Company NameEdgegrange Properties Limited
DirectorSharad Karia
Company StatusActive
Company Number03108320
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Sharad Karia
NationalityBritish
StatusCurrent
Appointed27 October 2006(11 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JJ
Director NameMr Sharad Karia
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(13 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address57 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JJ
Director NamePhilip Cockburn
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 1999)
RoleFinancial Consultant
Correspondence AddressRed Hill Cottage
Wateringbury
Maidstone
Kent
ME18 5LA
Director NameShaila Virani
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 13 August 2001)
RoleComputer/Telecom Consultant
Correspondence Address4 Mall Court
30 The Mall
London
W5 2PZ
Secretary NameShaila Virani
NationalityBritish
StatusResigned
Appointed15 January 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 1997)
RoleComputer/Telecom Consultant
Correspondence Address13 Warwick Lodge
Shoot Up Hill
London
Nw2
Secretary NameMasihur Rahman
NationalityBritish
StatusResigned
Appointed07 April 1997(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1997)
RoleRetired Part Time Secretary
Correspondence AddressPine Grove Edwin Road
West Horsley
Leatherhead
Surrey
KT24 6LN
Secretary NameJasvinder Singh Kalsi
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2001)
RoleCompany Director
Correspondence Address71 Arthur Road
Gillingham
Kent
ME8 9BU
Director NameMr Zulfikar Virani
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House
1 Putney Bridge Approach
London
SW6 3JD
Director NameNandlal Harjiuan Karia
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityUgandan
StatusResigned
Appointed13 August 2001(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 November 2008)
RoleBusinessman
Country of ResidenceUganda
Correspondence Address57 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JJ
Director NamePradip Nandlal Karia
Date of BirthApril 1959 (Born 65 years ago)
NationalityUgandan
StatusResigned
Appointed13 August 2001(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 November 2008)
RoleBusinessman
Correspondence Address57 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JJ
Secretary NameRita Karia
NationalityBritish
StatusResigned
Appointed18 September 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address57 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JJ
Secretary NameMr Kunnal Pradip Karia
NationalityBritish
StatusResigned
Appointed10 September 2003(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 August 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address57 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JJ
Director NameMs Dina Karia
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(13 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JJ
Director NameMr Kunnal Pradip Karia
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(18 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMillenium Business Centre Pin Investments Ltd
3 Humber Road
London
NW2 6DW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Telephone020 88633586
Telephone regionLondon

Location

Registered AddressMillenium Business Centre Pin Investments Ltd
3 Humber Road
London
NW2 6DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1 at £1Mr Minex Karia
50.00%
Ordinary
1 at £1Pradip Karia
50.00%
Ordinary

Financials

Year2014
Net Worth£2,486,541
Cash£46,582
Current Liabilities£266,916

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

1 July 2016Delivered 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 2016Delivered 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 2016Delivered 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 2013Delivered 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 2013Delivered 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 2008Delivered 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 2002Delivered 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 2019Delivered 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 1997Delivered 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 2001Delivered 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

