London
W1G 8DA
Secretary Name | Mrs Mawash Kajani |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Welbeck Street London W1G 8DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Jalaluddin Kajani 50.00% Ordinary |
---|---|
1 at £1 | Mrs Mawash Kajani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £527,993 |
Cash | £487 |
Current Liabilities | £1,613,634 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
27 September 2013 | Delivered on: 8 October 2013 Satisfied on: 23 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 7 and 9 kensington high street, kensington, london, t/no: LN65765 and LN32374. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
27 September 2013 | Delivered on: 8 October 2013 Satisfied on: 23 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 225-227 kensington high street, kensington, t/no: 256363. notification of addition to or amendment of charge. Fully Satisfied |
27 September 2013 | Delivered on: 1 October 2013 Satisfied on: 23 December 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 108 high street putney london t/no TGL65756. Notification of addition to or amendment of charge. Fully Satisfied |
10 September 2013 | Delivered on: 11 September 2013 Satisfied on: 23 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 September 2013 | Delivered on: 11 September 2013 Satisfied on: 23 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2008 | Delivered on: 20 August 2008 Satisfied on: 12 September 2013 Persons entitled: Lay Tekstil Limited Classification: Rent deposit deed Secured details: £31,250.00 due or to become due from the company to the chargee. Particulars: Rent deposit deed in the sum of £31,250.00. Fully Satisfied |
28 March 2008 | Delivered on: 1 April 2008 Satisfied on: 12 September 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever. Particulars: F/H 124 brompton road, london t/no LN74699 and f/h 126 brompton road, london t/no 126072 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. See image for full details. Fully Satisfied |
3 March 2008 | Delivered on: 8 March 2008 Satisfied on: 23 December 2015 Persons entitled: Anglo Irish Bank Corporation 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 7 and 9 kensington high street kensington t/nos LN65765 and LN32374. Fully Satisfied |
10 January 2008 | Delivered on: 16 January 2008 Satisfied on: 23 December 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever. Particulars: F/H property k/a 225 & 227 kensington high street london t/no 256363. Fully Satisfied |
9 March 2007 | Delivered on: 10 March 2007 Satisfied on: 3 September 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever. Particulars: F/H 441 north end road london t/no LN117317. Fully Satisfied |
16 November 2006 | Delivered on: 21 November 2006 Satisfied on: 3 September 2013 Persons entitled: Anglo Irish Bank Corporation 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 112 kew road surrey t/no SY251956. Fully Satisfied |
31 August 2006 | Delivered on: 2 September 2006 Satisfied on: 3 September 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 437 and 439 north end road london t/no LN140169 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Fully Satisfied |
14 August 2006 | Delivered on: 17 August 2006 Satisfied on: 3 September 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 164 shepherd's bush road london t/n LN180829 by way of assignment the rental income and the benefit of all other rights and claims. See the mortgage charge document for full details. Fully Satisfied |
7 August 2006 | Delivered on: 9 August 2006 Satisfied on: 3 September 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 78 uxbridge road london t/nos BGL40080 and NGL402352 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Fully Satisfied |
7 August 2006 | Delivered on: 9 August 2006 Satisfied on: 3 September 2013 Persons entitled: Anglo Irish Bank Corporation 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 f/h property k/a 60 uxbridge road, london t/nos BGL40080 and NGL402352. Fully Satisfied |
5 April 2006 | Delivered on: 20 April 2006 Satisfied on: 23 December 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 108 putney high street london t/no TGL65756 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Fully Satisfied |
2 August 2005 | Delivered on: 4 August 2005 Satisfied on: 3 September 2013 Persons entitled: Anglo Irish Bank Corporation 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 67,69 and 71 broadway and 1A, 2A and 3A melbourne avenue t/no MX402052 by way of assignment the rental income the benefit of all guarantees warranties and representations lease and all rights in and to all payments made under any and all insurance policies. Fully Satisfied |
23 November 2004 | Delivered on: 26 November 2004 Satisfied on: 11 October 2006 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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: The rights to receive all payments reserved as rent under any lease over the property at 437 and 439 northend road london t/no LN140169 including any increased payments resulting from any rent review and including any interest chargeable on all such payments. Fully Satisfied |
23 November 2004 | Delivered on: 26 November 2004 Satisfied on: 11 October 2006 Persons entitled: West Bromwich Building Society Classification: Floating charge 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: By way of floating charge all the undertaking property and assets. Fully Satisfied |
