Potters Bar
EN6 1TL
Secretary Name | Mr Ajmer Sumal |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
Director Name | Mr Ajmer Sumal |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2010(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
6 at £1 | Daljinder Singh 2005 Settlement 6.00% Ordinary |
---|---|
39 at £1 | Mr D.s. Sumal 39.00% Ordinary |
15 at £1 | Mr S.s. Sumal 15.00% Ordinary |
14 at £1 | Mr R.s. Sumal 14.00% Ordinary |
13 at £1 | Mr A.s. Sumal 13.00% Ordinary |
13 at £1 | Mr I.s. Sumal 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,163,391 |
Cash | £233,592 |
Current Liabilities | £1,372,228 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
16 June 2003 | Delivered on: 20 June 2003 Persons entitled: Barclays 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: 99 grove green road leytonstone l/b of waltham forest t/no: NGL27283. Outstanding |
---|---|
16 June 2003 | Delivered on: 20 June 2003 Persons entitled: Barclays 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: 2 russets close chingford l/b of waltham forest t/no: EGL308181. Outstanding |
16 June 2003 | Delivered on: 20 June 2003 Persons entitled: Barclays 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: 135 grove green road leytonstone l/b of waltham forest t/no: EGL409013. Outstanding |
16 June 2003 | Delivered on: 20 June 2003 Persons entitled: Barclays 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: 17 ashville road leytonstone l/b of waltham forest t/no: EGL124765. Outstanding |
16 June 2003 | Delivered on: 20 June 2003 Persons entitled: Barclays 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: 34 craven park road tottenham l/b of haringey t/no: MX311395. Outstanding |
18 June 2003 | Delivered on: 19 June 2003 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: The rents. See the mortgage charge document for full details. Outstanding |
18 June 2003 | Delivered on: 19 June 2003 Persons entitled: Abbey National PLC 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 90 high road N15 6JU t/no: MX241645. See the mortgage charge document for full details. Outstanding |
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The leasehold property known as flat 1, tate house, 27 manse road, london (N16 7QH) title number: AGL581575. The leasehold property known as flat 2, tate house, 27 manse road, london (N16 7QH) title number: AGL581577. The leasehold property known as flat 3, tate house, 27 manse road, london (N16 7QH) title number: AGL581578. The leasehold property known as flat 4, tate house, 27 manse road, london (N16 7QH) title number: AGL581579. The leasehold property known as flat 5, tate house, 27 manse road, london (N16 7QH) title number: AGL581581. The leasehold property known as flat 6, tate house, 27 manse road, london (N16 7QH) title number: AGL581583. The leasehold property known as flat 7, tate house, 27 manse road, london (N16 7QH) title number: AGL581584. The leasehold property known as flat 8, tate house, 27 manse road, london (N16 7QH) title number: AGL581585. The leasehold property known as flat 9, tate house, 27 manse road, london (N16 7QH) title number: AGL581573. The freehold property known as tate ridge court, 48 the ridgeway, london (EN2 8FN) and as more particularly described at the land registry: 48 the ridgeway, enfield (EN2 8FN) title number: NGL118297. The freehold property known as calender court, 82, beechfield road, london (N4 1PE) and as more particularly described at the land registry: 82 beechfield road, finsbury park, london (N4 1PE) title number: AGL144800. The freehold property known as curve court, 145-149 blackhorse lane, walthamstow, london (E17 6DJ) and as more particularly described at the land registry. 145, 147 and 149 blackhorse lane, walthamstow, london (E17 6DJ) title number: EGL315264. The freehold property known as antique court, 7A tynemouth terrace, tynemouth road, london (N15 4FT) and as more particularly described at the land registry: 7A tynemouth terrace, tynemouth road, london (N15 4AP) title number: NGL99735. The freehold land known as land lying to the south of 7A tynemouth road, london, title number: EGL170772. Outstanding |
15 May 2008 | Delivered on: 17 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 4 tate house london; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 June 2003 | Delivered on: 19 June 2003 Persons entitled: Abbey National PLC 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 situate and k/a 88 high road stamford hill N15 6JU t/no: MX132955. See the mortgage charge document for full details. Outstanding |
3 April 2008 | Delivered on: 4 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 3 tate house 27 manse road london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 March 2008 | Delivered on: 13 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 2 tate house 27 manse road london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 August 2006 | Delivered on: 6 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
