Company NameNijjar Holdings Limited
Company StatusActive
Company Number03027355
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rajinder Singh Nijjar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Director NameMr Balvinder Singh Nijjar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Secretary NameRavinder Singh Nijjar
NationalityBritish
StatusCurrent
Appointed22 December 2003(8 years, 9 months after company formation)
Appointment Duration20 years, 3 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, 3 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
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastman Road
Acton
London
W3 7YG
Secretary NameBalvinder Singh Nijjar
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Croxden Way
Abbeyfields
Elstow
Bedfordshire
MK42 9FX
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
Appointed28 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefreshways.co.uk
Email address[email protected]
Telephone020 87462046
Telephone regionLondon

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

1k at £1Nijjar Group Holdings (Acton) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,824,655
Cash£11,330
Current Liabilities£14,280

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

7 June 2022Delivered on: 10 June 2022
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding
7 June 2022Delivered on: 10 June 2022
Persons entitled: National Westminster Bank PLC

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
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
23 August 2002Delivered on: 5 September 2002
Satisfied on: 2 May 2003
Persons entitled: Gilfach Limited

Classification: Deed of charge security over shares
Secured details: £800,000 and all other monies due or to become due from the company to the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All, accretions, rights, benefits, money or property accruing; issued or offered in respect of 50 ordinary shares in heavyweight leisure limited owned by nijjar holdings limited at any time, whether by way rights, bonus, capitalisation, conversion, exchange, pre-emption, option, redemption or otherwise and all interest or rights in relation to any securities, all dividends, interest, and other distributions declared paid or made in respect of the securities at any time.
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

