Company NameIncabell Limited
Company StatusActive
Company Number03199438
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Daksha Patel
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(2 years, 10 months after company formation)
Appointment Duration25 years
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address70 Thetford Road
New Malden
Surrey
KT3 5DT
Secretary NameMr Vibhakar Balubhai Patel
NationalityBritish
StatusCurrent
Appointed23 May 2007(11 years after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address70 Thetford Road
New Malden
Surrey
KT3 5DT
Director NameMr Prakash Balubhai Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Harwood Terrace
London
SW6 2AB
Director NameMr Vibhakar Balubhai Patel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Thetford Road
New Malden
KT3 5DT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameManubhai Maganbhai Patel
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 November 1996)
RoleCompany Director
Correspondence Address408 Fencepiece Road
Chigwell
Essex
IG7 5DS
Secretary NameMukesh Ambalal Patel
NationalityBritish
StatusResigned
Appointed13 June 1996(4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 November 1996)
RoleCompany Director
Correspondence Address2 Claremont Avenue
Kenton
Harrow
Middlesex
HA3 0UH
Director NameMr Prakash Balubhai Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1999)
RoleManaging Director
Correspondence Address45 Arlington Road
Surbiton
Surrey
KT6 6BW
Director NameVibhakar Balubhai Patel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1999)
RoleQuantity Surveyor
Correspondence Address112 Bodley Road
New Malden
Surrey
KT3 5QH
Secretary NameVibhakar Balubhai Patel
NationalityBritish
StatusResigned
Appointed08 November 1996(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1999)
RoleQuantity Surveyor
Correspondence Address112 Bodley Road
New Malden
Surrey
KT3 5QH
Secretary NameAnita Chauhan
NationalityBritish
StatusResigned
Appointed06 April 1999(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Woodstock Road
Bushey Heath
Watford
Hertfordshire
WD2 1PH
Secretary NameVibhar Patel
NationalityBritish
StatusResigned
Appointed23 May 2007(11 years after company formation)
Appointment DurationResigned same day (resigned 23 May 2007)
RoleCompany Director
Correspondence Address112 Bodley Road
New Malden
Surrey
KT3 5QH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mr Prakash Balubhai Patel
50.00%
Ordinary
50 at £1Mrs Daksha Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£2,728,369
Cash£180,965
Current Liabilities£1,238,322

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

5 August 2004Delivered on: 7 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 bute street SW7. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 April 2004Delivered on: 30 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 penda way sandbach cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 August 2003Delivered on: 12 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land 43 market place market weighton york t/n HS269142. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2002Delivered on: 14 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 368 kingston road, ewell and garages 12, 22 and 23.
Outstanding
9 August 2001Delivered on: 15 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 2,4 and 6 silver street enfield london t/n MX398903, MX400105 and MX133140. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 November 1997Delivered on: 7 November 1997
Persons entitled: The Royal Bank of Scotland 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 255-257 roundhay road leeds west yorkshire t/n-WYK266682. By way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings; furniture furnishings equipment tools and other chattels; the present and future goodwill of any business and the proceeds of any insuarance from time to time affecting the property or the assets referred to above.
Outstanding
16 January 1997Delivered on: 23 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 trent road earlsford grantham lincolnshire the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
5 December 1996Delivered on: 13 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and any amounts credited to acct/no 10042381 with the bank and any addition thereon.
Outstanding
9 June 2008Delivered on: 19 June 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: F/H unit 5 penda way sandbach cheshire t/no CH522563; 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
9 June 2008Delivered on: 19 June 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: 255-257 roundhay road leeds t/no WYK266682; 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
9 June 2008Delivered on: 19 June 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: F/H 43 & 43A market place market weighton t/no YEA31076; 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
9 June 2008Delivered on: 19 June 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: F/H 368 kingston road ewell surrey t/no SY560489; 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
9 June 2008Delivered on: 19 June 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: F/H 31 bute street south kensington t/no BGL50937; 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
9 June 2008Delivered on: 19 June 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: F/H 2, 4 & 6 silver street enfield t/nos MX398903 MX400105 & MX133140; 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
9 June 2008Delivered on: 19 June 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: F/H plot 1 venture way trent road grantham lincolnshire t/no LL73448; 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
9 June 2008Delivered on: 19 June 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: F/H 366 kingston road ewell surrey t/no SY685810; 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
14 October 2005Delivered on: 21 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 366 kingston road, ewell t/n SY685810. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 November 1996Delivered on: 6 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 August 2006Delivered on: 5 September 2006
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 priestpopple hexham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

9 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
3 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
10 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
1 February 2019Appointment of Mr Vibhakar Balubhai Patel as a director on 1 November 2018 (2 pages)
15 January 2019Appointment of Mr Prakash Balubhai Patel as a director on 1 November 2018 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
5 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
6 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
6 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 3 July 2014 (1 page)
3 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 3 July 2014 (1 page)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
18 June 2013Secretary's details changed for Mr Vibhaker Balubhai Patel on 17 May 2012 (1 page)
18 June 2013Registered office address changed from C/O Amin Patel & Shah Lower Ground Floor 334-336 Goswell Roa London EC1V 7RP on 18 June 2013 (1 page)
18 June 2013Secretary's details changed for Mr Vibhaker Balubhai Patel on 17 May 2012 (1 page)
18 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
18 June 2013Registered office address changed from C/O Amin Patel & Shah Lower Ground Floor 334-336 Goswell Roa London EC1V 7RP on 18 June 2013 (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Daksha Patel on 16 May 2010 (2 pages)
21 June 2010Director's details changed for Daksha Patel on 16 May 2010 (2 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 June 2009Return made up to 16/05/09; full list of members (3 pages)
2 June 2009Return made up to 16/05/09; full list of members (3 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
30 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 June 2008Return made up to 16/05/08; full list of members (3 pages)
25 June 2008Return made up to 16/05/08; full list of members (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
5 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 July 2007Return made up to 16/05/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 16/05/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007New secretary appointed (1 page)
16 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
17 July 2006Return made up to 16/05/06; full list of members (2 pages)
17 July 2006Return made up to 16/05/06; full list of members (2 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 May 2005Return made up to 16/05/05; full list of members (6 pages)
27 May 2005Return made up to 16/05/05; full list of members (6 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
19 May 2004Return made up to 16/05/04; full list of members (6 pages)
19 May 2004Return made up to 16/05/04; full list of members (6 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
3 July 2003Return made up to 16/05/03; full list of members (6 pages)
3 July 2003Return made up to 16/05/03; full list of members (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 May 2002Return made up to 16/05/02; full list of members (6 pages)
28 May 2002Return made up to 16/05/02; full list of members (6 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 August 2001Particulars of mortgage/charge (4 pages)
15 August 2001Particulars of mortgage/charge (4 pages)
31 May 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
31 May 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
9 January 2001Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 June 1999Return made up to 16/05/99; no change of members (4 pages)
3 June 1999Return made up to 16/05/99; no change of members (4 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
30 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 July 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
23 July 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
16 July 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
16 July 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
1 June 1998Return made up to 16/05/98; full list of members (6 pages)
1 June 1998Return made up to 16/05/98; full list of members (6 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
12 June 1997Return made up to 16/05/97; full list of members (6 pages)
12 June 1997Return made up to 16/05/97; full list of members (6 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
13 December 1996Ad 02/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 1996Ad 02/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
16 May 1996Incorporation (19 pages)
16 May 1996Incorporation (19 pages)