Company NameGargreen Limited
Company StatusActive
Company Number03502672
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 3 months ago)

Business Activity

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

Directors

Secretary NameTina Kara
NationalityBritish
StatusCurrent
Appointed08 November 2004(6 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMiss Jenna Kara
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(19 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMiss Rupa Kara
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(19 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713a North Circular Road
London
NW2 7AX
Director NameMiss Tina Kara
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(19 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713a North Circular Road
London
NW2 7AX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Vijay Mavji Kara
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1998(8 months after company formation)
Appointment Duration18 years, 4 months (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sherwood Road
Hendon
London
NW4 1AE
Secretary NameLaxman Devji Pindoria
NationalityBritish
StatusResigned
Appointed04 October 1998(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 2002)
RoleCompany Director
Correspondence Address12 Deansbrook Road
Edgware
Middlesex
HA8 9BE
Secretary NameSheela Gajparia
NationalityBritish
StatusResigned
Appointed17 April 2002(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2004)
RoleSecretary
Correspondence AddressThe Moon
Fairholme Close Finchley
London
N3 3EE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.eurossteel.com
Email address[email protected]
Telephone020 88305550
Telephone regionLondon

Location

Registered Address713a North Circular Road
London
NW2 7AX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10k at £1Euros Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,937,185
Cash£6,876
Current Liabilities£1,061,060

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

2 October 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
12 January 2024Notification of Euros Group Limited as a person with significant control on 6 April 2016 (2 pages)
12 January 2024Change of details for Miss Rupa Kara as a person with significant control on 12 January 2024 (2 pages)
12 January 2024Change of details for Miss Jenna Kara as a person with significant control on 12 January 2024 (2 pages)
27 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 May 2021Director's details changed for Miss Rupa Kara on 10 May 2021 (2 pages)
17 May 2021Director's details changed for Miss Jenna Kara on 10 May 2021 (2 pages)
17 May 2021Secretary's details changed for Tina Kara on 10 May 2021 (1 page)
17 May 2021Director's details changed for Miss Tina Kara on 10 May 2021 (2 pages)
27 April 2021Change of details for Miss Jenna Kara as a person with significant control on 18 January 2021 (2 pages)
27 April 2021Change of details for Mrs Tina Kara as a person with significant control on 1 April 2021 (2 pages)
27 April 2021Change of details for Miss Rupa Kara as a person with significant control on 18 January 2021 (2 pages)
12 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
12 April 2021Director's details changed for Miss Rupa Kara on 18 January 2021 (2 pages)
12 April 2021Director's details changed for Miss Jenna Kara on 18 January 2021 (2 pages)
12 April 2021Secretary's details changed for Tina Kara on 1 April 2021 (1 page)
29 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
5 November 2018Satisfaction of charge 19 in full (1 page)
5 November 2018Satisfaction of charge 21 in full (1 page)
5 November 2018Satisfaction of charge 23 in full (1 page)
5 November 2018Satisfaction of charge 20 in full (1 page)
5 November 2018Satisfaction of charge 22 in full (1 page)
5 November 2018Satisfaction of charge 25 in full (1 page)
5 November 2018Satisfaction of charge 24 in full (1 page)
30 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 February 2018Notification of Jenna Kara as a person with significant control on 5 April 2017 (2 pages)
21 February 2018Notification of Rupa Kara as a person with significant control on 5 April 2017 (2 pages)
21 February 2018Notification of Tina Kara as a person with significant control on 5 April 2017 (2 pages)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
21 February 2018Cessation of Vijay Mavji Kara as a person with significant control on 5 April 2017 (1 page)
18 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 February 2017Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages)
28 February 2017Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages)
28 February 2017Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page)
28 February 2017Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages)
28 February 2017Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages)
28 February 2017Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages)
28 February 2017Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages)
28 February 2017Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(4 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(4 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(4 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(4 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
7 August 2013Auditor's resignation (1 page)
7 August 2013Auditor's resignation (1 page)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
15 April 2009Return made up to 08/02/09; full list of members (3 pages)
15 April 2009Return made up to 08/02/09; full list of members (3 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 19 (9 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 19 (9 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Return made up to 08/02/08; full list of members (2 pages)
21 February 2008Return made up to 08/02/08; full list of members (2 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
26 February 2007Return made up to 08/02/07; full list of members (6 pages)
26 February 2007Return made up to 08/02/07; full list of members (6 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
26 September 2006Registered office changed on 26/09/06 from: 63 duddenhill lane london NW10 1BD (1 page)
26 September 2006Registered office changed on 26/09/06 from: 63 duddenhill lane london NW10 1BD (1 page)
6 March 2006Return made up to 08/02/06; full list of members (6 pages)
6 March 2006Return made up to 08/02/06; full list of members (6 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
25 February 2005Return made up to 08/02/05; full list of members (6 pages)
25 February 2005Return made up to 08/02/05; full list of members (6 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
13 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
11 January 2004Ad 01/03/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2004Nc inc already adjusted 01/03/03 (1 page)
11 January 2004Ad 01/03/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 January 2004Nc inc already adjusted 01/03/03 (1 page)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
13 February 2003Return made up to 08/02/03; full list of members (6 pages)
13 February 2003Return made up to 08/02/03; full list of members (6 pages)
6 December 2002Particulars of mortgage/charge (5 pages)
6 December 2002Particulars of mortgage/charge (5 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
11 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
11 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
2 April 2001Return made up to 08/02/01; full list of members (6 pages)
2 April 2001Return made up to 08/02/01; full list of members (6 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
2 January 2001Full accounts made up to 28 February 2000 (10 pages)
2 January 2001Full accounts made up to 28 February 2000 (10 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (5 pages)
22 September 2000Particulars of mortgage/charge (5 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 08/02/00; full list of members (6 pages)
14 February 2000Return made up to 08/02/00; full list of members (6 pages)
13 September 1999Return made up to 02/02/99; full list of members (6 pages)
13 September 1999Return made up to 02/02/99; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
7 September 1999Compulsory strike-off action has been discontinued (1 page)
7 September 1999Compulsory strike-off action has been discontinued (1 page)
7 September 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
28 August 1999Particulars of mortgage/charge (7 pages)
28 August 1999Particulars of mortgage/charge (7 pages)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 October 1998Registered office changed on 08/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
2 February 1998Incorporation (17 pages)
2 February 1998Incorporation (17 pages)