London
WC1X 9DU
Director Name | Mr Karim Shiraz Kassam |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2002(4 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Navroz Nurmohamed Darvesh Bandali |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 April 2005(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Secretary Name | Mr Alykhan Kassam |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2008(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Stuart Justin Hardy |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2005) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 67 Havant Road Cosham Portsmouth Hampshire PO6 2JB |
Secretary Name | Mr Alykhan Kassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Russell Road Moor Park Northwood Middlesex HA6 2LL |
Director Name | Mr Anver Normohamed Darvesh Bandalli |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 September 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 16 Fiery Hill Road Barnt Green Birmingham West Midlands B45 8LG |
Director Name | Mrs Mumtaz Navroz Nurmohamed Darvesh Bandali |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 September 2005(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 919 King Gerorges Way West Vancouver British Colombia V7s 1s6 Canada |
Secretary Name | Tracey Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(9 years, 3 months after company formation) |
Appointment Duration | 5 days (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 41b Plackett Way Slough Berkshire SL1 5JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Kas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,367,010 |
Net Worth | £2,700,180 |
Cash | £148,360 |
Current Liabilities | £1,588,065 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
14 August 2013 | Delivered 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 2013 | Delivered 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 2022 | Delivered on: 18 November 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
15 November 2022 | Delivered 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 2022 | Delivered on: 18 November 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
14 October 2020 | Delivered 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 2018 | Delivered on: 7 September 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Not applicable. Outstanding |
13 July 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 |
26 January 2024 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Full accounts made up to 31 December 2022 (29 pages) |
26 January 2023 | Appointment of Mr Azaan Kassam as a director on 2 January 2023 (2 pages) |
26 January 2023 | Termination of appointment of Karim Shiraz Kassam as a director on 2 January 2023 (1 page) |
28 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
18 November 2022 | Registration of charge 036668710014, created on 15 November 2022 (28 pages) |
18 November 2022 | Registration of charge 036668710012, created on 15 November 2022 (11 pages) |
18 November 2022 | Registration of charge 036668710013, created on 15 November 2022 (8 pages) |
16 November 2022 | Resolutions
|
16 November 2022 | Satisfaction of charge 036668710008 in full (1 page) |
16 November 2022 | Satisfaction of charge 036668710010 in full (1 page) |
16 November 2022 | Satisfaction of charge 036668710011 in full (1 page) |
16 November 2022 | Memorandum and Articles of Association (5 pages) |
16 November 2022 | Satisfaction of charge 036668710009 in full (1 page) |
21 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
23 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
9 February 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
17 October 2020 | Registration of charge 036668710011, created on 14 October 2020 (49 pages) |
17 September 2020 | Change of details for Kas Holdings Limited as a person with significant control on 17 September 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
13 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
7 September 2018 | Registration of charge 036668710010, created on 3 September 2018 (11 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
19 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
22 August 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
22 August 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
22 August 2013 | Satisfaction of charge 4 in full (4 pages) |
22 August 2013 | Satisfaction of charge 7 in full (4 pages) |
22 August 2013 | Satisfaction of charge 5 in full (4 pages) |
22 August 2013 | Satisfaction of charge 7 in full (4 pages) |
22 August 2013 | Satisfaction of charge 5 in full (4 pages) |
22 August 2013 | Satisfaction of charge 6 in full (4 pages) |
22 August 2013 | Satisfaction of charge 6 in full (4 pages) |
22 August 2013 | Satisfaction of charge 4 in full (4 pages) |
17 August 2013 | Registration of charge 036668710009 (24 pages) |
17 August 2013 | Registration of charge 036668710008 (21 pages) |
17 August 2013 | Registration of charge 036668710009 (24 pages) |
17 August 2013 | Registration of charge 036668710008 (21 pages) |
12 July 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
12 July 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
20 November 2012 | Director's details changed for Mr. Alykhan Kassam on 12 November 2012 (2 pages) |
20 November 2012 | Secretary's details changed for Mr. Alykhan Kassam on 12 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Karim Kassam on 12 November 2012 (2 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Secretary's details changed for Mr. Alykhan Kassam on 12 November 2012 (2 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Director's details changed for Mr Karim Kassam on 12 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 12 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr. Alykhan Kassam on 12 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 12 November 2012 (2 pages) |
8 August 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
8 August 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 November 2011 (17 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 November 2011 (17 pages) |
27 March 2012 | Termination of appointment of Mumtaz Bandali as a director (1 page) |
27 March 2012 | Termination of appointment of Mumtaz Bandali as a director (1 page) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders
|
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders
|
23 August 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
23 August 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
10 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 July 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
10 July 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
3 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
11 March 2008 | Secretary appointed alykhan kassam (2 pages) |
11 March 2008 | Appointment terminated secretary alykhan kassam (1 page) |
11 March 2008 | Appointment terminated secretary alykhan kassam (1 page) |
11 March 2008 | Appointment terminated secretary tracey roberts (1 page) |
11 March 2008 | Secretary appointed tracey roberts (1 page) |
11 March 2008 | Appointment terminated secretary tracey roberts (1 page) |
11 March 2008 | Secretary appointed tracey roberts (1 page) |
11 March 2008 | Secretary appointed alykhan kassam (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
29 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 12/11/06; full list of members (2 pages) |
1 February 2007 | Return made up to 12/11/06; full list of members (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
16 June 2006 | Return made up to 12/11/05; full list of members (2 pages) |
16 June 2006 | Return made up to 12/11/05; full list of members (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
1 February 2005 | Return made up to 12/11/04; full list of members; amend (7 pages) |
1 February 2005 | Return made up to 12/11/04; full list of members; amend (7 pages) |
22 December 2004 | Return made up to 12/11/04; no change of members (5 pages) |
22 December 2004 | Return made up to 12/11/04; no change of members (5 pages) |
21 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
5 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2003 | Particulars of mortgage/charge (7 pages) |
5 June 2003 | Particulars of mortgage/charge (7 pages) |
5 June 2003 | Particulars of mortgage/charge (6 pages) |
5 June 2003 | Particulars of mortgage/charge (6 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
5 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 December 2001 | Return made up to 12/11/01; full list of members
|
12 December 2001 | Return made up to 12/11/01; full list of members
|
7 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 April 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
3 April 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
18 January 2000 | Return made up to 12/11/99; full list of members (6 pages) |
18 January 2000 | Return made up to 12/11/99; full list of members (6 pages) |
15 January 1999 | Particulars of mortgage/charge (7 pages) |
15 January 1999 | Particulars of mortgage/charge (7 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: unit 2 charles house, bridge road, southall, middlesex UB2 4BD (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: unit 2 charles house, bridge road, southall, middlesex UB2 4BD (1 page) |
9 December 1998 | Resolutions
|
9 December 1998 | Memorandum and Articles of Association (12 pages) |
9 December 1998 | Resolutions
|
9 December 1998 | Memorandum and Articles of Association (12 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 788-790 finchley road, london, NW11 7UR (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 788-790 finchley road, london, NW11 7UR (1 page) |
12 November 1998 | Incorporation (17 pages) |
12 November 1998 | Incorporation (17 pages) |