Company NameVistastar Leisure Plc
DirectorsKawaljit Singh Sandhu and Ricky Sandhu
Company StatusActive
Company Number03194555
CategoryPublic Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kawaljit Singh Sandhu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Ricky Sandhu
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameRicky Sandhu
StatusCurrent
Appointed02 August 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Dharminder Singh Sandhu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Oak Avenue
Uxbridge
Middlesex
UB10 8LR
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameDharminder Singh Sandhu
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Oak Avenue
Uxbridge
Middlesex
UB10 8LR
Director NameSurjit Singh Sandhu
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1998)
RoleLettings Agent
Correspondence Address8 The Warren
Hounslow
Middlesex
TW5 0JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitevistastarltd.co.uk

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£6,473,780
Gross Profit£6,175,390
Net Worth£19,593,147
Cash£307,948
Current Liabilities£5,210,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 5 days from now)

Charges

4 May 2006Delivered on: 9 May 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 29/31 lampton road hounslow middlesex.
Outstanding
31 August 2005Delivered on: 9 September 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
4 February 2005Delivered on: 25 February 2005
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: Golds gym sheepcote road harrow london borough of harrow t/n ngl 724554.
Outstanding
20 January 2005Delivered on: 1 February 2005
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: 54 to 62 (even numbers) uxbridge road london borough of ealing t/n NGL2048.
Outstanding
20 January 2005Delivered on: 27 January 2005
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: Golds gym rainham road south dagenham l/b of barking and dagenham t/n RGL139612.
Outstanding
3 September 2004Delivered on: 23 September 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
22 December 2017Delivered on: 9 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a gold's gym rainham road south dagenham essex t/no EGL39612.
Outstanding
22 December 2017Delivered on: 23 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a golds gym 54-62 uxbridge road london t/no.NGL2048.
Outstanding
22 December 2017Delivered on: 23 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a the continental hotel and gold's gym 29-31 lampton road hounslow t/no.NGL10041.
Outstanding
22 December 2017Delivered on: 23 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a gold's gym sheepcote road harrow middlesex t/no.NGL724554.
Outstanding
22 December 2017Delivered on: 23 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H k/a gold's gym 302-306 king street london t/no.BGL85106.
Outstanding
27 October 2017Delivered on: 7 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 December 2013Delivered on: 9 January 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a 52-62 uxbridge road, london t/no NGL2048. F/h property k/a 29-31 lampton road, hounslow t/no NGL10041. F/h property k/a gold gym health and fitness club, 1 manor parade, sheepcote road, harrow t/no NGL724554. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 28 December 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 52-56 uxbridge road london t/no NGL2048. 29-31 lampton road, hounslow t/no NGL10041. Gold's gym health and fitness club, 1 manor parade sheepcote road harrow t/no NGL724554 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
10 September 2012Delivered on: 19 September 2012
Persons entitled: Barclays Bank PLC

Classification: Assignment of debts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owingby vitue of the contract see image for full details.
Outstanding
4 February 2009Delivered on: 7 February 2009
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: F/H 29/31 lampton road hounslow middlesex t/no:NGL10041.
Outstanding
4 May 2006Delivered on: 9 May 2006
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 29-31 lampton road hounslow middlesex.
Outstanding
12 April 2000Delivered on: 14 April 2000
Satisfied on: 4 November 2005
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: (Former abc cinema) golds gym sheepcote road harrow middlesex HA1.
Fully Satisfied
25 August 1999Delivered on: 11 September 1999
Satisfied on: 4 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
25 August 1999Delivered on: 10 September 1999
Satisfied on: 4 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units c and d engineer works rainham road south dagenham essex RM10 8HP.
Fully Satisfied

