London
E7 8LJ
Director Name | Mr Virendra Mulji Desai |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 247 Green Street London E7 8LJ |
Director Name | Mr Muljibhai Keshavlal Desai |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 247 Green Street London E7 8LJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Muljibhai Keshavlal Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 247 Green Street London E7 8LJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 247 Green Street London E7 8LJ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Vilasben Muljibhai Desai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,613 |
Cash | £125,945 |
Current Liabilities | £246,220 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
22 January 2004 | Delivered on: 23 January 2004 Persons entitled: Hsbc Republic Bank (UK) Limited 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 56 thurlby road, wembley, middlesex. 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. Outstanding |
---|---|
1 May 2003 | Delivered on: 2 May 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 November 2001 | Delivered on: 7 November 2001 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution supplemental to a fixed and floating charge dated 30 nov 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 February 2000 | Delivered on: 19 February 2000 Persons entitled: Hsbc Investment 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: 56A, 56B and 56C ealing road wembley middlesex HA0 4TQ. 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. Outstanding |
8 June 1999 | Delivered on: 19 June 1999 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution supplemental to a legal mortgage dated 30TH november 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190 ealing rd,wembley midd'X. 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. Outstanding |
8 June 1999 | Delivered on: 24 June 1999 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution supplemental to a legal mortgage dated 30TH november 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 188 ealing rd,wembley midd'X. 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. Outstanding |
30 November 1995 | Delivered on: 6 December 1995 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: 188 ealing road,wembley,middlesex. 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. Outstanding |
25 January 2023 | Delivered on: 6 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
25 January 2023 | Delivered on: 6 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 188 ealing road, wembley, HA0 4QD - hm land regsitry title number NGL385420. Outstanding |
25 January 2023 | Delivered on: 6 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 182 ealing road, wembley, HA0 4QD - hm land registry title number MX298996. Outstanding |
25 January 2023 | Delivered on: 6 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 190 ealing road, wembley, HA0 4QD - hm land registry title number MX131270. Outstanding |
30 November 1995 | Delivered on: 6 December 1995 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. Outstanding |
25 January 2023 | Delivered on: 6 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 206 ealing road, wembley, HA0 4QG - hm land registry title number NGL532094. Outstanding |
5 April 2019 | Delivered on: 17 April 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Outstanding |
5 April 2019 | Delivered on: 17 April 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The freehold property known as 159 ealing road, wembley HA0 4BY as the same is registered at hm land registry with title number NGL318722 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
4 October 2017 | Delivered on: 9 October 2017 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: By way of first legal mortgage, all the freehold and leasehold property of the chargor.. Please refer to instrument for further details. Outstanding |
4 October 2017 | Delivered on: 9 October 2017 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: All the right, title, benefit, and interest (whether present or future) of the borrower in and to all rent, licence fees or other sums of money now or at any time owing, received or recoverable from neelam properties limited from any tenant or licensee of the property (182, 188,190 and 206 ealing road, wembley).. Please refer to instrument for further details. Outstanding |
4 October 2017 | Delivered on: 9 October 2017 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: By way of first legal mortgage charges;. (A) 182 ealing road, wembley, HA04QD;. (B) 188 ealing road, wembley, HA04QD;. (C) 190 ealing road, wembley, HA0 4QD; and. (D) 206 ealing road, wembley, HA0 4QG.. Please refer to the instrument for further details. Outstanding |
30 November 2010 | Delivered on: 2 December 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206 ealing road wembley middlesex t/no NGL532094 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
5 December 2007 | Delivered on: 6 December 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 182 ealing road wembley middlesex t/n MX298996. 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. Outstanding |
3 November 2004 | Delivered on: 4 November 2004 Persons entitled: Hsbc Private Bank (UK) Limited 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 46 dorothy avenue wembley,. 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. Outstanding |
