Rickmansworth
Hertfordshire
WD3 4DS
Director Name | Mr Zulfikarali Virani |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1997(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 30 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Mr Rahim Virani |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House North Circular Road Park Royal London NW10 7PN |
Director Name | Mr Karim Virani |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2007(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crown House North Circular Road Park Royal London NW10 7PN |
Director Name | Mr Nazmudin Virani |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2010(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House North Circular Road Park Royal London NW10 7PN |
Director Name | Mr Mark Steven Bampton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Crown House North Circular Road Park Royal London NW10 7PN |
Secretary Name | Mr Zaeem Ud-Din |
---|---|
Status | Current |
Appointed | 29 February 2024(27 years after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Correspondence Address | Crown House North Circular Road Park Royal London NW10 7PN |
Secretary Name | Shaila Virani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Warwick Lodge Shoot Up Hill London Nw2 |
Director Name | Philip Cockburn |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(4 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Red Hill Cottage Wateringbury Maidstone Kent ME18 5LA |
Director Name | Sir (John) Maldwyn Thomas |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 9 Chester Terrace London NW1 4ND |
Director Name | Mr Nazmu Virani |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heath Close London W5 3EG |
Secretary Name | Jasvinder Singh Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 November 2014) |
Role | Company Director |
Correspondence Address | 71 Arthur Road Gillingham Kent ME8 9BU |
Director Name | Mr Andrew Robert Fowell Buxton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 59 Cadogan Lane London SW1X 9DT |
Director Name | James Fraser Livingston |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 December 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Thirlestane Flat 2 10 Whittinghame Gardens Glasgow G12 0AA Scotland |
Director Name | Mr Robert Leslie Towers |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 June 2020) |
Role | Risk Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Winwick Park Avenue Winwick Warrington Cheshire WA2 8XB |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 August 2015) |
Role | Company Director |
Correspondence Address | Crown House North Circular Road Park Royal London NW10 7PN |
Secretary Name | Pravin Malde |
---|---|
Status | Resigned |
Appointed | 21 August 2015(18 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 14 September 2020) |
Role | Company Director |
Correspondence Address | Crown House North Circular Road Park Royal London NW10 7PN |
Director Name | Mr Bryce Paul Glover |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Crown House North Circular Road Park Royal London NW10 7PN |
Secretary Name | Mr Nicholas Stern |
---|---|
Status | Resigned |
Appointed | 14 September 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Crown House North Circular Road Park Royal London NW10 7PN |
Director Name | Mr Nicholas George Stern |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2024) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Crown House North Circular Road Park Royal London NW10 7PN |
Website | cygnetproperties.co.uk |
---|---|
Telephone | 020 89611415 |
Telephone region | London |
Registered Address | Crown House North Circular Road Park Royal London NW10 7PN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
19.6m at £0.1 | Virani Net LTD 69.51% Ordinary |
---|---|
1.000k at £0.1 | Dame Maureen Elizabeth Thomas 3.55% Ordinary |
5.9m at £0.1 | Barnett Waddingham Trustees Limited & Mr Zulfikar Gulamhusein & Mr Shaila Karim & Mr Rahim Virani 20.89% Ordinary |
- | OTHER 2.14% - |
300k at £0.1 | Yasmeen Amirali 1.07% Ordinary |
100k at £0.1 | Bilquis Ladak 0.36% Ordinary |
101.1k at £0.1 | Miss Saira Lalji 0.36% Ordinary |
100k at £0.1 | Naya Investments LTD 0.36% Ordinary |
66.7k at £0.1 | Academy 0.24% Ordinary |
68k at £0.1 | Mrs Meenaxi Mehta 0.24% Ordinary |
50k at £0.1 | Mr Salim Walji & Sossy Walji 0.18% Ordinary |
50k at £0.1 | Mrs Lynne Whelan 0.18% Ordinary |
40k at £0.1 | Mr John Sheldon Foley 0.14% Ordinary |
33k at £0.1 | Shiraz Jiwani 0.12% Ordinary |
