New Malden
Surrey
KT3 5DT
Secretary Name | Mr Vibhakar Balubhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2007(11 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | 70 Thetford Road New Malden Surrey KT3 5DT |
Director Name | Mr Prakash Balubhai Patel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Harwood Terrace London SW6 2AB |
Director Name | Mr Vibhakar Balubhai Patel |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Thetford Road New Malden KT3 5DT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Manubhai Maganbhai Patel |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | 408 Fencepiece Road Chigwell Essex IG7 5DS |
Secretary Name | Mukesh Ambalal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | 2 Claremont Avenue Kenton Harrow Middlesex HA3 0UH |
Director Name | Mr Prakash Balubhai Patel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 1999) |
Role | Managing Director |
Correspondence Address | 45 Arlington Road Surbiton Surrey KT6 6BW |
Director Name | Vibhakar Balubhai Patel |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 1999) |
Role | Quantity Surveyor |
Correspondence Address | 112 Bodley Road New Malden Surrey KT3 5QH |
Secretary Name | Vibhakar Balubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 1999) |
Role | Quantity Surveyor |
Correspondence Address | 112 Bodley Road New Malden Surrey KT3 5QH |
Secretary Name | Anita Chauhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Woodstock Road Bushey Heath Watford Hertfordshire WD2 1PH |
Secretary Name | Vibhar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 112 Bodley Road New Malden Surrey KT3 5QH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Mr Prakash Balubhai Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Daksha Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,728,369 |
Cash | £180,965 |
Current Liabilities | £1,238,322 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
5 August 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 2006 | Delivered 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 |
9 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
3 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
10 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mr Vibhakar Balubhai Patel as a director on 1 November 2018 (2 pages) |
15 January 2019 | Appointment of Mr Prakash Balubhai Patel as a director on 1 November 2018 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
5 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Registered 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 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Secretary's details changed for Mr Vibhaker Balubhai Patel on 17 May 2012 (1 page) |
18 June 2013 | Registered 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 2013 | Secretary's details changed for Mr Vibhaker Balubhai Patel on 17 May 2012 (1 page) |
18 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Registered 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 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Daksha Patel on 16 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Daksha Patel on 16 May 2010 (2 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
30 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
5 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | New secretary appointed (1 page) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
3 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 August 2001 | Particulars of mortgage/charge (4 pages) |
15 August 2001 | Particulars of mortgage/charge (4 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members
|
31 May 2001 | Return made up to 16/05/01; full list of members
|
9 January 2001 | Return made up to 16/05/00; full list of members
|
9 January 2001 | Return made up to 16/05/00; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
30 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 July 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 July 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
16 July 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
16 July 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
1 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Ad 02/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 1996 | Ad 02/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
16 May 1996 | Incorporation (19 pages) |
16 May 1996 | Incorporation (19 pages) |