London
N3 1XW
Director Name | Mr Rajendra Parshottam Pankhania |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Building Developer |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Rajendra Parshottam Pankhania |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Vanita Pankhania |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Anselm Road Hatch End Middlesex HA5 4LJ |
Secretary Name | Mrs Vanita Pankhania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Anselm Road Hatch End Middlesex HA5 4LJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
21.5k at £1 | Trustees Of Pankhania Childrens Trust 67.72% Ordinary C |
---|---|
1000 at £1 | Mrs Chandrika Pankhania 3.15% Ordinary B |
9.3k at £1 | Mr Rajendra Pankhania 29.13% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,626,566 |
Cash | £750,249 |
Current Liabilities | £127,713 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
16 February 2009 | Delivered 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 2009 | Delivered 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 1999 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 10 August 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
26 July 2018 | Delivered on: 10 August 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
26 July 2018 | Delivered on: 10 August 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
18 June 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2000 | Delivered 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 2015 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
8 January 2021 | Satisfaction of charge 036292300024 in full (1 page) |
---|---|
8 January 2021 | Satisfaction of charge 036292300026 in full (1 page) |
8 January 2021 | Satisfaction of charge 036292300025 in full (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
9 June 2020 | Registration of charge 036292300028, created on 2 June 2020 (40 pages) |
3 June 2020 | Satisfaction of charge 036292300027 in full (1 page) |
2 June 2020 | Satisfaction of charge 036292300023 in full (1 page) |
26 May 2020 | Part of the property or undertaking has been released from charge 036292300023 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 036292300027, created on 20 December 2018 (19 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
14 August 2018 | Registration of charge 036292300026, created on 26 July 2018 (26 pages) |
10 August 2018 | Registration of charge 036292300024, created on 26 July 2018 (6 pages) |
10 August 2018 | Registration of charge 036292300025, created on 26 July 2018 (15 pages) |
10 August 2018 | Registration of charge 036292300023, created on 26 July 2018 (31 pages) |
18 July 2018 | Registered 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 2018 | Secretary's details changed for Rajendra Parshottam Pankhania on 18 July 2018 (1 page) |
19 June 2018 | Satisfaction of charge 14 in full (1 page) |
19 June 2018 | Satisfaction of charge 12 in full (2 pages) |
19 June 2018 | Satisfaction of charge 3 in full (2 pages) |
19 June 2018 | Satisfaction of charge 6 in full (2 pages) |
19 June 2018 | Satisfaction of charge 10 in full (2 pages) |
19 June 2018 | Satisfaction of charge 15 in full (2 pages) |
19 June 2018 | Satisfaction of charge 16 in full (1 page) |
19 June 2018 | Satisfaction of charge 2 in full (2 pages) |
19 June 2018 | Satisfaction of charge 11 in full (2 pages) |
19 June 2018 | Satisfaction of charge 18 in full (2 pages) |
19 June 2018 | Satisfaction of charge 8 in full (2 pages) |
19 June 2018 | Satisfaction of charge 7 in full (2 pages) |
19 June 2018 | Satisfaction of charge 5 in full (2 pages) |
19 June 2018 | Satisfaction of charge 4 in full (2 pages) |
8 May 2018 | Satisfaction of charge 036292300021 in full (1 page) |
8 May 2018 | Satisfaction of charge 036292300022 in full (1 page) |
8 May 2018 | Satisfaction of charge 036292300019 in full (1 page) |
8 May 2018 | Satisfaction of charge 036292300020 in full (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
8 December 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Registration of charge 036292300022, created on 18 June 2015 (14 pages) |
29 June 2015 | Registration of charge 036292300019, created on 18 June 2015 (18 pages) |
29 June 2015 | Registration of charge 036292300021, created on 18 June 2015 (14 pages) |
29 June 2015 | Registration of charge 036292300020, created on 18 June 2015 (14 pages) |
29 June 2015 | Registration of charge 036292300020, created on 18 June 2015 (14 pages) |
29 June 2015 | Registration of charge 036292300021, created on 18 June 2015 (14 pages) |
29 June 2015 | Registration of charge 036292300019, created on 18 June 2015 (18 pages) |
29 June 2015 | Registration of charge 036292300022, created on 18 June 2015 (14 pages) |
27 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (17 pages) |
27 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (17 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 May 2013 | Registered office address changed from , 9 Stanmore Hill, Stanmore, Middlesex, HA7 3DP on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from , 9 Stanmore Hill, Stanmore, Middlesex, HA7 3DP on 10 May 2013 (2 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (14 pages) |
13 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (14 pages) |
13 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (14 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 October 2010 | Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages) |
12 October 2010 | Director's details changed for Chandrika Pankhania on 15 August 2010 (3 pages) |
12 October 2010 | Director's details changed for Chandrika Pankhania on 15 August 2010 (3 pages) |
12 October 2010 | Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages) |
30 September 2010 | Secretary's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages) |
30 September 2010 | Secretary's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Return made up to 09/09/09; full list of members (10 pages) |
1 October 2009 | Return made up to 09/09/09; full list of members (10 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 September 2007 | Return made up to 09/09/07; no change of members (7 pages) |
24 September 2007 | Return made up to 09/09/07; no change of members (7 pages) |
1 December 2006 | Particulars of mortgage/charge (7 pages) |
1 December 2006 | Particulars of mortgage/charge (7 pages) |
1 December 2006 | Particulars of mortgage/charge (7 pages) |
1 December 2006 | Particulars of mortgage/charge (7 pages) |
26 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 2 imperial drive, harrow, middlesex HA2 7LF (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page) |
21 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
24 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
24 May 2003 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
24 May 2003 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
16 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
28 June 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
28 June 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
13 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
15 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page) |
6 June 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 June 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: grenville court, britwell road, burnham, slough, berkshire SL1 8DF (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | £ nc 1000/50000 10/12/99 (1 page) |
4 January 2000 | Ad 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 2000 | Ad 10/12/99--------- £ si 31750@1=31750 £ ic 2/31752 (2 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
8 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: grenville court brightwell grange britwell road burnham slough SL1 8DF (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: grenville court brightwell, grange britwell road burnham, slough, SL1 8DF (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: suite 20623 72 new bond street london W1Y 9DD (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: suite 20623 72 new bond street, london, W1Y 9DD (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
9 September 1998 | Incorporation (16 pages) |
9 September 1998 | Incorporation (16 pages) |