London
NW8 7EL
Director Name | Mr Arsalan Balal Khalique |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1998(1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Montagu Mews West London W1H 2EE |
Secretary Name | Mr Armaghan Jamal Khalique |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1998(1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 North Gate St Johns Wood London NW8 7EL |
Director Name | Mr Salman Jalal Khalique |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1998(1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 6 Powis Gardens London W11 1JG |
Director Name | Mr Abdul Khalique |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 September 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 175a Hoe Street London E17 3AP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.maidenway.com |
---|
Registered Address | 175a Hoe Street Walthamstow London E17 3AP |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
4 at £1 | Khalique Family Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,577,839 |
Gross Profit | £1,690,148 |
Net Worth | £2,705,480 |
Cash | £455,076 |
Current Liabilities | £489,563 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
24 June 2005 | Delivered on: 5 July 2005 Persons entitled: Presentaion Housing Association Limited 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: The limes 75 south street ponders end. Outstanding |
---|---|
26 April 2005 | Delivered on: 7 May 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 26 april 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
18 August 2003 | Delivered on: 22 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 363-365 harrow road london tn NGL777104. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 December 2001 | Delivered on: 4 January 2002 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 facility letter dated 12TH october 2001 and this legal charge. Particulars: By way of legal mortgage l/h 333-339 (odd numbers only) forest road walthamstow london E17 together with all present and future building structures fixtures (including trade and tenant's fixtures situated in the same) and all the company's title interest in all plant and machinery which are at any time on the same.. See the mortgage charge document for full details. Outstanding |
5 November 2001 | Delivered on: 21 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 616-618 high road leytonstone london E11 t/no: EGL1728. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 December 2000 | Delivered on: 23 December 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 340-354 lee bridge road and 1-48 bridge court lee bridge road leyton london E10 t/no: EGL1574. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 September 2000 | Delivered on: 16 September 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 station road hayes middlesex HA3. T/no. MX426914. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 March 2016 | Delivered on: 16 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: (1) freehold at 32 leinster terrace, london W2 3ET; title number NGL263658;. (2) freehold at 33 leinster terrace, london W2 3ET; title number LN193027;. (3) freehold at 34 leinster terrace, london W2 3ET; title number NGL259806. Outstanding |
15 March 2016 | Delivered on: 16 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 35 queens road, london E11 1BA; title number EGL17079. Outstanding |
30 November 2012 | Delivered on: 11 December 2012 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: L/H flat k/a 31 st barnabus road walthamstow london (ground floor maisonette) t/no EGL196706. Outstanding |
13 November 2012 | Delivered on: 30 November 2012 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: 112 hoe street, london t/no EGL573283. Outstanding |
10 February 2012 | Delivered on: 2 November 2012 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: 19 bakers avenue london t/n EGL230893 (l/h). Outstanding |
10 February 2012 | Delivered on: 29 February 2012 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: 13 hillboro court 104 hainault road london t/no egl 575245 (l/h). Outstanding |
10 February 2012 | Delivered on: 29 February 2012 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: 65 morley road london t/no ngl 115063 (f/h). Outstanding |
9 March 1999 | Delivered on: 17 March 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 143-145 hoe street, walthamstow, london E17 EGL107952. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 February 2012 | Delivered on: 29 February 2012 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: 17 & 19 bakers avenue london t/no egl 483909 (f/h). Outstanding |
10 February 2012 | Delivered on: 29 February 2012 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: 51 ellingham road london t/no egl 97729 (f/h). Outstanding |
8 April 2008 | Delivered on: 12 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005 and 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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Outstanding |