30k at £0.1 | J M Finn Nominees Limited 0.11% Ordinary |
30k at £0.1 | Mr Kamal Kumar Khosla 0.11% Ordinary |
30k at £0.1 | Mr Nathan Martin Turnbull 0.11% Ordinary |
30k at £0.1 | Mrs Bimla Devi Khosla 0.11% Ordinary |
25.7k at £0.1 | Mr David Garfield Davis 0.09% Ordinary |
25k at £0.1 | Mrs Shemi Virani 0.09% Ordinary |
20k at £0.1 | Mrs Elizabeth Fennell 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,354,119 |
Net Worth | £33,567,907 |
Cash | £4,738,851 |
Current Liabilities | £8,623,875 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
18 April 2006 | Delivered on: 28 April 2006 Satisfied on: 14 January 2014 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: Details of charged deposit contract(s) barclays bank PLC re cygnet properties and leisure PLC us dollar account account number 46577733. 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 |
---|---|
18 November 2003 | Delivered on: 25 November 2003 Satisfied on: 14 January 2014 Persons entitled: Nationwide Building Society 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 4 & 6 denmark street, bletchley t/no BM251946. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
14 June 2002 | Delivered on: 18 June 2002 Satisfied on: 14 January 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 & 7A storey's gate st james's park london t/no: NGL789200. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
11 August 1999 | Delivered on: 24 August 1999 Satisfied on: 14 January 2014 Persons entitled: Clydesdale 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: Osborn house 21-25 lower stone street maidstone kent t/nos: K141351 K358761 and K143179. Fully Satisfied |
12 February 1999 | Delivered on: 18 February 1999 Satisfied on: 14 January 2014 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: 60 east street barking l/b of barking and dagenham t/no.EGL126617. Fully Satisfied |
10 July 1998 | Delivered on: 27 July 1998 Satisfied on: 14 January 2014 Persons entitled: Baymont Developments Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the interest both legal and beneficial in the 2,000 ordinary shares of £1 each and all moneys dividends bonuses distributions allotments benefits rights interest and other income and all other rights deriving from or incidental to any such securities,. See the mortgage charge document for full details. Fully Satisfied |
19 June 1998 | Delivered on: 24 June 1998 Satisfied on: 14 January 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 east street barking essex t/no;-egl 126617. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
30 January 1998 | Delivered on: 10 February 1998 Satisfied on: 7 July 1998 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: 14 brook road chiswick l/b of hounslow t/n NGL560487. Fully Satisfied |
8 January 1998 | Delivered on: 29 January 1998 Satisfied on: 14 January 2014 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: 8 silverdale gains park shrewsbury shropshire. Fully Satisfied |
1 August 2022 | Delivered on: 4 August 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
10 June 2022 | Delivered on: 16 June 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
22 November 2021 | Delivered on: 3 December 2021 Persons entitled: Equinox Assets Limited Classification: A registered charge Particulars: All the shares in fulham reach limited together with related rights (as described in the instrument). Outstanding |
15 December 2017 | Delivered on: 21 December 2017 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: None. Outstanding |
14 October 2016 | Delivered on: 27 October 2016 Persons entitled: Habibsons Bank Limited Classification: A registered charge Outstanding |
31 December 2020 | Group of companies' accounts made up to 31 March 2020 (44 pages) |
---|---|
7 October 2020 | Secretary's details changed for Mr Nicholas Sterne on 22 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Nicholas George Stern as a director on 1 October 2020 (2 pages) |
22 September 2020 | Termination of appointment of Pravin Malde as a secretary on 14 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Nicholas Sterne as a secretary on 14 September 2020 (2 pages) |
8 July 2020 | Termination of appointment of Robert Leslie Towers as a director on 30 June 2020 (1 page) |
5 May 2020 | Confirmation statement made on 27 February 2020 with updates (13 pages) |
4 October 2019 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with updates (13 pages) |
6 October 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
26 March 2018 | Confirmation statement made on 27 February 2018 with updates (23 pages) |
