Company NameSaloria Investments Limited
DirectorsLalji Premji Ramji Vekaria and Vijay Lalji Vekaria
Company StatusActive
Company Number03426240
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Previous NameSaloria Investments Ltd

Business Activity

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

Directors

Secretary NameVanita Lalji Vekaria
NationalityBritish
StatusCurrent
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address135 Chatsworth Road
London
NW2 5QT
Director NameMr Lalji Premji Ramji Vekaria
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(15 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address135 Chatsworth Road
London
NW2 5QT
Director NameMr Vijay Lalji Vekaria
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Chatsworth Road
London
NW2 5QT
Director NameMr Lalji Premji Ramji Vekaria
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address135 Chatsworth Road
London
NW2 5QT
Director NameMr Vijay Lalji Vekaria
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 27 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Director NameMr Tejinder Pal Singh Bakhshi
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2018)
RoleCredit Compliance
Country of ResidenceEngland
Correspondence AddressUnit 27 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Director NameMr Jordan Billinton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2018)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 27 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Director NameMr Mohamed Yousuff Khan
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed23 December 2016(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 27 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Director NameMr Ashok Kumar Verma
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2018)
RoleBusiness Developer
Country of ResidenceEngland
Correspondence AddressUnit 27 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA

Contact

Websitesaloria.co.uk
Email address[email protected]

Location

Registered AddressUnit 27 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Lalji Vekaria
100.00%
Ordinary

Financials

Year2014
Net Worth£924,528
Cash£1,748
Current Liabilities£735,837

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return2 February 2024 (2 months, 4 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

16 April 2008Delivered on: 23 April 2008
Persons entitled: Hsbc 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: F/H unit 27 cygnus business centre dalmeyer london t/no NGL679252 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 April 2008Delivered on: 23 April 2008
Persons entitled: Hsbc 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 flats 5 & 6 3 minster road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 April 2008Delivered on: 17 April 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 January 2007Delivered on: 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £151,000 due or to become due from the company to.
Particulars: 250A high road london. 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.
Outstanding
8 January 2007Delivered on: 18 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to.
Particulars: 250 high road london.
Outstanding
3 March 2006Delivered on: 7 March 2006
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.
Particulars: Unit 26 cygnus business centre dalmeyer road willesden london. 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.
Outstanding
9 September 2022Delivered on: 16 September 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that l/h land being 250A high road london t/no AGL3857.
Outstanding
9 September 2022Delivered on: 16 September 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Ground floor shop 250 high road london.
Outstanding
17 February 2022Delivered on: 24 February 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 156E high road london NW10 2PB.
Outstanding
10 January 2022Delivered on: 12 January 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 156A high road, london NW10 2PB united kingdom.
Outstanding
27 October 1999Delivered on: 2 November 1999
Persons entitled: Sun 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: 250 high road willesden london NW10 2NX the proceeds of any insurance in respect of the property,the goodwill of the business,the benefit of all guarantees warranties and by way of floating charge all the undertaking and assets of the company.
Outstanding
10 January 2022Delivered on: 12 January 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 156B high road london NW10 2PB united kingdom.
Outstanding
31 August 2021Delivered on: 1 September 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold properties known as unit 26 & unit 27 cygnus business centre london NW10 2XA and as more particularly described at hm land registry as:. Unit 26, cygnus business centre, 416 to 424 high road, willesden (NW10 2XA) title number: NGL733955 and unit 27, cygnus business centre, dalmeyer road, london (NW10 2XA) title number: NGL679252.
Outstanding
9 July 2021Delivered on: 15 July 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as flat 5, 3 minster road, london NW2 3SD and comprised in the lease dated 23 november 2000 and made between shashi natha pindoria and dinesh natha pindoria (1) and saloria investments limited (2) and as the same is registered at hm land registry with title absolute under title number NGL793232. All that leasehold interest in the land and property known as flat 6, 3 minster road, london NW2 3SD and comprised in the lease dated 23 november 2000 and made between shashi natha pindoria and dinesh natha pindoria (1) and saloria investments limited (2) and as the same is registered at hm land registry with title absolute under title number NGL793233.
Outstanding
9 July 2021Delivered on: 15 July 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
16 August 2016Delivered on: 19 August 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 137 chatsworth road willesden london t/no MX361599.
Outstanding
4 April 2016Delivered on: 19 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 250A high road, willesden, NW10 2NX.. The freehold property known as 156 high road, willesden, NW10 2NX as the same is registered at hm land registry with title no MX380147.. The freehold property known as unit 26 cygnus business park, dalmeyer, NW10 2XA as the same is registered at hm land registry with title no NGL733955.. The freehold property known as unit 27 cygnus business park, dalmeyer, NW10 2XA as the same is registered at hm land registry with title no NGL679252.. The leasehold property known as 156A high road, willesden, NW10 2PB.. The leasehold property known as 156B high road, willesden, NW10 2PB.. The leasehold property known as flat 5, 3 minster road, NW2 3SD as the same is registered at hm land registry with title no NGL793232.. The leasehold property known as flat 6, 3 minster road, NW2 3SD as the same is registered at hm land registry with title no NGL793233.. The freehold property known as 250 high road, willesden green, london, NW10 2NX as the same is registered at hm land registry with title no MX76301.
Outstanding
4 April 2016Delivered on: 19 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 250A high road, willesden, NW10 2NX as the same is registered at hm land registry with title no NGL541687.. The freehold property known as 156 high road, willesden, NW10 2NX as the same is registered at hm land registry with title no MX380147.. The freehold property known as unit 26 cygnus business park, dalmeyer, NW10 2XA as the same is registered at hm land registry with title no NGL733955.. The freehold property known as unit 27 cygnus business park, dalmeyer, NW10 2XA as the same is registered at hm land registry with title no NGL679252.. The leasehold property known as 156A high road, willesden, NW10 2PB.. The leasehold property known as 156B high road, willesden, NW10 2PB.. The leasehold property known as flat 5, 3 minster road, NW2 3SD as the same is registered at hm land registry with title no NGL793232.. The leasehold property known as flat 6, 3 minster road, NW2 3SD as the same is registered at hm land registry with title no NGL793233.. The freehold property known as 250 high road, willesden green, london, NW10 2NX as the same is registered at hm land registry with title no MX76301.
Outstanding
16 April 2008Delivered on: 23 April 2008
Persons entitled: Hsbc 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: F/H 250 high road willesden london t/no MX76301 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 April 2008Delivered on: 23 April 2008
Persons entitled: Hsbc 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: F/H 156 high road willesden london t/no MX380147 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 April 2008Delivered on: 23 April 2008
Persons entitled: Hsbc 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: F/H unit 26 cygnus business centre dalmeyer road london t/no NGL733955 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 October 1999Delivered on: 2 November 1999
Persons entitled: Sun 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: 156 high road willesden london NW10 2NX and the proceeds of any insurance the goodwill of the business the benefit of all guarantees warranties etc relating to the property as set out in the legal charge by way of floating charge allundertaking and assets.
Outstanding
29 October 2004Delivered on: 3 November 2004
Satisfied on: 20 October 2010
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

