Stanmore
Middlesex
HA7 4AA
Secretary Name | Mr Jesal Raj Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2006(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
Director Name | Mr Jesal Raj Patel |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2006(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
Director Name | Mr Vishal Shailesh Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Real Estate Agent |
Country of Residence | England |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
Director Name | Mrs Anita Shailesh Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clamp Hill Stanmore Middlesex HA7 3JS |
Director Name | Krishna Rajendra Patel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2003) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 114 Rowlands Avenue Hatch End Middlesex HA5 4DE |
Secretary Name | Mrs Anita Shailesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clamp Hill Stanmore Middlesex HA7 3JS |
Director Name | Mr Nilesh Raj Patel |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Hertfordshire WD23 1PD |
Secretary Name | Mr Nilesh Raj Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Hertfordshire WD23 1PD |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Mr Jesal Raj Patel 25.00% Ordinary |
---|---|
25 at £1 | Mr Nilesh Rajendra Patel 25.00% Ordinary |
25 at £1 | Mr Priyen Shailesh Patel 25.00% Ordinary |
25 at £1 | Mr Vishal Shailesh Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,921 |
Cash | £192,108 |
Current Liabilities | £607,842 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
26 July 2005 | Delivered on: 27 July 2005 Satisfied on: 24 June 2014 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: 22 uxendon crescent, wembley t/no's MX360181 and MX279. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
20 June 2005 | Delivered on: 1 July 2005 Satisfied on: 24 June 2014 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: 35 rockwell court the gateway watford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 June 2005 | Delivered on: 23 June 2005 Satisfied on: 24 June 2014 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: 44 rockwell court the gateway watford WD18 7HG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 July 2004 | Delivered on: 10 July 2004 Satisfied on: 24 June 2014 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: 855 high road leytonstone london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 May 2004 | Delivered on: 26 May 2004 Satisfied on: 14 October 2004 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: 1 craddock street & 28A the kingsway swansea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 January 2004 | Delivered on: 15 January 2004 Satisfied on: 18 June 2004 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: 11A castle meadows norwich norfolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 January 2004 | Delivered on: 14 January 2004 Satisfied on: 24 June 2014 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: 247 heathway dagenham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 February 2007 | Delivered on: 3 March 2007 Satisfied on: 24 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 54 cricklewood lane, london by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
24 March 2003 | Delivered on: 27 March 2003 Satisfied on: 24 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The barleycroft centre 7-14 orosham road leicester t/n LT307520. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 May 2023 | Delivered on: 26 May 2023 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: The freehold commercial property known as, 9-11 church road, chingford, london, E4 6SJ as the same is registered at hm land registry with title number EGL276527 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
19 May 2023 | Delivered on: 22 May 2023 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 September 2022 | Delivered on: 5 October 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Freehold land at 59 staines road west, sunbury-on- thames TW16 7AG and passageway at the back of 1 – 47 (odd numbers) heathcroft avenue, leading to vicarage road sunbury and registered at the land registry with title numbers SY368212 and SY409529. Outstanding |
30 September 2022 | Delivered on: 5 October 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Freehold land at 59 staines road west, sunbury-on- thames TW16 7AG and passageway at the back of 1 – 47 (odd numbers) heathcroft avenue, leading to vicarage road sunbury and registered at the land registry with title numbers SY368212 and SY409529. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Freehold property known as 73 to 83 (odd) and 83B tolpits lane, watford WD18 6NT registered at land registry with title number HD553962 and all other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Freehold property known as 3 and 5 broad street, march PE15 8TP registered at land registry with title number CB148232 and all other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon. Outstanding |
2 October 2019 | Delivered on: 2 October 2019 Persons entitled: Spread Co Limited Classification: A registered charge Particulars: Freehold land and buildings known as units 7 and 9 and maisonettes 16,17,19 and 20 wayside, new addington, croydon, CR0 9DX title number: SGL605657; and. Leasehold property at units 7 and 9 wayside, fieldway, new addington, croydon, CR0 9DX title number: SGL712992. Outstanding |
