Ealing Road
Wembley
Middlesex
HA0 4PJ
Director Name | Mr Mavji Khimji Meghani |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Ruskin Gardens Kenton Harrow Middx HA3 9PY |
Director Name | Mr Laxman Pindoria |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2003(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Fairway Avenue Kingsbury London NW9 0EL |
Secretary Name | Mr Mavji Khimji Meghani |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2003(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Ruskin Gardens Kenton Harrow Middx HA3 9PY |
Secretary Name | Luxman Govind Pindora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 85 Fairway Avenue Kingsbury London NW9 0EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 310 Harrow Road Wembley Middlesex HA9 6LL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Mr Mavji Meghani 8.08% Ordinary |
---|---|
8 at £1 | Satish Halai 8.08% Ordinary |
17 at £1 | Harsukhlal Damji Lakha 17.17% Ordinary |
17 at £1 | Laxman Pindoria 17.17% Ordinary |
17 at £1 | Ramesh Parmar 17.17% Ordinary |
16 at £1 | Hansa Ashok Lakha 16.16% Ordinary |
16 at £1 | Lata Patel 16.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,107,981 |
Cash | £59,876 |
Current Liabilities | £167,781 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
5 June 2003 | Delivered on: 12 June 2003 Satisfied on: 17 April 2013 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: 151 liberty place, 26-28 sheepcote street, birmingham, B16 8JT. Fully Satisfied |
---|---|
2 April 2003 | Delivered on: 8 April 2003 Satisfied on: 17 April 2013 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: 4 sunleigh parade mount pleasent alperton HA0 4PL title number MX453668. 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. Fully Satisfied |
22 January 2002 | Delivered on: 1 February 2002 Satisfied on: 17 April 2013 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: 109,111,115,117 nelson rd,whitton,midd'x; tgl 161731. 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. Fully Satisfied |
20 November 2001 | Delivered on: 5 December 2001 Satisfied on: 17 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
5 April 2001 | Delivered on: 7 April 2001 Satisfied on: 17 April 2013 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: 46-48 bilton road perivale. T/no.NGL572119. 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. Fully Satisfied |
5 July 2000 | Delivered on: 18 July 2000 Satisfied on: 17 April 2013 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: Property k/a 392 northolt road south harrow middlesex - P68378. 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. Fully Satisfied |
16 June 1999 | Delivered on: 22 June 1999 Satisfied on: 17 April 2013 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 109-119 (odd) nelson road together with land and garages at the back, 361-375 (odd) & 381 church lane and 2-14 (even) slough lane greater london london borough of brent t/n MX160395 and 377 church lane greater london london borough of brent t/n MX2286. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
16 June 1999 | Delivered on: 22 June 1999 Satisfied on: 17 April 2013 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest in and to all rent licence fees or other sums of money regarding the property k/a 109-119 (odd) nelson road together with land and garages at the back,361-375 (odd) & church lane and 2-14 (even) slough lane greater london london borough of brent t/n MX160395 & 377 church lane greater london london borough of brent t/n MX2286. See the mortgage charge document for full details. Fully Satisfied |
5 June 2003 | Delivered on: 12 June 2003 Satisfied on: 17 April 2013 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: 60 watermarque 100 browning street birmingham. Fully Satisfied |
14 August 1997 | Delivered on: 20 August 1997 Satisfied on: 17 April 2013 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 361-377 (odd) church lane, kingsbury t/nos: MX2286 and MX160394 and all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interest of the company in the property; by way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the charged property; by way of floating charge the undertaking property and assets and rights of the company by way of assignment the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Fh property 118 high street, northwood, HA6 1BJ. Outstanding |
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Fh property 219-219A east lane, wembley, HA0 3LF. Outstanding |
26 September 2014 | Delivered on: 10 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 109/111/115/117/117A including 3 ground rents and garages nelson road london t/no TGL161731. Outstanding |
26 September 2014 | Delivered on: 3 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 46/46A/47/48 bilton road, perivale t/no NGL572119. Outstanding |
26 September 2014 | Delivered on: 3 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 2-4 slough lane, 361-363, 365 church lane, london t/no MX160394. Outstanding |
26 September 2014 | Delivered on: 3 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 2A & 4 sunleigh parade, wembley, london t/no MX453668. Outstanding |
26 September 2014 | Delivered on: 3 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 9 joel street, northwood hills, middlesex t/no AGL84526. Outstanding |
18 September 2014 | Delivered on: 26 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 July 2014 | Delivered on: 18 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 July 2014 | Delivered on: 18 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 36 bridge street pinner middlesex t/no NGL854619. Outstanding |
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
---|---|
3 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
4 January 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
8 June 2021 | Registration of charge 033961990019, created on 3 June 2021 (38 pages) |