30 March 2007 | Delivered on: 13 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 75-77 grosvenor park road, walthamstow, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 March 2007 | Delivered on: 27 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 essex road london t/n LN80862. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 February 2006 | Delivered on: 3 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 363-365 harrow road, london t/no NGL777104. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 February 2006 | Delivered on: 3 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 333-339 forest road, london t/no EGL432577. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 November 2005 | Delivered on: 18 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 484 hoe street london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 October 2005 | Delivered on: 4 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-pff agreement dated 26 april 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
30 September 2005 | Delivered on: 7 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 45-47 halfway street, sidcup t/no SGL16456. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 April 1998 | Delivered on: 21 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 143-145 hoe street walthamstow london t/n EGL107952. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 July 2023 | Change of details for Mr Arsalan Khalique as a person with significant control on 6 April 2022 (2 pages) |
---|---|
5 May 2023 | Cessation of Abida Shamim Khalique as a person with significant control on 15 March 2021 (1 page) |
5 May 2023 | Notification of Armaghan Khalique as a person with significant control on 15 March 2021 (2 pages) |
5 May 2023 | Notification of Salman Khalique as a person with significant control on 15 March 2021 (2 pages) |
5 May 2023 | Notification of Arsalan Khalique as a person with significant control on 15 March 2021 (2 pages) |
5 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
23 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
7 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
24 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
7 October 2021 | Notification of Abida Shamim Khalique as a person with significant control on 15 March 2021 (2 pages) |
7 October 2021 | Termination of appointment of Abdul Khalique as a director on 25 September 2021 (1 page) |
7 October 2021 | Cessation of Abdul Khalique as a person with significant control on 15 March 2021 (1 page) |
10 September 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
14 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
27 November 2020 | Cessation of Abida Shamim Khalique as a person with significant control on 18 August 2020 (1 page) |
20 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 April 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
23 March 2020 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
15 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
28 February 2018 | Notification of Abdul Khalique as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Cessation of Khalique Family Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
28 February 2018 | Notification of Abida Khalique as a person with significant control on 6 April 2016 (2 pages) |
22 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (9 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (9 pages) |
11 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 April 2016 | Full accounts made up to 30 June 2015 (8 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (8 pages) |
16 March 2016 | Satisfaction of charge 14 in full (4 pages) |
16 March 2016 | Registration of charge 035115580025, created on 15 March 2016 (12 pages) |
16 March 2016 | Satisfaction of charge 4 in full (4 pages) |
16 March 2016 | Registration of charge 035115580025, created on 15 March 2016 (12 pages) |
16 March 2016 | Satisfaction of charge 7 in full (4 pages) |
16 March 2016 | Registration of charge 035115580026, created on 15 March 2016 (13 pages) |
16 March 2016 | Satisfaction of charge 9 in full (4 pages) |
16 March 2016 | Satisfaction of charge 14 in full (4 pages) |
16 March 2016 | Satisfaction of charge 7 in full (4 pages) |
16 March 2016 | Satisfaction of charge 4 in full (4 pages) |
16 March 2016 | Satisfaction of charge 15 in full (4 pages) |
16 March 2016 | Registration of charge 035115580026, created on 15 March 2016 (13 pages) |
16 March 2016 | Satisfaction of charge 15 in full (4 pages) |
16 March 2016 | Satisfaction of charge 9 in full (4 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (8 pages) |
17 March 2015 | Director's details changed for Arsalan Khalique on 5 September 2013 (2 pages) |
17 March 2015 | Director's details changed for Arsalan Khalique on 5 September 2013 (2 pages) |
17 March 2015 | Director's details changed for Arsalan Khalique on 5 September 2013 (2 pages) |
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 June 2014 | Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
30 June 2014 | Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
7 November 2013 | Full accounts made up to 28 February 2013 (8 pages) |
7 November 2013 | Full accounts made up to 28 February 2013 (8 pages) |
14 June 2013 | Appointment of Mr Abdul Khalique as a director (2 pages) |
14 June 2013 | Appointment of Mr Abdul Khalique as a director (2 pages) |
2 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 24
|
11 December 2012 | Particulars of a mortgage or charge / charge no: 24
|
30 November 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 November 2012 | Particulars of a mortgage or charge/co extend / charge no: 22 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge/co extend / charge no: 22 (6 pages) |