21 December 2017 | Registration of charge 033251490011, created on 15 December 2017 (27 pages) |
4 October 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
4 October 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
14 August 2017 | Appointment of Mr Bryce Paul Glover as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Bryce Paul Glover as a director on 1 August 2017 (2 pages) |
11 August 2017 | Cessation of Rahim Virani as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Notification of Virani Net Limited as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Cessation of Karim Virani Virani as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Cessation of Nazmudin Virani as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Notification of Virani Net Limited as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Cessation of Karim Virani Virani as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Cessation of Nazmudin Virani as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Cessation of Rahim Virani as a person with significant control on 6 April 2016 (1 page) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (31 pages) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (31 pages) |
27 October 2016 | Registration of charge 033251490010, created on 14 October 2016 (19 pages) |
27 October 2016 | Registration of charge 033251490010, created on 14 October 2016 (19 pages) |
11 October 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
11 October 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
12 April 2016 | Appointment of Pravin Malde as a secretary on 21 August 2015 (3 pages) |
12 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Appointment of Pravin Malde as a secretary on 21 August 2015 (3 pages) |
14 October 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
14 October 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
2 September 2015 | Termination of appointment of Paul Malcolm Davis as a secretary on 21 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Paul Malcolm Davis as a secretary on 21 August 2015 (2 pages) |
8 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
19 January 2015 | Appointment of Paul Malcolm Davis as a secretary on 30 November 2014 (3 pages) |
19 January 2015 | Appointment of Paul Malcolm Davis as a secretary on 30 November 2014 (3 pages) |
16 January 2015 | Termination of appointment of Jasvinder Singh Kalsi as a secretary on 30 November 2014 (2 pages) |
16 January 2015 | Termination of appointment of Jasvinder Singh Kalsi as a secretary on 30 November 2014 (2 pages) |
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
12 September 2014 | Director's details changed for Shaila Virani on 15 August 2014 (3 pages) |
12 September 2014 | Director's details changed for Shaila Virani on 15 August 2014 (3 pages) |
25 March 2014 | Annual return made up to 27 February 2014 with bulk list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 27 February 2014 with bulk list of shareholders Statement of capital on 2014-03-25
|
15 January 2014 | Termination of appointment of James Livingston as a director (2 pages) |
15 January 2014 | Termination of appointment of James Livingston as a director (2 pages) |
14 January 2014 | Satisfaction of charge 6 in full (4 pages) |
14 January 2014 | Satisfaction of charge 8 in full (4 pages) |
14 January 2014 | Satisfaction of charge 7 in full (4 pages) |
14 January 2014 | Satisfaction of charge 4 in full (4 pages) |
14 January 2014 | Satisfaction of charge 3 in full (4 pages) |
14 January 2014 | Satisfaction of charge 1 in full (4 pages) |
14 January 2014 | Satisfaction of charge 1 in full (4 pages) |
14 January 2014 | Satisfaction of charge 8 in full (4 pages) |
14 January 2014 | Satisfaction of charge 7 in full (4 pages) |
14 January 2014 | Satisfaction of charge 5 in full (4 pages) |
14 January 2014 | Satisfaction of charge 9 in full (4 pages) |
14 January 2014 | Satisfaction of charge 5 in full (4 pages) |
14 January 2014 | Satisfaction of charge 6 in full (4 pages) |
14 January 2014 | Satisfaction of charge 3 in full (4 pages) |
14 January 2014 | Satisfaction of charge 4 in full (4 pages) |
14 January 2014 | Satisfaction of charge 9 in full (4 pages) |
15 October 2013 | Director's details changed for Mr Rahim Virani on 1 October 2013 (3 pages) |
15 October 2013 | Director's details changed for Mr Rahim Virani on 1 October 2013 (3 pages) |
15 October 2013 | Director's details changed for Mr Rahim Virani on 1 October 2013 (3 pages) |
