106 Bexley Road
Erith
Kent
DA8 3SP
Secretary Name | Mr Perminder Singh Kang |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2003(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Marys 106 Bexley Road Erith Kent DA8 3SP |
Secretary Name | Jaswinder Kaur Kang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 Westcombe Hill Blackheath London SE3 7DP |
Secretary Name | Andrew John Mahers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 1997) |
Role | Solicitor |
Correspondence Address | 16 Thornwood Road Lewisham London SE13 5RG |
Secretary Name | Kulvindar Kang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 2003) |
Role | Plasterer |
Correspondence Address | 29 Heron Hill Belvedere Kent DA17 5HE |
Director Name | Mr Purdeep Kang |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Marys 106 Bexley Road Erith Kent DA8 3SP |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | 20 Market Place Kingston Upon Thames Surrey KT1 1JP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
25 November 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 |
10 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
8 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
21 March 2022 | Previous accounting period extended from 29 June 2021 to 30 June 2021 (1 page) |
27 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
30 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
19 July 2020 | Resolutions
|
26 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
8 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
3 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
2 June 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 September 2014 | Registered 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 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Termination of appointment of Purdeep Kang as a director on 30 June 2014 (1 page) |
1 September 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Purdeep Kang as a director on 30 June 2014 (1 page) |
1 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
1 May 2013 | Satisfaction of charge 7 in full (2 pages) |
1 May 2013 | Satisfaction of charge 2 in full (1 page) |
1 May 2013 | Satisfaction of charge 12 in full (2 pages) |
1 May 2013 | Satisfaction of charge 9 in full (2 pages) |
1 May 2013 | Satisfaction of charge 14 in full (2 pages) |
1 May 2013 | Satisfaction of charge 5 in full (2 pages) |
1 May 2013 | Satisfaction of charge 17 in full (2 pages) |
1 May 2013 | Satisfaction of charge 18 in full (2 pages) |
1 May 2013 | Satisfaction of charge 16 in full (2 pages) |
1 May 2013 | Satisfaction of charge 5 in full (2 pages) |
1 May 2013 | Satisfaction of charge 18 in full (2 pages) |
1 May 2013 | Satisfaction of charge 7 in full (2 pages) |
1 May 2013 | Satisfaction of charge 3 in full (1 page) |
1 May 2013 | Satisfaction of charge 1 in full (1 page) |
1 May 2013 | Satisfaction of charge 15 in full (2 pages) |
1 May 2013 | Satisfaction of charge 6 in full (1 page) |
1 May 2013 | Satisfaction of charge 10 in full (2 pages) |
1 May 2013 | Satisfaction of charge 1 in full (1 page) |
1 May 2013 | Satisfaction of charge 2 in full (1 page) |
1 May 2013 | Satisfaction of charge 13 in full (2 pages) |
1 May 2013 | Satisfaction of charge 17 in full (2 pages) |
1 May 2013 | Satisfaction of charge 8 in full (2 pages) |
1 May 2013 | Satisfaction of charge 12 in full (2 pages) |
1 May 2013 | Satisfaction of charge 10 in full (2 pages) |
1 May 2013 | Satisfaction of charge 9 in full (2 pages) |
1 May 2013 | Satisfaction of charge 11 in full (2 pages) |
1 May 2013 | Satisfaction of charge 8 in full (2 pages) |
1 May 2013 | Satisfaction of charge 4 in full (1 page) |
1 May 2013 | Satisfaction of charge 19 in full (2 pages) |
1 May 2013 | Satisfaction of charge 16 in full (2 pages) |
1 May 2013 | Satisfaction of charge 6 in full (1 page) |
1 May 2013 | Satisfaction of charge 14 in full (2 pages) |
1 May 2013 | Satisfaction of charge 11 in full (2 pages) |
1 May 2013 | Satisfaction of charge 15 in full (2 pages) |
1 May 2013 | Satisfaction of charge 4 in full (1 page) |
1 May 2013 | Satisfaction of charge 13 in full (2 pages) |
1 May 2013 | Satisfaction of charge 3 in full (1 page) |
1 May 2013 | Satisfaction of charge 19 in full (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Company name changed perry kang LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Company name changed perry kang LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Change of name notice (2 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 1ST floor 8-10 gilbert road belvedere kent DA17 5DA (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 1ST floor 8-10 gilbert road belvedere kent DA17 5DA (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 November 2008 | Return made up to 24/07/08; full list of members (3 pages) |
24 November 2008 | Return made up to 24/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 24/07/07; full list of members (3 pages) |
8 August 2008 | Return made up to 24/07/07; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 March 2007 | Return made up to 24/07/06; full list of members (2 pages) |
6 March 2007 | Return made up to 24/07/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 November 2004 | Return made up to 24/07/04; full list of members (7 pages) |
10 November 2004 | Return made up to 24/07/04; full list of members (7 pages) |
13 May 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
13 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 May 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
12 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 8 albert road belvedere kent DA17 5LJ (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 8 albert road belvedere kent DA17 5LJ (1 page) |
12 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 October 2002 | Return made up to 24/07/02; full list of members (6 pages) |
7 October 2002 | Return made up to 24/07/02; full list of members (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 February 2002 | Return made up to 24/07/01; full list of members
|
8 February 2002 | Return made up to 24/07/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 164 manor lane london SE12 8LP (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 164 manor lane london SE12 8LP (1 page) |
11 October 2000 | Return made up to 24/07/00; no change of members (6 pages) |
11 October 2000 | Return made up to 24/07/00; no change of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
6 August 1999 | Ad 03/08/98--------- £ si 98@1 (2 pages) |
6 August 1999 | Ad 03/08/98--------- £ si 98@1 (2 pages) |
16 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
16 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Return made up to 24/07/98; full list of members (5 pages) |
1 October 1998 | Ad 03/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1998 | Return made up to 24/07/98; full list of members (5 pages) |
1 October 1998 | Ad 03/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: 38/40 london fruit exchange brushfield street london SE9 5PT (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: 38/40 london fruit exchange brushfield street london SE9 5PT (1 page) |
14 November 1997 | Return made up to 24/07/97; no change of members
|
14 November 1997 | Return made up to 24/07/97; no change of members
|
8 November 1997 | Particulars of mortgage/charge (4 pages) |
8 November 1997 | Particulars of mortgage/charge (4 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
16 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
16 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Return made up to 24/07/96; full list of members (6 pages) |
18 February 1997 | Return made up to 24/07/96; full list of members (6 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Accounting reference date notified as 31/07 (1 page) |
27 March 1996 | Accounting reference date notified as 31/07 (1 page) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Incorporation (30 pages) |
24 July 1995 | Incorporation (30 pages) |