Acton
London
W3 7YG
Director Name | Mr Balvinder Singh Nijjar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(9 months after company formation) |
Appointment Duration | 28 years, 4 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 | 22 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 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, 3 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 | 28 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastman Road Acton London W3 7YG |
Secretary Name | Balvinder Singh Nijjar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Croxden Way Abbeyfields Elstow Bedfordshire MK42 9FX |
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 | 28 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 | 28 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | freshways.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87462046 |
Telephone region | London |
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 |
1k at £1 | Nijjar Group Holdings (Acton) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,824,655 |
Cash | £11,330 |
Current Liabilities | £14,280 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
7 June 2022 | Delivered on: 10 June 2022 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 June 2022 | Delivered on: 10 June 2022 Persons entitled: National Westminster Bank PLC 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 |
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 |
23 August 2002 | Delivered 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 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 |
3 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
---|---|
3 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages) |
18 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
18 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
14 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 01/01/22 (2 pages) |
14 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 01/01/22 (50 pages) |
14 October 2022 | Audit exemption statement of guarantee by parent company for period ending 01/01/22 (3 pages) |
14 October 2022 | Audit exemption subsidiary accounts made up to 1 January 2022 (14 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (10 pages) |
10 June 2022 | Registration of charge 030273550005, created on 7 June 2022 (7 pages) |
10 June 2022 | Registration of charge 030273550006, created on 7 June 2022 (11 pages) |
8 June 2022 | Satisfaction of charge 4 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 28 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) |
2 October 2021 | Accounts for a small company made up to 2 January 2021 (13 pages) |
5 July 2021 | Director's details changed for Mr Balvinder Singh Nijjar on 1 April 2021 (2 pages) |
19 May 2021 | Withdrawal of a person with significant control statement on 19 May 2021 (2 pages) |
19 May 2021 | Notification of Nijjar Group Holdings (Acton) Limited as a person with significant control on 16 April 2016 (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
|
2 March 2021 | Confirmation statement made on 28 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 | Accounts for a small company made up to 28 December 2019 (12 pages) |
3 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (12 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 28 February 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
29 March 2016 | Termination of appointment of Gurbaksh Kaur Nijjar as a director on 10 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Gurbaksh Kaur Nijjar as a director on 10 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 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 Harish Ramchandani 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 Rajinder Singh Nijjar 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 Gurbaksh Kaur Nijjar 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 Mr Balvinder Singh Nijjar on 11 May 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 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 Bharat Chimanlal Shah on 10 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Gurbaksh Kaur Nijjar on 10 May 2015 (2 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 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) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 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) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (17 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (17 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (17 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (17 pages) |
29 November 2011 | Termination of appointment of Dilip Shah as a director (2 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) |
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) |
13 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (19 pages) |
1 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (19 pages) |
3 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
3 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
10 August 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
10 August 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
22 July 2010 | Amended group of companies' accounts made up to 31 December 2008 (33 pages) |
22 July 2010 | Amended group of companies' accounts made up to 31 December 2008 (33 pages) |
14 July 2010 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
14 July 2010 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
9 June 2010 | Appointment of Mr Bharat Chimanlal Shah as a director (3 pages) |
9 June 2010 | Appointment of Jahangir Akbarali Kaba as a director (3 pages) |
9 June 2010 | Appointment of Mr Bharat Chimanlal Shah as a director (3 pages) |
9 June 2010 | Appointment of Jahangir Akbarali Kaba as a director (3 pages) |
18 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 pages) |
18 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 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) |
24 April 2009 | Return made up to 28/02/09; full list of members (7 pages) |
24 April 2009 | Return made up to 28/02/09; full list of members (7 pages) |
14 October 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
14 October 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (7 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (7 pages) |
11 October 2007 | Particulars of mortgage/charge (9 pages) |
11 October 2007 | Particulars of mortgage/charge (9 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
14 June 2007 | Full accounts made up to 31 December 2005 (26 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
14 June 2007 | Full accounts made up to 31 December 2005 (26 pages) |
11 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
11 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
6 July 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
6 July 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
16 June 2004 | Return made up to 28/02/04; full list of members (7 pages) |
16 June 2004 | Return made up to 28/02/04; full list of members (7 pages) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | New secretary appointed (2 pages) |
25 January 2004 | New secretary appointed (2 pages) |
25 January 2004 | Secretary resigned (1 page) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
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 (5 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 November 2002 | Memorandum and Articles of Association (11 pages) |
25 November 2002 | Memorandum and Articles of Association (11 pages) |
8 November 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
8 November 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 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) |
21 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
21 May 2002 | Return made up to 28/02/02; full list of members (6 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
|
21 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 28/02/01; 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) |
26 September 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 September 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 April 2000 | Return made up to 28/02/00; full list of members (9 pages) |
13 April 2000 | Return made up to 28/02/00; full list of members (9 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
29 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (9 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (9 pages) |
18 February 1999 | Director's particulars changed (1 page) |
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) |
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 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
19 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 28/02/97; 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) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 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 | Accounting reference date notified as 31/12 (1 page) |
15 March 1995 | Ad 03/03/95--------- £ si 1000@1=1000 £ ic 2/1002 (4 pages) |
15 March 1995 | Accounting reference date notified as 31/12 (1 page) |
15 March 1995 | Ad 03/03/95--------- £ si 1000@1=1000 £ ic 2/1002 (4 pages) |
28 February 1995 | Incorporation (19 pages) |
28 February 1995 | Incorporation (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |