Kingbury
London
NW9 7JX
Secretary Name | Suresh Ramasamy |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2008(11 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 118 Kinloch Drive Kingbury London NW9 7JX |
Director Name | Mrs Anshita Bhardwaj |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mr Alok Bhardwaj |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mr Samuel Barry Barnes-Barrington |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mr Rienzie Fitzroy Pasqual Alles |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years (resigned 11 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Juniper House 113 Harefield Road Rickmansworth Hertfordshire WD3 1PB |
Director Name | Mr Philip George Bisson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Beg Kaleh La Rue Des Vignes St. Peter Jersey Channel Isles JE3 7YL |
Secretary Name | Sharad Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 8 Harewood Rickmansworth Hertfordshire WD3 4EZ |
Secretary Name | Indravadan Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 6 Chantry Close Kenton Harrow Middlesex HA3 9QZ |
Secretary Name | Saseendran Thurairajah |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 15 July 1999(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 109 Dale Avenue Edgware Middlesex HA8 6AA |
Director Name | Chandrakant Shah |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2007) |
Role | Accountant |
Correspondence Address | P.O.Box 7874 Sharjah U.A.E. |
Director Name | Mrs Alexandra Jardine |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 384 6 Hilgrove Street Jersey |
Director Name | Miss Debbie Eve Quemard |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 384 6 Hilgrove Street Jersey St Helier |
Director Name | Mr Simon John Harman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(16 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 December 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 384 6 Hilgrove Street Jersey JE4 9ZH |
Director Name | Mr Priya Bhushan Bhardwaj |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 18 May 2016(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 November 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 74868270 |
---|---|
Telephone region | London |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70k at £1 | Lenville Overseas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,594,549 |
Cash | £43,348 |
Current Liabilities | £8,213,530 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
15 February 2013 | Delivered on: 6 March 2013 Satisfied on: 5 December 2015 Persons entitled: Barclays 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 87 and 89 baker street and 130 crawford street st marylebone london. Fully Satisfied |
---|---|
3 July 2012 | Delivered on: 14 July 2012 Satisfied on: 5 December 2015 Persons entitled: Barclays 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 23 dorset street london t/no LN108574. Fully Satisfied |
26 April 2012 | Delivered on: 3 May 2012 Satisfied on: 5 December 2015 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 September 2011 | Delivered on: 16 September 2011 Satisfied on: 5 December 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re implex consultants limited business premium account ac/no 53794105. Fully Satisfied |
1 September 2006 | Delivered on: 11 September 2006 Satisfied on: 6 October 2011 Persons entitled: General Electric Capital Corporation Classification: Promissory note Secured details: $716,032.11 (us dollars) due or to become due from the company to. Particulars: (114) picanol omni-2-p weaving machines. See the mortgage charge document for full details. Fully Satisfied |
31 August 2004 | Delivered on: 8 September 2004 Satisfied on: 18 April 2012 Persons entitled: Fbn Bank UK LTD Classification: Debenture Secured details: Usd$1,000,000 due or to become due from the company to the chargee. Particulars: Fixtures & fittings trade debts cash, insurance policy no 130488101/3 of euler hermes PLC. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 21 May 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: United states dollar treasurers deposit deal number 54422822. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
13 November 2000 | Delivered on: 21 November 2000 Satisfied on: 21 May 2004 Persons entitled: Barclays 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 |
15 January 1998 | Delivered on: 16 January 1998 Satisfied on: 10 February 2001 Persons entitled: Midland Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in the account with number 41769960 and/or and related rights thereto. See the mortgage charge document for full details. Fully Satisfied |
2 April 2020 | Delivered on: 9 April 2020 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
6 September 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
9 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
2 November 2022 | Secretary's details changed for Ramasamy Suresh on 1 November 2022 (1 page) |
31 May 2022 | Accounts for a small company made up to 31 May 2021 (11 pages) |
22 March 2022 | Termination of appointment of Rienzie Fitzroy Pasqual Alles as a director on 11 March 2022 (1 page) |
23 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
26 November 2021 | Appointment of Mr Samuel Barry Barnes-Barrington as a director on 26 November 2021 (2 pages) |
28 May 2021 | Accounts for a small company made up to 31 May 2020 (10 pages) |
18 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
14 May 2020 | Director's details changed for Mr Pasqual Fitzroy Rienzie Alles on 14 May 2020 (2 pages) |
9 April 2020 | Registration of charge 033142200010, created on 2 April 2020 (5 pages) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (9 pages) |
28 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
11 February 2020 | Appointment of Mr Alok Bhardwaj as a director on 31 January 2020 (2 pages) |
11 February 2020 | Appointment of Mrs Anshita Bhardwaj as a director on 31 January 2020 (2 pages) |
21 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a small company made up to 31 May 2018 (9 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
18 September 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 April 2017 | Termination of appointment of Priya Bhushan Bhardwaj as a director on 6 November 2016 (1 page) |
20 April 2017 | Termination of appointment of Priya Bhushan Bhardwaj as a director on 6 November 2016 (1 page) |
21 February 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
