Company NameBowerdane Limited
DirectorSohail Sarbuland
Company StatusActive
Company Number03413401
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sohail Sarbuland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbots Place
London
NW6 4NP
Secretary NameMr Ali Raja
StatusCurrent
Appointed28 May 2013(15 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address4 Abbots Place
London
NW6 4NP
Secretary NameSuraiya Sarbuland
NationalityBritish
StatusResigned
Appointed04 September 1997(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address7 The Glen
Southall
Middlesex
UB2 5RS
Secretary NameAisha Sarbuland
NationalityBritish
StatusResigned
Appointed21 March 2003(5 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 The Glen
Norwood Green
Southall
Middlesex
UB2 5RS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4 Abbots Place
London
NW6 4NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

88 at £1Muslim Sarbuland
88.00%
Ordinary
12 at £1Sohail Sarbuland
12.00%
Ordinary

Financials

Year2014
Net Worth£272,322
Cash£3,297
Current Liabilities£719,801

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

18 December 2001Delivered on: 21 December 2001
Satisfied on: 4 October 2013
Persons entitled: National Westminster 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: 24 woodchurch road camden t/n 333609. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 December 2001Delivered on: 21 December 2001
Satisfied on: 4 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 June 2001Delivered on: 7 July 2001
Satisfied on: 4 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Top floor flats 53 and 55 brondesbury rd,kilburn,london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 June 2001Delivered on: 23 June 2001
Satisfied on: 4 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5, 99 priory road west hampstead london all covenants and rights. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 May 2001Delivered on: 5 June 2001
Satisfied on: 4 October 2013
Persons entitled: National Westminster 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: Property k/a 36D maygrove roadlondon NW6. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 March 2001Delivered on: 29 March 2001
Satisfied on: 4 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor 58 cotleigh road west hampstead london NGL762759. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 January 2001Delivered on: 10 January 2001
Satisfied on: 4 October 2013
Persons entitled: Irish Nationwide Building Society

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
16 February 2012Delivered on: 22 February 2012
Satisfied on: 4 October 2013
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 291 kilburn lane, london t/no NGL555221 together with all and singular the fixed machinery, buildings, fixtures.
Fully Satisfied
16 February 2012Delivered on: 22 February 2012
Satisfied on: 4 October 2013
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 January 2001Delivered on: 10 January 2001
Satisfied on: 4 October 2013
Persons entitled: Irish 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: L/H property k/a lower ground floor flat 155 goldenhurst terrace london NW6 together with all fixtures and fittings and chattels (other than trade machinery) together with goodwill. See the mortgage charge document for full details.
Fully Satisfied
25 February 2011Delivered on: 17 March 2011
Satisfied on: 4 October 2013
Persons entitled: Commercial Acceptances Trade Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 February 2011Delivered on: 3 March 2011
Satisfied on: 4 October 2013
Persons entitled: Commercial Acceptances Trade Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floor flat 58 cotleigh road london t/n NGL762759, floating charge all moveable plant and equipment, see image for full details.
Fully Satisfied
9 July 2008Delivered on: 12 July 2008
Satisfied on: 5 February 2011
Persons entitled: National Westminster 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: Lower ground floor flat 155A goldhurst terrace london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 March 2008Delivered on: 2 April 2008
Satisfied on: 4 October 2013
Persons entitled: National Westminster 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: 229 crystal palace road, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 November 2007Delivered on: 9 November 2007
Satisfied on: 4 October 2013
Persons entitled: National Westminster 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: 61 victoria road london t/no MX325232. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 June 2007Delivered on: 13 June 2007
Satisfied on: 4 October 2013
Persons entitled: National Westminster 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 wimbart road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 April 2007Delivered on: 18 April 2007
Satisfied on: 4 October 2013
Persons entitled: National Westminster 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: The f/h property known as 34 dartmouth road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 2005Delivered on: 23 November 2005
Satisfied on: 4 October 2013
Persons entitled: National Westminster 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: 45 herbert gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 September 2004Delivered on: 9 September 2004
Satisfied on: 4 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 16 plympton road kilburn london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 March 2003Delivered on: 3 April 2003
Satisfied on: 4 October 2013
Persons entitled: National Westminster 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: 18 grosvenor road chiswick london W4 4EH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 October 2000Delivered on: 6 October 2000
Satisfied on: 4 October 2013
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: Property k/a fff 118 brondesbury road london NW6 t/n ngl 283311. 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

