Company NameNijjar Property Limited
Company StatusActive
Company Number03023969
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameMr Balvinder Singh Nijjar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(9 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Director NameMr Rajinder Singh Nijjar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2002(7 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Secretary NameRavinder Singh Nijjar
NationalityBritish
StatusCurrent
Appointed06 September 2002(7 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Director NameMr Vinesh Harakhchand Shah
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Director NameGurbaksh Kaur Nijjar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Perryn Avenue
London
W3 7NA
Secretary NameBalvinder Singh Nijjar
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Croxden Way
Abbeyfields
Elstow
Bedfordshire
MK42 9FX
Director NameMr Rajinder Singh Nijjar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Perryn Avenue
Acton
London
W3 7NA
Director NameMr Jahangir Akbarali Kaba
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Ashton Gardens
Hounslow
Middlesex
TW4 7BU
Director NameMr Bharat Chimanlal Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(15 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 April 2022)
RoleDirector/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Director NameMr Dilip Bhikhu Shah
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(16 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Morley Crescent West
Stanmore
London
Greater London
HA7 2LL
Director NameMr Harish Ramchandani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(16 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameElm Milk Limited (Corporation)
StatusResigned
Appointed22 February 2002(7 years after company formation)
Appointment Duration6 months (resigned 23 August 2002)
Correspondence AddressGilfach
Llanboidy
Whitland
Carmarthenshire
SA34 0DN
Wales
Director NameRSN Property Limited (Corporation)
StatusResigned
Appointed22 February 2002(7 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 September 2002)
Correspondence Address16 Eastman Road
The Vale
Acton
London
W3 7YG

Contact

Websitenijjarproperty.com

Location

Registered Address16 Eastman Road
Acton
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1Nijjar Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£156,267,735
Gross Profit£5,610,340
Net Worth£1,242,625
Cash£165,018
Current Liabilities£12,633,754

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

13 May 2003Delivered on: 22 May 2003
Satisfied on: 9 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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
13 May 2003Delivered on: 22 May 2003
Satisfied on: 9 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 eastman road the vale acton london W3 7QQ t/nos: AGL109383 and AGL108384. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 May 1999Delivered on: 17 May 1999
Satisfied on: 4 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between nijjar property limited,rajinder singh nijjar,gurbaksh kaur nijjar and scottish amicable trustees limited (1) and national westminster bank PLC (2) the said R.S.nijjar,G.K.nijjar and scottish amicable trustees LTD charging as t
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable hereunder shall not exceed an amount equal to the 80% share of nijjar property limited in the proceeds of sale of the mortgaged property.
Particulars: F/Hold property known as 16 eastman road the vale london borough of ealing; t/nos NGL93390 and NGL246868. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 May 1999Delivered on: 17 May 1999
Satisfied on: 4 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between nijjar property limited,rajinder singh nijjar,gurbaksh kaur nijjar and scottish amicable trustees limited (1) and national westminster bank PLC (2) the said R.S.nijjar,G.K.nijjar and scottish amicable trustees limited charging
Secured details: All liabilities of the trustees of the nijjar dairies limited retirement benefits scheme provided that the total amount recoverable in relation thereto under this mortgage shall not exceed an amount equal to the 20% share of trustees of the nijjar dairies limited retirement benefit scheme in the proceeds of sale of the mortgaged property.
Particulars: F/Hold property - 16 eastman road the vale london borough of ealing; t/nos NGL93390 and NGL246868. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 June 1998Delivered on: 9 July 1998
Satisfied on: 4 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 16 eastman road the vale l/b of ealing t/no: NGL93390 and NGL246868. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 June 1998Delivered on: 6 July 1998
Satisfied on: 16 July 1999
Persons entitled: Express Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from nijjar dairies limited to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land and buildings lying to the west of woodside end,wembley middlesex hao 1UT.t/no.MX467867.
Fully Satisfied
16 June 1998Delivered on: 30 June 1998
Satisfied on: 4 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 December 1995Delivered on: 2 January 1996
Satisfied on: 16 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the old howard church site mill street bedford t/no BD171020 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1995Delivered on: 2 January 1996
Satisfied on: 16 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the dairy distribution depot at woodside end wembley middx t/no MX467867 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 June 2022Delivered on: 10 June 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 June 2022Delivered on: 10 June 2022
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 September 2007Delivered on: 11 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

