60 Bushy Mill Lane
Watford
Herts
ED2 4OR
Secretary Name | Mr Shital Thakrar |
---|---|
Status | Current |
Appointed | 05 May 2017(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 1.05-1.06 The Plaza 535 Kings Road London SW10 0SZ |
Director Name | Mr Tushar Madhuvandas Parikh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 November 2021(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 1.05-1.06 The Plaza 535 Kings Road London SW10 0SZ |
Director Name | Mr Ashok Babulal Bhagani |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Director Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitefield 10 North Approach Northwood Middlesex HA6 2JG |
Secretary Name | Nalliah Jeevakumar Amalathas |
---|---|
Nationality | Srilankan |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Burnham Close Wealdstone Harrow Middlesex HA3 5BJ |
Director Name | Shashikant Garware |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (resigned 03 March 2015) |
Role | Company Chairman |
Country of Residence | India |
Correspondence Address | 0-1 & 0-2 Eden Hall Dr Annie Besant Road Woril Bombay 400 018 |
Secretary Name | Bhanumati Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 25 Winchester Road Kenton Harrow Middlesex HA3 9PD |
Secretary Name | Dhirendra Bakhai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 146a Ealing Road Wembley Middlesex HA0 4PY |
Secretary Name | Babulal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 153 Winchester Avenue Kingsbury London NW9 9TB |
Director Name | Bhupatray Dalichand Doshi |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 October 2004(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 March 2015) |
Role | Legal Advisor |
Country of Residence | India |
Correspondence Address | 801 Shantivan B Wing Devidas Road Borivali West Mubai 400 092 India |
Director Name | Vinod Karthikeyan Nair |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Garware House 50-A Swami Nityanand Marg Vile Parle (East) Mumbai 400057 India |
Secretary Name | Gaurav Khanna |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 April 2008(13 years after company formation) |
Appointment Duration | 9 years (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | Unit 2. 17 The Plaza 535 Kings Road London SW10 0SZ |
Director Name | Sheela Shashikant Garware |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 2009(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2015) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | Garware House 50-A Swami Nityanand Marg Vile Parle (East) Mumbai 400057 |
Director Name | Monika Garware Garware Modi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 2009(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2015) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | Garware House 50-A Swami Nityanand Marg Vile Parle (East) Mumbai 400057 |
Director Name | Sarita Garware Ramsay |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 2009(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2015) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | Garware House 50-A Swami Nityanand Marg Vile Parle (East) Mumbai 400057 |
Director Name | Chandrashekhar Jaiwantrao Pathak |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 2009(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2015) |
Role | Service |
Country of Residence | India |
Correspondence Address | Garware House 50-A Swami Nityanand Marg Vile Parle (East) Mumbai 400057 |
Director Name | Mr Virrsing Ramdeny |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Mauritanian |
Status | Resigned |
Appointed | 03 March 2015(19 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 02 September 2015) |
Role | Chartered Accountant |
Country of Residence | Mauritius |
Correspondence Address | Unit 2. 17 The Plaza 535 Kings Road London SW10 0SZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | garwarepoly.com |
---|
Registered Address | Unit 1.05-1.06 The Plaza 535 Kings Road London SW10 0SZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
250k at £1 | Garware Polyester LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,711,976 |
Gross Profit | £613,414 |
Net Worth | £543,995 |
Cash | £364,780 |
Current Liabilities | £318,446 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
28 February 2011 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Full accounts made up to 31 March 2022 (28 pages) |
19 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
15 March 2022 | Second filing for the appointment of Mr Tushar Madhuvandas Parikh as a director (3 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
7 December 2021 | Appointment of Mr Tushar Madhuvandas Parikh as a director on 11 August 2021
|
2 December 2021 | Registered 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 2021 | Resolutions
|
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 March 2020 (29 pages) |
1 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
18 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (29 pages) |
17 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
8 June 2017 | Termination of appointment of Gaurav Khanna as a secretary on 5 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Gaurav Khanna as a secretary on 5 May 2017 (1 page) |
8 June 2017 | Appointment of Mr Shital Thakrar as a secretary on 5 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Shital Thakrar as a secretary on 5 May 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
7 September 2015 | Termination of appointment of Virrsing Ramdeny as a director on 2 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Virrsing Ramdeny as a director on 2 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Virrsing Ramdeny as a director on 2 September 2015 (1 page) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 April 2015 | Termination of appointment of Shashikant Garware as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Sarita Garware Ramsay as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Shashikant Garware as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Chandrashekhar Jaiwantrao Pathak as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Chandrashekhar Jaiwantrao Pathak as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Sheela Shashikant Garware as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Bhupatray Dalichand Doshi as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Monika Garware Garware Modi as a director on 3 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Virrsing Ramdeny as a director on 3 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Virrsing Ramdeny as a director on 3 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Bhupatray Dalichand Doshi as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Sheela Shashikant Garware as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Chandrashekhar Jaiwantrao Pathak as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Sarita Garware Ramsay as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Bhupatray Dalichand Doshi as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Sarita Garware Ramsay as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Monika Garware Garware Modi as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Shashikant Garware as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Monika Garware Garware Modi as a director on 3 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Sheela Shashikant Garware as a director on 3 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Virrsing Ramdeny as a director on 3 March 2015 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