13 September 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
13 September 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
23 July 2013 | Director's details changed for Mr Karim Virani on 4 June 2013 (3 pages) |
23 July 2013 | Director's details changed for Mr Karim Virani on 4 June 2013 (3 pages) |
23 July 2013 | Director's details changed for Mr Karim Virani on 4 June 2013 (3 pages) |
16 July 2013 | Appointment of Mr Robert Leslie Towers as a director (3 pages) |
16 July 2013 | Appointment of Mr Robert Leslie Towers as a director (3 pages) |
21 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (40 pages) |
21 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (40 pages) |
12 December 2012 | Director's details changed for Mr Zulfikar Virani on 1 November 2012 (3 pages) |
12 December 2012 | Director's details changed for Mr Zulfikar Virani on 1 November 2012 (3 pages) |
12 December 2012 | Director's details changed for Mr Zulfikar Virani on 1 November 2012 (3 pages) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
27 March 2012 | Annual return made up to 27 February 2012 with bulk list of shareholders (19 pages) |
27 March 2012 | Annual return made up to 27 February 2012 with bulk list of shareholders (19 pages) |
17 January 2012 | Termination of appointment of Philip Cockburn as a director (2 pages) |
17 January 2012 | Termination of appointment of Philip Cockburn as a director (2 pages) |
23 August 2011 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
23 August 2011 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (39 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (39 pages) |
8 September 2010 | Group of companies' accounts made up to 31 March 2010 (37 pages) |
8 September 2010 | Group of companies' accounts made up to 31 March 2010 (37 pages) |
19 July 2010 | Appointment of Nazmudin Virani as a director (3 pages) |
19 July 2010 | Appointment of Nazmudin Virani as a director (3 pages) |
11 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (41 pages) |
11 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (41 pages) |
27 October 2009 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
27 October 2009 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
22 July 2009 | Appointment terminated director nazmu virani (1 page) |
22 July 2009 | Appointment terminated director nazmu virani (1 page) |
21 May 2009 | Director's change of particulars / karim virani / 15/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / karim virani / 15/05/2009 (1 page) |
16 March 2009 | Return made up to 27/02/09; full list of members (32 pages) |
16 March 2009 | Return made up to 27/02/09; full list of members (32 pages) |
1 February 2009 | Location of register of members (1 page) |
1 February 2009 | Location of register of members (1 page) |
27 January 2009 | Capitals not rolled up (1 page) |
27 January 2009 | Capitals not rolled up (1 page) |
6 November 2008 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
6 November 2008 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
28 March 2008 | Return made up to 27/02/08; full list of members (39 pages) |
28 March 2008 | Return made up to 27/02/08; full list of members (39 pages) |
28 February 2008 | Director appointed james fraser livingston (2 pages) |
28 February 2008 | Director appointed james fraser livingston (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
3 November 2007 | Group of companies' accounts made up to 31 March 2007 (37 pages) |
3 November 2007 | Group of companies' accounts made up to 31 March 2007 (37 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: riverbank house 1 putney bridge approach putney london SW6 3JD (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: riverbank house 1 putney bridge approach putney london SW6 3JD (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 27/02/07; full list of members (41 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (41 pages) |
17 February 2007 | Director's particulars changed (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
8 November 2006 | Group of companies' accounts made up to 31 March 2006 (36 pages) |
8 November 2006 | Group of companies' accounts made up to 31 March 2006 (36 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Return made up to 27/02/06; full list of members (39 pages) |
30 March 2006 | Return made up to 27/02/06; full list of members (39 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members
|
29 March 2005 | Return made up to 27/02/05; full list of members
|
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
