Company NameGreenslade Properties Limited
DirectorsChandrika Pankhania and Rajendra Parshottam Pankhania
Company StatusActive
Company Number03629230
CategoryPrivate Limited Company
Incorporation Date9 September 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Chandrika Pankhania
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Rajendra Parshottam Pankhania
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(11 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleBuilding Developer
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameRajendra Parshottam Pankhania
NationalityBritish
StatusCurrent
Appointed24 August 1999(11 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Vanita Pankhania
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 24 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Anselm Road
Hatch End
Middlesex
HA5 4LJ
Secretary NameMrs Vanita Pankhania
NationalityBritish
StatusResigned
Appointed16 November 1998(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 24 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Anselm Road
Hatch End
Middlesex
HA5 4LJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Chamberlains Uk Llp
173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

21.5k at £1Trustees Of Pankhania Childrens Trust
67.72%
Ordinary C
1000 at £1Mrs Chandrika Pankhania
3.15%
Ordinary B
9.3k at £1Mr Rajendra Pankhania
29.13%
Ordinary A

Financials

Year2014
Net Worth£2,626,566
Cash£750,249
Current Liabilities£127,713

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Charges

16 February 2009Delivered on: 18 February 2009
Satisfied on: 7 March 2013
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: L/H land being flat 7 266-272 kirkdale london t/no TGL236471 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
4 June 2009Delivered on: 12 June 2009
Satisfied on: 22 November 2010
Persons entitled: Rajendra & Chandrika Pankhania

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 24/26 church road, stanmore, middlesex.
Fully Satisfied
3 December 1999Delivered on: 17 December 1999
Satisfied on: 5 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Royal herbert leisure club menu house royal herbert pavilion shooters hill road london TGL144828. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 February 2009Delivered on: 18 February 2009
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: L/H land being flat 4 17-18 buckingham street london t/no NGL845030 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.
Outstanding
16 February 2009Delivered on: 18 February 2009
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: L/H land being flat 1 1 holly park london t/no AGL192637 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.
Outstanding
28 November 2006Delivered on: 1 December 2006
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: The property k/a flat b 8/9 eldon grove hampstead london t/n NGL866915. 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.
Outstanding
28 November 2006Delivered on: 1 December 2006
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: Flat h 8/9 eldon grove hampstead london. 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.
Outstanding
4 May 2000Delivered on: 5 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H royal herbert leisure club menu house royal herbert pavilion shooters hill road london t/no.TGL144838 l/b of greenwich. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 April 2000Delivered on: 4 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 9 the limes warren lane stanmore middx and parking spaces 22 & 23 t/no.NGL782716 harrow. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 June 2020Delivered on: 9 June 2020
Persons entitled: Victoria Mutual Finance LTD

Classification: A registered charge
Particulars: 1. the freehold property known as 186 high street, slough, SL1 1JS and registered under title number BK339397. 2. the freehold property known as 188 high street, slough, SL1 1JS and registered under title number BK365309.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The freehold property filed at the land registry with title numbers BK365309 and BK339397 being known as and being the upper parts of 186-188 high street, slough SL1 1JS.
Outstanding
26 July 2018Delivered on: 14 August 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 81 high street, walton-on- SY248022 thames (KT12 1DN) 83 high street, walton-on- SY696021 thames (kt 12 1 du) land at the rear of 83 high SY417603 street, walton-on-thames.
Outstanding
26 July 2018Delivered on: 10 August 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
26 July 2018Delivered on: 10 August 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
26 July 2018Delivered on: 10 August 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 29 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Ground floor office suite 1, 21 john street, london, WC1N 2BF as the same is registered at hm land registry with title no NGL945609.
Outstanding
18 June 2015Delivered on: 29 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Ground floor, 1 saren house, cambridge road, hanwell, london W7 3PA as the same is registered at hm land registry with title no AGL335100.
Outstanding
18 June 2015Delivered on: 29 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: First floor office suites 2 and 3, 21 john street, london, WC1N 2BF as the same is registered at hm land registry with title no NGL945605.
Outstanding
26 January 2000Delivered on: 1 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 80 park lane croydon surrey t/no.SGL552936. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 June 2015Delivered on: 29 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Ground floor, 1 saren house, cambridge road, hanwell, london W7 3PA.. Ground floor office suite 1, 21 john street, london, WC1N 2BF.. First floor office suite 2 , 21 john street, london, WC1N 1BF.
Outstanding
30 September 2010Delivered on: 15 October 2010
Persons entitled: Shivani Pankhania

