Acton
London
W3 7YG
Director Name | Mr Rajinder Singh Nijjar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Secretary Name | Ravinder Singh Nijjar |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Director Name | Mr Vinesh Harakhchand Shah |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Director Name | Gurbaksh Kaur Nijjar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Perryn Avenue London W3 7NA |
Secretary Name | Balvinder Singh Nijjar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Croxden Way Abbeyfields Elstow Bedfordshire MK42 9FX |
Director Name | Mr Rajinder Singh Nijjar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Perryn Avenue Acton London W3 7NA |
Director Name | Mr Jahangir Akbarali Kaba |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Ashton Gardens Hounslow Middlesex TW4 7BU |
Director Name | Mr Bharat Chimanlal Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 April 2022) |
Role | Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Director Name | Mr Dilip Bhikhu Shah |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(16 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Morley Crescent West Stanmore London Greater London HA7 2LL |
Director Name | Mr Harish Ramchandani |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Elm Milk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(7 years after company formation) |
Appointment Duration | 6 months (resigned 23 August 2002) |
Correspondence Address | Gilfach Llanboidy Whitland Carmarthenshire SA34 0DN Wales |
Director Name | RSN Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(7 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 September 2002) |
Correspondence Address | 16 Eastman Road The Vale Acton London W3 7YG |
Website | nijjarproperty.com |
---|
Registered Address | 16 Eastman Road Acton London W3 7YG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | Nijjar Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £156,267,735 |
Gross Profit | £5,610,340 |
Net Worth | £1,242,625 |
Cash | £165,018 |
Current Liabilities | £12,633,754 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
13 May 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2022 | Delivered on: 10 June 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 June 2022 | Delivered on: 10 June 2022 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: None. Outstanding |
26 September 2007 | Delivered 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 |
11 September 2023 | Full accounts made up to 31 December 2022 (38 pages) |
---|---|
22 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
11 October 2022 | Full accounts made up to 1 January 2022 (38 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (10 pages) |
10 June 2022 | Registration of charge 030239690012, created on 7 June 2022 (7 pages) |
10 June 2022 | Registration of charge 030239690011, created on 7 June 2022 (11 pages) |
8 June 2022 | Satisfaction of charge 10 in full (1 page) |
13 May 2022 | Termination of appointment of Bharat Chimanlal Shah as a director on 29 April 2022 (1 page) |
11 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
6 October 2021 | Director's details changed for Mr Bharat Chimanlal Shah on 4 October 2021 (2 pages) |
3 October 2021 | Full accounts made up to 2 January 2021 (36 pages) |
5 July 2021 | Director's details changed for Mr Balvinder Singh Nijjar on 1 April 2021 (2 pages) |
6 May 2021 | Termination of appointment of Harish Ramchandani as a director on 1 May 2021 (1 page) |
4 March 2021 | Memorandum and Articles of Association (9 pages) |
4 March 2021 | Resolutions
|
26 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
8 December 2020 | Appointment of Mr Vinesh Harakhchand Shah as a director on 1 December 2020 (2 pages) |
30 November 2020 | Full accounts made up to 28 December 2019 (31 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
23 April 2019 | Director's details changed for Mr Rajinder Singh Nijjar on 18 October 2017 (2 pages) |
25 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 July 2015 | Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Balvinder Singh Nijjar on 13 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Rajinder Singh Nijjar on 10 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Harish Ramchandani on 10 May 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Ravinder Singh Nijjar on 10 May 2015 (1 page) |
9 July 2015 | Director's details changed for Rajinder Singh Nijjar on 10 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Bharat Chimanlal Shah on 10 May 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Ravinder Singh Nijjar on 10 May 2015 (1 page) |
9 July 2015 | Director's details changed for Harish Ramchandani on 10 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Bharat Chimanlal Shah on 10 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Balvinder Singh Nijjar on 11 May 2015 (2 pages) |
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 June 2014 | Registered office address changed from 16 Eastman Road Acton London W3 7YG on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 16 Eastman Road Acton London W3 7YG on 12 June 2014 (1 page) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 March 2013 | Director's details changed for Mr Bharat Chimanlal Shah on 19 February 2013 (3 pages) |
19 March 2013 | Director's details changed for Mr Bharat Chimanlal Shah on 19 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (16 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (16 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (16 pages) |
