Company NamePLCI Limited
DirectorPerminder Singh Kang
Company StatusActive
Company Number03082864
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Previous NamesPerry Kang Limited and Property Plus Land & Commercial Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Perminder Singh Kang
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys
106 Bexley Road
Erith
Kent
DA8 3SP
Secretary NameMr Perminder Singh Kang
NationalityBritish
StatusCurrent
Appointed19 May 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys
106 Bexley Road
Erith
Kent
DA8 3SP
Secretary NameJaswinder Kaur Kang
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address151 Westcombe Hill
Blackheath
London
SE3 7DP
Secretary NameAndrew John Mahers
NationalityBritish
StatusResigned
Appointed28 February 1997(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 31 July 1997)
RoleSolicitor
Correspondence Address16 Thornwood Road
Lewisham
London
SE13 5RG
Secretary NameKulvindar Kang
NationalityBritish
StatusResigned
Appointed17 June 1997(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 2003)
RolePlasterer
Correspondence Address29 Heron Hill
Belvedere
Kent
DA17 5HE
Director NameMr Purdeep Kang
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(7 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys
106 Bexley Road
Erith
Kent
DA8 3SP
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

25 November 1997Delivered on: 29 November 1997
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 paulet road camberwell london SE5 (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 August 1997Delivered on: 8 November 1997
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage registered pursuant to an order of court dated 30TH october 1997
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 pavlet road camberwell london SE5 (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 July 1997Delivered on: 15 July 1997
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 hornpark lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 March 1997Delivered on: 5 March 1997
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 11 plumstead road london with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
8 January 1997Delivered on: 9 January 1997
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Freehold) 31 paulet road camberwell london SE5 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
24 June 1996Delivered on: 28 June 1996
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 215 norwood road london with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
21 February 1996Delivered on: 24 February 1996
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 59 gubyon avenue london SE5 benefit of all rights licences rent deposits contracts deeds undertakings assigns goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
16 October 1995Delivered on: 2 November 1995
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 53 comerford road london SE4. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 May 1999Delivered on: 21 May 1999
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 150 upland road london SE22 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 May 1999Delivered on: 21 May 1999
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property AT44 jasper road london SE19 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 May 1999Delivered on: 21 May 1999
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 42 jasper road london SE19 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 March 1999Delivered on: 23 March 1999
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 55 lambert road london SW2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 November 1998Delivered on: 25 November 1998
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 105 eastcombe avenue london SE7. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 November 1998Delivered on: 28 November 1998
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 153 dulwich road london SE24. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 September 1998Delivered on: 2 September 1998
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 257 shakespear road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 August 1998Delivered on: 29 August 1998
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 74 branksome road london.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 January 1998Delivered on: 7 January 1998
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 paulet road camberwell london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 December 1997Delivered on: 6 December 1997
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 aldenburgh street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 October 1995Delivered on: 27 October 1995
Satisfied on: 1 May 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

10 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
8 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
21 March 2022Previous accounting period extended from 29 June 2021 to 30 June 2021 (1 page)
27 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
30 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
19 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-17
(3 pages)
26 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
8 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
8 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 30 June 2016 (5 pages)
2 June 2017Micro company accounts made up to 30 June 2016 (5 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 September 2014Registered office address changed from 8 Gilbert Road Belvedere Kent DA17 5DA United Kingdom to 20 Market Place Kingston upon Thames Surrey KT1 1JP on 1 September 2014 (1 page)
1 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Termination of appointment of Purdeep Kang as a director on 30 June 2014 (1 page)
1 September 2014Registered office address changed from 8 Gilbert Road Belvedere Kent DA17 5DA United Kingdom to 20 Market Place Kingston upon Thames Surrey KT1 1JP on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 8 Gilbert Road Belvedere Kent DA17 5DA United Kingdom to 20 Market Place Kingston upon Thames Surrey KT1 1JP on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Purdeep Kang as a director on 30 June 2014 (1 page)
1 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
1 May 2013Satisfaction of charge 7 in full (2 pages)
1 May 2013Satisfaction of charge 2 in full (1 page)
1 May 2013Satisfaction of charge 12 in full (2 pages)
1 May 2013Satisfaction of charge 9 in full (2 pages)
1 May 2013Satisfaction of charge 14 in full (2 pages)
1 May 2013Satisfaction of charge 5 in full (2 pages)
