Company NameCraftheath Limited
Company StatusActive
Company Number03511558
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Armaghan Jamal Khalique
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 North Gate St Johns Wood
London
NW8 7EL
Director NameMr Arsalan Balal Khalique
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Montagu Mews West
London
W1H 2EE
Secretary NameMr Armaghan Jamal Khalique
NationalityBritish
StatusCurrent
Appointed20 March 1998(1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 North Gate St Johns Wood
London
NW8 7EL
Director NameMr Salman Jalal Khalique
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 6 Powis Gardens
London
W11 1JG
Director NameMr Abdul Khalique
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(15 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 September 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address175a Hoe Street
London
E17 3AP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.maidenway.com

Location

Registered Address175a Hoe Street
Walthamstow
London
E17 3AP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

4 at £1Khalique Family Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,577,839
Gross Profit£1,690,148
Net Worth£2,705,480
Cash£455,076
Current Liabilities£489,563

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

24 June 2005Delivered 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 2005Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2016Delivered 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 2016Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1999Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1998Delivered 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

Filing History

20 July 2023Change of details for Mr Arsalan Khalique as a person with significant control on 6 April 2022 (2 pages)
5 May 2023Cessation of Abida Shamim Khalique as a person with significant control on 15 March 2021 (1 page)
5 May 2023Notification of Armaghan Khalique as a person with significant control on 15 March 2021 (2 pages)
5 May 2023Notification of Salman Khalique as a person with significant control on 15 March 2021 (2 pages)
5 May 2023Notification of Arsalan Khalique as a person with significant control on 15 March 2021 (2 pages)
5 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
23 March 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
7 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
24 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
7 October 2021Notification of Abida Shamim Khalique as a person with significant control on 15 March 2021 (2 pages)
7 October 2021Termination of appointment of Abdul Khalique as a director on 25 September 2021 (1 page)
7 October 2021Cessation of Abdul Khalique as a person with significant control on 15 March 2021 (1 page)
10 September 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
14 June 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
27 November 2020Cessation of Abida Shamim Khalique as a person with significant control on 18 August 2020 (1 page)
20 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 April 2020Accounts for a small company made up to 30 June 2019 (9 pages)
23 March 2020Confirmation statement made on 2 April 2019 with no updates (3 pages)
15 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
11 January 2019Accounts for a small company made up to 30 June 2018 (9 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
12 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 February 2018Notification of Abdul Khalique as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Cessation of Khalique Family Holdings Limited as a person with significant control on 6 April 2016 (1 page)
28 February 2018Notification of Abida Khalique as a person with significant control on 6 April 2016 (2 pages)
22 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
15 February 2017Full accounts made up to 30 June 2016 (9 pages)
15 February 2017Full accounts made up to 30 June 2016 (9 pages)
11 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(7 pages)
11 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(7 pages)
4 April 2016Full accounts made up to 30 June 2015 (8 pages)
4 April 2016Full accounts made up to 30 June 2015 (8 pages)
16 March 2016Satisfaction of charge 14 in full (4 pages)
16 March 2016Registration of charge 035115580025, created on 15 March 2016 (12 pages)
16 March 2016Satisfaction of charge 4 in full (4 pages)
16 March 2016Registration of charge 035115580025, created on 15 March 2016 (12 pages)
16 March 2016Satisfaction of charge 7 in full (4 pages)
16 March 2016Registration of charge 035115580026, created on 15 March 2016 (13 pages)
16 March 2016Satisfaction of charge 9 in full (4 pages)
16 March 2016Satisfaction of charge 14 in full (4 pages)
16 March 2016Satisfaction of charge 7 in full (4 pages)
16 March 2016Satisfaction of charge 4 in full (4 pages)
16 March 2016Satisfaction of charge 15 in full (4 pages)
16 March 2016Registration of charge 035115580026, created on 15 March 2016 (13 pages)
16 March 2016Satisfaction of charge 15 in full (4 pages)
16 March 2016Satisfaction of charge 9 in full (4 pages)
27 March 2015Full accounts made up to 30 June 2014 (8 pages)
27 March 2015Full accounts made up to 30 June 2014 (8 pages)
17 March 2015Director's details changed for Arsalan Khalique on 5 September 2013 (2 pages)
17 March 2015Director's details changed for Arsalan Khalique on 5 September 2013 (2 pages)
17 March 2015Director's details changed for Arsalan Khalique on 5 September 2013 (2 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(7 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(7 pages)
30 June 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
30 June 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(7 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(7 pages)
7 November 2013Full accounts made up to 28 February 2013 (8 pages)
7 November 2013Full accounts made up to 28 February 2013 (8 pages)
14 June 2013Appointment of Mr Abdul Khalique as a director (2 pages)
14 June 2013Appointment of Mr Abdul Khalique as a director (2 pages)
2 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 24
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 24
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 November 2012Particulars of a mortgage or charge/co extend / charge no: 22 (6 pages)
