Company NameSun Mark Limited
Company StatusActive
Company Number03010238
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Previous NameSun Oil Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Harmeet Singh Ahuja
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(17 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSun House 428 Long Drive
Greenford
Middlesex
UB6 8UH
Secretary NameMr Nayaz Ahmed Omar Qazi
StatusCurrent
Appointed27 October 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressSun House 428 Long Drive
Greenford
Middlesex
UB6 8UH
Director NameMr Jos Alfons Rutten
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed17 August 2023(28 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSun House 428 Long Drive
Greenford
Middlesex
UB6 8UH
Director NameVinar N.V. (Corporation)
StatusCurrent
Appointed20 October 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address98 Beringersteenweg
3520
Zonhoven
Belgium
Director NameEdrea Cameron Waithe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1996(12 months after company formation)
Appointment Duration9 months (resigned 15 October 1996)
RoleFinancial Controller
Correspondence Address68 Barn Way
Wembley Park
Wembley
Middlesex
HA9 9NP
Secretary NameDivyansu Ramniklal Shah
NationalityBritish
StatusResigned
Appointed13 January 1996(12 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2001)
RoleCompany Director
Correspondence Address3 Avondale Road
Wealdstone
Harrow
Middlesex
HA3 7RE
Director NameLord Raminder Singh Ranger
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(1 year, 9 months after company formation)
Appointment Duration25 years (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSun House 428 Long Drive
Greenford
Middlesex
UB6 8UH
Secretary NameRenu Ranger
NationalityBritish
StatusResigned
Appointed03 November 2001(6 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 20 October 2021)
RoleCompany Director
Correspondence Address428 Long Drive
Greenford
UB6 8UH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitesunmark.co.uk
Telephone020 85753700
Telephone regionLondon

Location

Registered AddressSun House
428 Long Drive
Greenford
Middlesex
UB6 8UH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£143,280,701
Gross Profit£10,077,384
Net Worth£23,076,224
Cash£5,031,177
Current Liabilities£19,642,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

27 January 2009Delivered on: 6 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 427 long drive greenford middlesex t/no AGL47655.
Outstanding
6 January 2006Delivered on: 7 January 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: G07 cavalier house 46-50 uxbridge road ealing london.
Outstanding
27 September 2005Delivered on: 1 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 pinner road harrow.
Outstanding
18 May 2005Delivered on: 25 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H warehouse unit 4, 427 long drive greenford middlesex t/n AGL47658 and AGL104008.
Outstanding
7 April 2004Delivered on: 14 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and premises k/a unit 3, 427 long drive greenford middlesex together with the common parts of 427 long drive greeford aforesaid and the f/h land and premises being land in front of units 3, 4 and 5, 427 long drive greenford aforesaid all which property t/n AGL47657,AGL104007,AGL50012 and AGL47660.
Outstanding
10 June 2002Delivered on: 18 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 5 and 6 and land in front of the same 427 long drive greenford in the l/b of ealing.
Outstanding
20 October 2021Delivered on: 26 October 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold land known as 428 long drive, greenford, UB6 8UH registered at hm land registry with title number AGL487184 and the leasehold land described in the instrument as land on the north west side of 427 long drive, greenford registered at hm land registry with title number AGL510975.
Outstanding
11 December 2020Delivered on: 14 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
27 July 2020Delivered on: 30 July 2020
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 July 2020Delivered on: 30 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 February 2018Delivered on: 7 February 2018
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Outstanding
1 February 2018Delivered on: 7 February 2018
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Outstanding
29 March 2017Delivered on: 5 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2013Delivered on: 8 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a aladdin business centre long drive greenford middlesex t/n MX128991.
Outstanding
17 July 2012Delivered on: 24 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 50 long drive, greenford, t/no: MX145043.
Outstanding
22 February 2008Delivered on: 23 February 2008
Satisfied on: 12 February 2009
Persons entitled: Credit Suisse (UK) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit balances the securities the metals and any other property see image for full details.
Fully Satisfied
10 June 2002Delivered on: 18 June 2002
Satisfied on: 13 December 2006
Persons entitled: Manmohan Singh Chadha, Ajit Singh Chadha and David Emmett Buckland

Classification: Legal charge
Secured details: £175,000 due or to become due from the company to the chargee.
Particulars: Units 5 and 6 and land in front of the same 427 long drive greenford in the l/b of ealing.
Fully Satisfied
15 November 2000Delivered on: 16 November 2000
Satisfied on: 15 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit c st leonards road park royal london NW10 6SD.
Fully Satisfied