1 May 2013Satisfaction of charge 17 in full (2 pages)
1 May 2013Satisfaction of charge 18 in full (2 pages)
1 May 2013Satisfaction of charge 16 in full (2 pages)
1 May 2013Satisfaction of charge 5 in full (2 pages)
1 May 2013Satisfaction of charge 18 in full (2 pages)
1 May 2013Satisfaction of charge 7 in full (2 pages)
1 May 2013Satisfaction of charge 3 in full (1 page)
1 May 2013Satisfaction of charge 1 in full (1 page)
1 May 2013Satisfaction of charge 15 in full (2 pages)
1 May 2013Satisfaction of charge 6 in full (1 page)
1 May 2013Satisfaction of charge 10 in full (2 pages)
1 May 2013Satisfaction of charge 1 in full (1 page)
1 May 2013Satisfaction of charge 2 in full (1 page)
1 May 2013Satisfaction of charge 13 in full (2 pages)
1 May 2013Satisfaction of charge 17 in full (2 pages)
1 May 2013Satisfaction of charge 8 in full (2 pages)
1 May 2013Satisfaction of charge 12 in full (2 pages)
1 May 2013Satisfaction of charge 10 in full (2 pages)
1 May 2013Satisfaction of charge 9 in full (2 pages)
1 May 2013Satisfaction of charge 11 in full (2 pages)
1 May 2013Satisfaction of charge 8 in full (2 pages)
1 May 2013Satisfaction of charge 4 in full (1 page)
1 May 2013Satisfaction of charge 19 in full (2 pages)
1 May 2013Satisfaction of charge 16 in full (2 pages)
1 May 2013Satisfaction of charge 6 in full (1 page)
1 May 2013Satisfaction of charge 14 in full (2 pages)
1 May 2013Satisfaction of charge 11 in full (2 pages)
1 May 2013Satisfaction of charge 15 in full (2 pages)
1 May 2013Satisfaction of charge 4 in full (1 page)
1 May 2013Satisfaction of charge 13 in full (2 pages)
1 May 2013Satisfaction of charge 3 in full (1 page)
1 May 2013Satisfaction of charge 19 in full (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed perry kang LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
26 March 2010Company name changed perry kang LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
26 March 2010Change of name notice (2 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
18 June 2009Registered office changed on 18/06/2009 from 1ST floor 8-10 gilbert road belvedere kent DA17 5DA (1 page)
18 June 2009Registered office changed on 18/06/2009 from 1ST floor 8-10 gilbert road belvedere kent DA17 5DA (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 November 2008Return made up to 24/07/08; full list of members (3 pages)
24 November 2008Return made up to 24/07/08; full list of members (3 pages)
8 August 2008Return made up to 24/07/07; full list of members (3 pages)
8 August 2008Return made up to 24/07/07; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 March 2007Return made up to 24/07/06; full list of members (2 pages)
6 March 2007Return made up to 24/07/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 24/07/05; full list of members (2 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Secretary's particulars changed;director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Return made up to 24/07/05; full list of members (2 pages)
25 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 November 2004Return made up to 24/07/04; full list of members (7 pages)
10 November 2004Return made up to 24/07/04; full list of members (7 pages)
13 May 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 May 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
12 August 2003Return made up to 24/07/03; full list of members (7 pages)
12 August 2003Return made up to 24/07/03; full list of members (7 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 8 albert road belvedere kent DA17 5LJ (1 page)
28 May 2003Registered office changed on 28/05/03 from: 8 albert road belvedere kent DA17 5LJ (1 page)
12 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 October 2002Return made up to 24/07/02; full list of members (6 pages)
7 October 2002Return made up to 24/07/02; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 February 2002Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
8 February 2002Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 January 2001Registered office changed on 28/01/01 from: 164 manor lane london SE12 8LP (1 page)
28 January 2001Registered office changed on 28/01/01 from: 164 manor lane london SE12 8LP (1 page)
11 October 2000Return made up to 24/07/00; no change of members (6 pages)
11 October 2000Return made up to 24/07/00; no change of members (6 pages)
26 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 March 2000Registered office changed on 14/03/00 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
14 March 2000Registered office changed on 14/03/00 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
6 August 1999Ad 03/08/98--------- £ si 98@1 (2 pages)
6 August 1999Ad 03/08/98--------- £ si 98@1 (2 pages)
16 July 1999Return made up to 24/07/99; full list of members (6 pages)
16 July 1999Return made up to 24/07/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
1 October 1998Return made up to 24/07/98; full list of members (5 pages)
1 October 1998Ad 03/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1998Return made up to 24/07/98; full list of members (5 pages)
1 October 1998Ad 03/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
20 January 1998Full accounts made up to 31 July 1997 (12 pages)
20 January 1998Full accounts made up to 31 July 1997 (12 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Registered office changed on 25/11/97 from: 38/40 london fruit exchange brushfield street london SE9 5PT (1 page)
25 November 1997Registered office changed on 25/11/97 from: 38/40 london fruit exchange brushfield street london SE9 5PT (1 page)
14 November 1997Return made up to 24/07/97; no change of members
  • 363(287) ‐ Registered office changed on 14/11/97
  • 363(288) ‐ Secretary resigned
(4 pages)
14 November 1997Return made up to 24/07/97; no change of members
  • 363(287) ‐ Registered office changed on 14/11/97
  • 363(288) ‐ Secretary resigned
(4 pages)
8 November 1997Particulars of mortgage/charge (4 pages)
8 November 1997Particulars of mortgage/charge (4 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
16 June 1997Full accounts made up to 31 July 1996 (11 pages)
16 June 1997Full accounts made up to 31 July 1996 (11 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
18 February 1997Return made up to 24/07/96; full list of members (6 pages)
18 February 1997Return made up to 24/07/96; full list of members (6 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
27 March 1996Accounting reference date notified as 31/07 (1 page)
27 March 1996Accounting reference date notified as 31/07 (1 page)
24 February 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
24 July 1995Incorporation (30 pages)
24 July 1995Incorporation (30 pages)