Elstree
Hertfordshire
WD6 3JJ
Director Name | Mr Sharad Karia |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2008(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hartfield Avenue Elstree Hertfordshire WD6 3JJ |
Director Name | Philip Cockburn |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 1999) |
Role | Financial Consultant |
Correspondence Address | Red Hill Cottage Wateringbury Maidstone Kent ME18 5LA |
Director Name | Shaila Virani |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 August 2001) |
Role | Computer/Telecom Consultant |
Correspondence Address | 4 Mall Court 30 The Mall London W5 2PZ |
Secretary Name | Shaila Virani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 1997) |
Role | Computer/Telecom Consultant |
Correspondence Address | 13 Warwick Lodge Shoot Up Hill London Nw2 |
Secretary Name | Masihur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1997) |
Role | Retired Part Time Secretary |
Correspondence Address | Pine Grove Edwin Road West Horsley Leatherhead Surrey KT24 6LN |
Secretary Name | Jasvinder Singh Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2001) |
Role | Company Director |
Correspondence Address | 71 Arthur Road Gillingham Kent ME8 9BU |
Director Name | Mr Zulfikar Virani |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Nandlal Harjiuan Karia |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 13 August 2001(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 November 2008) |
Role | Businessman |
Country of Residence | Uganda |
Correspondence Address | 57 Hartfield Avenue Elstree Hertfordshire WD6 3JJ |
Director Name | Pradip Nandlal Karia |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 13 August 2001(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 November 2008) |
Role | Businessman |
Correspondence Address | 57 Hartfield Avenue Elstree Hertfordshire WD6 3JJ |
Secretary Name | Rita Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 57 Hartfield Avenue Elstree Hertfordshire WD6 3JJ |
Secretary Name | Mr Kunnal Pradip Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 August 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 57 Hartfield Avenue Elstree Hertfordshire WD6 3JJ |
Director Name | Ms Dina Karia |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Hartfield Avenue Elstree Hertfordshire WD6 3JJ |
Director Name | Mr Kunnal Pradip Karia |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(18 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Millenium Business Centre Pin Investments Ltd 3 Humber Road London NW2 6DW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Telephone | 020 88633586 |
---|---|
Telephone region | London |
Registered Address | Millenium Business Centre Pin Investments Ltd 3 Humber Road London NW2 6DW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
1 at £1 | Mr Minex Karia 50.00% Ordinary |
---|---|
1 at £1 | Pradip Karia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,486,541 |
Cash | £46,582 |
Current Liabilities | £266,916 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
1 July 2016 | Delivered on: 12 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a the london hatter 46 park stree luton t/no BD307306. Outstanding |
---|---|
27 January 2016 | Delivered on: 8 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 43 warwick way london t/no. LN90211. Outstanding |
27 January 2016 | Delivered on: 8 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 215 devons road london t/no. EGL553564. Outstanding |
3 September 2013 | Delivered on: 5 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 88 high street, southend on sea, essex t/no EX181491. Notification of addition to or amendment of charge. Outstanding |
22 July 2013 | Delivered on: 7 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 May 2008 | Delivered on: 23 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marlborough house 159 high street wealdstone t/NOMX188559 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 January 2002 | Delivered on: 16 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the property known as malborough house 159 high street wealdstone harrow HA3 5DX title number MX188559. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being pegasus house, frankland road, blagrove, swindon SN5 8YY (freehold - WT436461), 12 eccleston street, prescot, knowsley L34 5QE (freehold - MS31660) & land lying to the south of eccleston street, prescot, knowsley (freehold - MS404178). Outstanding |
9 April 1997 | Delivered on: 17 April 1997 Persons entitled: Barclays 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: Marlborough house 159 high street wealdstone london borough of harrow t/n-MX188559. Outstanding |
26 September 2001 | Delivered on: 3 October 2001 Satisfied on: 19 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
4 October 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 28 March 2022 (13 pages) |
5 October 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
5 August 2022 | Change of details for Mr Pradip Karia as a person with significant control on 5 August 2022 (2 pages) |
5 August 2022 | Change of details for Mr Minex Karia as a person with significant control on 5 August 2022 (2 pages) |
25 July 2022 | Termination of appointment of Dina Karia as a director on 14 July 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 28 March 2021 (14 pages) |
26 October 2021 | Satisfaction of charge 031083200006 in full (1 page) |
26 October 2021 | Satisfaction of charge 031083200010 in full (1 page) |
26 October 2021 | Satisfaction of charge 031083200005 in full (1 page) |
21 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 28 March 2020 (14 pages) |
13 January 2021 | Satisfaction of charge 031083200007 in full (1 page) |
3 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 28 March 2019 (11 pages) |
5 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
31 May 2019 | Registration of charge 031083200010, created on 23 May 2019 (41 pages) |
30 April 2019 | Previous accounting period extended from 28 September 2018 to 28 March 2019 (1 page) |
4 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 28 September 2017 (14 pages) |
29 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
12 January 2018 | Termination of appointment of Kunnal Pradip Karia as a director on 10 January 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 29 September 2016 (14 pages) |