Filing History

23 December 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
7 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
3 October 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
23 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
12 March 2018Satisfaction of charge 031945550014 in full (4 pages)
12 March 2018Satisfaction of charge 6 in full (4 pages)
12 March 2018Satisfaction of charge 12 in full (4 pages)
12 March 2018Satisfaction of charge 5 in full (4 pages)
12 March 2018Satisfaction of charge 7 in full (4 pages)
12 March 2018Satisfaction of charge 9 in full (4 pages)
12 March 2018Satisfaction of charge 8 in full (4 pages)
12 March 2018Satisfaction of charge 10 in full (4 pages)
12 March 2018Satisfaction of charge 031945550013 in full (4 pages)
12 March 2018Satisfaction of charge 4 in full (4 pages)
12 March 2018Satisfaction of charge 11 in full (4 pages)
9 January 2018Registration of charge 031945550020, created on 22 December 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
9 January 2018Registration of charge 031945550020, created on 22 December 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
23 December 2017Registration of charge 031945550018, created on 22 December 2017 (8 pages)
23 December 2017Registration of charge 031945550016, created on 22 December 2017 (8 pages)
23 December 2017Registration of charge 031945550019, created on 22 December 2017 (8 pages)
23 December 2017Registration of charge 031945550017, created on 22 December 2017 (8 pages)
23 December 2017Registration of charge 031945550017, created on 22 December 2017 (8 pages)
23 December 2017Registration of charge 031945550018, created on 22 December 2017 (8 pages)
23 December 2017Registration of charge 031945550016, created on 22 December 2017 (8 pages)
23 December 2017Registration of charge 031945550019, created on 22 December 2017 (8 pages)
7 November 2017Registration of charge 031945550015, created on 27 October 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
7 November 2017Registration of charge 031945550015, created on 27 October 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
5 October 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
5 October 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
7 August 2017Change of details for Mr Kawaljit Singh Sandhu as a person with significant control on 19 July 2017 (2 pages)
7 August 2017Change of details for Mr Kawaljit Singh Sandhu as a person with significant control on 19 July 2017 (2 pages)
5 August 2017Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages)
5 August 2017Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages)
4 August 2017Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages)
4 August 2017Secretary's details changed for Dharminder Singh Sandhu on 19 July 2017 (1 page)
4 August 2017Termination of appointment of Dharminder Singh Sandhu as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Dharminder Singh Sandhu as a secretary on 2 August 2017 (1 page)
4 August 2017Appointment of Ricky Sandhu as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Dharminder Singh Sandhu as a director on 2 August 2017 (1 page)
4 August 2017Appointment of Ricky Sandhu as a director on 2 August 2017 (2 pages)
4 August 2017Change of details for Mr Kawaljit Singh Sandhu as a person with significant control on 19 July 2017 (2 pages)
4 August 2017Termination of appointment of Dharminder Singh Sandhu as a secretary on 2 August 2017 (1 page)
4 August 2017Secretary's details changed for Dharminder Singh Sandhu on 19 July 2017 (1 page)
4 August 2017Appointment of Ricky Sandhu as a secretary on 2 August 2017 (2 pages)
4 August 2017Appointment of Ricky Sandhu as a secretary on 2 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages)
4 August 2017Change of details for Mr Kawaljit Singh Sandhu as a person with significant control on 19 July 2017 (2 pages)
21 July 2017Director's details changed for Dharminder Singh Sandhu on 19 July 2017 (2 pages)
21 July 2017Director's details changed for Dharminder Singh Sandhu on 19 July 2017 (2 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50,002
(6 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50,002
(6 pages)
14 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
14 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
26 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,002
(6 pages)
26 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,002
(6 pages)
26 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,002
(6 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
15 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,002
(6 pages)
15 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,002
(6 pages)
15 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,002
(6 pages)
9 January 2014Registration of charge 031945550014 (22 pages)
9 January 2014Registration of charge 031945550014 (22 pages)
28 December 2013Registration of charge 031945550013 (23 pages)
28 December 2013Registration of charge 031945550013 (23 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
4 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
2 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
2 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 September 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
29 September 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 December 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
7 December 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 May 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