Filing History

4 October 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 28 March 2022 (13 pages)
5 October 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
5 August 2022Change of details for Mr Pradip Karia as a person with significant control on 5 August 2022 (2 pages)
5 August 2022Change of details for Mr Minex Karia as a person with significant control on 5 August 2022 (2 pages)
25 July 2022Termination of appointment of Dina Karia as a director on 14 July 2022 (1 page)
15 December 2021Total exemption full accounts made up to 28 March 2021 (14 pages)
26 October 2021Satisfaction of charge 031083200006 in full (1 page)
26 October 2021Satisfaction of charge 031083200010 in full (1 page)
26 October 2021Satisfaction of charge 031083200005 in full (1 page)
21 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 28 March 2020 (14 pages)
13 January 2021Satisfaction of charge 031083200007 in full (1 page)
3 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 28 March 2019 (11 pages)
5 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
31 May 2019Registration of charge 031083200010, created on 23 May 2019 (41 pages)
30 April 2019Previous accounting period extended from 28 September 2018 to 28 March 2019 (1 page)
4 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 28 September 2017 (14 pages)
29 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
12 January 2018Termination of appointment of Kunnal Pradip Karia as a director on 10 January 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 29 September 2016 (14 pages)
3 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
12 October 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
12 July 2016Registration of charge 031083200009, created on 1 July 2016 (38 pages)
12 July 2016Registration of charge 031083200009, created on 1 July 2016 (38 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 February 2016Registration of charge 031083200007, created on 27 January 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
8 February 2016Registration of charge 031083200007, created on 27 January 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
8 February 2016Registration of charge 031083200008, created on 27 January 2016
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
8 February 2016Registration of charge 031083200008, created on 27 January 2016
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
13 October 2015Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
13 October 2015Registered 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 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
8 October 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(6 pages)
3 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(6 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 December 2013Appointment of Mr Kunnal Karia as a director (2 pages)
10 December 2013Appointment of Mr Kunnal Karia as a director (2 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
5 September 2013Registration of charge 031083200006 (40 pages)
5 September 2013Registration of charge 031083200006 (40 pages)
19 August 2013Satisfaction of charge 2 in full (4 pages)
19 August 2013Satisfaction of charge 2 in full (4 pages)
7 August 2013Registration of charge 031083200005 (44 pages)
7 August 2013Registration of charge 031083200005 (44 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 September 2010Director's details changed for Dina Karia on 22 August 2010 (2 pages)
20 September 2010Director's details changed for Dina Karia on 22 August 2010 (2 pages)
20 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
24 September 2009Appointment terminated director pradip karia (1 page)
24 September 2009Appointment terminated director pradip karia (1 page)
24 September 2009Return made up to 22/08/09; full list of members (4 pages)
24 September 2009Return made up to 22/08/09; full list of members (4 pages)
16 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
11 February 2009Director appointed dina karia (2 pages)
11 February 2009Director appointed dina karia (2 pages)
15 December 2008Appointment terminated director nandlal karia (1 page)
15 December 2008Director appointed sharad karia (2 pages)
15 December 2008Appointment terminated director nandlal karia (1 page)
15 December 2008Director appointed sharad karia (2 pages)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 August 2008Appointment terminated secretary kunnal karia (1 page)
29 August 2008Appointment terminated secretary kunnal karia (1 page)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
12 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
11 September 2007Return made up to 22/08/07; full list of members (7 pages)
11 September 2007Return made up to 22/08/07; full list of members (7 pages)
21 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
22 November 2006New secretary appointed (1 page)
22 November 2006New secretary appointed (1 page)
31 August 2006Return made up to 22/08/06; full list of members (7 pages)
31 August 2006Return made up to 22/08/06; full list of members (7 pages)
31 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
31 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 September 2005Return made up to 22/08/05; full list of members (7 pages)
1 September 2005Return made up to 22/08/05; full list of members (7 pages)
23 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
23 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 September 2004Return made up to 05/09/04; full list of members (7 pages)
7 September 2004Return made up to 05/09/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 September 2003Return made up to 05/09/03; full list of members (7 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Return made up to 05/09/03; full list of members (7 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
25 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
25 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 October 2002Return made up to 29/09/02; full list of members (7 pages)
15 October 2002Return made up to 29/09/02; full list of members (7 pages)
2 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 January 2002Particulars of mortgage/charge (4 pages)
16 January 2002Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (5 pages)
3 October 2001Particulars of mortgage/charge (5 pages)
28 September 2001Return made up to 29/09/01; full list of members (6 pages)
28 September 2001Return made up to 29/09/01; full list of members (6 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
8 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
26 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 February 2000Accounts for a small company made up to 30 September 1998 (8 pages)
2 February 2000Accounts for a small company made up to 30 September 1998 (8 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
7 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
7 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
3 August 1999Director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
3 November 1998Return made up to 29/09/98; no change of members (4 pages)
3 November 1998Return made up to 29/09/98; no change of members (4 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 November 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 November 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 October 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 October 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
3 May 1997Registered office changed on 03/05/97 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
3 May 1997Registered office changed on 03/05/97 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
23 April 1997Registered office changed on 23/04/97 from: klaco house 28-30 st johns square london EC1M 4BA (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: klaco house 28-30 st johns square london EC1M 4BA (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
30 December 1996Return made up to 29/09/96; full list of members (6 pages)
30 December 1996Return made up to 29/09/96; full list of members (6 pages)
16 February 1996Director resigned (1 page)
16 February 1996Registered office changed on 16/02/96 from: international house 31 church road hendon london NW4 4EB (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Registered office changed on 16/02/96 from: international house 31 church road hendon london NW4 4EB (1 page)
16 February 1996Director resigned (1 page)
29 September 1995Incorporation (24 pages)
29 September 1995Incorporation (24 pages)