3 November 2017 | Registered office address changed from 57 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ to Millenium Business Centre Pin Investments Ltd 3 Humber Road London NW2 6DW on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 57 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ to Millenium Business Centre Pin Investments Ltd 3 Humber Road London NW2 6DW on 3 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
12 October 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
12 July 2016 | Registration of charge 031083200009, created on 1 July 2016 (38 pages) |
12 July 2016 | Registration of charge 031083200009, created on 1 July 2016 (38 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 February 2016 | Registration of charge 031083200007, created on 27 January 2016
|
8 February 2016 | Registration of charge 031083200007, created on 27 January 2016
|
8 February 2016 | Registration of charge 031083200008, created on 27 January 2016
|
8 February 2016 | Registration of charge 031083200008, created on 27 January 2016
|
13 October 2015 | Registered office address changed from Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5EP to 57 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ on 13 October 2015 (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registered office address changed from Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5EP to 57 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 October 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 December 2013 | Appointment of Mr Kunnal Karia as a director (2 pages) |
10 December 2013 | Appointment of Mr Kunnal Karia as a director (2 pages) |
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
5 September 2013 | Registration of charge 031083200006 (40 pages) |
5 September 2013 | Registration of charge 031083200006 (40 pages) |
19 August 2013 | Satisfaction of charge 2 in full (4 pages) |
19 August 2013 | Satisfaction of charge 2 in full (4 pages) |
7 August 2013 | Registration of charge 031083200005 (44 pages) |
7 August 2013 | Registration of charge 031083200005 (44 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 September 2010 | Director's details changed for Dina Karia on 22 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Dina Karia on 22 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
24 September 2009 | Appointment terminated director pradip karia (1 page) |
24 September 2009 | Appointment terminated director pradip karia (1 page) |
24 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
16 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
16 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
11 February 2009 | Director appointed dina karia (2 pages) |
11 February 2009 | Director appointed dina karia (2 pages) |
15 December 2008 | Appointment terminated director nandlal karia (1 page) |
15 December 2008 | Director appointed sharad karia (2 pages) |
15 December 2008 | Appointment terminated director nandlal karia (1 page) |
15 December 2008 | Director appointed sharad karia (2 pages) |
29 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
29 August 2008 | Appointment terminated secretary kunnal karia (1 page) |
29 August 2008 | Appointment terminated secretary kunnal karia (1 page) |
29 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
12 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
12 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
11 September 2007 | Return made up to 22/08/07; full list of members (7 pages) |
11 September 2007 | Return made up to 22/08/07; full list of members (7 pages) |
21 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | New secretary appointed (1 page) |
31 August 2006 | Return made up to 22/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (7 pages) |
31 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
31 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
23 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
23 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
7 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
25 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
25 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
2 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 January 2002 | Particulars of mortgage/charge (4 pages) |
16 January 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2001 | Particulars of mortgage/charge (5 pages) |
3 October 2001 | Particulars of mortgage/charge (5 pages) |
28 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
8 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
26 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 February 2000 | Accounts for a small company made up to 30 September 1998 (8 pages) |
2 February 2000 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Return made up to 29/09/99; full list of members
|
7 October 1999 | Return made up to 29/09/99; full list of members
|
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
3 November 1998 | Return made up to 29/09/98; no change of members (4 pages) |
3 November 1998 | Return made up to 29/09/98; no change of members (4 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 November 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 October 1997 | Return made up to 29/09/97; no change of members
|
27 October 1997 | Return made up to 29/09/97; no change of members
|
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
3 May 1997 | Registered office changed on 03/05/97 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
3 May 1997 | Registered office changed on 03/05/97 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: klaco house 28-30 st johns square london EC1M 4BA (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: klaco house 28-30 st johns square london EC1M 4BA (1 page) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Return made up to 29/09/96; full list of members (6 pages) |
30 December 1996 | Return made up to 29/09/96; full list of members (6 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New secretary appointed;new director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | New secretary appointed;new director appointed (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 February 1996 | Director resigned (1 page) |
29 September 1995 | Incorporation (24 pages) |
29 September 1995 | Incorporation (24 pages) |