London
SW15 2BF
Secretary Name | Ms Nazneen Satar Mahomed |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Stamford Square 77 - 83 Upper Richmond Road London SW15 2BF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Farah Naz Hassan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 54 Griffith Road Wimbledon London SW19 1ST |
Director Name | Mohammad Hassan |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Griffiths Road Wimbledon London SW19 1ST |
Secretary Name | Mohammad Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Griffiths Road Wimbledon London SW19 1ST |
Director Name | Mr Haroon Abdul Aziz |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Alfreton Close Wimbledon Parkside London SW19 5NS |
Director Name | Mr Pratapbhanu Ambalal Amin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Dukes Avenue Harrow Middlesex HA1 1XP |
Director Name | Mr Daud Ismail Hassam |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heatherset Gardens London SW16 3LR |
Secretary Name | Mr Pratapbhanu Ambalal Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Dukes Avenue Harrow Middlesex HA1 1XP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 6 Stamford Square 77 - 83 Upper Richmond Road London SW15 2BF |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
34 at £1 | Ms Nazneen Mahomed 34.00% Ordinary |
---|---|
33 at £1 | Miss Yaumna Sattar Mahomed 33.00% Ordinary |
33 at £1 | Shaiesta Ismail 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £650,844 |
Cash | £90,761 |
Current Liabilities | £1,884,136 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
3 August 2006 | Delivered on: 8 August 2006 Persons entitled: Nationwide Building Society 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 96 gilders road chessington surrey t/no SY11272. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
20 October 2005 | Delivered on: 22 October 2005 Persons entitled: Nationwide Building Society 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 land k/a 500 brixton road london t/n SGL383218. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 August 2004 | Delivered on: 18 August 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 acre lane, brixton, london t/no SGL475064. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
31 October 2003 | Delivered on: 1 November 2003 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets. See the mortgage charge document for full details. Outstanding |
15 January 2002 | Delivered on: 23 January 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 56 liverpool road north,burscough,lancashire L40 4BY; t/no la 768600. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
5 November 2001 | Delivered on: 21 November 2001 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all property and assets of the company. See the mortgage charge document for full details. Outstanding |
5 November 2001 | Delivered on: 21 November 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties listed in form 395 141 balham high road wandsworth. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
20 May 1997 | Delivered on: 23 May 1997 Persons entitled: The Royal Bank of Scotland International Limited 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 49 east street barking t/no: EGL69725 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
20 May 2022 | Delivered on: 26 May 2022 Persons entitled: Standard Bank Isle of Man Limited Classification: A registered charge Particulars: 96 gilders road chessington for more specific details please refer to the instrument. Outstanding |
19 January 2017 | Delivered on: 20 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All sums from time to time standing to the credit of the deposit account to be opened in the name of yashmin properties limited with santander UK PLC. Outstanding |
19 January 2017 | Delivered on: 20 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 117 dulwich road, herne hill, london SE24 0NG registered at the land registry with title number 334121. 141 balham high road, london SW12 9AU registered at the land registry with title number LN33028. 143 balham high road, london SW12 9AU registered at the land registry with title number 313102. 30 acre lane, brixton, london SW2 5SG registered at the land registry with title number SGL475064. 36 and 37 the town and garage at the rear of 10 and 12 london road, enfield, london EN2 6LA registered at the land registry with title number NGL430138. Land lying to the east of the town, enfield registered at the land registry with title number EGL174858. 500 brixton road, london SW9 8EQ registered at the land registry with title number SGL383218. 56 liverpool road north, burscough, lancashire L40 4BY registered at the land registry with title number LA768600. 96 gilders road, chessington, surrey KT9 2AN registered at the land registry with title number SY11272. Kingsweston service station, kingsweston avenue, bristol BS11 0AJ registered at the land registry with title number BL42292. Outstanding |