20 May 2014 | Director's details changed for Sarita Garware on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Monika Garware Modi on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Monika Garware Modi on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Sarita Garware on 20 May 2014 (2 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 March 2014 | Termination of appointment of Vinod Nair as a director (1 page) |
24 March 2014 | Termination of appointment of Vinod Nair as a director (1 page) |
12 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
13 June 2013 | Section 519 (1 page) |
13 June 2013 | Section 519 (1 page) |
3 May 2013 | Director's details changed for Vinod Karthikeyan Nair on 3 May 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Gaurav Khanna on 3 May 2013 (1 page) |
3 May 2013 | Director's details changed for Vinod Karthikeyan Nair on 3 May 2013 (2 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
3 May 2013 | Director's details changed for Vinod Karthikeyan Nair on 3 May 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Gaurav Khanna on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
3 May 2013 | Secretary's details changed for Gaurav Khanna on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
5 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
5 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (11 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (11 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (11 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 April 2011 | Director's details changed for Vinod Karthikeyan Nair on 6 April 2010 (2 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (11 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (11 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (11 pages) |
15 April 2011 | Director's details changed for Vinod Karthikeyan Nair on 6 April 2010 (2 pages) |
15 April 2011 | Director's details changed for Vinod Karthikeyan Nair on 6 April 2010 (2 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Director's details changed for Bhupatray Dalichand Doshi on 31 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Shashikant Garware on 31 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Bhupatray Dalichand Doshi on 31 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Sonia Garware on 31 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Vinod Karthikeyan Nair on 31 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Sonia Garware on 31 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Vinod Karthikeyan Nair on 31 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Shashikant Garware on 31 October 2009 (2 pages) |
31 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
31 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
26 January 2010 | Appointment of Monika Garware Modi as a director (6 pages) |
26 January 2010 | Appointment of Sheela Shashikant Garware as a director (3 pages) |
26 January 2010 | Appointment of Sheela Shashikant Garware as a director (3 pages) |
26 January 2010 | Appointment of Monika Garware Modi as a director (6 pages) |
26 January 2010 | Appointment of Chandrashekhar Jaiwantrao Pathak as a director (3 pages) |
26 January 2010 | Appointment of Chandrashekhar Jaiwantrao Pathak as a director (3 pages) |
26 January 2010 | Appointment of Sarita Garware as a director (4 pages) |
26 January 2010 | Appointment of Sarita Garware as a director (4 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
14 April 2009 | Secretary's change of particulars / gaurav khanna / 20/02/2009 (1 page) |
14 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
14 April 2009 | Secretary's change of particulars / gaurav khanna / 20/02/2009 (1 page) |
4 April 2009 | Amended full accounts made up to 31 March 2008 (24 pages) |
4 April 2009 | Amended full accounts made up to 31 March 2008 (24 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
14 August 2008 | Appointment terminated director ashok bhagani (1 page) |
14 August 2008 | Appointment terminated director ashok bhagani (1 page) |
6 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
28 April 2008 | Secretary appointed gaurav khanna (1 page) |
28 April 2008 | Secretary appointed gaurav khanna (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 March 2008 | Appointment terminated secretary babulal shah (1 page) |
17 March 2008 | Appointment terminated secretary babulal shah (1 page) |
17 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: station house 11 masons avenue harrow HA3 5AH (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: station house 11 masons avenue harrow HA3 5AH (1 page) |
21 May 2007 | Return made up to 05/04/07; no change of members
|
21 May 2007 | Return made up to 05/04/07; no change of members
|
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
14 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
14 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members
|
11 April 2006 | Return made up to 05/04/06; full list of members
|
15 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
15 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
23 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 April 2005 | Return made up to 05/04/05; full list of members
|
11 April 2005 | Return made up to 05/04/05; full list of members
|
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 April 2001 | Return made up to 05/04/01; full list of members
|
10 April 2001 | Return made up to 05/04/01; full list of members
|
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 April 2000 | Return made up to 05/04/00; full list of members
|
13 April 2000 | Return made up to 05/04/00; full list of members
|
9 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
28 April 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
28 April 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
2 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
2 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
10 March 1999 | Particulars of mortgage/charge (5 pages) |
10 March 1999 | Particulars of mortgage/charge (5 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
20 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
20 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
25 March 1997 | Return made up to 05/04/97; full list of members
|
25 March 1997 | Return made up to 05/04/97; full list of members
|
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Ad 27/06/96--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
4 July 1996 | Ad 27/06/96--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
4 July 1996 | New director appointed (2 pages) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Return made up to 05/04/96; full list of members
|
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Return made up to 05/04/96; full list of members
|
26 March 1996 | Secretary resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
2 June 1995 | Ad 26/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 June 1995 | Ad 26/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 April 1995 | Accounting reference date notified as 31/03 (1 page) |
13 April 1995 | Accounting reference date notified as 31/03 (1 page) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Incorporation (28 pages) |
5 April 1995 | Incorporation (28 pages) |