London
NW2 7AX
Director Name | Miss Jenna Kara |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(19 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713a North Circular Road London NW2 7AX |
Director Name | Miss Rupa Kara |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(19 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713a North Circular Road London NW2 7AX |
Director Name | Miss Tina Kara |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(19 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713a North Circular Road London NW2 7AX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Vijay Mavji Kara |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1998(8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sherwood Road Hendon London NW4 1AE |
Secretary Name | Laxman Devji Pindoria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1998(8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | 12 Deansbrook Road Edgware Middlesex HA8 9BE |
Secretary Name | Sheela Gajparia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2004) |
Role | Secretary |
Correspondence Address | The Moon Fairholme Close Finchley London N3 3EE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.eurossteel.com |
---|---|
Email address | [email protected] |
Telephone | 020 88305550 |
Telephone region | London |
Registered Address | 713a North Circular Road London NW2 7AX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | Euros Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,937,185 |
Cash | £6,876 |
Current Liabilities | £1,061,060 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
2 October 2000 | Delivered on: 14 October 2000 Satisfied on: 16 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 5 euro close strode rd,london NW10. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
28 September 2000 | Delivered on: 14 October 2000 Satisfied on: 16 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 4 euro close strode rd,london NW10. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 September 2000 | Delivered on: 14 October 2000 Satisfied on: 16 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 3 euro close strode rd,london NW10. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
25 September 2000 | Delivered on: 14 October 2000 Satisfied on: 16 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 2 euro close strode rd,london NW10. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
25 September 2000 | Delivered on: 14 October 2000 Satisfied on: 16 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over freehold property known as 1 euro close strode rd,london NW10. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 September 2000 | Delivered on: 22 September 2000 Satisfied on: 9 December 2008 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. Fully Satisfied |
5 May 2000 | Delivered on: 9 May 2000 Satisfied on: 10 March 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 81 dudden hill lane london NW10 1BD.t/no.MX251196.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
3 March 2000 | Delivered on: 4 March 2000 Satisfied on: 10 March 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 77 and 79 dudden hill lane london NW10 t/no's;-MX251410 and MX250680. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
12 May 2003 | Delivered on: 17 May 2003 Satisfied on: 9 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over a deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums outstanding to the credit of account number 06000885 held at the bank. Fully Satisfied |
22 November 2002 | Delivered on: 6 December 2002 Satisfied on: 16 October 2008 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the f/h property k/a 713 north circular road london MX207547. 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. See the mortgage charge document for full details. Fully Satisfied |
24 November 2000 | Delivered on: 9 December 2000 Satisfied on: 16 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 dudden hill lane london NW10 1BD; fixed charge over all rental income payable and the proceeds of sale thereof; floating charge over. Undertaking and all property and assets. Fully Satisfied |
24 November 2000 | Delivered on: 9 December 2000 Satisfied on: 17 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77,79 and 81 dudden hill lane london NW10 1BD and fixed charge over all rental income payable thereon; the proceeds of sale thereof and floating charge over all. Undertaking and all property and assets. Fully Satisfied |
29 September 2000 | Delivered on: 14 October 2000 Satisfied on: 17 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 70A strode rd,london NW10. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 September 2000 | Delivered on: 14 October 2000 Satisfied on: 17 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 70 strode rd,london NW10. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 September 2000 | Delivered on: 14 October 2000 Satisfied on: 17 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 68A strode rd,london NW10. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 September 2000 | Delivered on: 14 October 2000 Satisfied on: 17 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 68 strode rd,london NW10. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 October 2000 | Delivered on: 14 October 2000 Satisfied on: 16 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 6 euro close strode road london NW10. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 August 1999 | Delivered on: 28 August 1999 Satisfied on: 10 March 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as 74 the vale golders green, NW11 in the london borough of barnet. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 October 2008 | Delivered on: 16 October 2008 Persons entitled: Barclays 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 1 2 3 4 5 and 6 euro close willesden london t/nos NGL792753 NGL792754 NGL792755 NGL792757 NGL792759 and NGL792760. Outstanding |
14 October 2008 | Delivered on: 16 October 2008 Persons entitled: Barclays 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 713A north circular road london t/no MX207547. Outstanding |
14 October 2008 | Delivered on: 16 October 2008 Persons entitled: Barclays 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 65, 65A and 65B dudden hill lane london t/no NGL415531. Outstanding |
14 October 2008 | Delivered on: 17 October 2008 Persons entitled: Barclays 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: All those leasehold properties known as 68, 68A, 70 & 70A strode road, london t/n's ngl 792762, ngl 792763, ngl 792765 & ngl 792766. Outstanding |
14 October 2008 | Delivered on: 17 October 2008 Persons entitled: Barclays 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: All that freehold property known aqs canonbury station house, grosvenor avenue, london t/n ngl 878575. Outstanding |
14 October 2008 | Delivered on: 17 October 2008 Persons entitled: Barclays 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: All those freehold properties known as 77, 79 & 81 dudden hill lane london t/n's mx 251410, mx 250680 and mx 251196. Outstanding |
18 September 2008 | Delivered on: 1 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details. Outstanding |
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Notification of Euros Group Limited as a person with significant control on 6 April 2016 (2 pages) |
12 January 2024 | Change of details for Miss Rupa Kara as a person with significant control on 12 January 2024 (2 pages) |
12 January 2024 | Change of details for Miss Jenna Kara as a person with significant control on 12 January 2024 (2 pages) |
27 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 May 2021 | Director's details changed for Miss Rupa Kara on 10 May 2021 (2 pages) |
17 May 2021 | Director's details changed for Miss Jenna Kara on 10 May 2021 (2 pages) |
17 May 2021 | Secretary's details changed for Tina Kara on 10 May 2021 (1 page) |
17 May 2021 | Director's details changed for Miss Tina Kara on 10 May 2021 (2 pages) |
27 April 2021 | Change of details for Miss Jenna Kara as a person with significant control on 18 January 2021 (2 pages) |
27 April 2021 | Change of details for Mrs Tina Kara as a person with significant control on 1 April 2021 (2 pages) |
27 April 2021 | Change of details for Miss Rupa Kara as a person with significant control on 18 January 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
12 April 2021 | Director's details changed for Miss Rupa Kara on 18 January 2021 (2 pages) |
12 April 2021 | Director's details changed for Miss Jenna Kara on 18 January 2021 (2 pages) |
12 April 2021 | Secretary's details changed for Tina Kara on 1 April 2021 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
5 November 2018 | Satisfaction of charge 19 in full (1 page) |
5 November 2018 | Satisfaction of charge 21 in full (1 page) |
5 November 2018 | Satisfaction of charge 23 in full (1 page) |
5 November 2018 | Satisfaction of charge 20 in full (1 page) |
5 November 2018 | Satisfaction of charge 22 in full (1 page) |
5 November 2018 | Satisfaction of charge 25 in full (1 page) |
5 November 2018 | Satisfaction of charge 24 in full (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 February 2018 | Notification of Jenna Kara as a person with significant control on 5 April 2017 (2 pages) |
21 February 2018 | Notification of Rupa Kara as a person with significant control on 5 April 2017 (2 pages) |
21 February 2018 | Notification of Tina Kara as a person with significant control on 5 April 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
21 February 2018 | Cessation of Vijay Mavji Kara as a person with significant control on 5 April 2017 (1 page) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 February 2017 | Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page) |
28 February 2017 | Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
7 August 2013 | Auditor's resignation (1 page) |
7 August 2013 | Auditor's resignation (1 page) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
26 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 63 duddenhill lane london NW10 1BD (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 63 duddenhill lane london NW10 1BD (1 page) |
6 March 2006 | Return made up to 08/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 08/02/06; full list of members (6 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
13 February 2004 | Return made up to 08/02/04; full list of members
|
13 February 2004 | Return made up to 08/02/04; full list of members
|
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
11 January 2004 | Ad 01/03/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | Resolutions
|
11 January 2004 | Nc inc already adjusted 01/03/03 (1 page) |
11 January 2004 | Ad 01/03/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 January 2004 | Nc inc already adjusted 01/03/03 (1 page) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
6 December 2002 | Particulars of mortgage/charge (5 pages) |
6 December 2002 | Particulars of mortgage/charge (5 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
11 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
11 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
2 April 2001 | Return made up to 08/02/01; full list of members (6 pages) |
2 April 2001 | Return made up to 08/02/01; full list of members (6 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2001 | Full accounts made up to 28 February 2000 (10 pages) |
2 January 2001 | Full accounts made up to 28 February 2000 (10 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (5 pages) |
22 September 2000 | Particulars of mortgage/charge (5 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
14 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
13 September 1999 | Return made up to 02/02/99; full list of members (6 pages) |
13 September 1999 | Return made up to 02/02/99; full list of members (6 pages) |
7 September 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
7 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 September 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
28 August 1999 | Particulars of mortgage/charge (7 pages) |
28 August 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
2 February 1998 | Incorporation (17 pages) |
2 February 1998 | Incorporation (17 pages) |