Company NameGarware Hi-Tech Films International Limited
DirectorsSonia Garware and Tushar Madhuvandas Parikh
Company StatusActive
Company Number03042269
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)
Previous NameGarware Polyester International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSonia Garware
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed18 June 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThompson House
60 Bushy Mill Lane
Watford
Herts
ED2 4OR
Secretary NameMr Shital Thakrar
StatusCurrent
Appointed05 May 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressUnit 1.05-1.06 The Plaza
535 Kings Road
London
SW10 0SZ
Director NameMr Tushar Madhuvandas Parikh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIndian
StatusCurrent
Appointed11 November 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 1.05-1.06 The Plaza
535 Kings Road
London
SW10 0SZ
Director NameMr Ashok Babulal Bhagani
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleDirector Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield
10 North Approach
Northwood
Middlesex
HA6 2JG
Secretary NameNalliah Jeevakumar Amalathas
NationalitySrilankan
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Burnham Close
Wealdstone
Harrow
Middlesex
HA3 5BJ
Director NameShashikant Garware
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed22 May 1995(1 month, 2 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 03 March 2015)
RoleCompany Chairman
Country of ResidenceIndia
Correspondence Address0-1 & 0-2 Eden Hall Dr Annie Besant Road
Woril
Bombay
400 018
Secretary NameBhanumati Shah
NationalityBritish
StatusResigned
Appointed21 March 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 1999)
RoleCompany Director
Correspondence Address25 Winchester Road
Kenton
Harrow
Middlesex
HA3 9PD
Secretary NameDhirendra Bakhai
NationalityBritish
StatusResigned
Appointed19 January 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2001)
RoleCompany Director
Correspondence Address146a Ealing Road
Wembley
Middlesex
HA0 4PY
Secretary NameBabulal Shah
NationalityBritish
StatusResigned
Appointed15 March 2001(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 13 March 2008)
RoleCompany Director
Correspondence Address153 Winchester Avenue
Kingsbury
London
NW9 9TB
Director NameBhupatray Dalichand Doshi
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed15 October 2004(9 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 March 2015)
RoleLegal Advisor
Country of ResidenceIndia
Correspondence Address801 Shantivan
B Wing Devidas Road
Borivali West
Mubai 400 092
India
Director NameVinod Karthikeyan Nair
Date of BirthMay 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed15 January 2007(11 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGarware House 50-A Swami Nityanand Marg
Vile Parle (East)
Mumbai 400057
India
Secretary NameGaurav Khanna
NationalityIndian
StatusResigned
Appointed21 April 2008(13 years after company formation)
Appointment Duration9 years (resigned 05 May 2017)
RoleCompany Director
Correspondence AddressUnit 2. 17 The Plaza
535 Kings Road
London
SW10 0SZ
Director NameSheela Shashikant Garware
Date of BirthDecember 1935 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed02 October 2009(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2015)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressGarware House 50-A Swami Nityanand Marg
Vile Parle (East)
Mumbai
400057
Director NameMonika Garware Garware Modi
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed02 October 2009(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2015)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressGarware House 50-A Swami Nityanand Marg
Vile Parle (East)
Mumbai
400057
Director NameSarita Garware Ramsay
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed02 October 2009(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2015)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressGarware House 50-A Swami Nityanand Marg
Vile Parle (East)
Mumbai
400057
Director NameChandrashekhar Jaiwantrao Pathak
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed02 October 2009(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2015)
RoleService
Country of ResidenceIndia
Correspondence AddressGarware House 50-A Swami Nityanand Marg
Vile Parle (East)
Mumbai
400057
Director NameMr Virrsing Ramdeny
Date of BirthNovember 1956 (Born 67 years ago)
NationalityMauritanian
StatusResigned
Appointed03 March 2015(19 years, 11 months after company formation)
Appointment Duration6 months (resigned 02 September 2015)
RoleChartered Accountant
Country of ResidenceMauritius
Correspondence AddressUnit 2. 17 The Plaza
535 Kings Road
London
SW10 0SZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegarwarepoly.com

Location

Registered AddressUnit 1.05-1.06 The Plaza
535 Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

250k at £1Garware Polyester LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,711,976
Gross Profit£613,414
Net Worth£543,995
Cash£364,780
Current Liabilities£318,446

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Charges

28 February 2011Delivered on: 3 March 2011
Persons entitled: Dooba Investments Ii Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,517 together with vat and any sum from time to time.
