Company NameMillcroft Management Limited
Company StatusActive
Company Number03666871
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alykhan Kassam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Karim Shiraz Kassam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2002(4 years after company formation)
Appointment Duration21 years, 4 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Navroz Nurmohamed Darvesh Bandali
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed06 April 2005(6 years, 4 months after company formation)
Appointment Duration18 years, 12 months
RoleConsultant
Country of ResidenceCanada
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Secretary NameMr Alykhan Kassam
NationalityBritish
StatusCurrent
Appointed03 March 2008(9 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Stuart Justin Hardy
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2005)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address67 Havant Road
Cosham
Portsmouth
Hampshire
PO6 2JB
Secretary NameMr Alykhan Kassam
NationalityBritish
StatusResigned
Appointed27 November 1998(2 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 27 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LL
Director NameMr Anver Normohamed Darvesh Bandalli
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 September 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Fiery Hill Road
Barnt Green
Birmingham
West Midlands
B45 8LG
Director NameMrs Mumtaz Navroz Nurmohamed Darvesh Bandali
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 2005(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address919 King Gerorges Way
West Vancouver
British Colombia V7s 1s6
Canada
Secretary NameTracey Roberts
NationalityBritish
StatusResigned
Appointed27 February 2008(9 years, 3 months after company formation)
Appointment Duration5 days (resigned 03 March 2008)
RoleCompany Director
Correspondence Address41b Plackett Way
Slough
Berkshire
SL1 5JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Kas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,367,010
Net Worth£2,700,180
Cash£148,360
Current Liabilities£1,588,065

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

14 August 2013Delivered on: 17 August 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 August 2013Delivered on: 17 August 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Woking holiday inn victoria way woking surrey t/no SY703628 SY769773 SY782148. Notification of addition to or amendment of charge.
Outstanding
15 November 2022Delivered on: 18 November 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 November 2022Delivered on: 18 November 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold tenure of land on the north side of church street east woking, land and buildings on the north side of church street east woking, land at enterprise place 175 church street east woking GU21 6AD with land registry title numbers SY703628, SY769773, SY782148.
Outstanding
15 November 2022Delivered on: 18 November 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
14 October 2020Delivered on: 17 October 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The property known as the freehold land on the north side of church street east, woking registered at the land registry with title number SY769773. For further details please refer to the charging instrument.
Outstanding
3 September 2018Delivered on: 7 September 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 July 2009Delivered on: 16 July 2009
Satisfied on: 22 August 2013
Persons entitled: Clydesdale 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 property k/a the ground and lower ground floor commercial unit at church street east woking surrey assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
29 February 2008Delivered on: 12 March 2008
Satisfied on: 22 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: Assignment and charge of contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights, title and interest in an agreement for lease dated 22 december 2006 (the "charged contract"); and the contract proceeds see image for full details.
Fully Satisfied
29 February 2008Delivered on: 12 March 2008
Satisfied on: 22 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied
29 February 2008Delivered on: 12 March 2008
Satisfied on: 22 August 2013
Persons entitled: Clydesdale 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: Land and buildings on the north side of church street east, woking t/no. SY703628. Land on the north side of church street east, woking t/no. SY769773 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
2 June 2003Delivered on: 5 June 2003
Satisfied on: 29 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a quality hotel at 646-664 oxford road and land adjoining reading berkshire RG30 1EH t/nos BK207483 BK363826 and BK236078. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 June 2003Delivered on: 5 June 2003
Satisfied on: 29 February 2008
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: By way of legal mortgage the f/h property k/a quality hotel at 646-664 oxford road and land adjoining reading berkshire RG30 1EH t/nos BK207483 BK363826 and BK236078. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 January 1999Delivered on: 15 January 1999
Satisfied on: 7 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 6 February 2023 with no updates (3 pages)
3 August 2023Full accounts made up to 31 December 2022 (29 pages)
26 January 2023Appointment of Mr Azaan Kassam as a director on 2 January 2023 (2 pages)
26 January 2023Termination of appointment of Karim Shiraz Kassam as a director on 2 January 2023 (1 page)
28 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
18 November 2022Registration of charge 036668710014, created on 15 November 2022 (28 pages)
18 November 2022Registration of charge 036668710012, created on 15 November 2022 (11 pages)
18 November 2022Registration of charge 036668710013, created on 15 November 2022 (8 pages)
16 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 November 2022Satisfaction of charge 036668710008 in full (1 page)
16 November 2022Satisfaction of charge 036668710010 in full (1 page)
16 November 2022Satisfaction of charge 036668710011 in full (1 page)
16 November 2022Memorandum and Articles of Association (5 pages)
16 November 2022Satisfaction of charge 036668710009 in full (1 page)
21 September 2022Full accounts made up to 31 December 2021 (33 pages)
23 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (32 pages)
9 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
4 December 2020Full accounts made up to 31 December 2019 (32 pages)
17 October 2020Registration of charge 036668710011, created on 14 October 2020 (49 pages)
17 September 2020Change of details for Kas Holdings Limited as a person with significant control on 17 September 2020 (2 pages)
26 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
22 August 2019Full accounts made up to 31 December 2018 (30 pages)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
