Company NameTATE Developments Limited
DirectorsDaljinder Singh Sumal and Ajmer Sumal
Company StatusActive
Company Number03763845
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daljinder Singh Sumal
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Secretary NameMr Ajmer Sumal
NationalityBritish
StatusCurrent
Appointed21 May 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Director NameMr Ajmer Sumal
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(11 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Daljinder Singh 2005 Settlement
6.00%
Ordinary
39 at £1Mr D.s. Sumal
39.00%
Ordinary
15 at £1Mr S.s. Sumal
15.00%
Ordinary
14 at £1Mr R.s. Sumal
14.00%
Ordinary
13 at £1Mr A.s. Sumal
13.00%
Ordinary
13 at £1Mr I.s. Sumal
13.00%
Ordinary

Financials

Year2014
Net Worth£8,163,391
Cash£233,592
Current Liabilities£1,372,228

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

16 June 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2023Delivered 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 2008Delivered 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 2003Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 February 2020Change of details for Mr Dal Sumal as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Ajmer Sumal on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Daljinder Singh Sumal on 14 February 2020 (2 pages)
14 February 2020Change of details for Mr Dal Sumal as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Daljinder Singh Sumal on 14 February 2020 (2 pages)
14 February 2020Secretary's details changed for Mr Ajmer Sumal on 14 February 2020 (1 page)
29 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
2 July 2018Registered 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 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
6 July 2017Notification of Dal Sumal as a person with significant control on 1 June 2017 (2 pages)
6 July 2017Notification of Dal Sumal as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Dal Sumal as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(5 pages)
8 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Secretary's details changed for Mr Ajmer Sumal on 12 May 2015 (1 page)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Secretary's details changed for Mr Ajmer Sumal on 12 May 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
25 February 2013Full accounts made up to 31 May 2012 (12 pages)
25 February 2013Full accounts made up to 31 May 2012 (12 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
10 February 2012Full accounts made up to 31 May 2011 (14 pages)
10 February 2012Full accounts made up to 31 May 2011 (14 pages)
19 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 March 2011Full accounts made up to 31 May 2010 (14 pages)
24 March 2011Full accounts made up to 31 May 2010 (14 pages)
21 August 2010Appointment of Ajmer Sumal as a director (2 pages)
21 August 2010Appointment of Ajmer Sumal as a director (2 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 May 2009Return made up to 04/05/09; full list of members (4 pages)
15 May 2009Return made up to 04/05/09; full list of members (4 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
19 August 2008Return made up to 04/05/08; full list of members (4 pages)
19 August 2008Return made up to 04/05/08; full list of members (4 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
4 June 2007Registered office changed on 04/06/07 from: c/o hurshens LTD 14 theobald street borehamwood WD6 4SE (1 page)
4 June 2007Registered office changed on 04/06/07 from: c/o hurshens LTD 14 theobald street borehamwood WD6 4SE (1 page)
30 May 2007Return made up to 04/05/07; no change of members
  • 363(287) ‐ Registered office changed on 30/05/07
(6 pages)
30 May 2007Return made up to 04/05/07; no change of members
  • 363(287) ‐ Registered office changed on 30/05/07
(6 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
11 August 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
11 August 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
25 May 2006Return made up to 04/05/06; full list of members (7 pages)
25 May 2006Return made up to 04/05/06; full list of members (7 pages)
17 March 2006Particulars of mortgage/charge (5 pages)
17 March 2006Particulars of mortgage/charge (5 pages)
17 March 2006Particulars of mortgage/charge (5 pages)
17 March 2006Particulars of mortgage/charge (5 pages)
24 September 2005Particulars of mortgage/charge (6 pages)
24 September 2005Particulars of mortgage/charge (6 pages)
17 August 2005Particulars of mortgage/charge (6 pages)
17 August 2005Particulars of mortgage/charge (6 pages)
17 May 2005Return made up to 04/05/05; full list of members (7 pages)
17 May 2005Return made up to 04/05/05; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
21 May 2004Return made up to 04/05/04; full list of members (7 pages)
21 May 2004Return made up to 04/05/04; full list of members (7 pages)
18 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
18 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 May 2003Return made up to 04/05/03; full list of members (7 pages)
19 May 2003Return made up to 04/05/03; full list of members (7 pages)
29 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
29 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
14 June 2002Return made up to 04/05/02; full list of members (7 pages)
14 June 2002Return made up to 04/05/02; full list of members (7 pages)
18 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
18 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
1 June 2001Return made up to 04/05/01; full list of members (7 pages)
1 June 2001Return made up to 04/05/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 May 2000 (12 pages)
10 January 2001Full accounts made up to 31 May 2000 (12 pages)
23 June 2000Ad 30/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 2000Return made up to 04/05/00; full list of members (7 pages)
23 June 2000Return made up to 04/05/00; full list of members (7 pages)
23 June 2000Ad 30/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 November 1999Registered office changed on 11/11/99 from: c/o hurshens 291 green lands palmers green london N13 4XS (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: c/o hurshens 291 green lands palmers green london N13 4XS (1 page)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
4 May 1999Incorporation (12 pages)
4 May 1999Incorporation (12 pages)