Filing History

3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
11 September 2020Registered office address changed from Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA to 85 Great Portland Street London W1W 7LT on 11 September 2020 (1 page)
29 April 2020Total exemption full accounts made up to 30 July 2019 (12 pages)
24 February 2020Satisfaction of charge 9 in full (2 pages)
24 February 2020Satisfaction of charge 4 in full (2 pages)
24 February 2020Satisfaction of charge 8 in full (2 pages)
24 February 2020Satisfaction of charge 12 in full (2 pages)
24 February 2020Satisfaction of charge 2 in full (1 page)
24 February 2020Satisfaction of charge 7 in full (1 page)
24 February 2020Satisfaction of charge 1 in full (1 page)
24 February 2020Satisfaction of charge 10 in full (2 pages)
24 February 2020Satisfaction of charge 11 in full (2 pages)
24 February 2020Satisfaction of charge 5 in full (1 page)
24 February 2020Satisfaction of charge 6 in full (2 pages)
19 February 2020Appointment of Mr Vijay Lalji Vekaria as a director on 19 February 2020 (2 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
12 August 2019Termination of appointment of Vijay Lalji Vekaria as a director on 12 August 2019 (1 page)
15 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
6 February 2018Termination of appointment of Jordan Billinton as a director on 5 February 2018 (1 page)
6 February 2018Termination of appointment of Mohamed Yousuff Khan as a director on 5 February 2018 (1 page)
6 February 2018Termination of appointment of Tejinder Pal Singh Bakhshi as a director on 5 February 2018 (1 page)
6 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
6 February 2018Termination of appointment of Ashok Kumar Verma as a director on 5 February 2018 (1 page)
9 April 2017Statement of capital following an allotment of shares on 17 May 2016
  • GBP 1,757
(8 pages)
9 April 2017Statement of capital following an allotment of shares on 17 May 2016
  • GBP 1,757
(8 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
30 March 2017Second filing of Confirmation Statement dated 02/02/2017 (8 pages)
30 March 2017Second filing of Confirmation Statement dated 02/02/2017 (8 pages)
8 February 201702/02/17 Statement of Capital gbp 1757
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Trading status of shares and Shareholder information) was registered on 30/03/2017
(7 pages)
8 February 201702/02/17 Statement of Capital gbp 1757
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Trading status of shares and Shareholder information) was registered on 30/03/2017
(7 pages)
6 January 2017Appointment of Mr Tejinder Pal Singh Bakhshi as a director on 23 December 2016 (2 pages)
6 January 2017Appointment of Mr Tejinder Pal Singh Bakhshi as a director on 23 December 2016 (2 pages)
5 January 2017Appointment of Mr Ashok Kumar Verma as a director on 23 December 2016 (2 pages)
5 January 2017Appointment of Mr Jordan Billinton as a director on 23 December 2016 (2 pages)
5 January 2017Appointment of Mr Mohamed Yousuff Khan as a director on 23 December 2016 (2 pages)
5 January 2017Appointment of Mr Mohamed Yousuff Khan as a director on 23 December 2016 (2 pages)
5 January 2017Appointment of Mr Jordan Billinton as a director on 23 December 2016 (2 pages)
5 January 2017Appointment of Mr Ashok Kumar Verma as a director on 23 December 2016 (2 pages)
25 October 2016Appointment of Mr Vijay Lalji Vekaria as a director on 13 October 2016 (2 pages)
25 October 2016Appointment of Mr Vijay Lalji Vekaria as a director on 13 October 2016 (2 pages)
19 August 2016Registration of charge 034262400015, created on 16 August 2016 (18 pages)
19 August 2016Registration of charge 034262400015, created on 16 August 2016 (18 pages)
28 June 2016Resolutions
  • RES13 ‐ Maximum amount of shares revoked 29/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 June 2016Resolutions
  • RES13 ‐ Maximum amount of shares revoked 29/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,230
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 1,230
(4 pages)
19 April 2016Registration of charge 034262400014, created on 4 April 2016 (19 pages)
19 April 2016Registration of charge 034262400013, created on 4 April 2016 (15 pages)
19 April 2016Registration of charge 034262400014, created on 4 April 2016 (19 pages)
19 April 2016Registration of charge 034262400013, created on 4 April 2016 (15 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(3 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