8 June 2021 | Registration of charge 033961990020, created on 3 June 2021 (38 pages) |
7 May 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
28 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
29 January 2021 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
4 May 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
18 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
13 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
7 September 2018 | Satisfaction of charge 033961990014 in full (1 page) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
13 February 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 October 2014 | Registration of charge 033961990018, created on 26 September 2014
|
10 October 2014 | Registration of charge 033961990018, created on 26 September 2014
|
3 October 2014 | Registration of charge 033961990014, created on 26 September 2014 (40 pages) |
3 October 2014 | Registration of charge 033961990017, created on 26 September 2014 (40 pages) |
3 October 2014 | Registration of charge 033961990016, created on 26 September 2014 (40 pages) |
3 October 2014 | Registration of charge 033961990017, created on 26 September 2014 (40 pages) |
3 October 2014 | Registration of charge 033961990016, created on 26 September 2014 (40 pages) |
3 October 2014 | Registration of charge 033961990015, created on 26 September 2014 (41 pages) |
3 October 2014 | Registration of charge 033961990014, created on 26 September 2014 (40 pages) |
3 October 2014 | Registration of charge 033961990015, created on 26 September 2014 (41 pages) |
26 September 2014 | Registration of charge 033961990013, created on 18 September 2014 (43 pages) |
26 September 2014 | Registration of charge 033961990013, created on 18 September 2014 (43 pages) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 July 2014 | Registration of charge 033961990012, created on 14 July 2014 (44 pages) |
18 July 2014 | Registration of charge 033961990012, created on 14 July 2014 (44 pages) |
18 July 2014 | Registration of charge 033961990011, created on 14 July 2014 (43 pages) |
18 July 2014 | Registration of charge 033961990011, created on 14 July 2014 (43 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 April 2013 | Satisfaction of charge 5 in full (4 pages) |
17 April 2013 | Satisfaction of charge 1 in full (4 pages) |
17 April 2013 | Satisfaction of charge 9 in full (4 pages) |
17 April 2013 | Satisfaction of charge 2 in full (4 pages) |
17 April 2013 | Satisfaction of charge 9 in full (4 pages) |
17 April 2013 | Satisfaction of charge 4 in full (4 pages) |
17 April 2013 | Satisfaction of charge 6 in full (4 pages) |
17 April 2013 | Satisfaction of charge 1 in full (4 pages) |
17 April 2013 | Satisfaction of charge 10 in full (4 pages) |
17 April 2013 | Satisfaction of charge 5 in full (4 pages) |
17 April 2013 | Satisfaction of charge 7 in full (4 pages) |
17 April 2013 | Satisfaction of charge 3 in full (4 pages) |
17 April 2013 | Satisfaction of charge 6 in full (4 pages) |
17 April 2013 | Satisfaction of charge 2 in full (4 pages) |
17 April 2013 | Satisfaction of charge 4 in full (4 pages) |
17 April 2013 | Satisfaction of charge 8 in full (4 pages) |
17 April 2013 | Satisfaction of charge 3 in full (4 pages) |
17 April 2013 | Satisfaction of charge 8 in full (4 pages) |
17 April 2013 | Satisfaction of charge 10 in full (4 pages) |
17 April 2013 | Satisfaction of charge 7 in full (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Laxman Pindoria on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Laxman Pindoria on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Laxman Pindoria on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 July 2008 | Return made up to 02/07/08; no change of members (7 pages) |
16 July 2008 | Return made up to 02/07/08; no change of members (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
18 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
14 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
11 May 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
11 May 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
14 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
14 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
27 June 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
27 June 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
21 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
21 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
18 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
18 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
13 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
13 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Return made up to 02/07/02; full list of members
|
6 July 2002 | Return made up to 02/07/02; full list of members
|
20 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
20 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (5 pages) |
5 December 2001 | Particulars of mortgage/charge (5 pages) |
6 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
6 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
18 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
26 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
5 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
5 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
8 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
20 July 1998 | Return made up to 02/07/98; full list of members
|
20 July 1998 | Return made up to 02/07/98; full list of members
|
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Ad 01/08/97--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Ad 01/08/97--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 788-790 finchley road london NW11 7UR (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 788-790 finchley road london NW11 7UR (1 page) |
2 July 1997 | Incorporation (17 pages) |
2 July 1997 | Incorporation (17 pages) |