London
NW2 5QT
Director Name | Mr Lalji Premji Ramji Vekaria |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 135 Chatsworth Road London NW2 5QT |
Director Name | Mr Vijay Lalji Vekaria |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Chatsworth Road London NW2 5QT |
Director Name | Mr Lalji Premji Ramji Vekaria |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 135 Chatsworth Road London NW2 5QT |
Director Name | Mr Vijay Lalji Vekaria |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
Director Name | Mr Tejinder Pal Singh Bakhshi |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2018) |
Role | Credit Compliance |
Country of Residence | England |
Correspondence Address | Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
Director Name | Mr Jordan Billinton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2018) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
Director Name | Mr Mohamed Yousuff Khan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 December 2016(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
Director Name | Mr Ashok Kumar Verma |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2018) |
Role | Business Developer |
Country of Residence | England |
Correspondence Address | Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
Website | saloria.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Lalji Vekaria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £924,528 |
Cash | £1,748 |
Current Liabilities | £735,837 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 2 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
16 April 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 1999 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 2004 | Delivered 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 |
3 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
11 September 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 July 2019 (12 pages) |
24 February 2020 | Satisfaction of charge 9 in full (2 pages) |
24 February 2020 | Satisfaction of charge 4 in full (2 pages) |
24 February 2020 | Satisfaction of charge 8 in full (2 pages) |
24 February 2020 | Satisfaction of charge 12 in full (2 pages) |
24 February 2020 | Satisfaction of charge 2 in full (1 page) |
24 February 2020 | Satisfaction of charge 7 in full (1 page) |
24 February 2020 | Satisfaction of charge 1 in full (1 page) |
24 February 2020 | Satisfaction of charge 10 in full (2 pages) |
24 February 2020 | Satisfaction of charge 11 in full (2 pages) |
24 February 2020 | Satisfaction of charge 5 in full (1 page) |
24 February 2020 | Satisfaction of charge 6 in full (2 pages) |
19 February 2020 | Appointment of Mr Vijay Lalji Vekaria as a director on 19 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
12 August 2019 | Termination of appointment of Vijay Lalji Vekaria as a director on 12 August 2019 (1 page) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
6 February 2018 | Termination of appointment of Jordan Billinton as a director on 5 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Mohamed Yousuff Khan as a director on 5 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Tejinder Pal Singh Bakhshi as a director on 5 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
6 February 2018 | Termination of appointment of Ashok Kumar Verma as a director on 5 February 2018 (1 page) |
9 April 2017 | Statement of capital following an allotment of shares on 17 May 2016
|
9 April 2017 | Statement of capital following an allotment of shares on 17 May 2016
|
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
30 March 2017 | Second filing of Confirmation Statement dated 02/02/2017 (8 pages) |
30 March 2017 | Second filing of Confirmation Statement dated 02/02/2017 (8 pages) |
8 February 2017 | 02/02/17 Statement of Capital gbp 1757
|
8 February 2017 | 02/02/17 Statement of Capital gbp 1757
|
6 January 2017 | Appointment of Mr Tejinder Pal Singh Bakhshi as a director on 23 December 2016 (2 pages) |
6 January 2017 | Appointment of Mr Tejinder Pal Singh Bakhshi as a director on 23 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Ashok Kumar Verma as a director on 23 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Jordan Billinton as a director on 23 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Mohamed Yousuff Khan as a director on 23 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Mohamed Yousuff Khan as a director on 23 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Jordan Billinton as a director on 23 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Ashok Kumar Verma as a director on 23 December 2016 (2 pages) |
25 October 2016 | Appointment of Mr Vijay Lalji Vekaria as a director on 13 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Vijay Lalji Vekaria as a director on 13 October 2016 (2 pages) |
19 August 2016 | Registration of charge 034262400015, created on 16 August 2016 (18 pages) |
19 August 2016 | Registration of charge 034262400015, created on 16 August 2016 (18 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
25 June 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
19 April 2016 | Registration of charge 034262400014, created on 4 April 2016 (19 pages) |
19 April 2016 | Registration of charge 034262400013, created on 4 April 2016 (15 pages) |
19 April 2016 | Registration of charge 034262400014, created on 4 April 2016 (19 pages) |
19 April 2016 | Registration of charge 034262400013, created on 4 April 2016 (15 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Appointment of Mr Lalji Premji Vekaria as a director (2 pages) |
22 October 2012 | Appointment of Mr Lalji Premji Vekaria as a director (2 pages) |
22 October 2012 | Termination of appointment of Vijay Vekaria as a director (1 page) |
22 October 2012 | Termination of appointment of Vijay Vekaria as a director (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Appointment of Mr Vijay Lalji Vekaria as a director (2 pages) |
1 February 2012 | Termination of appointment of Lalji Vekaria as a director (1 page) |
1 February 2012 | Termination of appointment of Lalji Vekaria as a director (1 page) |
1 February 2012 | Appointment of Mr Vijay Lalji Vekaria as a director (2 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 July 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 July 2010 (6 pages) |
7 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Previous accounting period shortened from 31 August 2010 to 30 July 2010 (3 pages) |
12 August 2010 | Previous accounting period shortened from 31 August 2010 to 30 July 2010 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 January 2007 | Particulars of mortgage/charge (5 pages) |
24 January 2007 | Particulars of mortgage/charge (5 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 250 high road willesdon london NW10 2NX (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 250 high road willesdon london NW10 2NX (1 page) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
21 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 November 2004 | Particulars of mortgage/charge (6 pages) |
3 November 2004 | Particulars of mortgage/charge (6 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
30 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
26 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (6 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
9 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 135 chatsworth road brondesbury park london NW2 5QT (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 135 chatsworth road brondesbury park london NW2 5QT (1 page) |
28 August 1997 | Incorporation (17 pages) |
28 August 1997 | Incorporation (17 pages) |