Outstanding
17 March 2008Delivered on: 18 March 2008
Persons entitled: Dooba Investments Ii Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,517 and any sum deposited and any interest.
Outstanding
18 January 2005Delivered on: 21 January 2005
Persons entitled: Gmx Six Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,307.48 and any sum from time to tim deposited.
Outstanding
19 September 2001Delivered on: 26 September 2001
Persons entitled: Slough Properties Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date and the deposit deed.
Particulars: The sum of £3,575.
Outstanding
22 February 1999Delivered on: 10 March 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account 20801410. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (28 pages)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
15 March 2022Second filing for the appointment of Mr Tushar Madhuvandas Parikh as a director (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (29 pages)
7 December 2021Appointment of Mr Tushar Madhuvandas Parikh as a director on 11 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 15/03/22
(3 pages)
2 December 2021Registered office address changed from Unit 2. 17 the Plaza 535 Kings Road London SW10 0SZ to Unit 1.05-1.06 the Plaza 535 Kings Road London SW10 0SZ on 2 December 2021 (1 page)
14 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-11
(3 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 March 2020 (29 pages)
1 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (29 pages)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 31 March 2018 (29 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (26 pages)
8 June 2017Termination of appointment of Gaurav Khanna as a secretary on 5 May 2017 (1 page)
8 June 2017Termination of appointment of Gaurav Khanna as a secretary on 5 May 2017 (1 page)
8 June 2017Appointment of Mr Shital Thakrar as a secretary on 5 May 2017 (2 pages)
8 June 2017Appointment of Mr Shital Thakrar as a secretary on 5 May 2017 (2 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 March 2016 (24 pages)
20 October 2016Full accounts made up to 31 March 2016 (24 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 250,000
(3 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 250,000
(3 pages)
14 January 2016Full accounts made up to 31 March 2015 (20 pages)
14 January 2016Full accounts made up to 31 March 2015 (20 pages)
7 September 2015Termination of appointment of Virrsing Ramdeny as a director on 2 September 2015 (1 page)
7 September 2015Termination of appointment of Virrsing Ramdeny as a director on 2 September 2015 (1 page)
7 September 2015Termination of appointment of Virrsing Ramdeny as a director on 2 September 2015 (1 page)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 250,000
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 250,000
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 250,000
(4 pages)
2 April 2015Termination of appointment of Shashikant Garware as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Sarita Garware Ramsay as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Shashikant Garware as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Chandrashekhar Jaiwantrao Pathak as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Chandrashekhar Jaiwantrao Pathak as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Sheela Shashikant Garware as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Bhupatray Dalichand Doshi as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Monika Garware Garware Modi as a director on 3 March 2015 (1 page)
2 April 2015Appointment of Mr Virrsing Ramdeny as a director on 3 March 2015 (2 pages)
2 April 2015Appointment of Mr Virrsing Ramdeny as a director on 3 March 2015 (2 pages)
2 April 2015Termination of appointment of Bhupatray Dalichand Doshi as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Sheela Shashikant Garware as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Chandrashekhar Jaiwantrao Pathak as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Sarita Garware Ramsay as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Bhupatray Dalichand Doshi as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Sarita Garware Ramsay as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Monika Garware Garware Modi as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Shashikant Garware as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Monika Garware Garware Modi as a director on 3 March 2015 (1 page)