9 March 2006 | Delivered on: 17 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88-90 high road flats no 1-8 & shops 88 & 90 london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 March 2006 | Delivered on: 17 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 & 76 rathbone street flats no 1-6 london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 September 2005 | Delivered on: 24 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 grove green road leytonstone london t/n NGL27283 135 grove green road leytonstone london t/n EGL409013 153 clarence road london t/n 374851. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 August 2005 | Delivered on: 17 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 138 high road stamford hill london t/no MX284449; f/h 22 wargrove avenue stamford hill t/no MX361838; f/h 63 drayton park london t/no LN158609 (for details of further properties charged please refer to form 395). together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 June 2003 | Delivered on: 20 June 2003 Persons entitled: Barclays 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: 153 clarence road lower clapton l/b of hackney t/no: 374851. Outstanding |
16 June 2003 | Delivered on: 20 June 2003 Persons entitled: Barclays 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: 59 lealand road tottenham l/b of haringey t/no: NGL194736. Outstanding |
18 June 2003 | Delivered on: 19 June 2003 Persons entitled: Abbey National PLC 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 the flying scud public house 74 and 76 rathbone street t/no:: NGL144130. See the mortgage charge document for full details. Outstanding |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
17 February 2020 | Change of details for Mr Dal Sumal as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Ajmer Sumal on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Daljinder Singh Sumal on 14 February 2020 (2 pages) |
14 February 2020 | Change of details for Mr Dal Sumal as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Daljinder Singh Sumal on 14 February 2020 (2 pages) |
14 February 2020 | Secretary's details changed for Mr Ajmer Sumal on 14 February 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
2 July 2018 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page) |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
6 July 2017 | Notification of Dal Sumal as a person with significant control on 1 June 2017 (2 pages) |
6 July 2017 | Notification of Dal Sumal as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Dal Sumal as a person with significant control on 1 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Secretary's details changed for Mr Ajmer Sumal on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Secretary's details changed for Mr Ajmer Sumal on 12 May 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
20 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Full accounts made up to 31 May 2012 (12 pages) |
25 February 2013 | Full accounts made up to 31 May 2012 (12 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
10 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
19 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Full accounts made up to 31 May 2010 (14 pages) |
24 March 2011 | Full accounts made up to 31 May 2010 (14 pages) |
21 August 2010 | Appointment of Ajmer Sumal as a director (2 pages) |
21 August 2010 | Appointment of Ajmer Sumal as a director (2 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
16 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
16 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
19 August 2008 | Return made up to 04/05/08; full list of members (4 pages) |
19 August 2008 | Return made up to 04/05/08; full list of members (4 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o hurshens LTD 14 theobald street borehamwood WD6 4SE (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o hurshens LTD 14 theobald street borehamwood WD6 4SE (1 page) |
30 May 2007 | Return made up to 04/05/07; no change of members
|
30 May 2007 | Return made up to 04/05/07; no change of members
|
13 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
13 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
11 August 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
17 March 2006 | Particulars of mortgage/charge (5 pages) |
17 March 2006 | Particulars of mortgage/charge (5 pages) |
17 March 2006 | Particulars of mortgage/charge (5 pages) |
17 March 2006 | Particulars of mortgage/charge (5 pages) |
24 September 2005 | Particulars of mortgage/charge (6 pages) |
24 September 2005 | Particulars of mortgage/charge (6 pages) |
17 August 2005 | Particulars of mortgage/charge (6 pages) |
17 August 2005 | Particulars of mortgage/charge (6 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
18 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
18 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
29 November 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
29 November 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
14 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
18 January 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
18 January 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
1 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
10 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
10 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
23 June 2000 | Ad 30/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
23 June 2000 | Ad 30/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Registered office changed on 11/11/99 from: c/o hurshens 291 green lands palmers green london N13 4XS (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: c/o hurshens 291 green lands palmers green london N13 4XS (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
4 May 1999 | Incorporation (12 pages) |
4 May 1999 | Incorporation (12 pages) |