11 February 2015Registered office address changed from Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA to Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Unit 26 Cygnus Business Centre Dalmeyer Road London NW10 2XA to Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 11 February 2015 (1 page)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
22 October 2012Appointment of Mr Lalji Premji Vekaria as a director (2 pages)
22 October 2012Appointment of Mr Lalji Premji Vekaria as a director (2 pages)
22 October 2012Termination of appointment of Vijay Vekaria as a director (1 page)
22 October 2012Termination of appointment of Vijay Vekaria as a director (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
1 February 2012Appointment of Mr Vijay Lalji Vekaria as a director (2 pages)
1 February 2012Termination of appointment of Lalji Vekaria as a director (1 page)
1 February 2012Termination of appointment of Lalji Vekaria as a director (1 page)
1 February 2012Appointment of Mr Vijay Lalji Vekaria as a director (2 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
19 October 2010Total exemption small company accounts made up to 30 July 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 30 July 2010 (6 pages)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
12 August 2010Previous accounting period shortened from 31 August 2010 to 30 July 2010 (3 pages)
12 August 2010Previous accounting period shortened from 31 August 2010 to 30 July 2010 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 September 2008Return made up to 28/08/08; full list of members (3 pages)
24 September 2008Return made up to 28/08/08; full list of members (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2007Return made up to 28/08/07; full list of members (2 pages)
4 September 2007Return made up to 28/08/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 January 2007Particulars of mortgage/charge (5 pages)
24 January 2007Particulars of mortgage/charge (5 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
26 September 2006Return made up to 28/08/06; full list of members (2 pages)
26 September 2006Return made up to 28/08/06; full list of members (2 pages)
14 July 2006Registered office changed on 14/07/06 from: 250 high road willesdon london NW10 2NX (1 page)
14 July 2006Registered office changed on 14/07/06 from: 250 high road willesdon london NW10 2NX (1 page)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 September 2005Return made up to 28/08/05; full list of members (6 pages)
21 September 2005Return made up to 28/08/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 November 2004Particulars of mortgage/charge (6 pages)
3 November 2004Particulars of mortgage/charge (6 pages)
6 September 2004Return made up to 28/08/04; full list of members (6 pages)
6 September 2004Return made up to 28/08/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 September 2003Return made up to 28/08/03; full list of members (6 pages)
1 September 2003Return made up to 28/08/03; full list of members (6 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 September 2002Return made up to 28/08/02; full list of members (6 pages)
30 September 2002Return made up to 28/08/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
26 September 2001Return made up to 28/08/01; full list of members (6 pages)
26 September 2001Return made up to 28/08/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
31 August 2000Return made up to 28/08/00; full list of members (6 pages)
31 August 2000Return made up to 28/08/00; full list of members (6 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
1 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
1 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
3 September 1999Return made up to 28/08/99; no change of members (4 pages)
3 September 1999Return made up to 28/08/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
9 October 1998Return made up to 28/08/98; full list of members (6 pages)
9 October 1998Return made up to 28/08/98; full list of members (6 pages)
18 April 1998Registered office changed on 18/04/98 from: 135 chatsworth road brondesbury park london NW2 5QT (1 page)
18 April 1998Registered office changed on 18/04/98 from: 135 chatsworth road brondesbury park london NW2 5QT (1 page)
28 August 1997Incorporation (17 pages)
28 August 1997Incorporation (17 pages)