Filing History

3 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
18 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
18 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 October 2022Notice of agreement to exemption from audit of accounts for period ending 01/01/22 (2 pages)
14 October 2022Consolidated accounts of parent company for subsidiary company period ending 01/01/22 (50 pages)
14 October 2022Audit exemption statement of guarantee by parent company for period ending 01/01/22 (3 pages)
14 October 2022Audit exemption subsidiary accounts made up to 1 January 2022 (14 pages)
14 June 2022Resolutions
  • RES13 ‐ Terms and transactions contemplated by the following documents be approved. A debenture, UNLIMITED multi-party guarantee and indemnity and a deed of priority. Execute and deliver docs and various other docs. 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 030273550005, created on 7 June 2022 (7 pages)
10 June 2022Registration of charge 030273550006, created on 7 June 2022 (11 pages)
8 June 2022Satisfaction of charge 4 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 28 February 2022 with no updates (3 pages)
6 October 2021Director's details changed for Mr Bharat Chimanlal Shah on 4 October 2021 (2 pages)
2 October 2021Accounts for a small company made up to 2 January 2021 (13 pages)
5 July 2021Director's details changed for Mr Balvinder Singh Nijjar on 1 April 2021 (2 pages)
19 May 2021Withdrawal of a person with significant control statement on 19 May 2021 (2 pages)
19 May 2021Notification of Nijjar Group Holdings (Acton) Limited as a person with significant control on 16 April 2016 (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)
2 March 2021Confirmation statement made on 28 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 2020Accounts for a small company made up to 28 December 2019 (12 pages)
3 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
23 April 2019Director's details changed for Mr Rajinder Singh Nijjar on 18 October 2017 (2 pages)
25 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
29 March 2016Termination of appointment of Gurbaksh Kaur Nijjar as a director on 10 March 2016 (2 pages)
29 March 2016Termination of appointment of Gurbaksh Kaur Nijjar as a director on 10 March 2016 (2 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,002
(8 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,002
(8 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 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 Harish Ramchandani 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 Rajinder Singh Nijjar 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 Gurbaksh Kaur Nijjar 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 Mr Balvinder Singh Nijjar on 11 May 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 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 Bharat Chimanlal Shah on 10 May 2015 (2 pages)
9 July 2015Director's details changed for Gurbaksh Kaur Nijjar on 10 May 2015 (2 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,002
(8 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,002
(8 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 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)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,002
(8 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,002
(8 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 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)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (17 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (17 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (17 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (17 pages)
29 November 2011Termination of appointment of Dilip Shah as a director (2 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)
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)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
1 June 2011Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (19 pages)
1 June 2011Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (19 pages)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 01/06/2011.
(16 pages)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 01/06/2011.
(16 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
22 July 2010Amended group of companies' accounts made up to 31 December 2008 (33 pages)
22 July 2010Amended group of companies' accounts made up to 31 December 2008 (33 pages)
14 July 2010Group of companies' accounts made up to 31 December 2008 (32 pages)
14 July 2010Group of companies' accounts made up to 31 December 2008 (32 pages)
9 June 2010Appointment of Mr Bharat Chimanlal Shah as a director (3 pages)
9 June 2010Appointment of Jahangir Akbarali Kaba as a director (3 pages)
9 June 2010Appointment of Mr Bharat Chimanlal Shah as a director (3 pages)
9 June 2010Appointment of Jahangir Akbarali Kaba as a director (3 pages)
18 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 pages)
18 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 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)
24 April 2009Return made up to 28/02/09; full list of members (7 pages)
24 April 2009Return made up to 28/02/09; full list of members (7 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
7 March 2008Return made up to 28/02/08; full list of members (7 pages)
7 March 2008Return made up to 28/02/08; full list of members (7 pages)
11 October 2007Particulars of mortgage/charge (9 pages)
11 October 2007Particulars of mortgage/charge (9 pages)
14 June 2007Full accounts made up to 31 December 2006 (27 pages)
14 June 2007Full accounts made up to 31 December 2005 (26 pages)
14 June 2007Full accounts made up to 31 December 2006 (27 pages)
14 June 2007Full accounts made up to 31 December 2005 (26 pages)
11 March 2007Return made up to 28/02/07; full list of members (6 pages)
11 March 2007Return made up to 28/02/07; full list of members (6 pages)
1 November 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
1 November 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
4 March 2005Return made up to 28/02/05; full list of members (6 pages)
4 March 2005Return made up to 28/02/05; full list of members (6 pages)
6 July 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
6 July 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
16 June 2004Return made up to 28/02/04; full list of members (7 pages)
16 June 2004Return made up to 28/02/04; full list of members (7 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004New secretary appointed (2 pages)
25 January 2004New secretary appointed (2 pages)
25 January 2004Secretary resigned (1 page)
29 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
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 (5 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Return made up to 28/02/03; full list of members (7 pages)
13 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 November 2002Memorandum and Articles of Association (11 pages)
25 November 2002Memorandum and Articles of Association (11 pages)
8 November 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
8 November 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 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)
21 May 2002Return made up to 28/02/02; full list of members (6 pages)
21 May 2002Return made up to 28/02/02; full list of members (6 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)
21 September 2001Full accounts made up to 31 December 2000 (13 pages)
21 September 2001Full accounts made up to 31 December 2000 (13 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
8 March 2001Return made up to 28/02/01; 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)
26 September 2000Secretary's particulars changed;director's particulars changed (2 pages)
26 September 2000Secretary's particulars changed;director's particulars changed (2 pages)
16 May 2000Full accounts made up to 31 December 1999 (12 pages)
16 May 2000Full accounts made up to 31 December 1999 (12 pages)
13 April 2000Return made up to 28/02/00; full list of members (9 pages)
13 April 2000Return made up to 28/02/00; full list of members (9 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
29 March 1999Full accounts made up to 31 December 1998 (12 pages)
29 March 1999Full accounts made up to 31 December 1998 (12 pages)
29 March 1999Return made up to 28/02/99; full list of members (9 pages)
29 March 1999Return made up to 28/02/99; full list of members (9 pages)
18 February 1999Director's particulars changed (1 page)
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)
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 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
19 March 1998Return made up to 28/02/98; full list of members (7 pages)
19 March 1998Return made up to 28/02/98; full list of members (7 pages)
10 October 1997Full accounts made up to 31 December 1996 (10 pages)
10 October 1997Full accounts made up to 31 December 1996 (10 pages)
10 March 1997Return made up to 28/02/97; no change of members (4 pages)
10 March 1997Return made up to 28/02/97; 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)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 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 1995Accounting reference date notified as 31/12 (1 page)
15 March 1995Ad 03/03/95--------- £ si 1000@1=1000 £ ic 2/1002 (4 pages)
15 March 1995Accounting reference date notified as 31/12 (1 page)
15 March 1995Ad 03/03/95--------- £ si 1000@1=1000 £ ic 2/1002 (4 pages)
28 February 1995Incorporation (19 pages)
28 February 1995Incorporation (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)