21 February 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
9 June 2016 | Termination of appointment of Alexandra Jardine as a director on 15 December 2015 (2 pages) |
9 June 2016 | Termination of appointment of Alexandra Jardine as a director on 15 December 2015 (2 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (22 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2015 (22 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2015 (22 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (22 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2016 (22 pages) |
9 June 2016 | Termination of appointment of Simon John Harman as a director on 30 December 2013 (2 pages) |
9 June 2016 | Termination of appointment of Simon John Harman as a director on 30 December 2013 (2 pages) |
9 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2016 (22 pages) |
6 June 2016 | Appointment of Mr Priya Bhushan Bhardwaj as a director on 18 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr Priya Bhushan Bhardwaj as a director on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Philip George Bisson as a director on 15 December 2015 (1 page) |
18 May 2016 | Termination of appointment of Debbie Eve Quemard as a director on 15 December 2015 (1 page) |
18 May 2016 | Termination of appointment of Debbie Eve Quemard as a director on 15 December 2015 (1 page) |
18 May 2016 | Termination of appointment of Philip George Bisson as a director on 15 December 2015 (1 page) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
5 December 2015 | Satisfaction of charge 7 in full (4 pages) |
5 December 2015 | Satisfaction of charge 6 in full (4 pages) |
5 December 2015 | Satisfaction of charge 7 in full (4 pages) |
5 December 2015 | Satisfaction of charge 9 in full (4 pages) |
5 December 2015 | Satisfaction of charge 6 in full (4 pages) |
5 December 2015 | Satisfaction of charge 9 in full (4 pages) |
5 December 2015 | Satisfaction of charge 8 in full (4 pages) |
5 December 2015 | Satisfaction of charge 8 in full (4 pages) |
25 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 March 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
5 March 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 January 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
29 January 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
3 December 2013 | Appointment of Miss Debbie Eve Quemard as a director (2 pages) |
3 December 2013 | Appointment of Miss Debbie Eve Quemard as a director (2 pages) |
2 December 2013 | Appointment of Mrs Alexandra Jardine as a director (2 pages) |
2 December 2013 | Appointment of Mrs Alexandra Jardine as a director (2 pages) |
2 December 2013 | Appointment of Mr Simon John Harman as a director (2 pages) |
2 December 2013 | Appointment of Mr Simon John Harman as a director (2 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
18 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
28 September 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
24 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
9 February 2010 | Director's details changed for Pasqual Alles on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Philip George Bisson on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Pasqual Alles on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Philip George Bisson on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Philip George Bisson on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Pasqual Alles on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a small company made up to 31 May 2009 (11 pages) |
18 January 2010 | Accounts for a small company made up to 31 May 2009 (11 pages) |
30 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
24 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
25 March 2008 | Appointment terminated secretary saseendran thurairajah (1 page) |
25 March 2008 | Appointment terminated secretary saseendran thurairajah (1 page) |
25 March 2008 | Secretary appointed ramasamy suresh (1 page) |
25 March 2008 | Secretary appointed ramasamy suresh (1 page) |
11 March 2008 | Return made up to 06/02/08; full list of members (7 pages) |
11 March 2008 | Return made up to 06/02/08; full list of members (7 pages) |
19 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
19 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
19 February 2007 | Accounts for a small company made up to 30 May 2006 (7 pages) |
19 February 2007 | Accounts for a small company made up to 30 May 2006 (7 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
11 September 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Return made up to 06/02/06; full list of members
|
7 March 2006 | Return made up to 06/02/06; full list of members
|
2 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
22 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
1 July 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
18 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
13 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
2 January 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
26 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
26 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
13 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Particulars of mortgage/charge (4 pages) |
21 November 2000 | Particulars of mortgage/charge (4 pages) |
17 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
18 February 1999 | Return made up to 06/02/99; full list of members
|
18 February 1999 | Return made up to 06/02/99; full list of members
|
8 December 1998 | Delivery ext'd 3 mth 31/05/98 (1 page) |
8 December 1998 | Delivery ext'd 3 mth 31/05/98 (1 page) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | £ nc 1000/100000 19/08/98 (1 page) |
27 October 1998 | Ad 19/08/98--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
27 October 1998 | £ nc 1000/100000 19/08/98 (1 page) |
27 October 1998 | Ad 19/08/98--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
8 April 1998 | Return made up to 06/02/98; full list of members (6 pages) |
8 April 1998 | Return made up to 06/02/98; full list of members (6 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (3 pages) |
14 March 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
14 March 1997 | New director appointed (3 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 788-790 finchley road london NW11 7UR (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 788-790 finchley road london NW11 7UR (1 page) |
6 February 1997 | Incorporation (17 pages) |
6 February 1997 | Incorporation (17 pages) |