London
NW6 4NP
Secretary Name | Mr Ali Raja |
---|---|
Status | Current |
Appointed | 28 May 2013(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Abbots Place London NW6 4NP |
Secretary Name | Suraiya Sarbuland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 7 The Glen Southall Middlesex UB2 5RS |
Secretary Name | Aisha Sarbuland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Glen Norwood Green Southall Middlesex UB2 5RS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 4 Abbots Place London NW6 4NP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
88 at £1 | Muslim Sarbuland 88.00% Ordinary |
---|---|
12 at £1 | Sohail Sarbuland 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,322 |
Cash | £3,297 |
Current Liabilities | £719,801 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
18 December 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2001 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 |
8 November 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
10 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
11 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
11 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
9 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
19 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
4 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 October 2013 | Satisfaction of charge 18 in full (1 page) |
4 October 2013 | Satisfaction of charge 9 in full (2 pages) |
4 October 2013 | Satisfaction of charge 16 in full (2 pages) |
4 October 2013 | Satisfaction of charge 19 in full (1 page) |
4 October 2013 | Satisfaction of charge 6 in full (2 pages) |
4 October 2013 | Satisfaction of charge 15 in full (2 pages) |
4 October 2013 | Satisfaction of charge 5 in full (2 pages) |
4 October 2013 | Satisfaction of charge 21 in full (1 page) |
4 October 2013 | Satisfaction of charge 7 in full (2 pages) |
4 October 2013 | Satisfaction of charge 6 in full (2 pages) |
4 October 2013 | Satisfaction of charge 3 in full (1 page) |
4 October 2013 | Satisfaction of charge 13 in full (2 pages) |
4 October 2013 | Satisfaction of charge 7 in full (2 pages) |
4 October 2013 | Satisfaction of charge 11 in full (2 pages) |
4 October 2013 | Satisfaction of charge 8 in full (1 page) |
4 October 2013 | Satisfaction of charge 12 in full (2 pages) |
4 October 2013 | Satisfaction of charge 4 in full (2 pages) |
4 October 2013 | Satisfaction of charge 1 in full (2 pages) |
4 October 2013 | Satisfaction of charge 14 in full (2 pages) |
4 October 2013 | Satisfaction of charge 2 in full (1 page) |
4 October 2013 | Satisfaction of charge 9 in full (2 pages) |
4 October 2013 | Satisfaction of charge 10 in full (2 pages) |
4 October 2013 | Satisfaction of charge 5 in full (2 pages) |
4 October 2013 | Satisfaction of charge 20 in full (1 page) |
4 October 2013 | Satisfaction of charge 12 in full (2 pages) |
4 October 2013 | Satisfaction of charge 3 in full (1 page) |
4 October 2013 | Satisfaction of charge 15 in full (2 pages) |
4 October 2013 | Satisfaction of charge 1 in full (2 pages) |
4 October 2013 | Satisfaction of charge 11 in full (2 pages) |
4 October 2013 | Satisfaction of charge 19 in full (1 page) |
4 October 2013 | Satisfaction of charge 14 in full (2 pages) |
4 October 2013 | Satisfaction of charge 4 in full (2 pages) |
4 October 2013 | Satisfaction of charge 16 in full (2 pages) |
4 October 2013 | Satisfaction of charge 13 in full (2 pages) |
4 October 2013 | Satisfaction of charge 8 in full (1 page) |
4 October 2013 | Satisfaction of charge 2 in full (1 page) |
4 October 2013 | Satisfaction of charge 21 in full (1 page) |
4 October 2013 | Satisfaction of charge 18 in full (1 page) |
4 October 2013 | Satisfaction of charge 10 in full (2 pages) |
4 October 2013 | Satisfaction of charge 20 in full (1 page) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 May 2013 | Termination of appointment of Aisha Sarbuland as a secretary (1 page) |
28 May 2013 | Appointment of Mr Ali Raja as a secretary (1 page) |
28 May 2013 | Termination of appointment of Aisha Sarbuland as a secretary (1 page) |
28 May 2013 | Appointment of Mr Ali Raja as a secretary (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
7 October 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
7 October 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 19
|
17 March 2011 | Particulars of a mortgage or charge / charge no: 19
|
3 March 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
24 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 October 2009 | Return made up to 01/08/09; full list of members (3 pages) |
2 October 2009 | Return made up to 01/08/09; full list of members (3 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
2 June 2009 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
2 June 2009 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
29 August 2008 | Return made up to 01/08/08; no change of members (6 pages) |
29 August 2008 | Return made up to 01/08/08; no change of members (6 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
10 December 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
10 December 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Return made up to 01/08/07; no change of members (6 pages) |
13 August 2007 | Return made up to 01/08/07; no change of members (6 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
21 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
28 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
27 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Partial exemption accounts made up to 31 August 2003 (13 pages) |
5 July 2004 | Partial exemption accounts made up to 31 August 2003 (13 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (15 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (15 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Return made up to 01/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 01/08/02; full list of members (6 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (11 pages) |
10 January 2001 | Particulars of mortgage/charge (11 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Ad 24/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 2000 | Ad 24/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 9 fordwych court shoot up hill london NW2 3PH (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 9 fordwych court shoot up hill london NW2 3PH (1 page) |
4 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
4 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
30 November 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
30 November 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
17 November 1999 | Return made up to 01/08/99; full list of members (6 pages) |
17 November 1999 | Return made up to 01/08/99; full list of members (6 pages) |
21 April 1999 | Return made up to 01/08/98; full list of members (6 pages) |
21 April 1999 | Return made up to 01/08/98; full list of members (6 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: trinity house heather park drive wembley park middlesex HA0 1SU (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: trinity house heather park drive wembley park middlesex HA0 1SU (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Resolutions
|
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 31 corsham street london N1 6DR (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 31 corsham street london N1 6DR (1 page) |
13 July 1998 | New director appointed (2 pages) |
1 August 1997 | Incorporation (18 pages) |
1 August 1997 | Incorporation (18 pages) |