Church Road, Holme Hale
Thetford
IP25 7DR
Director Name | Naveed Khan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Tanglewood Alconbury Weston Huntingdon Cambridgeshire PE17 5LB |
Director Name | Saqib Said |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Upland Road Sutton Surrey SM2 5JB |
Director Name | Nusrat Khan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Road Holme Hale Norfolk IP25 7DR |
Secretary Name | Nusrat Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Road Holme Hale Norfolk IP25 7DR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | ideal-developments.co.uk |
---|---|
Telephone | 01634 816110 |
Telephone region | Medway |
Registered Address | Ilford Business Centre 316e Ilford Lane, Suite 9 Ilford IG1 2LT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mohammed Fareed Khan 50.00% Ordinary |
---|---|
40 at £1 | Nusrat Khan 40.00% Ordinary |
10 at £1 | Mohammed Khan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £857,941 |
Cash | £873 |
Current Liabilities | £1,358,050 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
29 August 2003 | Delivered on: 16 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land at church farm station road little fransham norwich norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
29 August 2003 | Delivered on: 16 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 high street watton norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 August 2003 | Delivered on: 10 September 2003 Persons entitled: Hsbc Bank 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. Outstanding |
3 May 2013 | Delivered on: 9 May 2013 Persons entitled: Bridgeco Limited T/a Dragonfly Finance Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2007 | Delivered on: 7 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at the rear of church farm no 1 church road holme hale thetford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 May 2007 | Delivered on: 31 May 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a rose cottage, 69 ashburton road, ickburgh, south norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 May 2007 | Delivered on: 5 May 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 2 adjacent to the red lion public house attleborough road caston norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 August 2003 | Delivered on: 16 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 10 high street watton norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 July 2003 | Delivered on: 8 July 2003 Satisfied on: 5 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 10 high street watton norfolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 September 2002 | Delivered on: 26 September 2002 Satisfied on: 29 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land at church farm station road little fransham norwich norfolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 May 2001 | Delivered on: 2 June 2001 Satisfied on: 5 July 2012 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 property k/a land adjacent to eastgate farmhouse necton norfolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 February 2001 | Delivered on: 21 February 2001 Satisfied on: 5 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land at pound green lane,shipdham,norfolk,breckland; NK249550. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 February 2001 | Delivered on: 21 February 2001 Satisfied on: 5 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being land at eastgate farmhouse tuns road necton norfolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 August 1999 | Delivered on: 2 September 1999 Satisfied on: 5 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - land on east side of peddards way,east wretham; NK207339; norfolk - breckland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 November 2023 | Micro company accounts made up to 30 August 2022 (3 pages) |
---|---|
24 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
24 August 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
9 June 2023 | Registered office address changed from , C/O Hga Chartered Accountants 325-331 High Road, Ilford, Essex, IG1 1NR, United Kingdom to Ilford Business Centre 316E Ilford Lane, Suite 9 Ilford IG1 2LT on 9 June 2023 (1 page) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
2 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2018 | Registered office address changed from 10a High Street Watton Thetford IP25 6AE United Kingdom to C/O Hga Chartered Accountants 325-331 High Road Ilford Essex IG1 1NR on 16 November 2018 (1 page) |
16 November 2018 | Registered office address changed from , 10a High Street, Watton, Thetford, IP25 6AE, United Kingdom to Ilford Business Centre 316E Ilford Lane, Suite 9 Ilford IG1 2LT on 16 November 2018 (1 page) |
14 November 2018 | Registered office address changed from Allerford House 301-305 Ley Street Ilford Essex IG1 4BN to 10a High Street Watton Thetford IP25 6AE on 14 November 2018 (1 page) |
14 November 2018 | Registered office address changed from , Allerford House 301-305, Ley Street, Ilford, Essex, IG1 4BN to Ilford Business Centre 316E Ilford Lane, Suite 9 Ilford IG1 2LT on 14 November 2018 (1 page) |
14 November 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
8 September 2017 | Termination of appointment of Nusrat Khan as a secretary on 14 January 2014 (1 page) |
8 September 2017 | Termination of appointment of Nusrat Khan as a secretary on 14 January 2014 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Termination of appointment of Nusrat Khan as a director on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Nusrat Khan as a director on 23 May 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