11 September 2023Full accounts made up to 31 December 2022 (38 pages)
22 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
11 October 2022Full accounts made up to 1 January 2022 (38 pages)
14 June 2022Resolutions
  • RES13 ‐ Company business 01/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 June 2022Memorandum and Articles of Association (10 pages)
10 June 2022Registration of charge 030239690012, created on 7 June 2022 (7 pages)
10 June 2022Registration of charge 030239690011, created on 7 June 2022 (11 pages)
8 June 2022Satisfaction of charge 10 in full (1 page)
13 May 2022Termination of appointment of Bharat Chimanlal Shah as a director on 29 April 2022 (1 page)
11 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
6 October 2021Director's details changed for Mr Bharat Chimanlal Shah on 4 October 2021 (2 pages)
3 October 2021Full accounts made up to 2 January 2021 (36 pages)
5 July 2021Director's details changed for Mr Balvinder Singh Nijjar on 1 April 2021 (2 pages)
6 May 2021Termination of appointment of Harish Ramchandani as a director on 1 May 2021 (1 page)
4 March 2021Memorandum and Articles of Association (9 pages)
4 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
8 December 2020Appointment of Mr Vinesh Harakhchand Shah as a director on 1 December 2020 (2 pages)
30 November 2020Full accounts made up to 28 December 2019 (31 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (28 pages)
23 April 2019Director's details changed for Mr Rajinder Singh Nijjar on 18 October 2017 (2 pages)
25 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (30 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 November 2016Full accounts made up to 31 December 2015 (21 pages)
29 November 2016Full accounts made up to 31 December 2015 (21 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4,000
(8 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4,000
(8 pages)
28 September 2015Full accounts made up to 31 December 2014 (22 pages)
28 September 2015Full accounts made up to 31 December 2014 (22 pages)
15 July 2015Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 (2 pages)
9 July 2015Director's details changed for Rajinder Singh Nijjar on 10 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 (2 pages)
9 July 2015Director's details changed for Harish Ramchandani on 10 May 2015 (2 pages)
9 July 2015Secretary's details changed for Ravinder Singh Nijjar on 10 May 2015 (1 page)
9 July 2015Director's details changed for Rajinder Singh Nijjar on 10 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Bharat Chimanlal Shah on 10 May 2015 (2 pages)
9 July 2015Secretary's details changed for Ravinder Singh Nijjar on 10 May 2015 (1 page)
9 July 2015Director's details changed for Harish Ramchandani on 10 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Bharat Chimanlal Shah on 10 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 (2 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4,000
(8 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4,000
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
12 June 2014Registered office address changed from 16 Eastman Road Acton London W3 7YG on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 16 Eastman Road Acton London W3 7YG on 12 June 2014 (1 page)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4,000
(8 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4,000
(8 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
19 March 2013Director's details changed for Mr Bharat Chimanlal Shah on 19 February 2013 (3 pages)
19 March 2013Director's details changed for Mr Bharat Chimanlal Shah on 19 February 2013 (3 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (16 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (16 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (16 pages)
29 November 2011Appointment of Harish Ramchandani as a director (3 pages)
29 November 2011Appointment of Harish Ramchandani as a director (3 pages)
29 November 2011Termination of appointment of Dilip Shah as a director (2 pages)
29 November 2011Termination of appointment of Dilip Shah as a director (2 pages)
8 September 2011Full accounts made up to 31 December 2010 (19 pages)
8 September 2011Full accounts made up to 31 December 2010 (19 pages)
18 August 2011Termination of appointment of Jahangir Kaba as a director (2 pages)
18 August 2011Termination of appointment of Jahangir Kaba as a director (2 pages)
18 August 2011Appointment of Dilip Bkikhu Shah as a director (3 pages)
18 August 2011Appointment of Dilip Bkikhu Shah as a director (3 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 20 February 2011 (18 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 20 February 2011 (18 pages)
26 April 2011Annual return made up to 20 February 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/06/2011.
(15 pages)
26 April 2011Annual return made up to 20 February 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/06/2011.
(15 pages)
26 July 2010Full accounts made up to 31 December 2009 (17 pages)
26 July 2010Full accounts made up to 31 December 2009 (17 pages)
10 June 2010Appointment of Jahangir Akbarali Kaba as a director (3 pages)
10 June 2010Appointment of Mr Bharat Chimanlal Shah as a director (3 pages)
10 June 2010Appointment of Mr Bharat Chimanlal Shah as a director (3 pages)
10 June 2010Appointment of Jahangir Akbarali Kaba as a director (3 pages)
18 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
21 December 2009Director's details changed for Balvinder Singh Nijjar on 2 February 2008 (1 page)
21 December 2009Director's details changed for Balvinder Singh Nijjar on 2 February 2008 (1 page)
21 December 2009Director's details changed for Balvinder Singh Nijjar on 2 February 2008 (1 page)
6 October 2009Full accounts made up to 31 December 2008 (19 pages)
6 October 2009Full accounts made up to 31 December 2008 (19 pages)
24 April 2009Return made up to 20/02/09; full list of members (5 pages)
