Uxbridge
UB10 0NX
Director Name | Partap Singh Gill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2003) |
Role | Businessman |
Correspondence Address | 40a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Nachter Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(1 month after company formation) |
Appointment Duration | 5 years (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 22 Bedford Avenue Hayes Middlesex UB4 0DP |
Director Name | Mrs Jaswinder Kaur Gill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 19 February 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Uxbridge UB10 0NX |
Secretary Name | Mrs Jaswinder Kaur Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 February 2021) |
Role | Company Director |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Uxbridge UB10 0NX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Agincourt Villas Uxbridge Road Uxbridge UB10 0NX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
510 at £1 | Partap Singh Gill 51.00% Ordinary |
---|---|
490 at £1 | Mrs Jaswinder Kaur Gill 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,074 |
Cash | £22,919 |
Current Liabilities | £446,871 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
22 July 2004 | Delivered on: 10 August 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 17057256 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
4 July 2002 | Delivered on: 10 July 2002 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: The property k/a 169 mead avenue langley slough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 June 2002 | Delivered on: 4 July 2002 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: By way of legal mortgage 83 western road, southall, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 May 2002 | Delivered on: 31 May 2002 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: By way of legal charge 57 wallis road, southall, middlesex UB1 3LB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 April 2002 | Delivered on: 27 April 2002 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: Property k/a 80 woodlands road southall middlesex UB1 1BE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 April 2002 | Delivered on: 24 April 2002 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: 65 endsleigh road,southall,midd'x UB2 5QN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 March 2002 | Delivered on: 9 April 2002 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: The f/h property k/a 7 cheddar waye hayes middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 March 2002 | Delivered on: 9 April 2002 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: The f/h property k/a 82 woodlands road southall middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 June 2021 | Delivered on: 28 June 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Freehold property - 7 cheddar waye, hayes, middlesex, UB4 0DZ. Outstanding |
28 June 2021 | Delivered on: 28 June 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Freehold property - 82 woodlands road, southall, UB1 1EE. Outstanding |
28 June 2021 | Delivered on: 28 June 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Leasehold property - 57 wallis road, southall, UB1 3LB. Outstanding |
16 July 2004 | Delivered on: 24 June 2010 Persons entitled: Skipton 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: 65 endsleigh road, southall, middlesex t/no NGL172484 and any other interests in the property all rents and proceeds of any insurance. Outstanding |
16 July 2004 | Delivered on: 24 June 2010 Persons entitled: Skipton 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: 169 mead avenue, angley, berks t/no BK223655 and any other interests in the property all rents and proceeds of any insurance. Outstanding |
16 July 2004 | Delivered on: 24 June 2010 Persons entitled: Skipton 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: 80 woodlands road, southall, middlesex t/no MX322067 and any other interests in the property all rents and proceeds of any insurance. Outstanding |
22 April 2005 | Delivered on: 4 May 2005 Persons entitled: Skipton 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: The l/h property k/a 66 balfour road southall middlesex. Outstanding |
22 April 2005 | Delivered on: 5 May 2005 Persons entitled: Skipton 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 35 inverness road soutrhall middlesex. Outstanding |
16 March 2005 | Delivered on: 26 March 2005 Persons entitled: Skipton 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: L/H property k/a 57 wallis road, southall, middlesex. Outstanding |
18 March 2002 | Delivered on: 20 March 2002 Persons entitled: National Westminster Bank PLC 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. Outstanding |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 September 2018 | Registered office address changed from 152 Long Lane Staines-upon-Thames TW19 7AJ England to 1 Agincourt Villas Uxbridge Road Uxbridge UB10 0NX on 28 September 2018 (1 page) |
8 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX to 152 Long Lane Staines-upon-Thames TW19 7AJ on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX to 152 Long Lane Staines-upon-Thames TW19 7AJ on 2 August 2017 (1 page) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
15 August 2014 | Compulsory strike-off action has been suspended (1 page) |
15 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PD on 5 March 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Director's details changed for Jaswinder Kaur Gill on 1 August 2010 (2 pages) |
26 October 2010 | Director's details changed for Jaswinder Kaur Gill on 1 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Secretary's details changed for Jaswinder Kaur Gill on 1 August 2010 (1 page) |
26 October 2010 | Director's details changed for Partap Singh Gill on 1 August 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Jaswinder Kaur Gill on 1 August 2010 (1 page) |
26 October 2010 | Director's details changed for Partap Singh Gill on 1 August 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Jaswinder Kaur Gill on 1 August 2010 (1 page) |
26 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Partap Singh Gill on 1 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Jaswinder Kaur Gill on 1 August 2010 (2 pages) |
24 June 2010 | Particulars of a mortgage or charge/co extend / charge no: 15 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge/co extend / charge no: 13 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge/co extend / charge no: 15 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge/co extend / charge no: 13 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge/co extend / charge no: 14 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge/co extend / charge no: 14 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 46 betham road greenford middlesex UB6 8RZ (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 46 betham road greenford middlesex UB6 8RZ (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
6 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 40A syon lane isleworth middlesex TW5 7NQ (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 40A syon lane isleworth middlesex TW5 7NQ (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 243 the broadway southall middlesex UB1 1NF (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 243 the broadway southall middlesex UB1 1NF (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 September 2007 | Return made up to 07/08/07; no change of members (8 pages) |
10 September 2007 | Return made up to 07/08/07; no change of members (8 pages) |
3 November 2006 | Return made up to 07/08/06; full list of members (7 pages) |
3 November 2006 | Return made up to 07/08/06; full list of members (7 pages) |
5 May 2006 | Return made up to 07/08/05; full list of members
|
5 May 2006 | Return made up to 07/08/05; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 August 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Return made up to 07/08/04; full list of members
|
6 August 2004 | Return made up to 07/08/04; full list of members
|
4 March 2004 | Registered office changed on 04/03/04 from: 40A syon lane isleworth middlesex TW7 5NQ (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 40A syon lane isleworth middlesex TW7 5NQ (1 page) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 November 2003 | Return made up to 07/08/03; full list of members
|
14 November 2003 | Return made up to 07/08/03; full list of members
|
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
12 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
24 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
23 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 2 bramber road london W144 9PW (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 2 bramber road london W144 9PW (1 page) |
23 August 1999 | Return made up to 07/08/99; full list of members
|
23 August 1999 | Return made up to 07/08/99; full list of members
|
12 October 1998 | Ad 08/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 1998 | Ad 08/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 788-790 finchley road london NW11 7UR (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 788-790 finchley road london NW11 7UR (1 page) |
7 August 1998 | Incorporation (17 pages) |
7 August 1998 | Incorporation (17 pages) |