Company NameNeelam Properties Ltd
DirectorsVilas Mulji Desai and Virendra Mulji Desai
Company StatusActive
Company Number03088148
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Vilas Mulji Desai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1995(same day as company formation)
RoleManageress
Country of ResidenceEngland
Correspondence Address247 Green Street
London
E7 8LJ
Director NameMr Virendra Mulji Desai
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address247 Green Street
London
E7 8LJ
Director NameMr Muljibhai Keshavlal Desai
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address247 Green Street
London
E7 8LJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Muljibhai Keshavlal Desai
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address247 Green Street
London
E7 8LJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address247 Green Street
London
E7 8LJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Vilasben Muljibhai Desai
100.00%
Ordinary

Financials

Year2014
Net Worth£264,613
Cash£125,945
Current Liabilities£246,220

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

22 January 2004Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1995Delivered 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 2023Delivered on: 6 February 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
25 January 2023Delivered 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 2023Delivered 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 2023Delivered 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 1995Delivered 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 2023Delivered 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 2019Delivered on: 17 April 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Outstanding
5 April 2019Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2010Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 1995Delivered 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

Filing History

16 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
11 December 2019Change of details for Mrs Vilasben Mulji Desai as a person with significant control on 1 January 2018 (2 pages)
11 December 2019Director's details changed for Mrs Vilasben Muljibhai Desai on 1 January 2018 (2 pages)
15 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 30 September 2018 (1 page)
17 April 2019Registration of charge 030881480017, created on 5 April 2019 (29 pages)
17 April 2019Registration of charge 030881480018, created on 5 April 2019 (28 pages)
20 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 October 2017Registration of charge 030881480016, created on 4 October 2017 (31 pages)
9 October 2017Registration of charge 030881480016, created on 4 October 2017 (31 pages)
9 October 2017Registration of charge 030881480014, created on 4 October 2017 (25 pages)
9 October 2017Registration of charge 030881480014, created on 4 October 2017 (25 pages)
9 October 2017Registration of charge 030881480015, created on 4 October 2017 (29 pages)
9 October 2017Registration of charge 030881480015, created on 4 October 2017 (29 pages)
6 October 2017Satisfaction of charge 2 in full (4 pages)
6 October 2017Satisfaction of charge 1 in full (4 pages)
6 October 2017Satisfaction of charge 13 in full (4 pages)
6 October 2017Satisfaction of charge 8 in full (4 pages)
6 October 2017Satisfaction of charge 7 in full (4 pages)
6 October 2017Satisfaction of charge 5 in full (4 pages)
6 October 2017Satisfaction of charge 10 in full (4 pages)
6 October 2017Satisfaction of charge 11 in full (4 pages)
6 October 2017Satisfaction of charge 1 in full (4 pages)
6 October 2017Satisfaction of charge 11 in full (4 pages)
6 October 2017Satisfaction of charge 8 in full (4 pages)
6 October 2017Satisfaction of charge 5 in full (4 pages)
6 October 2017Satisfaction of charge 6 in full (4 pages)
6 October 2017Satisfaction of charge 9 in full (4 pages)
6 October 2017Satisfaction of charge 2 in full (4 pages)
6 October 2017Satisfaction of charge 3 in full (4 pages)
6 October 2017Satisfaction of charge 4 in full (4 pages)
6 October 2017Satisfaction of charge 9 in full (4 pages)
6 October 2017Satisfaction of charge 7 in full (4 pages)
6 October 2017Satisfaction of charge 6 in full (4 pages)
6 October 2017Satisfaction of charge 3 in full (4 pages)
6 October 2017Satisfaction of charge 12 in full (4 pages)
6 October 2017Satisfaction of charge 13 in full (4 pages)
6 October 2017Satisfaction of charge 10 in full (4 pages)
6 October 2017Satisfaction of charge 4 in full (4 pages)
6 October 2017Satisfaction of charge 12 in full (4 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
1 June 2017Appointment of Mr Virendra Mulji Desai as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Virendra Mulji Desai as a director on 1 June 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(3 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(3 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(3 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(3 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(3 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(3 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
23 May 2012Termination of appointment of Muljibhai Desai as a secretary (1 page)
23 May 2012Termination of appointment of Muljibhai Desai as a director (1 page)
23 May 2012Termination of appointment of Muljibhai Desai as a director (1 page)
23 May 2012Termination of appointment of Muljibhai Desai as a secretary (1 page)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 August 2009Return made up to 07/08/09; full list of members (4 pages)
20 August 2009Return made up to 07/08/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 August 2008Return made up to 07/08/08; full list of members (4 pages)
22 August 2008Return made up to 07/08/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
22 August 2007Return made up to 07/08/07; no change of members (7 pages)
22 August 2007Return made up to 07/08/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 August 2006Return made up to 07/08/06; full list of members (7 pages)
30 August 2006Return made up to 07/08/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
6 September 2005Return made up to 07/08/05; full list of members (7 pages)
6 September 2005Return made up to 07/08/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
31 August 2004Return made up to 07/08/04; full list of members (7 pages)
31 August 2004Return made up to 07/08/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
18 August 2003Return made up to 07/08/03; full list of members (7 pages)
18 August 2003Return made up to 07/08/03; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
21 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
15 August 2002Return made up to 07/08/02; full list of members (7 pages)
15 August 2002Return made up to 07/08/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
30 August 2001Return made up to 07/08/01; full list of members (6 pages)
30 August 2001Return made up to 07/08/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
23 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
15 March 2000Registered office changed on 15/03/00 from: 35 percy road north finchley london N12 8BT (1 page)
15 March 2000Registered office changed on 15/03/00 from: 35 percy road north finchley london N12 8BT (1 page)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
12 August 1999Return made up to 07/08/99; no change of members (4 pages)
12 August 1999Return made up to 07/08/99; no change of members (4 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 September 1998Return made up to 07/08/98; full list of members (6 pages)
10 September 1998Return made up to 07/08/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 September 1997Return made up to 07/08/97; no change of members (4 pages)
1 September 1997Return made up to 07/08/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 August 1996Return made up to 07/08/96; full list of members (6 pages)
15 August 1996Return made up to 07/08/96; full list of members (6 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
4 September 1995New secretary appointed (2 pages)
4 September 1995Registered office changed on 04/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 September 1995Accounting reference date notified as 30/09 (1 page)
4 September 1995Registered office changed on 04/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Accounting reference date notified as 30/09 (1 page)
4 September 1995New secretary appointed (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995Secretary resigned (2 pages)
7 August 1995Incorporation (16 pages)
7 August 1995Incorporation (16 pages)