, created on 20 October 2023 (12 pages) |
28 September 2023 | Satisfaction of charge 029578730040 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730056 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730049 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730042 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730050 in full (1 page) |
28 September 2023 | Satisfaction of charge 35 in full (2 pages) |
28 September 2023 | Satisfaction of charge 029578730037 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730054 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730041 in full (1 page) |
28 September 2023 | Satisfaction of charge 15 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730044 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730036 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730051 in full (1 page) |
28 September 2023 | Satisfaction of charge 9 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730047 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730043 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730055 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730045 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730038 in full (1 page) |
28 September 2023 | Satisfaction of charge 6 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730048 in full (1 page) |
28 September 2023 | Satisfaction of charge 34 in full (2 pages) |
28 September 2023 | Satisfaction of charge 25 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730052 in full (1 page) |
28 September 2023 | Satisfaction of charge 8 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730039 in full (1 page) |
28 September 2023 | Satisfaction of charge 7 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730046 in full (1 page) |
28 September 2023 | Satisfaction of charge 029578730053 in full (1 page) |
21 September 2023 | Satisfaction of charge 31 in full (2 pages) |
21 September 2023 | Satisfaction of charge 21 in full (1 page) |
21 September 2023 | Satisfaction of charge 19 in full (2 pages) |
21 September 2023 | Satisfaction of charge 33 in full (1 page) |
15 September 2023 | Satisfaction of charge 28 in full (1 page) |
15 September 2023 | Satisfaction of charge 27 in full (1 page) |
15 September 2023 | Satisfaction of charge 29 in full (1 page) |
15 September 2023 | Satisfaction of charge 26 in full (1 page) |
29 August 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
13 March 2023 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
23 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
11 November 2022 | Compulsory strike-off action has been suspended (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2022 | Termination of appointment of Kuljinder Singh Greywal as a director on 21 July 2022 (1 page) |
29 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
31 August 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
20 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
18 November 2020 | Appointment of Mr Kuljinder Singh Greywal as a director on 18 November 2020 (2 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
22 November 2019 | Amended accounts made up to 31 August 2018 (7 pages) |
22 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
8 November 2018 | Registration of charge 029578730057, created on 7 November 2018 (6 pages) |
8 November 2018 | Registration of charge 029578730058, created on 7 November 2018 (9 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
22 November 2017 | Termination of appointment of Kuljinder Singh Greywal as a director on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Termination of appointment of Jasminder Kaur Grewal as a director on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Termination of appointment of Jasminder Kaur Grewal as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Kuljinder Singh Greywal as a director on 22 November 2017 (1 page) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
5 July 2017 | Registration of charge 029578730056, created on 30 June 2017 (4 pages) |
5 July 2017 | Registration of charge 029578730056, created on 30 June 2017 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 June 2017 | Registration of charge 029578730055, created on 29 June 2017 (4 pages) |
29 June 2017 | Registration of charge 029578730055, created on 29 June 2017 (4 pages) |
22 June 2017 | Satisfaction of charge 14 in full (1 page) |
22 June 2017 | Satisfaction of charge 14 in full (1 page) |
7 June 2017 | Registration of charge 029578730054, created on 26 May 2017 (4 pages) |
7 June 2017 | Registration of charge 029578730053, created on 26 May 2017 (4 pages) |
7 June 2017 | Registration of charge 029578730054, created on 26 May 2017 (4 pages) |
7 June 2017 | Registration of charge 029578730053, created on 26 May 2017 (4 pages) |
21 December 2016 | Registration of charge 029578730050, created on 19 December 2016 (4 pages) |
21 December 2016 | Registration of charge 029578730052, created on 19 December 2016 (4 pages) |
21 December 2016 | Registration of charge 029578730051, created on 19 December 2016 (4 pages) |
21 December 2016 | Registration of charge 029578730049, created on 19 December 2016 (4 pages) |
21 December 2016 | Registration of charge 029578730049, created on 19 December 2016 (4 pages) |
21 December 2016 | Registration of charge 029578730051, created on 19 December 2016 (4 pages) |
21 December 2016 | Registration of charge 029578730050, created on 19 December 2016 (4 pages) |
21 December 2016 | Registration of charge 029578730052, created on 19 December 2016 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
6 July 2016 | Registration of charge 029578730048, created on 28 June 2016 (4 pages) |
6 July 2016 | Registration of charge 029578730046, created on 28 June 2016 (4 pages) |
6 July 2016 | Registration of charge 029578730044, created on 28 June 2016 (4 pages) |
6 July 2016 | Registration of charge 029578730045, created on 28 June 2016 (4 pages) |
6 July 2016 | Registration of charge 029578730044, created on 28 June 2016 (4 pages) |
6 July 2016 | Registration of charge 029578730045, created on 28 June 2016 (4 pages) |
6 July 2016 | Registration of charge 029578730048, created on 28 June 2016 (4 pages) |
6 July 2016 | Registration of charge 029578730046, created on 28 June 2016 (4 pages) |
6 July 2016 | Registration of charge 029578730047, created on 28 June 2016 (4 pages) |
6 July 2016 | Registration of charge 029578730047, created on 28 June 2016 (4 pages) |
1 February 2016 | Director's details changed for Jasminder Kaur Grewal on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Jasminder Kaur Grewal on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Manpreet Sing Greywal on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Manpreet Sing Greywal on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Kuljinder Singh Greywal on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Kuljinder Singh Greywal on 1 February 2016 (2 pages) |
25 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 July 2015 | Registration of charge 029578730042, created on 19 July 2015 (6 pages) |
25 July 2015 | Registration of charge 029578730042, created on 19 July 2015 (6 pages) |
25 July 2015 | Registration of charge 029578730043, created on 19 July 2015 (6 pages) |