23 September 2015 | Compulsory strike-off action has been suspended (1 page) |
23 September 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
14 January 2014 | Registered office address changed from the Old Rectory Church Road Holme Hale Norfolk IP25 7DR on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from the Old Rectory Church Road Holme Hale Norfolk IP25 7DR on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from , the Old Rectory, Church Road, Holme Hale, Norfolk, IP25 7DR on 14 January 2014 (1 page) |
23 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 May 2013 | Registration of charge 032337610014 (25 pages) |
9 May 2013 | Registration of charge 032337610014 (25 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Amended accounts made up to 31 August 2009 (4 pages) |
22 November 2010 | Amended accounts made up to 31 August 2009 (4 pages) |
16 November 2010 | Amended accounts made up to 31 August 2010 (4 pages) |
16 November 2010 | Amended accounts made up to 31 August 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 October 2010 | Director's details changed for Mohamed Fareed Khan on 5 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Mohamed Fareed Khan on 5 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Nusrat Khan on 5 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Nusrat Khan on 5 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Nusrat Khan on 5 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Mohamed Fareed Khan on 5 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 September 2009 | Return made up to 05/08/09; no change of members (4 pages) |
27 September 2009 | Return made up to 05/08/09; no change of members (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Return made up to 05/08/08; no change of members (4 pages) |
13 January 2009 | Return made up to 05/08/08; no change of members (4 pages) |
5 December 2007 | Return made up to 05/08/07; full list of members
|
5 December 2007 | Return made up to 05/08/07; full list of members
|
20 November 2007 | Registered office changed on 20/11/07 from: 28 fir park, ashill, thetford, norfolk IP25 7DE (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 28 fir park ashill thetford norfolk IP25 7DE (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 28 fir park ashill thetford norfolk IP25 7DE (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 September 2005 | Return made up to 05/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 05/08/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2004 | Return made up to 05/08/04; full list of members (7 pages) |
4 October 2004 | Return made up to 05/08/04; full list of members (7 pages) |
30 July 2004 | Full accounts made up to 31 August 2003 (9 pages) |
30 July 2004 | Full accounts made up to 31 August 2003 (9 pages) |
29 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Full accounts made up to 31 August 2002 (8 pages) |
1 September 2003 | Full accounts made up to 31 August 2002 (8 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
8 July 2003 | Particulars of mortgage/charge (5 pages) |
8 July 2003 | Particulars of mortgage/charge (5 pages) |
7 October 2002 | Partial exemption accounts made up to 31 August 2001 (7 pages) |
7 October 2002 | Partial exemption accounts made up to 31 August 2001 (7 pages) |
26 September 2002 | Particulars of mortgage/charge (5 pages) |
26 September 2002 | Particulars of mortgage/charge (5 pages) |
9 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
19 September 2001 | Return made up to 05/08/01; full list of members
|
19 September 2001 | Return made up to 05/08/01; full list of members
|
10 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
10 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
2 June 2001 | Particulars of mortgage/charge (5 pages) |
2 June 2001 | Particulars of mortgage/charge (5 pages) |
21 February 2001 | Particulars of mortgage/charge (5 pages) |
21 February 2001 | Particulars of mortgage/charge (5 pages) |
21 February 2001 | Particulars of mortgage/charge (5 pages) |
21 February 2001 | Particulars of mortgage/charge (5 pages) |
10 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 72 upland road, sutton, surrey, SM2 5JB (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 72 upland road sutton surrey SM2 5JB (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 72 upland road sutton surrey SM2 5JB (1 page) |
14 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
14 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
2 September 1999 | Particulars of mortgage/charge (5 pages) |
2 September 1999 | Particulars of mortgage/charge (5 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
26 February 1999 | Return made up to 05/08/98; no change of members (4 pages) |
26 February 1999 | Return made up to 05/08/98; no change of members (4 pages) |
8 December 1998 | Full accounts made up to 31 August 1997 (7 pages) |
8 December 1998 | Full accounts made up to 31 August 1997 (7 pages) |
14 October 1997 | Return made up to 05/08/97; full list of members
|
14 October 1997 | Return made up to 05/08/97; full list of members
|
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 372 old street, london, EC1V 9LT (1 page) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 372 old street london EC1V 9LT (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 372 old street london EC1V 9LT (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | Incorporation (12 pages) |
5 August 1996 | Incorporation (12 pages) |