7 September 2018Registration of charge 036668710010, created on 3 September 2018 (11 pages)
5 September 2018Full accounts made up to 31 December 2017 (27 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (28 pages)
14 August 2017Full accounts made up to 31 December 2016 (28 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (27 pages)
15 September 2016Full accounts made up to 31 December 2015 (27 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(6 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(6 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(6 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(6 pages)
22 August 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
22 August 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(6 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(6 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 August 2013Satisfaction of charge 4 in full (4 pages)
22 August 2013Satisfaction of charge 7 in full (4 pages)
22 August 2013Satisfaction of charge 5 in full (4 pages)
22 August 2013Satisfaction of charge 7 in full (4 pages)
22 August 2013Satisfaction of charge 5 in full (4 pages)
22 August 2013Satisfaction of charge 6 in full (4 pages)
22 August 2013Satisfaction of charge 6 in full (4 pages)
22 August 2013Satisfaction of charge 4 in full (4 pages)
17 August 2013Registration of charge 036668710009 (24 pages)
17 August 2013Registration of charge 036668710008 (21 pages)
17 August 2013Registration of charge 036668710009 (24 pages)
17 August 2013Registration of charge 036668710008 (21 pages)
12 July 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
12 July 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
20 November 2012Director's details changed for Mr. Alykhan Kassam on 12 November 2012 (2 pages)
20 November 2012Secretary's details changed for Mr. Alykhan Kassam on 12 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Karim Kassam on 12 November 2012 (2 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
20 November 2012Secretary's details changed for Mr. Alykhan Kassam on 12 November 2012 (2 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
20 November 2012Director's details changed for Mr Karim Kassam on 12 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 12 November 2012 (2 pages)
20 November 2012Director's details changed for Mr. Alykhan Kassam on 12 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 12 November 2012 (2 pages)
8 August 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
8 August 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 12 November 2011 (17 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 12 November 2011 (17 pages)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/06/12.
(8 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/06/12.
(8 pages)
23 August 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
23 August 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (10 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (10 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (10 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (10 pages)
3 December 2008Return made up to 12/11/08; full list of members (4 pages)
3 December 2008Return made up to 12/11/08; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 March 2008Secretary appointed alykhan kassam (2 pages)
11 March 2008Appointment terminated secretary alykhan kassam (1 page)
11 March 2008Appointment terminated secretary alykhan kassam (1 page)
11 March 2008Appointment terminated secretary tracey roberts (1 page)
11 March 2008Secretary appointed tracey roberts (1 page)
11 March 2008Appointment terminated secretary tracey roberts (1 page)
11 March 2008Secretary appointed tracey roberts (1 page)
11 March 2008Secretary appointed alykhan kassam (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 January 2008Return made up to 12/11/07; full list of members (2 pages)
29 January 2008Return made up to 12/11/07; full list of members (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 12/11/06; full list of members (2 pages)
1 February 2007Return made up to 12/11/06; full list of members (2 pages)
1 February 2007Director's particulars changed (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
16 June 2006Return made up to 12/11/05; full list of members (2 pages)
16 June 2006Return made up to 12/11/05; full list of members (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
1 February 2005Return made up to 12/11/04; full list of members; amend (7 pages)
1 February 2005Return made up to 12/11/04; full list of members; amend (7 pages)
22 December 2004Return made up to 12/11/04; no change of members (5 pages)
22 December 2004Return made up to 12/11/04; no change of members (5 pages)
21 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
5 December 2003Return made up to 12/11/03; full list of members (7 pages)
5 December 2003Return made up to 12/11/03; full list of members (7 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Particulars of mortgage/charge (7 pages)
5 June 2003Particulars of mortgage/charge (7 pages)
5 June 2003Particulars of mortgage/charge (6 pages)
5 June 2003Particulars of mortgage/charge (6 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
5 December 2002Return made up to 12/11/02; full list of members (7 pages)
5 December 2002Return made up to 12/11/02; full list of members (7 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 December 2001Return made up to 12/11/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
12 December 2001Return made up to 12/11/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 November 2000Return made up to 12/11/00; full list of members (6 pages)
22 November 2000Return made up to 12/11/00; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 April 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
3 April 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
18 January 2000Return made up to 12/11/99; full list of members (6 pages)
18 January 2000Return made up to 12/11/99; full list of members (6 pages)
15 January 1999Particulars of mortgage/charge (7 pages)
15 January 1999Particulars of mortgage/charge (7 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Registered office changed on 05/01/99 from: unit 2 charles house, bridge road, southall, middlesex UB2 4BD (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999Registered office changed on 05/01/99 from: unit 2 charles house, bridge road, southall, middlesex UB2 4BD (1 page)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1998Memorandum and Articles of Association (12 pages)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1998Memorandum and Articles of Association (12 pages)
2 December 1998Registered office changed on 02/12/98 from: 788-790 finchley road, london, NW11 7UR (1 page)
2 December 1998Registered office changed on 02/12/98 from: 788-790 finchley road, london, NW11 7UR (1 page)
12 November 1998Incorporation (17 pages)
12 November 1998Incorporation (17 pages)