Filing History

8 November 2023Micro company accounts made up to 31 August 2023 (3 pages)
10 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
11 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
9 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
19 March 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
4 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 October 2013Satisfaction of charge 18 in full (1 page)
4 October 2013Satisfaction of charge 9 in full (2 pages)
4 October 2013Satisfaction of charge 16 in full (2 pages)
4 October 2013Satisfaction of charge 19 in full (1 page)
4 October 2013Satisfaction of charge 6 in full (2 pages)
4 October 2013Satisfaction of charge 15 in full (2 pages)
4 October 2013Satisfaction of charge 5 in full (2 pages)
4 October 2013Satisfaction of charge 21 in full (1 page)
4 October 2013Satisfaction of charge 7 in full (2 pages)
4 October 2013Satisfaction of charge 6 in full (2 pages)
4 October 2013Satisfaction of charge 3 in full (1 page)
4 October 2013Satisfaction of charge 13 in full (2 pages)
4 October 2013Satisfaction of charge 7 in full (2 pages)
4 October 2013Satisfaction of charge 11 in full (2 pages)
4 October 2013Satisfaction of charge 8 in full (1 page)
4 October 2013Satisfaction of charge 12 in full (2 pages)
4 October 2013Satisfaction of charge 4 in full (2 pages)
4 October 2013Satisfaction of charge 1 in full (2 pages)
4 October 2013Satisfaction of charge 14 in full (2 pages)
4 October 2013Satisfaction of charge 2 in full (1 page)
4 October 2013Satisfaction of charge 9 in full (2 pages)
4 October 2013Satisfaction of charge 10 in full (2 pages)
4 October 2013Satisfaction of charge 5 in full (2 pages)
4 October 2013Satisfaction of charge 20 in full (1 page)
4 October 2013Satisfaction of charge 12 in full (2 pages)
4 October 2013Satisfaction of charge 3 in full (1 page)
4 October 2013Satisfaction of charge 15 in full (2 pages)
4 October 2013Satisfaction of charge 1 in full (2 pages)
4 October 2013Satisfaction of charge 11 in full (2 pages)
4 October 2013Satisfaction of charge 19 in full (1 page)
4 October 2013Satisfaction of charge 14 in full (2 pages)
4 October 2013Satisfaction of charge 4 in full (2 pages)
4 October 2013Satisfaction of charge 16 in full (2 pages)
4 October 2013Satisfaction of charge 13 in full (2 pages)
4 October 2013Satisfaction of charge 8 in full (1 page)
4 October 2013Satisfaction of charge 2 in full (1 page)
4 October 2013Satisfaction of charge 21 in full (1 page)
4 October 2013Satisfaction of charge 18 in full (1 page)
4 October 2013Satisfaction of charge 10 in full (2 pages)
4 October 2013Satisfaction of charge 20 in full (1 page)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
28 May 2013Termination of appointment of Aisha Sarbuland as a secretary (1 page)
28 May 2013Appointment of Mr Ali Raja as a secretary (1 page)
28 May 2013Termination of appointment of Aisha Sarbuland as a secretary (1 page)
28 May 2013Appointment of Mr Ali Raja as a secretary (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 October 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
7 October 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 19
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 19
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
24 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 October 2009Return made up to 01/08/09; full list of members (3 pages)
2 October 2009Return made up to 01/08/09; full list of members (3 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
2 June 2009Total exemption full accounts made up to 31 August 2007 (14 pages)
2 June 2009Total exemption full accounts made up to 31 August 2007 (14 pages)
29 August 2008Return made up to 01/08/08; no change of members (6 pages)
29 August 2008Return made up to 01/08/08; no change of members (6 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
10 December 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
10 December 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
13 August 2007Return made up to 01/08/07; no change of members (6 pages)
13 August 2007Return made up to 01/08/07; no change of members (6 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
21 September 2006Return made up to 01/08/06; full list of members (6 pages)
21 September 2006Return made up to 01/08/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
28 September 2005Return made up to 01/08/05; full list of members (6 pages)
28 September 2005Return made up to 01/08/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
27 September 2004Return made up to 01/08/04; full list of members (6 pages)
27 September 2004Return made up to 01/08/04; full list of members (6 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
5 July 2004Partial exemption accounts made up to 31 August 2003 (13 pages)
5 July 2004Partial exemption accounts made up to 31 August 2003 (13 pages)
13 August 2003Return made up to 01/08/03; full list of members (6 pages)
13 August 2003Return made up to 01/08/03; full list of members (6 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (15 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (15 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
4 September 2002Return made up to 01/08/02; full list of members (6 pages)
4 September 2002Return made up to 01/08/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (11 pages)
10 January 2001Particulars of mortgage/charge (11 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
7 December 2000Ad 24/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 2000Ad 24/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
18 August 2000Registered office changed on 18/08/00 from: 9 fordwych court shoot up hill london NW2 3PH (1 page)
18 August 2000Registered office changed on 18/08/00 from: 9 fordwych court shoot up hill london NW2 3PH (1 page)
4 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 August 2000Return made up to 01/08/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
30 November 1999Accounts for a small company made up to 31 August 1998 (4 pages)
30 November 1999Accounts for a small company made up to 31 August 1998 (4 pages)
17 November 1999Return made up to 01/08/99; full list of members (6 pages)
17 November 1999Return made up to 01/08/99; full list of members (6 pages)
21 April 1999Return made up to 01/08/98; full list of members (6 pages)
21 April 1999Return made up to 01/08/98; full list of members (6 pages)
23 March 1999Registered office changed on 23/03/99 from: trinity house heather park drive wembley park middlesex HA0 1SU (1 page)
23 March 1999Registered office changed on 23/03/99 from: trinity house heather park drive wembley park middlesex HA0 1SU (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 July 1998Director resigned (1 page)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 July 1998Director resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Secretary resigned (1 page)
13 July 1998Registered office changed on 13/07/98 from: 31 corsham street london N1 6DR (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: 31 corsham street london N1 6DR (1 page)
13 July 1998New director appointed (2 pages)
1 August 1997Incorporation (18 pages)
1 August 1997Incorporation (18 pages)