Company NameNetlink Property Services Limited
DirectorPartap Singh Gill
Company StatusActive
Company Number03611823
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Partap Singh Gill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas Uxbridge Road
Uxbridge
UB10 0NX
Director NamePartap Singh Gill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2003)
RoleBusinessman
Correspondence Address40a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameNachter Singh Gill
NationalityBritish
StatusResigned
Appointed08 September 1998(1 month after company formation)
Appointment Duration5 years (resigned 01 October 2003)
RoleCompany Director
Correspondence Address22 Bedford Avenue
Hayes
Middlesex
UB4 0DP
Director NameMrs Jaswinder Kaur Gill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(4 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 19 February 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas Uxbridge Road
Uxbridge
UB10 0NX
Secretary NameMrs Jaswinder Kaur Gill
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 19 February 2021)
RoleCompany Director
Correspondence Address1 Agincourt Villas Uxbridge Road
Uxbridge
UB10 0NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Agincourt Villas
Uxbridge Road
Uxbridge
UB10 0NX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

510 at £1Partap Singh Gill
51.00%
Ordinary
490 at £1Mrs Jaswinder Kaur Gill
49.00%
Ordinary

Financials

Year2014
Net Worth-£12,074
Cash£22,919
Current Liabilities£446,871

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Charges

22 July 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

30 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 September 2018Registered 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 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
2 August 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
15 August 2014Compulsory strike-off action has been suspended (1 page)
15 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from 3B Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 3B Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 3B Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PD on 5 March 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Director's details changed for Jaswinder Kaur Gill on 1 August 2010 (2 pages)
26 October 2010Director's details changed for Jaswinder Kaur Gill on 1 August 2010 (2 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
26 October 2010Secretary's details changed for Jaswinder Kaur Gill on 1 August 2010 (1 page)
26 October 2010Director's details changed for Partap Singh Gill on 1 August 2010 (2 pages)
26 October 2010Secretary's details changed for Jaswinder Kaur Gill on 1 August 2010 (1 page)
26 October 2010Director's details changed for Partap Singh Gill on 1 August 2010 (2 pages)
26 October 2010Secretary's details changed for Jaswinder Kaur Gill on 1 August 2010 (1 page)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Partap Singh Gill on 1 August 2010 (2 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Jaswinder Kaur Gill on 1 August 2010 (2 pages)
24 June 2010Particulars of a mortgage or charge/co extend / charge no: 15 (5 pages)
24 June 2010Particulars of a mortgage or charge/co extend / charge no: 13 (5 pages)
24 June 2010Particulars of a mortgage or charge/co extend / charge no: 15 (5 pages)
24 June 2010Particulars of a mortgage or charge/co extend / charge no: 13 (5 pages)
24 June 2010Particulars of a mortgage or charge/co extend / charge no: 14 (5 pages)
24 June 2010Particulars of a mortgage or charge/co extend / charge no: 14 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 February 2009Registered office changed on 26/02/2009 from 46 betham road greenford middlesex UB6 8RZ (1 page)
26 February 2009Registered office changed on 26/02/2009 from 46 betham road greenford middlesex UB6 8RZ (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 October 2008Return made up to 07/08/08; full list of members (4 pages)
6 October 2008Return made up to 07/08/08; full list of members (4 pages)
6 October 2008Registered office changed on 06/10/2008 from 40A syon lane isleworth middlesex TW5 7NQ (1 page)
6 October 2008Registered office changed on 06/10/2008 from 40A syon lane isleworth middlesex TW5 7NQ (1 page)
31 January 2008Registered office changed on 31/01/08 from: 243 the broadway southall middlesex UB1 1NF (1 page)
31 January 2008Registered office changed on 31/01/08 from: 243 the broadway southall middlesex UB1 1NF (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 September 2007Return made up to 07/08/07; no change of members (8 pages)
10 September 2007Return made up to 07/08/07; no change of members (8 pages)
3 November 2006Return made up to 07/08/06; full list of members (7 pages)
3 November 2006Return made up to 07/08/06; full list of members (7 pages)
5 May 2006Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2006Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Registered office changed on 04/03/04 from: 40A syon lane isleworth middlesex TW7 5NQ (1 page)
4 March 2004Registered office changed on 04/03/04 from: 40A syon lane isleworth middlesex TW7 5NQ (1 page)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 November 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
7 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 September 2002Return made up to 07/08/02; full list of members (6 pages)
12 September 2002Return made up to 07/08/02; full list of members (6 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
14 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 August 2001Return made up to 07/08/01; full list of members (6 pages)
13 August 2001Return made up to 07/08/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 December 1999 (10 pages)
1 February 2001Full accounts made up to 31 December 1999 (10 pages)
24 August 2000Return made up to 07/08/00; full list of members (6 pages)
24 August 2000Return made up to 07/08/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 December 1998 (8 pages)
23 January 2000Full accounts made up to 31 December 1998 (8 pages)
6 January 2000Registered office changed on 06/01/00 from: 2 bramber road london W144 9PW (1 page)
6 January 2000Registered office changed on 06/01/00 from: 2 bramber road london W144 9PW (1 page)
23 August 1999Return made up to 07/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
23 August 1999Return made up to 07/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
12 October 1998Ad 08/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 1998Ad 08/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
1 October 1998Director resigned (1 page)
1 October 1998New secretary appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 788-790 finchley road london NW11 7UR (1 page)
11 September 1998Registered office changed on 11/09/98 from: 788-790 finchley road london NW11 7UR (1 page)
7 August 1998Incorporation (17 pages)
7 August 1998Incorporation (17 pages)