23 September 2019 | Delivered on: 24 September 2019 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: Freehold property known as passageway at the back of 1-47 (odd numbers) heathcroft avenue leading to vicarage road, sunbury registered under title number SY409529; and. Freehold property known as 55, 57 and 59 staines road west, sunbury, TW16 7AG registered under title number SY368212. Outstanding |
12 January 2018 | Delivered on: 18 January 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Freehold land known as 70 high street, ruislip, HA4 7AA registered under title number AGL72310. Outstanding |
19 April 2017 | Delivered on: 20 April 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Freehold property known as 97-103 spring gardens, buxton, SK17 6BP. Outstanding |
28 February 2017 | Delivered on: 7 March 2017 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as the golf hotel, 748 foxhall road, ipswich (IP4 5TR). Outstanding |
13 December 2016 | Delivered on: 20 December 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: The freehold property known as 278 east prescot road, liverpool, L14 7NH registered under title number LA377726. Outstanding |
13 December 2016 | Delivered on: 20 December 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: The freehold property known as 147-153 balby road, doncaster, DN4 0RG under title number SYK237056. Outstanding |
13 December 2016 | Delivered on: 20 December 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: The freehold property known as land and buildings on the west side of nelson street, bradford, BD5 0HD under title number WYK447789. Outstanding |
23 January 2015 | Delivered on: 26 January 2015 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 34 high street epsom KT19 8AH. Outstanding |
28 October 2014 | Delivered on: 29 October 2014 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 142 tanner street, london SE1 2HG. Outstanding |
29 August 2014 | Delivered on: 29 August 2014 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The freehold properties known as 21/21A park avenue winterbourne (BS36 1NH), 23/23A park avenue, winterbourne and garage and 25/25A park avenue, winterbourne and garage. Outstanding |
6 January 2014 | Delivered on: 9 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 January 2014 | Delivered on: 9 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H k/a ground floor shop 304 kilburn high road kilburn london t/n NGL889672. Notification of addition to or amendment of charge. Outstanding |
9 December 2013 | Delivered on: 12 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 November 2013 | Delivered on: 30 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H 10 maidstone road, paddock wood, tonbridge t/no K796211. Notification of addition to or amendment of charge. Outstanding |
30 November 2005 | Delivered on: 3 December 2005 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: 1 station parade burlington lane chiswick london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
12 September 2023 | Registration of charge 036849560033, created on 29 August 2023 (24 pages) |
12 September 2023 | Registration of charge 036849560034, created on 29 August 2023 (23 pages) |
26 May 2023 | Registration of charge 036849560032, created on 19 May 2023 (33 pages) |
22 May 2023 | Registration of charge 036849560031, created on 19 May 2023 (12 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
7 December 2022 | Satisfaction of charge 036849560012 in full (1 page) |
19 October 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
5 October 2022 | Registration of charge 036849560029, created on 30 September 2022 (21 pages) |
5 October 2022 | Registration of charge 036849560030, created on 30 September 2022 (23 pages) |
16 September 2022 | Satisfaction of charge 036849560025 in full (1 page) |
9 September 2022 | Satisfaction of charge 036849560024 in full (1 page) |
9 September 2022 | Satisfaction of charge 036849560028 in full (1 page) |
9 September 2022 | Satisfaction of charge 036849560015 in full (1 page) |
9 September 2022 | Satisfaction of charge 036849560026 in full (1 page) |
9 September 2022 | Satisfaction of charge 036849560023 in full (1 page) |
31 May 2022 | Satisfaction of charge 036849560020 in full (1 page) |
31 May 2022 | Satisfaction of charge 10 in full (1 page) |
31 May 2022 | Satisfaction of charge 036849560019 in full (1 page) |
31 May 2022 | Satisfaction of charge 036849560014 in full (1 page) |
31 May 2022 | Satisfaction of charge 036849560021 in full (1 page) |
31 May 2022 | Satisfaction of charge 036849560017 in full (1 page) |
31 May 2022 | Satisfaction of charge 036849560016 in full (1 page) |
31 May 2022 | Satisfaction of charge 036849560018 in full (1 page) |
31 May 2022 | Satisfaction of charge 036849560022 in full (1 page) |
1 April 2022 | Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page) |
1 April 2022 | Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
16 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
23 November 2020 | Satisfaction of charge 036849560027 in full (1 page) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
6 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
3 October 2019 | Registration of charge 036849560027, created on 1 October 2019 (8 pages) |
3 October 2019 | Registration of charge 036849560028, created on 1 October 2019 (8 pages) |
2 October 2019 | Registration of charge 036849560026, created on 2 October 2019 (41 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
24 September 2019 | Registration of charge 036849560025, created on 23 September 2019 (49 pages) |
6 February 2019 | Cessation of Jesal Raj Patel as a person with significant control on 5 February 2019 (1 page) |
