Edgware
Middlesex
HA8 7EQ
Director Name | Mr Jayendra Raichand Shah |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 6 months (closed 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
Secretary Name | Mr Mansukhlal Gosar Gudka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Manish Mansukhlal Gudka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 89510377 |
---|---|
Telephone region | London |
Registered Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jubilee General Investments Sa 33.33% Ordinary |
---|---|
50 at £1 | Mr J.r. Shah & Mrs M.j. Shah 16.67% Ordinary |
50 at £1 | Mr J.r. Shah & Mrs S.j. Shah 16.67% Ordinary |
34 at £1 | Shilpa Shah 11.33% Ordinary |
33 at £1 | Manish Gudka 11.00% Ordinary |
33 at £1 | Parag Gudka 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £544,311 |
Current Liabilities | £18,247 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 22 camberley road knowle bristol t/n AV147774. 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 June 2009 | Delivered on: 1 July 2009 Satisfied on: 12 January 2016 Persons entitled: National Westminster 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: Goals soccer centre cakemore road dudley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 October 2005 | Delivered on: 20 October 2005 Satisfied on: 1 June 2007 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 17/10/2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming 14-18 graham street, airdrie t/no lan 171696. Fully Satisfied |
19 June 1998 | Delivered on: 25 June 1998 Satisfied on: 13 October 2005 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: Including 46 st marks road bristol t/no.BL30025. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 June 1998 | Delivered on: 25 June 1998 Satisfied on: 28 May 2003 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: 46 st marks road bristol. 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 |
22 May 1998 | Delivered on: 4 June 1998 Satisfied on: 13 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 May 1998 | Delivered on: 4 June 1998 Satisfied on: 13 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 May 1998 | Delivered on: 4 June 1998 Satisfied on: 13 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 148 hampsthwaite road harrogate north yorkshire t/n NYK46924. 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 |
21 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 32 avenue street harrogate north yorkshire t/n NYK55621. 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 |
22 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 144 hampsthwaite road harrogate north yorkshire. 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 |
22 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 9 cawthorn avenue harrogate north yorkshire. 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 |
21 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 22 hargrove road harrogate north yorkshire T.n nyk 69283. 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 |
21 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 10 tunstall road harrogate north yorkshire t/n nyk 58634. 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 |
21 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 11 avenue grove harrogate north yorkshire t/n nyk 94219. 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 |
21 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 30 hargrove road harrogate north yorkshire t/n nyk 79339. 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 |
21 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 17 avenue street harrogate north yorkshire t/n NYK45362. 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 |
21 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 26 avenue street harrogate north yorkshire. 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 |
21 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 1 cowdray road knowle bristol t/n BL2705. 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 |
21 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 140 kenmare road knowle bristol t/n AV82464. 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 |
21 May 1998 | Delivered on: 29 May 1998 Satisfied on: 13 October 2005 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: 6 stanford place knowle bristol t/n AV182680. 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 November 2010 | Delivered on: 1 December 2010 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Under the terms of the assignment with fill title guarantee as a continuing security for the payment and discharge of the indebtedness the rent see image for full details. Outstanding |
25 November 2010 | Delivered on: 1 December 2010 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee as a continuing security for the payment and discharge of the indebtedness charges all of its right, title and interest in the charged balance see image for full details. Outstanding |
4 November 2005 | Delivered on: 12 November 2005 Persons entitled: Nationwide Building Society 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: F/H land on the east side of leeds road, deighton, huddersfield, forming part of t/no WYK74210. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
7 October 2005 | Delivered on: 11 October 2005 Persons entitled: Nationwide Building Society 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 property k/a being the former job centre, prince albert street, crewe, cheshire t/n CH519023. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 May 2016 | Current accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
17 May 2016 | Current accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
12 January 2016 | Satisfaction of charge 31 in full (2 pages) |
12 January 2016 | Satisfaction of charge 31 in full (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
22 February 2010 | Registered office address changed from 1St Floor Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 1St Floor Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 22 February 2010 (1 page) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Jayendra Raichand Shah on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Manish Mansukhlal Gudka on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Jayendra Raichand Shah on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Mansukhlal Gosar Gudka on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Manish Mansukhlal Gudka on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Mansukhlal Gosar Gudka on 19 February 2010 (1 page) |
7 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
24 February 2006 | Return made up to 18/02/06; full list of members (9 pages) |
24 February 2006 | Return made up to 18/02/06; full list of members (9 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 November 2005 | Particulars of mortgage/charge (11 pages) |
12 November 2005 | Particulars of mortgage/charge (11 pages) |
20 October 2005 | Particulars of mortgage/charge (4 pages) |
20 October 2005 | Particulars of mortgage/charge (4 pages) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 October 2005 | Particulars of mortgage/charge (6 pages) |
11 October 2005 | Particulars of mortgage/charge (6 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
3 March 2005 | Return made up to 18/02/05; full list of members (9 pages) |
3 March 2005 | Return made up to 18/02/05; full list of members (9 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 February 2004 | Return made up to 18/02/04; full list of members (9 pages) |
28 February 2004 | Return made up to 18/02/04; full list of members (9 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | Return made up to 18/02/03; full list of members
|
27 February 2003 | Return made up to 18/02/03; full list of members
|
14 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 February 2002 | Return made up to 18/02/02; full list of members (8 pages) |
27 February 2002 | Return made up to 18/02/02; full list of members (8 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members
|
23 February 2001 | Return made up to 18/02/01; full list of members
|
8 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 February 2000 | Return made up to 18/02/00; full list of members
|
25 February 2000 | Return made up to 18/02/00; full list of members
|
20 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Ad 30/09/98--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
3 December 1998 | £ nc 100/1000 29/09/98 (1 page) |
3 December 1998 | Ad 30/09/98--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
3 December 1998 | £ nc 100/1000 29/09/98 (1 page) |
3 December 1998 | Resolutions
|
22 September 1998 | Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page) |
22 September 1998 | Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page) |
26 July 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
26 July 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
25 June 1998 | Particulars of mortgage/charge (4 pages) |
25 June 1998 | Particulars of mortgage/charge (5 pages) |
25 June 1998 | Particulars of mortgage/charge (4 pages) |
25 June 1998 | Particulars of mortgage/charge (5 pages) |
4 June 1998 | Particulars of mortgage/charge (5 pages) |
4 June 1998 | Particulars of mortgage/charge (5 pages) |
4 June 1998 | Particulars of mortgage/charge (5 pages) |
4 June 1998 | Particulars of mortgage/charge (5 pages) |
4 June 1998 | Particulars of mortgage/charge (5 pages) |
4 June 1998 | Particulars of mortgage/charge (5 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
21 May 1998 | Particulars of mortgage/charge (5 pages) |
21 May 1998 | Particulars of mortgage/charge (5 pages) |
16 May 1998 | Particulars of mortgage/charge (5 pages) |
16 May 1998 | Particulars of mortgage/charge (5 pages) |
16 May 1998 | Particulars of mortgage/charge (5 pages) |
16 May 1998 | Particulars of mortgage/charge (5 pages) |
7 May 1998 | Particulars of mortgage/charge (5 pages) |
7 May 1998 | Particulars of mortgage/charge (5 pages) |
25 April 1998 | Particulars of mortgage/charge (5 pages) |
25 April 1998 | Particulars of mortgage/charge (5 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
18 February 1998 | Incorporation (17 pages) |
18 February 1998 | Incorporation (17 pages) |