25 July 2015 | Registration of charge 029578730043, created on 19 July 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 February 2015 | Satisfaction of charge 23 in full (4 pages) |
3 February 2015 | Satisfaction of charge 17 in full (4 pages) |
3 February 2015 | Satisfaction of charge 24 in full (4 pages) |
3 February 2015 | Satisfaction of charge 24 in full (4 pages) |
3 February 2015 | Satisfaction of charge 16 in full (4 pages) |
3 February 2015 | Satisfaction of charge 23 in full (4 pages) |
3 February 2015 | Satisfaction of charge 17 in full (4 pages) |
3 February 2015 | Satisfaction of charge 30 in full (4 pages) |
3 February 2015 | Satisfaction of charge 18 in full (4 pages) |
3 February 2015 | Satisfaction of charge 30 in full (4 pages) |
3 February 2015 | Satisfaction of charge 32 in full (4 pages) |
3 February 2015 | Satisfaction of charge 16 in full (4 pages) |
3 February 2015 | Satisfaction of charge 32 in full (4 pages) |
3 February 2015 | Satisfaction of charge 18 in full (4 pages) |
21 January 2015 | Registration of charge 029578730041, created on 5 January 2015 (16 pages) |
21 January 2015 | Registration of charge 029578730041, created on 5 January 2015 (16 pages) |
21 January 2015 | Registration of charge 029578730041, created on 5 January 2015 (16 pages) |
13 December 2014 | Registration of charge 029578730040, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730036, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730038, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730036, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730037, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730040, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730038, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730039, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730036, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730037, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730038, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730039, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730039, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730040, created on 3 December 2014 (7 pages) |
13 December 2014 | Registration of charge 029578730037, created on 3 December 2014 (7 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
25 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 35 (10 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 35 (10 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Termination of appointment of Sukhjeet Greywal as a secretary (1 page) |
12 March 2012 | Termination of appointment of Sukhjeet Greywal as a secretary (1 page) |
26 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Kuljinder Singh Greywal on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Manpreet Sing Greywal on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Jasminder Kaur Grewal on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Kuljinder Singh Greywal on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Manpreet Sing Greywal on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Jasminder Kaur Grewal on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Kuljinder Singh Greywal on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Jasminder Kaur Grewal on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Manpreet Sing Greywal on 9 July 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 April 2009 | Director appointed kuljinder singh greywal (1 page) |
28 April 2009 | Director appointed kuljinder singh greywal (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 252 bethnal green road london E2 0AA (1 page) |
24 February 2009 | Return made up to 11/08/08; full list of members (4 pages) |
24 February 2009 | Return made up to 11/08/08; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 252 bethnal green road london E2 0AA (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 June 2008 | Appointment terminated secretary kuljinder greywal (1 page) |
19 June 2008 | Appointment terminated secretary kuljinder greywal (1 page) |
19 June 2008 | Secretary appointed mrs sukhjeet kaur greywal (1 page) |
19 June 2008 | Secretary appointed mrs sukhjeet kaur greywal (1 page) |
5 November 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
24 September 2007 | Return made up to 11/08/07; full list of members (7 pages) |
24 September 2007 | Return made up to 11/08/07; full list of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 January 2007 | Particulars of mortgage/charge (7 pages) |
19 January 2007 | Particulars of mortgage/charge (7 pages) |
17 January 2007 | Particulars of mortgage/charge (7 pages) |
17 January 2007 | Particulars of mortgage/charge (7 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
30 August 2006 | Return made up to 11/08/06; full list of members (8 pages) |
30 August 2006 | Return made up to 11/08/06; full list of members (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
25 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
23 March 2005 | Particulars of mortgage/charge (7 pages) |
23 March 2005 | Particulars of mortgage/charge (7 pages) |
19 November 2004 | Particulars of mortgage/charge (8 pages) |
19 November 2004 | Particulars of mortgage/charge (8 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
11 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
7 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
9 May 2003 | Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2003 | Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
14 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
14 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
14 September 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
10 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
10 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Return made up to 11/08/99; no change of members (4 pages) |
24 September 1999 | Return made up to 11/08/99; no change of members (4 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
21 January 1999 | Return made up to 11/08/98; full list of members (6 pages) |
21 January 1999 | Return made up to 11/08/98; full list of members (6 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 11 wanstead lane ilford essex IG1 3SB (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 11 wanstead lane ilford essex IG1 3SB (1 page) |
26 November 1997 | Return made up to 11/08/97; no change of members (4 pages) |
26 November 1997 | Return made up to 11/08/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
23 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
23 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
22 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
13 January 1995 | Particulars of mortgage/charge (3 pages) |
13 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 September 1994 | Registered office changed on 08/09/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL (1 page) |
8 September 1994 | Registered office changed on 08/09/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL (1 page) |
8 September 1994 | Resolutions
|
8 September 1994 | Resolutions
|
8 September 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 September 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 August 1994 | Incorporation (27 pages) |
11 August 1994 | Incorporation (27 pages) |