2 April 2015Termination of appointment of Sheela Shashikant Garware as a director on 3 March 2015 (1 page)
2 April 2015Appointment of Mr Virrsing Ramdeny as a director on 3 March 2015 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (20 pages)
17 December 2014Full accounts made up to 31 March 2014 (20 pages)
20 May 2014Director's details changed for Sarita Garware on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Monika Garware Modi on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Monika Garware Modi on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Sarita Garware on 20 May 2014 (2 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 250,000
(9 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 250,000
(9 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 250,000
(9 pages)
24 March 2014Termination of appointment of Vinod Nair as a director (1 page)
24 March 2014Termination of appointment of Vinod Nair as a director (1 page)
12 December 2013Full accounts made up to 31 March 2013 (22 pages)
12 December 2013Full accounts made up to 31 March 2013 (22 pages)
13 June 2013Section 519 (1 page)
13 June 2013Section 519 (1 page)
3 May 2013Director's details changed for Vinod Karthikeyan Nair on 3 May 2013 (2 pages)
3 May 2013Secretary's details changed for Gaurav Khanna on 3 May 2013 (1 page)
3 May 2013Director's details changed for Vinod Karthikeyan Nair on 3 May 2013 (2 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
3 May 2013Director's details changed for Vinod Karthikeyan Nair on 3 May 2013 (2 pages)
3 May 2013Secretary's details changed for Gaurav Khanna on 3 May 2013 (1 page)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
3 May 2013Secretary's details changed for Gaurav Khanna on 3 May 2013 (1 page)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (10 pages)
5 July 2012Full accounts made up to 31 March 2012 (21 pages)
5 July 2012Full accounts made up to 31 March 2012 (21 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (11 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (11 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (11 pages)
6 September 2011Full accounts made up to 31 March 2011 (19 pages)
6 September 2011Full accounts made up to 31 March 2011 (19 pages)
15 April 2011Director's details changed for Vinod Karthikeyan Nair on 6 April 2010 (2 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (11 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (11 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (11 pages)
15 April 2011Director's details changed for Vinod Karthikeyan Nair on 6 April 2010 (2 pages)
15 April 2011Director's details changed for Vinod Karthikeyan Nair on 6 April 2010 (2 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (22 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (22 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
21 June 2010Director's details changed for Bhupatray Dalichand Doshi on 31 October 2009 (2 pages)
21 June 2010Director's details changed for Shashikant Garware on 31 October 2009 (2 pages)
21 June 2010Director's details changed for Bhupatray Dalichand Doshi on 31 October 2009 (2 pages)
21 June 2010Director's details changed for Sonia Garware on 31 October 2009 (2 pages)
21 June 2010Director's details changed for Vinod Karthikeyan Nair on 31 October 2009 (2 pages)
21 June 2010Director's details changed for Sonia Garware on 31 October 2009 (2 pages)
21 June 2010Director's details changed for Vinod Karthikeyan Nair on 31 October 2009 (2 pages)
21 June 2010Director's details changed for Shashikant Garware on 31 October 2009 (2 pages)
31 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
31 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
26 January 2010Appointment of Monika Garware Modi as a director (6 pages)
26 January 2010Appointment of Sheela Shashikant Garware as a director (3 pages)
26 January 2010Appointment of Sheela Shashikant Garware as a director (3 pages)
26 January 2010Appointment of Monika Garware Modi as a director (6 pages)
26 January 2010Appointment of Chandrashekhar Jaiwantrao Pathak as a director (3 pages)
26 January 2010Appointment of Chandrashekhar Jaiwantrao Pathak as a director (3 pages)
26 January 2010Appointment of Sarita Garware as a director (4 pages)
26 January 2010Appointment of Sarita Garware as a director (4 pages)
14 April 2009Return made up to 05/04/09; full list of members (4 pages)
14 April 2009Secretary's change of particulars / gaurav khanna / 20/02/2009 (1 page)
14 April 2009Return made up to 05/04/09; full list of members (4 pages)
