London
W1T 6LQ
Director Name | Mr Ricky Sandhu |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Secretary Name | Ricky Sandhu |
---|---|
Status | Current |
Appointed | 02 August 2017(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Dharminder Singh Sandhu |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oak Avenue Uxbridge Middlesex UB10 8LR |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Dharminder Singh Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oak Avenue Uxbridge Middlesex UB10 8LR |
Director Name | Surjit Singh Sandhu |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1998) |
Role | Lettings Agent |
Correspondence Address | 8 The Warren Hounslow Middlesex TW5 0JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | vistastarltd.co.uk |
---|
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,473,780 |
Gross Profit | £6,175,390 |
Net Worth | £19,593,147 |
Cash | £307,948 |
Current Liabilities | £5,210,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 5 days from now) |
4 May 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
23 December 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
---|---|
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
7 June 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
23 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
12 March 2018 | Satisfaction of charge 031945550014 in full (4 pages) |
12 March 2018 | Satisfaction of charge 6 in full (4 pages) |
12 March 2018 | Satisfaction of charge 12 in full (4 pages) |
12 March 2018 | Satisfaction of charge 5 in full (4 pages) |
12 March 2018 | Satisfaction of charge 7 in full (4 pages) |
12 March 2018 | Satisfaction of charge 9 in full (4 pages) |
12 March 2018 | Satisfaction of charge 8 in full (4 pages) |
12 March 2018 | Satisfaction of charge 10 in full (4 pages) |
12 March 2018 | Satisfaction of charge 031945550013 in full (4 pages) |
12 March 2018 | Satisfaction of charge 4 in full (4 pages) |
12 March 2018 | Satisfaction of charge 11 in full (4 pages) |
9 January 2018 | Registration of charge 031945550020, created on 22 December 2017
|
9 January 2018 | Registration of charge 031945550020, created on 22 December 2017
|
23 December 2017 | Registration of charge 031945550018, created on 22 December 2017 (8 pages) |
23 December 2017 | Registration of charge 031945550016, created on 22 December 2017 (8 pages) |
23 December 2017 | Registration of charge 031945550019, created on 22 December 2017 (8 pages) |
23 December 2017 | Registration of charge 031945550017, created on 22 December 2017 (8 pages) |
23 December 2017 | Registration of charge 031945550017, created on 22 December 2017 (8 pages) |
23 December 2017 | Registration of charge 031945550018, created on 22 December 2017 (8 pages) |
23 December 2017 | Registration of charge 031945550016, created on 22 December 2017 (8 pages) |
23 December 2017 | Registration of charge 031945550019, created on 22 December 2017 (8 pages) |
7 November 2017 | Registration of charge 031945550015, created on 27 October 2017
|
7 November 2017 | Registration of charge 031945550015, created on 27 October 2017
|
5 October 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
5 October 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
7 August 2017 | Change of details for Mr Kawaljit Singh Sandhu as a person with significant control on 19 July 2017 (2 pages) |
7 August 2017 | Change of details for Mr Kawaljit Singh Sandhu as a person with significant control on 19 July 2017 (2 pages) |
5 August 2017 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages) |
5 August 2017 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages) |
4 August 2017 | Secretary's details changed for Dharminder Singh Sandhu on 19 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Dharminder Singh Sandhu as a director on 2 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Dharminder Singh Sandhu as a secretary on 2 August 2017 (1 page) |
4 August 2017 | Appointment of Ricky Sandhu as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Dharminder Singh Sandhu as a director on 2 August 2017 (1 page) |
4 August 2017 | Appointment of Ricky Sandhu as a director on 2 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr Kawaljit Singh Sandhu as a person with significant control on 19 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Dharminder Singh Sandhu as a secretary on 2 August 2017 (1 page) |
4 August 2017 | Secretary's details changed for Dharminder Singh Sandhu on 19 July 2017 (1 page) |
4 August 2017 | Appointment of Ricky Sandhu as a secretary on 2 August 2017 (2 pages) |
4 August 2017 | Appointment of Ricky Sandhu as a secretary on 2 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages) |
4 August 2017 | Change of details for Mr Kawaljit Singh Sandhu as a person with significant control on 19 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Dharminder Singh Sandhu on 19 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Dharminder Singh Sandhu on 19 July 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
12 October 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
12 October 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
14 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
14 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
26 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
15 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 January 2014 | Registration of charge 031945550014 (22 pages) |
9 January 2014 | Registration of charge 031945550014 (22 pages) |
28 December 2013 | Registration of charge 031945550013 (23 pages) |
28 December 2013 | Registration of charge 031945550013 (23 pages) |
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
4 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
2 October 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
2 October 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
29 September 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
7 December 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 May 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
6 May 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
10 April 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
10 April 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
23 May 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
23 May 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
9 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: vistastar house 54/62 uxbridge road hanwell london W7 3SU (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: vistastar house, 54/62 uxbridge road, hanwell, london W7 3SU (1 page) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2005 | Particulars of mortgage/charge (9 pages) |
9 September 2005 | Particulars of mortgage/charge (9 pages) |
25 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (5 pages) |
1 February 2005 | Particulars of mortgage/charge (5 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
3 November 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
23 September 2004 | Particulars of mortgage/charge (5 pages) |
23 September 2004 | Particulars of mortgage/charge (5 pages) |
21 September 2004 | Return made up to 03/05/04; full list of members; amend (5 pages) |
21 September 2004 | Return made up to 03/05/04; full list of members; amend (5 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
5 August 2003 | Particulars of contract relating to shares (3 pages) |
5 August 2003 | Particulars of contract relating to shares (3 pages) |
5 August 2003 | Ad 02/08/02--------- £ si 2@1 (2 pages) |
5 August 2003 | Ad 02/08/02--------- £ si 2@1 (2 pages) |
13 July 2003 | Nc inc already adjusted 02/08/02 (2 pages) |
13 July 2003 | Resolutions
|
13 July 2003 | Nc inc already adjusted 02/08/02 (2 pages) |
13 July 2003 | Resolutions
|
15 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
21 October 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
21 October 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
5 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (23 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (23 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 July 2000 | Return made up to 03/05/00; full list of members (6 pages) |
14 July 2000 | Return made up to 03/05/00; full list of members (6 pages) |
14 April 2000 | Particulars of mortgage/charge (5 pages) |
14 April 2000 | Particulars of mortgage/charge (5 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
11 September 1999 | Particulars of mortgage/charge (7 pages) |
11 September 1999 | Particulars of mortgage/charge (7 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
27 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 August 1998 | Return made up to 03/05/98; change of members
|
11 August 1998 | Return made up to 03/05/98; change of members
|
18 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 August 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
19 August 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
13 August 1997 | Certificate of authorisation to commence business and borrow (1 page) |
13 August 1997 | Certificate of authorisation to commence business and borrow (1 page) |
13 August 1997 | Application to commence business (2 pages) |
13 August 1997 | Application to commence business (2 pages) |
30 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
30 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
30 July 1997 | Ad 03/05/96-01/03/97 £ si 49998@1 (2 pages) |
30 July 1997 | Ad 03/05/96-01/03/97 £ si 49998@1 (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 176D uxbridge road hanwell london W7 3TB (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: 176D uxbridge road, hanwell, london, W7 3TB (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | New secretary appointed;new director appointed (1 page) |
13 May 1996 | New secretary appointed;new director appointed (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Director resigned (2 pages) |
3 May 1996 | Incorporation (17 pages) |
3 May 1996 | Incorporation (17 pages) |