6 May 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 May 2008Return made up to 03/05/08; full list of members (4 pages)
20 May 2008Return made up to 03/05/08; full list of members (4 pages)
10 April 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
10 April 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
25 May 2007Return made up to 03/05/07; full list of members (2 pages)
25 May 2007Return made up to 03/05/07; full list of members (2 pages)
23 May 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
23 May 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
9 June 2006Return made up to 03/05/06; full list of members (3 pages)
9 June 2006Return made up to 03/05/06; full list of members (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
8 November 2005Registered office changed on 08/11/05 from: vistastar house 54/62 uxbridge road hanwell london W7 3SU (1 page)
8 November 2005Registered office changed on 08/11/05 from: vistastar house, 54/62 uxbridge road, hanwell, london W7 3SU (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2005Particulars of mortgage/charge (9 pages)
9 September 2005Particulars of mortgage/charge (9 pages)
25 June 2005Return made up to 03/05/05; full list of members (7 pages)
25 June 2005Return made up to 03/05/05; full list of members (7 pages)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (5 pages)
1 February 2005Particulars of mortgage/charge (5 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
3 November 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
3 November 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
23 September 2004Particulars of mortgage/charge (5 pages)
23 September 2004Particulars of mortgage/charge (5 pages)
21 September 2004Return made up to 03/05/04; full list of members; amend (5 pages)
21 September 2004Return made up to 03/05/04; full list of members; amend (5 pages)
15 May 2004Return made up to 03/05/04; full list of members (8 pages)
15 May 2004Return made up to 03/05/04; full list of members (8 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
5 August 2003Particulars of contract relating to shares (3 pages)
5 August 2003Particulars of contract relating to shares (3 pages)
5 August 2003Ad 02/08/02--------- £ si 2@1 (2 pages)
5 August 2003Ad 02/08/02--------- £ si 2@1 (2 pages)
13 July 2003Nc inc already adjusted 02/08/02 (2 pages)
13 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2003Nc inc already adjusted 02/08/02 (2 pages)
13 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2003Return made up to 03/05/03; full list of members (7 pages)
15 May 2003Return made up to 03/05/03; full list of members (7 pages)
21 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
21 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
5 June 2002Return made up to 03/05/02; full list of members (7 pages)
5 June 2002Return made up to 03/05/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (23 pages)
2 February 2002Full accounts made up to 31 March 2001 (23 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (16 pages)
2 November 2000Full accounts made up to 31 March 2000 (16 pages)
14 July 2000Return made up to 03/05/00; full list of members (6 pages)
14 July 2000Return made up to 03/05/00; full list of members (6 pages)
14 April 2000Particulars of mortgage/charge (5 pages)
14 April 2000Particulars of mortgage/charge (5 pages)
3 November 1999Full accounts made up to 31 March 1999 (17 pages)
3 November 1999Full accounts made up to 31 March 1999 (17 pages)
11 September 1999Particulars of mortgage/charge (7 pages)
11 September 1999Particulars of mortgage/charge (7 pages)
10 September 1999Particulars of mortgage/charge (5 pages)
10 September 1999Particulars of mortgage/charge (5 pages)
27 May 1999Return made up to 03/05/99; no change of members (4 pages)
27 May 1999Return made up to 03/05/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 March 1998 (14 pages)
4 November 1998Full accounts made up to 31 March 1998 (14 pages)
11 August 1998Return made up to 03/05/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1998Return made up to 03/05/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1997Full accounts made up to 31 March 1997 (12 pages)
18 November 1997Full accounts made up to 31 March 1997 (12 pages)
19 August 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
19 August 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
13 August 1997Certificate of authorisation to commence business and borrow (1 page)
13 August 1997Certificate of authorisation to commence business and borrow (1 page)
13 August 1997Application to commence business (2 pages)
13 August 1997Application to commence business (2 pages)
30 July 1997Return made up to 03/05/97; full list of members (6 pages)
30 July 1997Return made up to 03/05/97; full list of members (6 pages)
30 July 1997Ad 03/05/96-01/03/97 £ si 49998@1 (2 pages)
30 July 1997Ad 03/05/96-01/03/97 £ si 49998@1 (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
5 November 1996Registered office changed on 05/11/96 from: 176D uxbridge road hanwell london W7 3TB (1 page)
5 November 1996Registered office changed on 05/11/96 from: 176D uxbridge road, hanwell, london, W7 3TB (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996Director resigned (2 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996New secretary appointed;new director appointed (1 page)
13 May 1996New secretary appointed;new director appointed (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (2 pages)
3 May 1996Incorporation (17 pages)
3 May 1996Incorporation (17 pages)