14 April 2009Secretary's change of particulars / gaurav khanna / 20/02/2009 (1 page)
4 April 2009Amended full accounts made up to 31 March 2008 (24 pages)
4 April 2009Amended full accounts made up to 31 March 2008 (24 pages)
13 January 2009Full accounts made up to 31 March 2008 (20 pages)
13 January 2009Full accounts made up to 31 March 2008 (20 pages)
14 August 2008Appointment terminated director ashok bhagani (1 page)
14 August 2008Appointment terminated director ashok bhagani (1 page)
6 May 2008Return made up to 05/04/08; full list of members (4 pages)
6 May 2008Return made up to 05/04/08; full list of members (4 pages)
28 April 2008Secretary appointed gaurav khanna (1 page)
28 April 2008Secretary appointed gaurav khanna (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 March 2008Appointment terminated secretary babulal shah (1 page)
17 March 2008Appointment terminated secretary babulal shah (1 page)
17 December 2007Full accounts made up to 31 March 2007 (20 pages)
17 December 2007Full accounts made up to 31 March 2007 (20 pages)
15 August 2007Registered office changed on 15/08/07 from: station house 11 masons avenue harrow HA3 5AH (1 page)
15 August 2007Registered office changed on 15/08/07 from: station house 11 masons avenue harrow HA3 5AH (1 page)
21 May 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
14 August 2006Full accounts made up to 31 March 2006 (18 pages)
14 August 2006Full accounts made up to 31 March 2006 (18 pages)
11 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 July 2005Full accounts made up to 31 December 2004 (18 pages)
23 July 2005Full accounts made up to 31 December 2004 (18 pages)
11 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
18 June 2004Full accounts made up to 31 December 2003 (18 pages)
18 June 2004Full accounts made up to 31 December 2003 (18 pages)
13 April 2004Return made up to 05/04/04; full list of members (7 pages)
13 April 2004Return made up to 05/04/04; full list of members (7 pages)
18 June 2003Full accounts made up to 31 December 2002 (17 pages)
18 June 2003Full accounts made up to 31 December 2002 (17 pages)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
20 June 2002Full accounts made up to 31 December 2001 (16 pages)
20 June 2002Full accounts made up to 31 December 2001 (16 pages)
15 April 2002Return made up to 05/04/02; full list of members (7 pages)
15 April 2002Return made up to 05/04/02; full list of members (7 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
17 August 2001Full accounts made up to 31 December 2000 (15 pages)
17 August 2001Full accounts made up to 31 December 2000 (15 pages)
10 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
10 May 2000Full accounts made up to 31 December 1999 (17 pages)
10 May 2000Full accounts made up to 31 December 1999 (17 pages)
13 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 1999Full accounts made up to 31 December 1998 (15 pages)
9 August 1999Full accounts made up to 31 December 1998 (15 pages)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
28 April 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
28 April 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
2 April 1999Return made up to 05/04/99; no change of members (4 pages)
2 April 1999Return made up to 05/04/99; no change of members (4 pages)
10 March 1999Particulars of mortgage/charge (5 pages)
10 March 1999Particulars of mortgage/charge (5 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
20 February 1998Full accounts made up to 30 June 1997 (14 pages)
20 February 1998Full accounts made up to 30 June 1997 (14 pages)
7 April 1997Full accounts made up to 30 June 1996 (17 pages)
7 April 1997Full accounts made up to 30 June 1996 (17 pages)
25 March 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Ad 27/06/96--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
4 July 1996Ad 27/06/96--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
4 July 1996New director appointed (2 pages)
1 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
26 March 1996Secretary resigned (2 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 March 1996Secretary resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
2 June 1995Ad 26/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 June 1995Ad 26/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 April 1995Accounting reference date notified as 31/03 (1 page)
13 April 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Incorporation (28 pages)
5 April 1995Incorporation (28 pages)