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gilbert scott chapel, scott avenue, london t/no: TGL277418 by way of fixed charge any other interest in the property, all rents receivable & 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.
Outstanding
26 May 2010Delivered on: 5 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit with the bank
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: To discharge on demand the obligations and as a continuing security forsuch discharge and as absolute owner re the general account 1247884 and sort code 60-17-19 see image for full details.
Outstanding
26 May 2010Delivered on: 5 June 2010
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 flat 1 1 holly park london t/no. AGL192637, flat 4 17-18 buckingham street london t/no. NGL845030, flat 4 266-272 kirkdale london t/no. TGL236470 for details of properties charged please see form MG01 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.
Outstanding
26 May 2010Delivered on: 5 June 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 February 2009Delivered on: 24 February 2009
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: L/H land being flat 4 1 hollypark london t/no AGL191348 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.
Outstanding
16 February 2009Delivered on: 18 February 2009
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: L/H land being flat 4 266-272 kirkdale london t/no TGL236470 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.
Outstanding
16 February 2009Delivered on: 18 February 2009
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: L/H land beng flat 72 lancaster house borough road isleworth and parking space t/no AGL193988 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.
Outstanding

Filing History

8 January 2021Satisfaction of charge 036292300024 in full (1 page)
8 January 2021Satisfaction of charge 036292300026 in full (1 page)
8 January 2021Satisfaction of charge 036292300025 in full (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
9 June 2020Registration of charge 036292300028, created on 2 June 2020 (40 pages)
3 June 2020Satisfaction of charge 036292300027 in full (1 page)
2 June 2020Satisfaction of charge 036292300023 in full (1 page)
26 May 2020Part of the property or undertaking has been released from charge 036292300023 (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
21 December 2018Registration of charge 036292300027, created on 20 December 2018 (19 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
14 August 2018Registration of charge 036292300026, created on 26 July 2018 (26 pages)
10 August 2018Registration of charge 036292300024, created on 26 July 2018 (6 pages)
10 August 2018Registration of charge 036292300025, created on 26 July 2018 (15 pages)
10 August 2018Registration of charge 036292300023, created on 26 July 2018 (31 pages)
18 July 2018Registered office address changed from 2nd Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR on 18 July 2018 (1 page)
18 July 2018Secretary's details changed for Rajendra Parshottam Pankhania on 18 July 2018 (1 page)
19 June 2018Satisfaction of charge 14 in full (1 page)
19 June 2018Satisfaction of charge 12 in full (2 pages)
19 June 2018Satisfaction of charge 3 in full (2 pages)
19 June 2018Satisfaction of charge 6 in full (2 pages)
19 June 2018Satisfaction of charge 10 in full (2 pages)
19 June 2018Satisfaction of charge 15 in full (2 pages)
19 June 2018Satisfaction of charge 16 in full (1 page)
19 June 2018Satisfaction of charge 2 in full (2 pages)
19 June 2018Satisfaction of charge 11 in full (2 pages)
19 June 2018Satisfaction of charge 18 in full (2 pages)
19 June 2018Satisfaction of charge 8 in full (2 pages)
19 June 2018Satisfaction of charge 7 in full (2 pages)
19 June 2018Satisfaction of charge 5 in full (2 pages)
19 June 2018Satisfaction of charge 4 in full (2 pages)
8 May 2018Satisfaction of charge 036292300021 in full (1 page)
8 May 2018Satisfaction of charge 036292300022 in full (1 page)
8 May 2018Satisfaction of charge 036292300019 in full (1 page)
8 May 2018Satisfaction of charge 036292300020 in full (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
8 December 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 31,750
(14 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 31,750
(14 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Registration of charge 036292300022, created on 18 June 2015 (14 pages)
29 June 2015Registration of charge 036292300019, created on 18 June 2015 (18 pages)
29 June 2015Registration of charge 036292300021, created on 18 June 2015 (14 pages)
29 June 2015Registration of charge 036292300020, created on 18 June 2015 (14 pages)
29 June 2015Registration of charge 036292300020, created on 18 June 2015 (14 pages)
29 June 2015Registration of charge 036292300021, created on 18 June 2015 (14 pages)
29 June 2015Registration of charge 036292300019, created on 18 June 2015 (18 pages)
29 June 2015Registration of charge 036292300022, created on 18 June 2015 (14 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (17 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (17 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 31,750
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2014.
(15 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 31,750
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2014.