19 January 2017 | Delivered on: 20 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 117 dulwich road, herne hill, london SE24 0NG registered at the land registry with title number 334121. 141 balham high road, london SW12 9AU registered at the land registry with title number LN33028. 143 balham high road, london SW12 9AU registered at the land registry with title number 313102. 30 acre lane, brixton, london SW2 5SG registered at the land registry with title number SGL475064. 36 and 37 the town and garage at the rear of 10 and 12 london road, enfield, london EN2 6LA registered at the land registry with title number NGL430138. Land lying to the east of the town, enfield registered at the land registry with title number EGL174858. 500 brixton road, london SW9 8EQ registered at the land registry with title number SGL383218. 56 liverpool road north, burscough, lancashire L40 4BY registered at the land registry with title number LA768600. 96 gilders road, chessington, surrey KT9 2AN registered at the land registry with title number SY11272. Kingsweston service station, kingsweston avenue, bristol BS11 0AJ registered at the land registry with title number BL42292. Outstanding |
9 March 2007 | Delivered on: 13 March 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 117 dulwich ro. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
30 October 2006 | Delivered on: 3 November 2006 Persons entitled: Nationwide Building Society 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 land being 36 and 37 the town and garage at the rear of 10 and 12 london road enfield t/no NGL430138 and f/h land being land lying to the east of the town enfield t/no EGL174858. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
3 August 2006 | Delivered on: 8 August 2006 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Outstanding |
3 August 2006 | Delivered on: 8 August 2006 Persons entitled: Nationwide Building Society 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 kingsweston service station kingsweston avenue bristol t/no BL42292. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
27 March 1997 | Delivered on: 9 April 1997 Persons entitled: The Royal Bank of Scotland International 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 f/h property k/a 83 high street evesham t/no.HW143164.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
15 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 August 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 September 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
20 January 2017 | Registration of charge 030941560014, created on 19 January 2017 (27 pages) |
20 January 2017 | Registration of charge 030941560015, created on 19 January 2017 (38 pages) |
20 January 2017 | Registration of charge 030941560016, created on 19 January 2017 (12 pages) |
20 January 2017 | Registration of charge 030941560016, created on 19 January 2017 (12 pages) |
20 January 2017 | Registration of charge 030941560015, created on 19 January 2017 (38 pages) |
20 January 2017 | Registration of charge 030941560014, created on 19 January 2017 (27 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 September 2016 | Satisfaction of charge 5 in full (2 pages) |
9 September 2016 | Satisfaction of charge 10 in full (2 pages) |
9 September 2016 | Satisfaction of charge 13 in full (2 pages) |
9 September 2016 | Satisfaction of charge 1 in full (2 pages) |
9 September 2016 | Satisfaction of charge 3 in full (2 pages) |
9 September 2016 | Satisfaction of charge 7 in full (2 pages) |
9 September 2016 | Satisfaction of charge 13 in full (2 pages) |
9 September 2016 | Satisfaction of charge 9 in full (2 pages) |
9 September 2016 | Satisfaction of charge 3 in full (2 pages) |
9 September 2016 | Satisfaction of charge 6 in full (1 page) |
9 September 2016 | Satisfaction of charge 4 in full (1 page) |
9 September 2016 | Satisfaction of charge 10 in full (2 pages) |
9 September 2016 | Satisfaction of charge 2 in full (1 page) |
9 September 2016 | Satisfaction of charge 11 in full (1 page) |
9 September 2016 | Satisfaction of charge 7 in full (2 pages) |
9 September 2016 | Satisfaction of charge 1 in full (2 pages) |
9 September 2016 | Satisfaction of charge 8 in full (2 pages) |
9 September 2016 | Satisfaction of charge 2 in full (1 page) |
9 September 2016 | Satisfaction of charge 11 in full (1 page) |
9 September 2016 | Satisfaction of charge 8 in full (2 pages) |
9 September 2016 | Satisfaction of charge 5 in full (2 pages) |
9 September 2016 | Satisfaction of charge 9 in full (2 pages) |
9 September 2016 | Satisfaction of charge 4 in full (1 page) |
9 September 2016 | Satisfaction of charge 12 in full (2 pages) |
9 September 2016 | Satisfaction of charge 6 in full (1 page) |
9 September 2016 | Satisfaction of charge 12 in full (2 pages) |
8 September 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
11 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (17 pages) |