12 November 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
12 November 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
26 March 2004 | Return made up to 27/02/04; full list of members (39 pages) |
26 March 2004 | Return made up to 27/02/04; full list of members (39 pages) |
25 November 2003 | Particulars of mortgage/charge (4 pages) |
25 November 2003 | Particulars of mortgage/charge (4 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
15 April 2003 | £ ic 3607475/2815761 14/03/03 £ sr [email protected]=791714 (1 page) |
15 April 2003 | £ ic 3607475/2815761 14/03/03 £ sr [email protected]=791714 (1 page) |
7 April 2003 | Ad 17/03/03--------- £ si [email protected]=908719 £ ic 2698756/3607475 (5 pages) |
7 April 2003 | Ad 17/03/03--------- £ si [email protected]=908719 £ ic 2698756/3607475 (5 pages) |
3 April 2003 | Return made up to 27/02/03; full list of members (39 pages) |
3 April 2003 | Return made up to 27/02/03; full list of members (39 pages) |
28 March 2003 | Location of register of members (non legible) (1 page) |
28 March 2003 | Location of register of members (non legible) (1 page) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Secretary's particulars changed (2 pages) |
21 May 2002 | Secretary's particulars changed (2 pages) |
21 March 2002 | Return made up to 27/02/02; bulk list available separately (8 pages) |
21 March 2002 | Return made up to 27/02/02; bulk list available separately (8 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
5 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
23 January 2002 | Resolutions
|
23 January 2002 | £ ic 3556591/2735078 20/12/01 £ sr [email protected]=821513 (1 page) |
23 January 2002 | Resolutions
|
23 January 2002 | £ ic 3556591/2735078 20/12/01 £ sr [email protected]=821513 (1 page) |
16 November 2001 | Interim accounts made up to 30 September 2001 (6 pages) |
16 November 2001 | Interim accounts made up to 30 September 2001 (6 pages) |
9 October 2001 | Group of companies' accounts made up to 31 March 2001 (40 pages) |
9 October 2001 | Group of companies' accounts made up to 31 March 2001 (40 pages) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
3 April 2001 | Return made up to 27/02/01; bulk list available separately (8 pages) |
3 April 2001 | Return made up to 27/02/01; bulk list available separately (8 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
27 September 2000 | Full group accounts made up to 31 March 2000 (40 pages) |
27 September 2000 | Full group accounts made up to 31 March 2000 (40 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
12 June 2000 | Director's particulars changed (1 page) |
12 June 2000 | Director's particulars changed (1 page) |
21 March 2000 | Return made up to 27/02/00; bulk list available separately (8 pages) |
21 March 2000 | Return made up to 27/02/00; bulk list available separately (8 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (46 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (46 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
6 September 1999 | Ad 12/05/99--------- £ si [email protected]=50000 £ ic 3506591/3556591 (2 pages) |
6 September 1999 | Ad 12/05/99--------- £ si [email protected]=50000 £ ic 3506591/3556591 (2 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
16 June 1999 | Ad 09/11/98--------- £ si [email protected] (2 pages) |
16 June 1999 | Statement of affairs (19 pages) |
16 June 1999 | Ad 09/11/98--------- £ si [email protected] (2 pages) |
16 June 1999 | Statement of affairs (19 pages) |
15 June 1999 | Statement of affairs (13 pages) |
15 June 1999 | Ad 26/02/99--------- £ si [email protected] (3 pages) |
15 June 1999 | Statement of affairs (13 pages) |
15 June 1999 | Ad 26/02/99--------- £ si [email protected] (3 pages) |
30 March 1999 | Return made up to 27/02/99; bulk list available separately (9 pages) |
30 March 1999 | Return made up to 27/02/99; bulk list available separately (9 pages) |
24 March 1999 | Ad 11/01/99--------- £ si [email protected]=1818 £ ic 2577912/2579730 (2 pages) |
24 March 1999 | Ad 28/01/99--------- £ si [email protected]=59259 £ ic 2518653/2577912 (2 pages) |
24 March 1999 | Ad 28/01/99--------- £ si [email protected]=59259 £ ic 2518653/2577912 (2 pages) |
24 March 1999 | Ad 11/01/99--------- £ si [email protected]=1818 £ ic 2577912/2579730 (2 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Ad 25/09/98--------- £ si [email protected]=83333 £ ic 2435320/2518653 (2 pages) |
14 December 1998 | Statement of affairs (44 pages) |