13 April 2004 | Delivered on: 14 April 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 ferndale road forest gate 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. Outstanding |
30 November 1995 | Delivered on: 6 December 1995 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: 190 ealing road,wembley,middlesex. 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. Outstanding |
16 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
11 December 2019 | Change of details for Mrs Vilasben Mulji Desai as a person with significant control on 1 January 2018 (2 pages) |
11 December 2019 | Director's details changed for Mrs Vilasben Muljibhai Desai on 1 January 2018 (2 pages) |
15 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 30 September 2018 (1 page) |
17 April 2019 | Registration of charge 030881480017, created on 5 April 2019 (29 pages) |
17 April 2019 | Registration of charge 030881480018, created on 5 April 2019 (28 pages) |
20 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 October 2017 | Registration of charge 030881480016, created on 4 October 2017 (31 pages) |
9 October 2017 | Registration of charge 030881480016, created on 4 October 2017 (31 pages) |
9 October 2017 | Registration of charge 030881480014, created on 4 October 2017 (25 pages) |
9 October 2017 | Registration of charge 030881480014, created on 4 October 2017 (25 pages) |
9 October 2017 | Registration of charge 030881480015, created on 4 October 2017 (29 pages) |
9 October 2017 | Registration of charge 030881480015, created on 4 October 2017 (29 pages) |
6 October 2017 | Satisfaction of charge 2 in full (4 pages) |
6 October 2017 | Satisfaction of charge 1 in full (4 pages) |
6 October 2017 | Satisfaction of charge 13 in full (4 pages) |
6 October 2017 | Satisfaction of charge 8 in full (4 pages) |
6 October 2017 | Satisfaction of charge 7 in full (4 pages) |
6 October 2017 | Satisfaction of charge 5 in full (4 pages) |
6 October 2017 | Satisfaction of charge 10 in full (4 pages) |
6 October 2017 | Satisfaction of charge 11 in full (4 pages) |
6 October 2017 | Satisfaction of charge 1 in full (4 pages) |
6 October 2017 | Satisfaction of charge 11 in full (4 pages) |
6 October 2017 | Satisfaction of charge 8 in full (4 pages) |
6 October 2017 | Satisfaction of charge 5 in full (4 pages) |
6 October 2017 | Satisfaction of charge 6 in full (4 pages) |
6 October 2017 | Satisfaction of charge 9 in full (4 pages) |
6 October 2017 | Satisfaction of charge 2 in full (4 pages) |
6 October 2017 | Satisfaction of charge 3 in full (4 pages) |
6 October 2017 | Satisfaction of charge 4 in full (4 pages) |
6 October 2017 | Satisfaction of charge 9 in full (4 pages) |
6 October 2017 | Satisfaction of charge 7 in full (4 pages) |
6 October 2017 | Satisfaction of charge 6 in full (4 pages) |
6 October 2017 | Satisfaction of charge 3 in full (4 pages) |
6 October 2017 | Satisfaction of charge 12 in full (4 pages) |
6 October 2017 | Satisfaction of charge 13 in full (4 pages) |
6 October 2017 | Satisfaction of charge 10 in full (4 pages) |
6 October 2017 | Satisfaction of charge 4 in full (4 pages) |
6 October 2017 | Satisfaction of charge 12 in full (4 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
1 June 2017 | Appointment of Mr Virendra Mulji Desai as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Virendra Mulji Desai as a director on 1 June 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Termination of appointment of Muljibhai Desai as a secretary (1 page) |
23 May 2012 | Termination of appointment of Muljibhai Desai as a director (1 page) |
23 May 2012 | Termination of appointment of Muljibhai Desai as a director (1 page) |
23 May 2012 | Termination of appointment of Muljibhai Desai as a secretary (1 page) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Return made up to 07/08/07; no change of members (7 pages) |
22 August 2007 | Return made up to 07/08/07; no change of members (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
6 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
23 August 2000 | Return made up to 07/08/00; full list of members
|
23 August 2000 | Return made up to 07/08/00; full list of members
|
19 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 35 percy road north finchley london N12 8BT (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 35 percy road north finchley london N12 8BT (1 page) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
12 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
10 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
10 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
1 September 1997 | Return made up to 07/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 07/08/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
15 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | New secretary appointed (2 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 September 1995 | Accounting reference date notified as 30/09 (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Accounting reference date notified as 30/09 (1 page) |
4 September 1995 | New secretary appointed (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | Incorporation (16 pages) |
7 August 1995 | Incorporation (16 pages) |