29 November 2011 | Appointment of Harish Ramchandani as a director (3 pages) |
29 November 2011 | Appointment of Harish Ramchandani as a director (3 pages) |
29 November 2011 | Termination of appointment of Dilip Shah as a director (2 pages) |
29 November 2011 | Termination of appointment of Dilip Shah as a director (2 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 August 2011 | Termination of appointment of Jahangir Kaba as a director (2 pages) |
18 August 2011 | Termination of appointment of Jahangir Kaba as a director (2 pages) |
18 August 2011 | Appointment of Dilip Bkikhu Shah as a director (3 pages) |
18 August 2011 | Appointment of Dilip Bkikhu Shah as a director (3 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2011 (18 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2011 (18 pages) |
26 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders
|
26 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders
|
26 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 June 2010 | Appointment of Jahangir Akbarali Kaba as a director (3 pages) |
10 June 2010 | Appointment of Mr Bharat Chimanlal Shah as a director (3 pages) |
10 June 2010 | Appointment of Mr Bharat Chimanlal Shah as a director (3 pages) |
10 June 2010 | Appointment of Jahangir Akbarali Kaba as a director (3 pages) |
18 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
21 December 2009 | Director's details changed for Balvinder Singh Nijjar on 2 February 2008 (1 page) |
21 December 2009 | Director's details changed for Balvinder Singh Nijjar on 2 February 2008 (1 page) |
21 December 2009 | Director's details changed for Balvinder Singh Nijjar on 2 February 2008 (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
24 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
7 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
11 October 2007 | Particulars of mortgage/charge (9 pages) |
11 October 2007 | Particulars of mortgage/charge (9 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
11 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (5 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (5 pages) |
4 January 2006 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
4 January 2006 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (5 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (5 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
3 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Particulars of mortgage/charge (5 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (5 pages) |
13 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
24 September 2002 | New director appointed (3 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (3 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2002 | Return made up to 20/02/02; full list of members (6 pages) |
24 July 2002 | Return made up to 20/02/02; full list of members (6 pages) |
12 July 2002 | Ad 28/12/01--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages) |
12 July 2002 | Ad 28/12/01--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
28 February 2002 | Ad 22/02/02--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Resolutions
|
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Resolutions
|
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Ad 22/02/02--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
22 January 2002 | Nc inc already adjusted 24/12/01 (1 page) |
22 January 2002 | Nc inc already adjusted 24/12/01 (1 page) |
15 January 2002 | Resolutions
|
15 January 2002 | Resolutions
|
4 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
19 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 April 2000 | Return made up to 20/02/00; full list of members (9 pages) |
13 April 2000 | Return made up to 20/02/00; full list of members (9 pages) |
18 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 March 1999 | Return made up to 20/02/99; full list of members (9 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 March 1999 | Return made up to 20/02/99; full list of members (9 pages) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: old express dairies depot, woodside end, wembley, middlesex HA0 1UT (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: old express dairies depot, woodside end, wembley, middlesex HA0 1UT (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Return made up to 20/02/98; full list of members (7 pages) |
20 March 1998 | Return made up to 20/02/98; full list of members (7 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
2 January 1996 | Particulars of mortgage/charge (4 pages) |
2 January 1996 | Particulars of mortgage/charge (4 pages) |
2 January 1996 | Particulars of mortgage/charge (4 pages) |
2 January 1996 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 4 the grove, kingsbury, london, NW9 0TN (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: 4 the grove, kingsbury, london, NW9 0TN (1 page) |
15 March 1995 | Ad 03/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
15 March 1995 | Accounting reference date notified as 31/12 (1 page) |
15 March 1995 | Accounting reference date notified as 31/12 (1 page) |
15 March 1995 | Ad 03/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
20 February 1995 | Incorporation (19 pages) |
20 February 1995 | Incorporation (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |