Company NameIdeal Developments UK Limited
DirectorMohamed Fareed Khan
Company StatusActive
Company Number03233761
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohamed Fareed Khan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Road, Holme Hale
Thetford
IP25 7DR
Director NameNaveed Khan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Tanglewood
Alconbury Weston
Huntingdon
Cambridgeshire
PE17 5LB
Director NameSaqib Said
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address72 Upland Road
Sutton
Surrey
SM2 5JB
Director NameNusrat Khan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Road
Holme Hale
Norfolk
IP25 7DR
Secretary NameNusrat Khan
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Road
Holme Hale
Norfolk
IP25 7DR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteideal-developments.co.uk
Telephone01634 816110
Telephone regionMedway

Location

Registered AddressIlford Business Centre
316e Ilford Lane, Suite 9
Ilford
IG1 2LT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mohammed Fareed Khan
50.00%
Ordinary
40 at £1Nusrat Khan
40.00%
Ordinary
10 at £1Mohammed Khan
10.00%
Ordinary

Financials

Year2014
Net Worth£857,941
Cash£873
Current Liabilities£1,358,050

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

29 August 2003Delivered 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 2003Delivered 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 2003Delivered 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 2013Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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

Filing History

22 November 2023Micro company accounts made up to 30 August 2022 (3 pages)
24 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
24 August 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
9 June 2023Registered 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 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
2 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
16 November 2018Registered 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 2018Registered 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 2018Registered 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 2018Registered 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 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
8 September 2017Termination of appointment of Nusrat Khan as a secretary on 14 January 2014 (1 page)
8 September 2017Termination of appointment of Nusrat Khan as a secretary on 14 January 2014 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Termination of appointment of Nusrat Khan as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Nusrat Khan as a director on 23 May 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
28 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
23 September 2015Compulsory strike-off action has been suspended (1 page)
23 September 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
14 January 2014Registered office address changed from the Old Rectory Church Road Holme Hale Norfolk IP25 7DR on 14 January 2014 (1 page)
14 January 2014Registered office address changed from the Old Rectory Church Road Holme Hale Norfolk IP25 7DR on 14 January 2014 (1 page)
14 January 2014Registered office address changed from , the Old Rectory, Church Road, Holme Hale, Norfolk, IP25 7DR on 14 January 2014 (1 page)
23 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 May 2013Registration of charge 032337610014 (25 pages)
9 May 2013Registration of charge 032337610014 (25 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
22 November 2010Amended accounts made up to 31 August 2009 (4 pages)
22 November 2010Amended accounts made up to 31 August 2009 (4 pages)
16 November 2010Amended accounts made up to 31 August 2010 (4 pages)
16 November 2010Amended accounts made up to 31 August 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 October 2010Director's details changed for Mohamed Fareed Khan on 5 August 2010 (2 pages)
25 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Mohamed Fareed Khan on 5 August 2010 (2 pages)
25 October 2010Director's details changed for Nusrat Khan on 5 August 2010 (2 pages)
25 October 2010Director's details changed for Nusrat Khan on 5 August 2010 (2 pages)
25 October 2010Director's details changed for Nusrat Khan on 5 August 2010 (2 pages)
25 October 2010Director's details changed for Mohamed Fareed Khan on 5 August 2010 (2 pages)
25 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 January 2010Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 January 2010Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 January 2010Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 January 2010Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 September 2009Return made up to 05/08/09; no change of members (4 pages)
27 September 2009Return made up to 05/08/09; no change of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Return made up to 05/08/08; no change of members (4 pages)
13 January 2009Return made up to 05/08/08; no change of members (4 pages)
5 December 2007Return made up to 05/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2007Return made up to 05/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2007Registered office changed on 20/11/07 from: 28 fir park, ashill, thetford, norfolk IP25 7DE (1 page)
20 November 2007Registered office changed on 20/11/07 from: 28 fir park ashill thetford norfolk IP25 7DE (1 page)
20 November 2007Registered office changed on 20/11/07 from: 28 fir park ashill thetford norfolk IP25 7DE (1 page)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
21 September 2006Return made up to 05/08/06; full list of members (7 pages)
21 September 2006Return made up to 05/08/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 September 2005Return made up to 05/08/05; full list of members (7 pages)
13 September 2005Return made up to 05/08/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Return made up to 05/08/04; full list of members (7 pages)
4 October 2004Return made up to 05/08/04; full list of members (7 pages)
30 July 2004Full accounts made up to 31 August 2003 (9 pages)
30 July 2004Full accounts made up to 31 August 2003 (9 pages)
29 September 2003Return made up to 05/08/03; full list of members (7 pages)
29 September 2003Return made up to 05/08/03; full list of members (7 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
1 September 2003Full accounts made up to 31 August 2002 (8 pages)
1 September 2003Full accounts made up to 31 August 2002 (8 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
8 July 2003Particulars of mortgage/charge (5 pages)
8 July 2003Particulars of mortgage/charge (5 pages)
7 October 2002Partial exemption accounts made up to 31 August 2001 (7 pages)
7 October 2002Partial exemption accounts made up to 31 August 2001 (7 pages)
26 September 2002Particulars of mortgage/charge (5 pages)
26 September 2002Particulars of mortgage/charge (5 pages)
9 September 2002Return made up to 05/08/02; full list of members (7 pages)
9 September 2002Return made up to 05/08/02; full list of members (7 pages)
19 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
10 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
2 June 2001Particulars of mortgage/charge (5 pages)
2 June 2001Particulars of mortgage/charge (5 pages)
21 February 2001Particulars of mortgage/charge (5 pages)
21 February 2001Particulars of mortgage/charge (5 pages)
21 February 2001Particulars of mortgage/charge (5 pages)
21 February 2001Particulars of mortgage/charge (5 pages)
10 August 2000Return made up to 05/08/00; full list of members (7 pages)
10 August 2000Return made up to 05/08/00; full list of members (7 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 72 upland road, sutton, surrey, SM2 5JB (1 page)
14 June 2000Registered office changed on 14/06/00 from: 72 upland road sutton surrey SM2 5JB (1 page)
14 June 2000Registered office changed on 14/06/00 from: 72 upland road sutton surrey SM2 5JB (1 page)
14 April 2000Full accounts made up to 31 August 1999 (8 pages)
14 April 2000Full accounts made up to 31 August 1999 (8 pages)
2 September 1999Particulars of mortgage/charge (5 pages)
2 September 1999Particulars of mortgage/charge (5 pages)
1 July 1999Full accounts made up to 31 August 1998 (8 pages)
1 July 1999Full accounts made up to 31 August 1998 (8 pages)
26 February 1999Return made up to 05/08/98; no change of members (4 pages)
26 February 1999Return made up to 05/08/98; no change of members (4 pages)
8 December 1998Full accounts made up to 31 August 1997 (7 pages)
8 December 1998Full accounts made up to 31 August 1997 (7 pages)
14 October 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996Registered office changed on 22/08/96 from: 372 old street, london, EC1V 9LT (1 page)
22 August 1996Secretary resigned (1 page)
22 August 1996New secretary appointed;new director appointed (2 pages)
22 August 1996New director appointed (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996Registered office changed on 22/08/96 from: 372 old street london EC1V 9LT (1 page)
22 August 1996Registered office changed on 22/08/96 from: 372 old street london EC1V 9LT (1 page)
22 August 1996New director appointed (1 page)
22 August 1996New secretary appointed;new director appointed (2 pages)
5 August 1996Incorporation (12 pages)
5 August 1996Incorporation (12 pages)