Company NameGoldenacre Estates Limited
Company StatusActive
Company Number03396199
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ramesh Parmar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glenmore Parade
Ealing Road
Wembley
Middlesex
HA0 4PJ
Director NameMr Mavji Khimji Meghani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(3 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Ruskin Gardens
Kenton
Harrow
Middx
HA3 9PY
Director NameMr Laxman Pindoria
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(5 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Fairway Avenue
Kingsbury
London
NW9 0EL
Secretary NameMr Mavji Khimji Meghani
NationalityBritish
StatusCurrent
Appointed07 May 2003(5 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Ruskin Gardens
Kenton
Harrow
Middx
HA3 9PY
Secretary NameLuxman Govind Pindora
NationalityBritish
StatusResigned
Appointed22 July 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 07 May 2003)
RoleCompany Director
Correspondence Address85 Fairway Avenue
Kingsbury
London
NW9 0EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Mr Mavji Meghani
8.08%
Ordinary
8 at £1Satish Halai
8.08%
Ordinary
17 at £1Harsukhlal Damji Lakha
17.17%
Ordinary
17 at £1Laxman Pindoria
17.17%
Ordinary
17 at £1Ramesh Parmar
17.17%
Ordinary
16 at £1Hansa Ashok Lakha
16.16%
Ordinary
16 at £1Lata Patel
16.16%
Ordinary

Financials

Year2014
Net Worth£1,107,981
Cash£59,876
Current Liabilities£167,781

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

5 June 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 2003Delivered 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 1997Delivered 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 2021Delivered 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 2021Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 26 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 July 2014Delivered on: 18 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 July 2014Delivered 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

Filing History

24 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
3 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
4 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
8 June 2021Registration of charge 033961990019, created on 3 June 2021 (38 pages)
8 June 2021Registration of charge 033961990020, created on 3 June 2021 (38 pages)
7 May 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
28 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
29 January 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
4 May 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
18 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
13 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
7 September 2018Satisfaction of charge 033961990014 in full (1 page)
27 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
13 February 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 99
(7 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 99
(7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 99
(7 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 99
(7 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 99
(7 pages)
10 October 2014Registration of charge 033961990018, created on 26 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
10 October 2014Registration of charge 033961990018, created on 26 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
3 October 2014Registration of charge 033961990014, created on 26 September 2014 (40 pages)
3 October 2014Registration of charge 033961990017, created on 26 September 2014 (40 pages)
3 October 2014Registration of charge 033961990016, created on 26 September 2014 (40 pages)
3 October 2014Registration of charge 033961990017, created on 26 September 2014 (40 pages)
3 October 2014Registration of charge 033961990016, created on 26 September 2014 (40 pages)
3 October 2014Registration of charge 033961990015, created on 26 September 2014 (41 pages)
3 October 2014Registration of charge 033961990014, created on 26 September 2014 (40 pages)
3 October 2014Registration of charge 033961990015, created on 26 September 2014 (41 pages)
26 September 2014Registration of charge 033961990013, created on 18 September 2014 (43 pages)
26 September 2014Registration of charge 033961990013, created on 18 September 2014 (43 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 99
(7 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 99
(7 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 99
(7 pages)
18 July 2014Registration of charge 033961990012, created on 14 July 2014 (44 pages)
18 July 2014Registration of charge 033961990012, created on 14 July 2014 (44 pages)
18 July 2014Registration of charge 033961990011, created on 14 July 2014 (43 pages)
18 July 2014Registration of charge 033961990011, created on 14 July 2014 (43 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
17 April 2013Satisfaction of charge 5 in full (4 pages)
17 April 2013Satisfaction of charge 1 in full (4 pages)
17 April 2013Satisfaction of charge 9 in full (4 pages)
17 April 2013Satisfaction of charge 2 in full (4 pages)
17 April 2013Satisfaction of charge 9 in full (4 pages)
17 April 2013Satisfaction of charge 4 in full (4 pages)
17 April 2013Satisfaction of charge 6 in full (4 pages)
17 April 2013Satisfaction of charge 1 in full (4 pages)
17 April 2013Satisfaction of charge 10 in full (4 pages)
17 April 2013Satisfaction of charge 5 in full (4 pages)
17 April 2013Satisfaction of charge 7 in full (4 pages)
17 April 2013Satisfaction of charge 3 in full (4 pages)
17 April 2013Satisfaction of charge 6 in full (4 pages)
17 April 2013Satisfaction of charge 2 in full (4 pages)
17 April 2013Satisfaction of charge 4 in full (4 pages)
17 April 2013Satisfaction of charge 8 in full (4 pages)
17 April 2013Satisfaction of charge 3 in full (4 pages)
17 April 2013Satisfaction of charge 8 in full (4 pages)
17 April 2013Satisfaction of charge 10 in full (4 pages)
17 April 2013Satisfaction of charge 7 in full (4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Laxman Pindoria on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Laxman Pindoria on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Laxman Pindoria on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 July 2009Return made up to 01/07/09; full list of members (5 pages)
1 July 2009Return made up to 01/07/09; full list of members (5 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 July 2008Return made up to 02/07/08; no change of members (7 pages)
16 July 2008Return made up to 02/07/08; no change of members (7 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
18 July 2007Return made up to 02/07/07; no change of members (7 pages)
18 July 2007Return made up to 02/07/07; no change of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 July 2006Return made up to 02/07/06; full list of members (8 pages)
14 July 2006Return made up to 02/07/06; full list of members (8 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
14 July 2005Return made up to 02/07/05; full list of members (8 pages)
14 July 2005Return made up to 02/07/05; full list of members (8 pages)
27 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
27 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
8 July 2004Return made up to 02/07/04; full list of members (8 pages)
8 July 2004Return made up to 02/07/04; full list of members (8 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
18 July 2003Return made up to 02/07/03; full list of members (8 pages)
18 July 2003Return made up to 02/07/03; full list of members (8 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (2 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
13 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
13 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
6 July 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(8 pages)
6 July 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(8 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
6 July 2001Return made up to 02/07/01; full list of members (6 pages)
6 July 2001Return made up to 02/07/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 July 2000 (11 pages)
18 April 2001Full accounts made up to 31 July 2000 (11 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
26 July 2000Return made up to 02/07/00; full list of members (6 pages)
26 July 2000Return made up to 02/07/00; full list of members (6 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
5 June 2000Full accounts made up to 31 July 1999 (11 pages)
5 June 2000Full accounts made up to 31 July 1999 (11 pages)
5 July 1999Return made up to 02/07/99; no change of members (4 pages)
5 July 1999Return made up to 02/07/99; no change of members (4 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
8 December 1998Full accounts made up to 31 July 1998 (10 pages)
8 December 1998Full accounts made up to 31 July 1998 (10 pages)
20 July 1998Return made up to 02/07/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
20 July 1998Return made up to 02/07/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Ad 01/08/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Ad 01/08/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
25 July 1997Registered office changed on 25/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: 788-790 finchley road london NW11 7UR (1 page)
2 July 1997Incorporation (17 pages)
2 July 1997Incorporation (17 pages)