14 December 1998 | Ad 25/09/98--------- £ si [email protected]=83333 £ ic 2435320/2518653 (2 pages) |
14 December 1998 | Statement of affairs (44 pages) |
6 November 1998 | Ad 23/10/98--------- £ si [email protected]=10000 £ ic 2420320/2430320 (2 pages) |
6 November 1998 | Ad 30/10/98--------- £ si [email protected]=5000 £ ic 2430320/2435320 (2 pages) |
6 November 1998 | Ad 30/10/98--------- £ si [email protected]=5000 £ ic 2430320/2435320 (2 pages) |
6 November 1998 | Ad 23/10/98--------- £ si [email protected]=10000 £ ic 2420320/2430320 (2 pages) |
30 September 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
30 September 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Ad 30/06/98-29/07/98 £ si [email protected]=51203 £ ic 2369117/2420320 (4 pages) |
11 August 1998 | Ad 30/06/98-29/07/98 £ si [email protected]=51203 £ ic 2369117/2420320 (4 pages) |
27 July 1998 | Particulars of mortgage/charge (7 pages) |
27 July 1998 | Particulars of mortgage/charge (7 pages) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Statement of affairs (2 pages) |
26 June 1998 | Ad 01/05/98--------- £ si [email protected]=242857 £ ic 2126260/2369117 (4 pages) |
26 June 1998 | Statement of affairs (2 pages) |
26 June 1998 | Ad 01/05/98--------- £ si [email protected]=242857 £ ic 2126260/2369117 (4 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Listing of particulars (44 pages) |
1 June 1998 | Listing of particulars (44 pages) |
22 May 1998 | Ad 14/04/98--------- £ si [email protected]=263457 £ ic 1862803/2126260 (5 pages) |
22 May 1998 | Ad 24/02/98--------- £ si [email protected]=500 £ ic 1862303/1862803 (5 pages) |
22 May 1998 | Ad 24/02/98--------- £ si [email protected]=500 £ ic 1862303/1862803 (5 pages) |
22 May 1998 | Return made up to 27/02/98; bulk list available separately
|
22 May 1998 | Return made up to 27/02/98; bulk list available separately
|
22 May 1998 | Ad 14/04/98--------- £ si [email protected]=263457 £ ic 1862803/2126260 (5 pages) |
5 May 1998 | Statement of affairs (53 pages) |
5 May 1998 | Ad 14/04/98--------- £ si [email protected]=443786 £ ic 1418517/1862303 (2 pages) |
5 May 1998 | Statement of affairs (53 pages) |
5 May 1998 | Ad 14/04/98--------- £ si [email protected]=443786 £ ic 1418517/1862303 (2 pages) |
27 April 1998 | Ad 14/04/98--------- £ si [email protected]=190476 £ ic 1228041/1418517 (6 pages) |
27 April 1998 | Ad 14/04/98--------- £ si [email protected]=190476 £ ic 1228041/1418517 (6 pages) |
19 March 1998 | Ad 09/03/98--------- £ si [email protected]=52000 £ ic 1176041/1228041 (2 pages) |
19 March 1998 | Ad 09/03/98--------- £ si [email protected]=52000 £ ic 1176041/1228041 (2 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Ad 29/12/97--------- £ si [email protected]=116666 £ ic 1059375/1176041 (6 pages) |
15 January 1998 | Ad 29/12/97--------- £ si [email protected]=116666 £ ic 1059375/1176041 (6 pages) |
14 November 1997 | Ad 30/10/97--------- £ si [email protected]=100000 £ ic 959375/1059375 (3 pages) |
14 November 1997 | Ad 30/10/97--------- £ si [email protected]=100000 £ ic 959375/1059375 (3 pages) |
17 October 1997 | Statement of affairs (1 page) |
17 October 1997 | Ad 04/07/97--------- £ si [email protected]=200000 £ ic 759375/959375 (2 pages) |
17 October 1997 | Ad 04/07/97--------- £ si [email protected]=709375 £ ic 50000/759375 (2 pages) |
17 October 1997 | Statement of affairs (1 page) |
17 October 1997 | Ad 04/07/97--------- £ si [email protected]=709375 £ ic 50000/759375 (2 pages) |
17 October 1997 | Ad 04/07/97--------- £ si [email protected]=200000 £ ic 759375/959375 (2 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | £ nc 50000/100000500 03/07/97 (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | £ nc 50000/100000500 03/07/97 (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
28 August 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
28 August 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
20 August 1997 | Ad 27/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 August 1997 | Ad 27/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
10 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
10 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
9 April 1997 | Application to commence business (2 pages) |
9 April 1997 | Application to commence business (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 10 semley house semley place london SW1W 9QJ (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 10 semley house semley place london SW1W 9QJ (1 page) |
27 February 1997 | Incorporation (38 pages) |
27 February 1997 | Incorporation (38 pages) |