24 April 2009Return made up to 20/02/09; full list of members (5 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
7 March 2008Return made up to 20/02/08; full list of members (5 pages)
7 March 2008Return made up to 20/02/08; full list of members (5 pages)
11 October 2007Particulars of mortgage/charge (9 pages)
11 October 2007Particulars of mortgage/charge (9 pages)
12 June 2007Full accounts made up to 31 December 2006 (20 pages)
12 June 2007Full accounts made up to 31 December 2006 (20 pages)
11 March 2007Return made up to 20/02/07; full list of members (5 pages)
11 March 2007Return made up to 20/02/07; full list of members (5 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
23 February 2006Return made up to 20/02/06; full list of members (5 pages)
23 February 2006Return made up to 20/02/06; full list of members (5 pages)
4 January 2006Accounts for a medium company made up to 31 December 2004 (21 pages)
4 January 2006Accounts for a medium company made up to 31 December 2004 (21 pages)
1 March 2005Return made up to 20/02/05; full list of members (5 pages)
1 March 2005Return made up to 20/02/05; full list of members (5 pages)
16 June 2004Full accounts made up to 31 December 2003 (21 pages)
16 June 2004Full accounts made up to 31 December 2003 (21 pages)
3 March 2004Return made up to 20/02/04; full list of members (7 pages)
3 March 2004Return made up to 20/02/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (21 pages)
29 October 2003Full accounts made up to 31 December 2002 (21 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Particulars of mortgage/charge (5 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (5 pages)
13 March 2003Return made up to 20/02/03; full list of members (6 pages)
13 March 2003Return made up to 20/02/03; full list of members (6 pages)
27 October 2002Full accounts made up to 31 December 2001 (20 pages)
27 October 2002Full accounts made up to 31 December 2001 (20 pages)
24 September 2002New director appointed (3 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (3 pages)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 July 2002Secretary's particulars changed;director's particulars changed (1 page)
24 July 2002Secretary's particulars changed;director's particulars changed (1 page)
24 July 2002Return made up to 20/02/02; full list of members (6 pages)
24 July 2002Return made up to 20/02/02; full list of members (6 pages)
12 July 2002Ad 28/12/01--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages)
12 July 2002Ad 28/12/01--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
28 February 2002Ad 22/02/02--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 February 2002Director resigned (1 page)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Ad 22/02/02--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
22 January 2002Nc inc already adjusted 24/12/01 (1 page)
22 January 2002Nc inc already adjusted 24/12/01 (1 page)
15 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2001Full accounts made up to 31 December 2000 (16 pages)
4 October 2001Full accounts made up to 31 December 2000 (16 pages)
8 March 2001Return made up to 20/02/01; full list of members (6 pages)
8 March 2001Return made up to 20/02/01; full list of members (6 pages)
19 December 2000Secretary's particulars changed;director's particulars changed (1 page)
19 December 2000Secretary's particulars changed;director's particulars changed (1 page)
16 May 2000Full accounts made up to 31 December 1999 (15 pages)
16 May 2000Full accounts made up to 31 December 1999 (15 pages)
13 April 2000Return made up to 20/02/00; full list of members (9 pages)
13 April 2000Return made up to 20/02/00; full list of members (9 pages)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
16 July 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 May 1999Particulars of mortgage/charge (3 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
29 March 1999Full accounts made up to 31 December 1998 (14 pages)
29 March 1999Return made up to 20/02/99; full list of members (9 pages)
29 March 1999Full accounts made up to 31 December 1998 (14 pages)
29 March 1999Return made up to 20/02/99; full list of members (9 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999Secretary's particulars changed;director's particulars changed (1 page)
18 February 1999Secretary's particulars changed;director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
4 January 1999Registered office changed on 04/01/99 from: old express dairies depot, woodside end, wembley, middlesex HA0 1UT (1 page)
4 January 1999Registered office changed on 04/01/99 from: old express dairies depot, woodside end, wembley, middlesex HA0 1UT (1 page)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
20 March 1998Return made up to 20/02/98; full list of members (7 pages)
20 March 1998Return made up to 20/02/98; full list of members (7 pages)
10 October 1997Full accounts made up to 31 December 1996 (11 pages)
10 October 1997Full accounts made up to 31 December 1996 (11 pages)
10 March 1997Return made up to 20/02/97; no change of members (4 pages)
10 March 1997Return made up to 20/02/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
2 January 1996Particulars of mortgage/charge (4 pages)
2 January 1996Particulars of mortgage/charge (4 pages)
2 January 1996Particulars of mortgage/charge (4 pages)
2 January 1996Particulars of mortgage/charge (4 pages)
12 October 1995Registered office changed on 12/10/95 from: 4 the grove, kingsbury, london, NW9 0TN (1 page)
12 October 1995Registered office changed on 12/10/95 from: 4 the grove, kingsbury, london, NW9 0TN (1 page)
15 March 1995Ad 03/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
15 March 1995Accounting reference date notified as 31/12 (1 page)
15 March 1995Accounting reference date notified as 31/12 (1 page)
15 March 1995Ad 03/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
20 February 1995Incorporation (19 pages)
20 February 1995Incorporation (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)