London Road
Rickmansworth
Hertfordshire
WD3 1JS
Director Name | Mr Sanik Karia |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 7 months (closed 10 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lawrence Avenue Mill Hill London NW7 4NN |
Secretary Name | Mr Sanik Karia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 7 months (closed 10 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lawrence Avenue Mill Hill London NW7 4NN |
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 3 18 Derby Square Douglas Isle Of Man IM1 3LS |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | 34a Alexandra Road Croydon Surrey CR0 6EU |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(10 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 1997) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(10 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 1997) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Shoaib Ismailjee |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 2002) |
Role | Businessman |
Correspondence Address | 25 Quadrant Close London Nw4 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
1000 at £1 | Loxworth Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,424,373 |
Cash | £64,482 |
Current Liabilities | £131,251 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 October 2004 | Delivered on: 26 October 2004 Satisfied on: 3 November 2007 Persons entitled: Habib Allied International Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge over all book and other debts and the proceeds account. Fully Satisfied |
---|---|
18 October 2004 | Delivered on: 26 October 2004 Satisfied on: 3 November 2007 Persons entitled: Habib Allied International Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge on all f/h and l/h now or in the future with all buildings fixed plant and machinery, all plant and machinery other than fixed, all cash at bank book debts and other debts, all stocks shares and other securities, the goodwill and uncalled capital and all patents trade marks and other intellectual property rights. By way of floating charge the undertaking other than by way of fixed charge. Fully Satisfied |
27 April 2001 | Delivered on: 12 May 2001 Satisfied on: 18 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 January 1997 | Delivered on: 15 January 1997 Satisfied on: 30 April 2002 Persons entitled: B.M.Samuels Finance Group PLC Classification: Debenture Secured details: £570,000 due from the company to the chargee. 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. Fully Satisfied |
9 May 2006 | Delivered on: 12 May 2006 Satisfied on: 18 October 2007 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. Fully Satisfied |
1 December 2004 | Delivered on: 2 December 2004 Satisfied on: 3 November 2007 Persons entitled: Habib Allied International Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a delta house, wavell road wythenshawe manchester t/n LA346779. Fully Satisfied |
13 January 1997 | Delivered on: 15 January 1997 Satisfied on: 30 April 2002 Persons entitled: B.M.Samuels Finance Group 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/Hold property known as 5/7 clareville st,london borough of kensington and chelsea; t/no 336004; all buildings,fixtures,fixed plant and machinery thereon; the goodwill of business and any licences. Fully Satisfied |
18 October 2004 | Delivered on: 26 October 2004 Persons entitled: Habib Allied International Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the south side of church parade brislington bristol t/no BL42421. Outstanding |
18 October 2004 | Delivered on: 26 October 2004 Persons entitled: Habib Allied International Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H proeprty k/a brislington shopping centre brislington hall bristol t/no BL25207. Outstanding |
14 March 2002 | Delivered on: 16 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over all that f/h property k/a 7(part) 17(part) 19,21,25A and 27-43 newport road caldicot and k/a 7(part) 9-15(odd) and 17(part) newport road caldicot and land at 43 newport road cladicot t/nos WA506129 and WA18237. L/h t/no WA759091.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
8 May 2001 | Delivered on: 10 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings at brislington shopping centre brislington hill bristol t/no. BL25207. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
13 April 2016 | Delivered on: 22 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 October 2007 | Delivered on: 20 October 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal mortgage Secured details: £2,870,000 due or to become due from the company to. Particulars: L/H premises k/a delta house wavell road wythenshawe manchester t/no LA346779. Outstanding |
19 October 2007 | Delivered on: 20 October 2007 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property comprised in t/no LA346779 k/a delta house wavell road wythenshawe manchester. 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 |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
19 November 2019 | Cessation of Loxworth Investments Ltd as a person with significant control on 3 January 2019 (1 page) |
19 November 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
19 November 2019 | Notification of Mahmood Ismailjee as a person with significant control on 3 January 2019 (2 pages) |
19 November 2019 | Notification of Sanik Karia as a person with significant control on 3 January 2019 (2 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 April 2016 | Registration of charge 032609590014, created on 13 April 2016 (27 pages) |
22 April 2016 | Registration of charge 032609590014, created on 13 April 2016 (27 pages) |
18 April 2016 | Satisfaction of charge 13 in full (1 page) |
18 April 2016 | Satisfaction of charge 12 in full (1 page) |
18 April 2016 | Satisfaction of charge 12 in full (1 page) |
18 April 2016 | Satisfaction of charge 13 in full (1 page) |
10 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 January 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
6 January 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Director's details changed for Sanik Karia on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Mahmood Ismailjee on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Mahmood Ismailjee on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Sanik Karia on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Sanik Karia on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Mahmood Ismailjee on 1 October 2009 (2 pages) |
4 March 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
4 March 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
7 May 2008 | Amended accounts made up to 31 December 2005 (6 pages) |
7 May 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
7 May 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
7 May 2008 | Amended accounts made up to 31 December 2005 (6 pages) |
28 January 2008 | Return made up to 09/10/07; full list of members (2 pages) |
28 January 2008 | Return made up to 09/10/07; full list of members (2 pages) |
27 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Particulars of mortgage/charge (5 pages) |
20 October 2007 | Particulars of mortgage/charge (5 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
7 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2005 | Return made up to 09/10/04; full list of members (7 pages) |
4 April 2005 | Return made up to 09/10/04; full list of members (7 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 9 ritz parade western avenue london W5 3RA (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 9 ritz parade western avenue london W5 3RA (1 page) |
10 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
16 March 2002 | Particulars of mortgage/charge (4 pages) |
16 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
5 December 2001 | Return made up to 09/10/01; full list of members (6 pages) |
5 December 2001 | Return made up to 09/10/01; full list of members (6 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 May 2001 | Particulars of mortgage/charge (5 pages) |
12 May 2001 | Particulars of mortgage/charge (5 pages) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
22 November 2000 | Return made up to 09/10/00; full list of members
|
22 November 2000 | Return made up to 09/10/00; full list of members
|
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
19 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
19 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 January 1998 | Return made up to 09/10/97; full list of members (6 pages) |
19 January 1998 | Return made up to 09/10/97; full list of members (6 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: bell house 175 regent street london W1R 7FB (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: bell house 175 regent street london W1R 7FB (1 page) |
29 September 1997 | New director appointed (13 pages) |
29 September 1997 | New director appointed (13 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (10 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (10 pages) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Ad 20/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Ad 20/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
14 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
13 November 1996 | Director resigned (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New director appointed (3 pages) |
13 November 1996 | Director resigned (2 pages) |
13 November 1996 | New director appointed (4 pages) |
13 November 1996 | New director appointed (4 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New director appointed (3 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Nc inc already adjusted 09/10/96 (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 788-790 finchley rd london (1 page) |
12 November 1996 | Nc inc already adjusted 09/10/96 (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 788-790 finchley rd london (1 page) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
9 October 1996 | Incorporation (17 pages) |
9 October 1996 | Incorporation (17 pages) |