2 November 2012Particulars of a mortgage or charge/co extend / charge no: 22 (6 pages)
19 September 2012Director's details changed for Mr Armaghan Khalique on 18 September 2012 (2 pages)
19 September 2012Director's details changed for Salman Jalal Khalique on 18 September 2012 (2 pages)
19 September 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
19 September 2012Director's details changed for Mr Armaghan Khalique on 18 September 2012 (2 pages)
19 September 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
19 September 2012Director's details changed for Salman Jalal Khalique on 18 September 2012 (2 pages)
19 September 2012Secretary's details changed for Armaghan Khalique on 18 February 2012 (1 page)
19 September 2012Secretary's details changed for Armaghan Khalique on 18 February 2012 (1 page)
30 March 2012Annual return made up to 17 February 2012 (15 pages)
30 March 2012Annual return made up to 17 February 2012 (15 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
13 May 2011Annual return made up to 17 February 2011 (13 pages)
13 May 2011Annual return made up to 17 February 2011 (13 pages)
25 August 2010Full accounts made up to 28 February 2010 (8 pages)
25 August 2010Full accounts made up to 28 February 2010 (8 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (12 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (12 pages)
22 June 2009Full accounts made up to 28 February 2009 (8 pages)
22 June 2009Full accounts made up to 28 February 2009 (8 pages)
10 June 2009Director's change of particulars / salman khalique / 07/06/2009 (1 page)
10 June 2009Director and secretary's change of particulars / armaghan khalique / 01/01/2008 (1 page)
10 June 2009Director's change of particulars / arsalan khalique / 01/06/2009 (1 page)
10 June 2009Director's change of particulars / arsalan khalique / 01/06/2009 (1 page)
10 June 2009Director's change of particulars / salman khalique / 07/06/2009 (1 page)
10 June 2009Director and secretary's change of particulars / armaghan khalique / 01/01/2008 (1 page)
1 May 2009Return made up to 17/02/09; no change of members (6 pages)
1 May 2009Return made up to 17/02/09; no change of members (6 pages)
30 July 2008Return made up to 17/02/08; no change of members (7 pages)
30 July 2008Return made up to 17/02/08; no change of members (7 pages)
22 April 2008Full accounts made up to 28 February 2008 (8 pages)
22 April 2008Full accounts made up to 28 February 2008 (8 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
8 April 2008Return made up to 17/02/07; full list of members (8 pages)
8 April 2008Return made up to 17/02/07; full list of members (8 pages)
14 May 2007Full accounts made up to 28 February 2007 (8 pages)
14 May 2007Full accounts made up to 28 February 2007 (8 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
7 July 2006Full accounts made up to 28 February 2006 (8 pages)
7 July 2006Full accounts made up to 28 February 2006 (8 pages)
21 June 2006Registered office changed on 21/06/06 from: 18 woodcock dell avenue, kenton, harrow, middlesex HA3 0NS (1 page)
21 June 2006Registered office changed on 21/06/06 from: 18 woodcock dell avenue, kenton, harrow, middlesex HA3 0NS (1 page)
3 March 2006Particulars of mortgage/charge (5 pages)
3 March 2006Particulars of mortgage/charge (5 pages)
3 March 2006Particulars of mortgage/charge (5 pages)
3 March 2006Particulars of mortgage/charge (5 pages)
20 February 2006Return made up to 17/02/06; full list of members (8 pages)
20 February 2006Return made up to 17/02/06; full list of members (8 pages)
4 January 2006Full accounts made up to 28 February 2005 (8 pages)
4 January 2006Full accounts made up to 28 February 2005 (8 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
15 April 2005Return made up to 17/02/05; full list of members (8 pages)
15 April 2005Return made up to 17/02/05; full list of members (8 pages)
3 September 2004Full accounts made up to 28 February 2004 (8 pages)
3 September 2004Full accounts made up to 28 February 2004 (8 pages)
26 February 2004Return made up to 17/02/04; full list of members (8 pages)
26 February 2004Return made up to 17/02/04; full list of members (8 pages)
29 December 2003Full accounts made up to 28 February 2003 (8 pages)
29 December 2003Full accounts made up to 28 February 2003 (8 pages)
22 August 2003Particulars of mortgage/charge (5 pages)
22 August 2003Particulars of mortgage/charge (5 pages)
10 March 2003Return made up to 17/02/03; full list of members (8 pages)
10 March 2003Return made up to 17/02/03; full list of members (8 pages)
17 August 2002Full accounts made up to 28 February 2002 (8 pages)
17 August 2002Full accounts made up to 28 February 2002 (8 pages)
4 March 2002Return made up to 17/02/02; full list of members (8 pages)
4 March 2002Return made up to 17/02/02; full list of members (8 pages)
4 January 2002Particulars of mortgage/charge (4 pages)
4 January 2002Particulars of mortgage/charge (4 pages)
21 November 2001Particulars of mortgage/charge (5 pages)
21 November 2001Particulars of mortgage/charge (5 pages)
26 October 2001Full accounts made up to 28 February 2001 (8 pages)
26 October 2001Full accounts made up to 28 February 2001 (8 pages)
13 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
22 November 2000Full accounts made up to 28 February 2000 (8 pages)
22 November 2000Full accounts made up to 28 February 2000 (8 pages)
16 September 2000Particulars of mortgage/charge (5 pages)
16 September 2000Particulars of mortgage/charge (5 pages)
3 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999Ad 30/10/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 November 1999Ad 30/10/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 October 1999Full accounts made up to 28 February 1999 (7 pages)
27 October 1999Full accounts made up to 28 February 1999 (7 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
11 March 1999Return made up to 17/02/99; full list of members (6 pages)
11 March 1999Return made up to 17/02/99; full list of members (6 pages)
21 May 1998Particulars of mortgage/charge (5 pages)
21 May 1998Particulars of mortgage/charge (5 pages)
9 April 1998New director appointed (2 pages)
9 April 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page)
17 February 1998Incorporation (14 pages)
17 February 1998Incorporation (14 pages)