Filing History

14 December 2020Registration of charge 030102380017, created on 11 December 2020 (11 pages)
2 September 2020Group of companies' accounts made up to 31 August 2019 (36 pages)
1 September 2020Secretary's details changed for Renu Ranger on 28 August 2020 (1 page)
1 September 2020Director's details changed for Mr Harmeet Singh Ahuja on 28 August 2020 (2 pages)
1 September 2020Director's details changed for Mr Raminder Singh Ranger on 28 August 2020 (2 pages)
14 August 2020Satisfaction of charge 030102380014 in full (1 page)
14 August 2020Satisfaction of charge 030102380013 in full (1 page)
30 July 2020Registration of charge 030102380016, created on 27 July 2020 (24 pages)
30 July 2020Registration of charge 030102380015, created on 27 July 2020 (24 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (3 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (3 pages)
10 March 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
15 October 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 170,000
(4 pages)
24 September 2019Cessation of Raminder Singh Ranger as a person with significant control on 30 August 2019 (3 pages)
16 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 September 2019Sub-division of shares on 30 August 2019 (4 pages)
16 September 2019Resolutions
  • RES13 ‐ Re sect 28 ca 2006. sub-div shares. 30/08/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 September 2019Solvency Statement dated 30/08/19 (1 page)
16 September 2019Change of share class name or designation (2 pages)
16 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £160,000 30/08/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 September 2019Statement of capital on 16 September 2019
  • GBP 10,000
(3 pages)
16 September 2019Statement by Directors (1 page)
9 September 2019Notification of Sun Mark (Holdings) Limited as a person with significant control on 30 August 2019 (4 pages)
9 September 2019Cessation of Renu Ranger as a person with significant control on 30 August 2019 (3 pages)
3 September 2019Satisfaction of charge 6 in full (1 page)
2 September 2019Satisfaction of charge 4 in full (2 pages)
2 September 2019Satisfaction of charge 9 in full (1 page)
2 September 2019Satisfaction of charge 7 in full (1 page)
2 September 2019Satisfaction of charge 11 in full (1 page)
2 September 2019Satisfaction of charge 2 in full (1 page)
2 September 2019Satisfaction of charge 5 in full (1 page)
2 September 2019Satisfaction of charge 10 in full (1 page)
15 July 2019Group of companies' accounts made up to 31 August 2018 (36 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
15 November 2018Satisfaction of charge 030102380012 in full (1 page)
12 March 2018Full accounts made up to 31 August 2017 (31 pages)
24 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
7 February 2018Registration of charge 030102380014, created on 1 February 2018 (17 pages)
7 February 2018Registration of charge 030102380013, created on 1 February 2018 (18 pages)
5 April 2017Registration of charge 030102380012, created on 29 March 2017 (26 pages)
5 April 2017Registration of charge 030102380012, created on 29 March 2017 (26 pages)
13 March 2017Full accounts made up to 31 August 2016 (31 pages)
13 March 2017Full accounts made up to 31 August 2016 (31 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 May 2016Full accounts made up to 31 August 2015 (23 pages)
20 May 2016Full accounts made up to 31 August 2015 (23 pages)
21 January 2016Director's details changed for Mr Raminder Singh Ranger on 1 September 2015 (2 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 170,000
(5 pages)
21 January 2016Director's details changed for Mr Raminder Singh Ranger on 1 September 2015 (2 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 170,000
(5 pages)
15 April 2015Full accounts made up to 31 August 2014 (24 pages)
15 April 2015Full accounts made up to 31 August 2014 (24 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 170,000
(5 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 170,000
(5 pages)
28 May 2014Accounts made up to 31 August 2013 (27 pages)
28 May 2014Accounts made up to 31 August 2013 (27 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 170,000
(5 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 170,000
(5 pages)
6 July 2013All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
6 July 2013All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
23 May 2013Accounts made up to 31 August 2012 (24 pages)
23 May 2013Accounts made up to 31 August 2012 (24 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
7 September 2012Appointment of Mr Harmeet Singh Ahuja as a director (2 pages)
7 September 2012Appointment of Mr Harmeet Singh Ahuja as a director (2 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts made up to 31 August 2011 (24 pages)
15 December 2011Accounts made up to 31 August 2011 (24 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts made up to 31 August 2010 (23 pages)
21 January 2011Accounts made up to 31 August 2010 (23 pages)
26 November 2010Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 26 November 2010 (1 page)
6 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Raminder Singh Ranger on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Raminder Singh Ranger on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Raminder Singh Ranger on 1 January 2010 (2 pages)
18 November 2009Accounts made up to 31 August 2009 (23 pages)