11 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (17 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
6 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
29 August 2012 | Director's details changed for Miss Yaumna Sattar Mahomed on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Miss Yaumna Sattar Mahomed on 29 August 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Nazneen Mahomed on 29 August 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Nazneen Mahomed on 29 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Miss Yaumna Sattar Mahomed on 19 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Miss Yaumna Sattar Mahomed on 19 August 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 December 2008 | Return made up to 11/08/08; full list of members (3 pages) |
15 December 2008 | Return made up to 11/08/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated secretary mohammad hassan (1 page) |
7 May 2008 | Secretary appointed nazneen satar mahomed (2 pages) |
7 May 2008 | Director appointed yaumna satar mahomed (2 pages) |
7 May 2008 | Appointment terminated secretary mohammad hassan (1 page) |
7 May 2008 | Appointment terminated director mohammad hassan (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, the tower 15TH floor, 125 high street colliers wood, london, SW19 2JR (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, the tower 15TH floor, 125 high street colliers wood, london, SW19 2JR (1 page) |
7 May 2008 | Appointment terminated director daud hassam (1 page) |
7 May 2008 | Appointment terminated secretary pratapbhanu amin (1 page) |
7 May 2008 | Appointment terminated secretary pratapbhanu amin (1 page) |
7 May 2008 | Appointment terminated director mohammad hassan (1 page) |
7 May 2008 | Secretary appointed nazneen satar mahomed (2 pages) |
7 May 2008 | Appointment terminated director daud hassam (1 page) |
7 May 2008 | Director appointed yaumna satar mahomed (2 pages) |
12 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 September 2007 | Return made up to 11/08/07; no change of members (7 pages) |
12 September 2007 | Return made up to 11/08/07; no change of members (7 pages) |
13 March 2007 | Particulars of mortgage/charge (5 pages) |
13 March 2007 | Particulars of mortgage/charge (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
3 November 2006 | Particulars of mortgage/charge (5 pages) |
3 November 2006 | Particulars of mortgage/charge (5 pages) |
23 August 2006 | Return made up to 11/08/06; full list of members (8 pages) |
23 August 2006 | Return made up to 11/08/06; full list of members (8 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
6 September 2005 | Return made up to 11/08/05; full list of members (8 pages) |
6 September 2005 | Return made up to 11/08/05; full list of members (8 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
27 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Particulars of mortgage/charge (4 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 59 kingston road, south wimbledon, london, SW19 1JN (1 page) |
23 January 2002 | Particulars of mortgage/charge (4 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 59 kingston road, south wimbledon, london, SW19 1JN (1 page) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (5 pages) |
21 November 2001 | Particulars of mortgage/charge (5 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Ad 20/10/01-30/10/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2001 | Ad 20/10/01-30/10/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
15 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 September 1999 | Return made up to 11/08/99; full list of members (7 pages) |
7 September 1999 | Return made up to 11/08/99; full list of members (7 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
17 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
27 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Memorandum and Articles of Association (13 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
11 September 1996 | Memorandum and Articles of Association (13 pages) |
11 September 1996 | Resolutions
|
9 September 1996 | Company name changed beammart LIMITED\certificate issued on 10/09/96 (2 pages) |
9 September 1996 | Company name changed beammart LIMITED\certificate issued on 10/09/96 (2 pages) |
9 August 1996 | Return made up to 11/08/96; full list of members (7 pages) |
9 August 1996 | Return made up to 11/08/96; full list of members (7 pages) |
5 August 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
5 August 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
30 July 1996 | New secretary appointed;new director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New secretary appointed;new director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Memorandum and Articles of Association (26 pages) |
13 November 1995 | Memorandum and Articles of Association (26 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
23 August 1995 | Incorporation (30 pages) |
23 August 1995 | Incorporation (30 pages) |