6 February 2019 | Cessation of Priyen Shailesh Patel as a person with significant control on 5 February 2019 (1 page) |
6 February 2019 | Cessation of Vishal Shailesh Patel as a person with significant control on 5 February 2019 (1 page) |
6 February 2019 | Notification of a person with significant control statement (2 pages) |
6 February 2019 | Cessation of Nilesh Raj Patel as a person with significant control on 5 February 2019 (1 page) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
18 January 2018 | Registration of charge 036849560024, created on 12 January 2018 (6 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
6 November 2017 | Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page) |
6 November 2017 | Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Change of details for Mr Priyen Shailesh Patel as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 (2 pages) |
6 November 2017 | Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page) |
6 November 2017 | Change of details for Mr Priyen Shailesh Patel as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Appointment of Mr Vishal Shailesh Patel as a director on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Vishal Shailesh Patel as a director on 28 September 2017 (2 pages) |
20 April 2017 | Registration of charge 036849560023, created on 19 April 2017 (4 pages) |
20 April 2017 | Registration of charge 036849560023, created on 19 April 2017 (4 pages) |
7 March 2017 | Registration of charge 036849560022, created on 28 February 2017 (5 pages) |
7 March 2017 | Registration of charge 036849560022, created on 28 February 2017 (5 pages) |
2 February 2017 | Satisfaction of charge 036849560013 in full (1 page) |
2 February 2017 | Satisfaction of charge 036849560013 in full (1 page) |
20 December 2016 | Registration of charge 036849560020, created on 13 December 2016 (4 pages) |
20 December 2016 | Registration of charge 036849560021, created on 13 December 2016 (4 pages) |
20 December 2016 | Registration of charge 036849560019, created on 13 December 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (9 pages) |
20 December 2016 | Registration of charge 036849560020, created on 13 December 2016 (4 pages) |
20 December 2016 | Registration of charge 036849560021, created on 13 December 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (9 pages) |
20 December 2016 | Registration of charge 036849560019, created on 13 December 2016 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
26 January 2015 | Registration of charge 036849560018, created on 23 January 2015 (5 pages) |
26 January 2015 | Registration of charge 036849560018, created on 23 January 2015 (5 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 October 2014 | Registration of charge 036849560017, created on 28 October 2014 (6 pages) |
29 October 2014 | Registration of charge 036849560017, created on 28 October 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Registration of charge 036849560016, created on 29 August 2014 (5 pages) |
29 August 2014 | Registration of charge 036849560016, created on 29 August 2014 (5 pages) |
24 June 2014 | Satisfaction of charge 6 in full (4 pages) |
24 June 2014 | Satisfaction of charge 11 in full (4 pages) |
24 June 2014 | Satisfaction of charge 8 in full (4 pages) |
24 June 2014 | Satisfaction of charge 1 in full (4 pages) |
24 June 2014 | Satisfaction of charge 2 in full (4 pages) |
24 June 2014 | Satisfaction of charge 1 in full (4 pages) |
24 June 2014 | Satisfaction of charge 9 in full (4 pages) |
24 June 2014 | Satisfaction of charge 9 in full (4 pages) |
24 June 2014 | Satisfaction of charge 2 in full (4 pages) |
24 June 2014 | Satisfaction of charge 5 in full (4 pages) |
24 June 2014 | Satisfaction of charge 5 in full (4 pages) |
24 June 2014 | Satisfaction of charge 8 in full (4 pages) |
24 June 2014 | Satisfaction of charge 6 in full (4 pages) |
24 June 2014 | Satisfaction of charge 11 in full (4 pages) |
9 January 2014 | Registration of charge 036849560015 (44 pages) |
9 January 2014 | Registration of charge 036849560015 (44 pages) |
9 January 2014 | Registration of charge 036849560014 (41 pages) |
9 January 2014 | Registration of charge 036849560014 (41 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 December 2013 | Registration of charge 036849560013 (44 pages) |
12 December 2013 | Registration of charge 036849560013 (44 pages) |
30 November 2013 | Registration of charge 036849560012 (41 pages) |
30 November 2013 | Registration of charge 036849560012 (41 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
16 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 150 strand london WC2R 1JA (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 150 strand london WC2R 1JA (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 7 redbridge lane east ilford essex IG4 5ET (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 7 redbridge lane east ilford essex IG4 5ET (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
13 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
13 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 14/12/04; full list of members
|
27 January 2005 | Return made up to 14/12/04; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 February 2000 | Return made up to 14/12/99; full list of members
|
11 February 2000 | Return made up to 14/12/99; full list of members
|
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | New secretary appointed;new director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
14 December 1998 | Incorporation (13 pages) |
14 December 1998 | Incorporation (13 pages) |