(15 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 31,750
(14 pages)
17 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 31,750
(14 pages)
17 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 31,750
(14 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 May 2013Registered office address changed from , 9 Stanmore Hill, Stanmore, Middlesex, HA7 3DP on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from , 9 Stanmore Hill, Stanmore, Middlesex, HA7 3DP on 10 May 2013 (2 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (14 pages)
13 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (14 pages)
13 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (14 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (14 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 October 2010Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages)
12 October 2010Director's details changed for Chandrika Pankhania on 15 August 2010 (3 pages)
12 October 2010Director's details changed for Chandrika Pankhania on 15 August 2010 (3 pages)
12 October 2010Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages)
30 September 2010Secretary's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages)
30 September 2010Secretary's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Return made up to 09/09/09; full list of members (10 pages)
1 October 2009Return made up to 09/09/09; full list of members (10 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 September 2008Return made up to 09/09/08; full list of members (4 pages)
10 September 2008Return made up to 09/09/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Return made up to 09/09/07; no change of members (7 pages)
24 September 2007Return made up to 09/09/07; no change of members (7 pages)
1 December 2006Particulars of mortgage/charge (7 pages)
1 December 2006Particulars of mortgage/charge (7 pages)
1 December 2006Particulars of mortgage/charge (7 pages)
1 December 2006Particulars of mortgage/charge (7 pages)
26 October 2006Return made up to 09/09/06; full list of members (7 pages)
26 October 2006Return made up to 09/09/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2005Return made up to 09/09/05; full list of members (7 pages)
12 October 2005Return made up to 09/09/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 March 2005Registered office changed on 16/03/05 from: 2 imperial drive, harrow, middlesex HA2 7LF (1 page)
16 March 2005Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page)
21 October 2004Return made up to 09/09/04; full list of members (7 pages)
21 October 2004Return made up to 09/09/04; full list of members (7 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 September 2003Return made up to 09/09/03; full list of members (7 pages)
23 September 2003Return made up to 09/09/03; full list of members (7 pages)
24 May 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
24 May 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
16 September 2002Return made up to 09/09/02; full list of members (7 pages)
16 September 2002Return made up to 09/09/02; full list of members (7 pages)
28 June 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
28 June 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
13 September 2001Return made up to 09/09/01; full list of members (6 pages)
13 September 2001Return made up to 09/09/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 December 2000 (14 pages)
11 June 2001Full accounts made up to 31 December 2000 (14 pages)
15 September 2000Return made up to 09/09/00; full list of members (6 pages)
15 September 2000Return made up to 09/09/00; full list of members (6 pages)
7 July 2000Full accounts made up to 31 December 1999 (11 pages)
7 July 2000Full accounts made up to 31 December 1999 (11 pages)
6 June 2000Registered office changed on 06/06/00 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page)
6 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 June 2000Registered office changed on 06/06/00 from: grenville court, britwell road, burnham, slough, berkshire SL1 8DF (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
4 January 2000£ nc 1000/50000 10/12/99 (1 page)
4 January 2000Ad 10/12/99--------- £ si 31750@1=31750 £ ic 2/31752 (2 pages)
4 January 2000£ nc 1000/50000 10/12/99 (1 page)
4 January 2000Ad 10/12/99--------- £ si 31750@1=31750 £ ic 2/31752 (2 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Return made up to 09/09/99; full list of members (6 pages)
8 September 1999Return made up to 09/09/99; full list of members (6 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999Secretary resigned;director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: grenville court brightwell grange britwell road burnham slough SL1 8DF (1 page)
17 May 1999Registered office changed on 17/05/99 from: grenville court brightwell, grange britwell road burnham, slough, SL1 8DF (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New director appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: suite 20623 72 new bond street london W1Y 9DD (1 page)
19 November 1998Registered office changed on 19/11/98 from: suite 20623 72 new bond street, london, W1Y 9DD (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998Director resigned (1 page)
9 September 1998Incorporation (16 pages)
9 September 1998Incorporation (16 pages)