18 November 2009Accounts made up to 31 August 2009 (23 pages)
10 March 2009Return made up to 20/01/09; full list of members (3 pages)
10 March 2009Return made up to 20/01/09; full list of members (3 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 January 2009Accounts made up to 31 August 2008 (21 pages)
15 January 2009Accounts made up to 31 August 2008 (21 pages)
7 November 2008Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
7 November 2008Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
12 June 2008Company name changed sun oil LIMITED\certificate issued on 13/06/08 (2 pages)
12 June 2008Company name changed sun oil LIMITED\certificate issued on 13/06/08 (2 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 January 2008Return made up to 20/01/08; full list of members (3 pages)
28 January 2008Registered office changed on 28/01/08 from: station house 11 masons avenue harrow middlesex HA3 5AH (1 page)
28 January 2008Return made up to 20/01/08; full list of members (3 pages)
28 January 2008Registered office changed on 28/01/08 from: station house 11 masons avenue harrow middlesex HA3 5AH (1 page)
7 January 2008Accounts made up to 31 August 2007 (18 pages)
7 January 2008Accounts made up to 31 August 2007 (18 pages)
31 January 2007Return made up to 20/01/07; full list of members (6 pages)
31 January 2007Return made up to 20/01/07; full list of members (6 pages)
22 December 2006Accounts for a medium company made up to 31 August 2006 (16 pages)
22 December 2006Accounts for a medium company made up to 31 August 2006 (16 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2006Accounts for a medium company made up to 31 August 2005 (15 pages)
13 March 2006Accounts for a medium company made up to 31 August 2005 (15 pages)
15 February 2006Return made up to 20/01/06; full list of members (6 pages)
15 February 2006Return made up to 20/01/06; full list of members (6 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
30 March 2005Accounts for a medium company made up to 31 August 2004 (15 pages)
30 March 2005Accounts for a medium company made up to 31 August 2004 (15 pages)
25 January 2005Return made up to 20/01/05; full list of members (6 pages)
25 January 2005Return made up to 20/01/05; full list of members (6 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
29 March 2004Return made up to 20/01/04; full list of members (6 pages)
29 March 2004Return made up to 20/01/04; full list of members (6 pages)
27 March 2004Accounts for a medium company made up to 31 August 2003 (12 pages)
27 March 2004Accounts for a medium company made up to 31 August 2003 (12 pages)
7 February 2003Return made up to 20/01/03; full list of members (6 pages)
7 February 2003Return made up to 20/01/03; full list of members (6 pages)
8 January 2003Accounts for a medium company made up to 31 August 2002 (13 pages)
8 January 2003Accounts for a medium company made up to 31 August 2002 (13 pages)
1 July 2002Accounts made up to 31 August 2001 (12 pages)
1 July 2002Accounts made up to 31 August 2001 (12 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
15 June 2001Ad 27/04/01--------- £ si 160000@1=160000 £ ic 10000/170000 (2 pages)
15 June 2001Ad 27/04/01--------- £ si 160000@1=160000 £ ic 10000/170000 (2 pages)
5 June 2001Registered office changed on 05/06/01 from: unit c 3 st leonards road london NW10 6ST (1 page)
5 June 2001Registered office changed on 05/06/01 from: unit c 3 st leonards road london NW10 6ST (1 page)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001£ nc 10000/1000000 26/04/01 (1 page)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001£ nc 10000/1000000 26/04/01 (1 page)
26 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
27 January 2000Return made up to 20/01/00; full list of members (6 pages)
27 January 2000Return made up to 20/01/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
7 April 1999Return made up to 16/01/99; no change of members
  • 363(287) ‐ Registered office changed on 07/04/99
(6 pages)
7 April 1999Return made up to 16/01/99; no change of members
  • 363(287) ‐ Registered office changed on 07/04/99
(6 pages)
17 December 1998Accounts made up to 31 August 1998 (10 pages)
17 December 1998Accounts made up to 31 August 1998 (10 pages)
18 March 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 1998Accounts made up to 31 August 1997 (8 pages)
25 January 1998Accounts made up to 31 August 1997 (8 pages)
5 January 1998Registered office changed on 05/01/98 from: unit B3 st leonards road london NW10 6ST (1 page)
5 January 1998Registered office changed on 05/01/98 from: unit B3 st leonards road london NW10 6ST (1 page)
29 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
29 September 1997Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
29 September 1997Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
29 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
6 February 1997Return made up to 16/01/97; full list of members (6 pages)
6 February 1997Return made up to 16/01/97; full list of members (6 pages)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
4 February 1996New secretary appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996Return made up to 16/01/96; full list of members (5 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New secretary appointed (2 pages)
4 February 1996Return made up to 16/01/96; full list of members (5 pages)
16 January 1995Incorporation (10 pages)
16 January 1995Incorporation (10 pages)