19 September 2012 | Director's details changed for Mr Armaghan Khalique on 18 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Salman Jalal Khalique on 18 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Director's details changed for Mr Armaghan Khalique on 18 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Director's details changed for Salman Jalal Khalique on 18 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Armaghan Khalique on 18 February 2012 (1 page) |
19 September 2012 | Secretary's details changed for Armaghan Khalique on 18 February 2012 (1 page) |
30 March 2012 | Annual return made up to 17 February 2012 (15 pages) |
30 March 2012 | Annual return made up to 17 February 2012 (15 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
13 May 2011 | Annual return made up to 17 February 2011 (13 pages) |
13 May 2011 | Annual return made up to 17 February 2011 (13 pages) |
25 August 2010 | Full accounts made up to 28 February 2010 (8 pages) |
25 August 2010 | Full accounts made up to 28 February 2010 (8 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (12 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (12 pages) |
22 June 2009 | Full accounts made up to 28 February 2009 (8 pages) |
22 June 2009 | Full accounts made up to 28 February 2009 (8 pages) |
10 June 2009 | Director's change of particulars / salman khalique / 07/06/2009 (1 page) |
10 June 2009 | Director and secretary's change of particulars / armaghan khalique / 01/01/2008 (1 page) |
10 June 2009 | Director's change of particulars / arsalan khalique / 01/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / arsalan khalique / 01/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / salman khalique / 07/06/2009 (1 page) |
10 June 2009 | Director and secretary's change of particulars / armaghan khalique / 01/01/2008 (1 page) |
1 May 2009 | Return made up to 17/02/09; no change of members (6 pages) |
1 May 2009 | Return made up to 17/02/09; no change of members (6 pages) |
30 July 2008 | Return made up to 17/02/08; no change of members (7 pages) |
30 July 2008 | Return made up to 17/02/08; no change of members (7 pages) |
22 April 2008 | Full accounts made up to 28 February 2008 (8 pages) |
22 April 2008 | Full accounts made up to 28 February 2008 (8 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
8 April 2008 | Return made up to 17/02/07; full list of members (8 pages) |
8 April 2008 | Return made up to 17/02/07; full list of members (8 pages) |
14 May 2007 | Full accounts made up to 28 February 2007 (8 pages) |
14 May 2007 | Full accounts made up to 28 February 2007 (8 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
7 July 2006 | Full accounts made up to 28 February 2006 (8 pages) |
7 July 2006 | Full accounts made up to 28 February 2006 (8 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 18 woodcock dell avenue, kenton, harrow, middlesex HA3 0NS (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 18 woodcock dell avenue, kenton, harrow, middlesex HA3 0NS (1 page) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (8 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (8 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Return made up to 17/02/05; full list of members (8 pages) |
15 April 2005 | Return made up to 17/02/05; full list of members (8 pages) |
3 September 2004 | Full accounts made up to 28 February 2004 (8 pages) |
3 September 2004 | Full accounts made up to 28 February 2004 (8 pages) |
26 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
26 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (8 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (8 pages) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
10 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
10 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
17 August 2002 | Full accounts made up to 28 February 2002 (8 pages) |
17 August 2002 | Full accounts made up to 28 February 2002 (8 pages) |
4 March 2002 | Return made up to 17/02/02; full list of members (8 pages) |
4 March 2002 | Return made up to 17/02/02; full list of members (8 pages) |
4 January 2002 | Particulars of mortgage/charge (4 pages) |
4 January 2002 | Particulars of mortgage/charge (4 pages) |
21 November 2001 | Particulars of mortgage/charge (5 pages) |
21 November 2001 | Particulars of mortgage/charge (5 pages) |
26 October 2001 | Full accounts made up to 28 February 2001 (8 pages) |
26 October 2001 | Full accounts made up to 28 February 2001 (8 pages) |
13 April 2001 | Return made up to 17/02/01; full list of members
|
13 April 2001 | Return made up to 17/02/01; full list of members
|
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
22 November 2000 | Full accounts made up to 28 February 2000 (8 pages) |
22 November 2000 | Full accounts made up to 28 February 2000 (8 pages) |
16 September 2000 | Particulars of mortgage/charge (5 pages) |
16 September 2000 | Particulars of mortgage/charge (5 pages) |
3 March 2000 | Return made up to 17/02/00; full list of members
|
3 March 2000 | Return made up to 17/02/00; full list of members
|
11 November 1999 | Ad 30/10/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
11 November 1999 | Ad 30/10/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 October 1999 | Full accounts made up to 28 February 1999 (7 pages) |
27 October 1999 | Full accounts made up to 28 February 1999 (7 pages) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
11 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
21 May 1998 | Particulars of mortgage/charge (5 pages) |
21 May 1998 | Particulars of mortgage/charge (5 pages) |
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page) |
17 February 1998 | Incorporation (14 pages) |
17 February 1998 | Incorporation (14 pages) |