23 November 2004 | Delivered on: 26 November 2004 Satisfied on: 9 November 2006 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed 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: 437 and 439 northend road london t/no LN140169 together with all buildings trade and other fixtures fixed plant and machinery. By way of first fixed charge the goodwill, the full benefit of all licences consents permissions and agreements and the benefit of any compensation payable, the full benefit of any shareholding issued and uncalled share capital. By way of fixed equitable charge all estates or interest in any land and the benefit of all licences and other agreements entitling the company to enter onto or use any land or buildings. Fully Satisfied |
18 November 2004 | Delivered on: 23 November 2004 Satisfied on: 3 September 2013 Persons entitled: Anglo Irsih Bank Corporation PLC Classification: Third party 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 129 high street north east ham london t/no EGL104556. By way of fixed charge all rental income. See the mortgage charge document for full details. Fully Satisfied |
18 November 2004 | Delivered on: 23 November 2004 Satisfied on: 3 September 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture 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 126 and 128 putney high street london t/no LN168105 and 59 queensway stevenage t/no HD377862 and 21, 23, 25, 27, 29 and 31 park view whitely bay. 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 |
23 June 2004 | Delivered on: 25 June 2004 Satisfied on: 12 November 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: 44 high street wern. 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 |
23 June 2004 | Delivered on: 25 June 2004 Satisfied on: 20 November 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: 122 and 124 hull road york. 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 |
23 June 2004 | Delivered on: 25 June 2004 Satisfied on: 12 November 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: 112 & 112A norwood avenue beverley. 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 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2017 | Application to strike the company off the register (3 pages) |
10 November 2017 | Application to strike the company off the register (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 August 2016 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
16 August 2016 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Satisfaction of charge 19 in full (2 pages) |
23 December 2015 | Satisfaction of charge 037696880034 in full (1 page) |
23 December 2015 | Satisfaction of charge 037696880033 in full (1 page) |
23 December 2015 | Satisfaction of charge 037696880030 in full (1 page) |
23 December 2015 | Satisfaction of charge 037696880033 in full (1 page) |
23 December 2015 | Satisfaction of charge 037696880031 in full (1 page) |
23 December 2015 | Satisfaction of charge 037696880034 in full (1 page) |
23 December 2015 | Satisfaction of charge 26 in full (1 page) |
23 December 2015 | Satisfaction of charge 037696880032 in full (1 page) |
23 December 2015 | Satisfaction of charge 037696880030 in full (1 page) |
23 December 2015 | Satisfaction of charge 26 in full (1 page) |
23 December 2015 | Satisfaction of charge 27 in full (1 page) |
23 December 2015 | Satisfaction of charge 037696880032 in full (1 page) |
23 December 2015 | Satisfaction of charge 19 in full (2 pages) |
23 December 2015 | Satisfaction of charge 037696880031 in full (1 page) |
23 December 2015 | Satisfaction of charge 27 in full (1 page) |
10 November 2015 | Secretary's details changed for Mrs Mawash Kajani on 9 November 2015 (1 page) |
10 November 2015 | Secretary's details changed for Mrs Mawash Kajani on 9 November 2015 (1 page) |
10 November 2015 | Director's details changed for Mr Jalaluddin Kajani on 9 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Jalaluddin Kajani on 9 November 2015 (2 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
6 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
18 November 2013 | Registered office address changed from 2-4 Settles Street London E1 1JP United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
18 November 2013 | Registered office address changed from 2-4 Settles Street London E1 1JP United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
8 October 2013 | Registration of charge 037696880033 (10 pages) |
8 October 2013 | Registration of charge 037696880034 (10 pages) |
8 October 2013 | Registration of charge 037696880033 (10 pages) |
8 October 2013 | Registration of charge 037696880034 (10 pages) |
3 October 2013 | Notice of ceasing to act as receiver or manager (8 pages) |
3 October 2013 | Notice of ceasing to act as receiver or manager (8 pages) |
1 October 2013 | Registration of charge 037696880032 (28 pages) |
1 October 2013 | Registration of charge 037696880032 (28 pages) |
12 September 2013 | Satisfaction of charge 28 in full (4 pages) |
12 September 2013 | Satisfaction of charge 29 in full (4 pages) |
12 September 2013 | Satisfaction of charge 29 in full (4 pages) |
12 September 2013 | Satisfaction of charge 28 in full (4 pages) |
11 September 2013 | Registration of charge 037696880030 (5 pages) |
11 September 2013 | Registration of charge 037696880030 (5 pages) |
11 September 2013 | Registration of charge 037696880031 (5 pages) |
11 September 2013 | Registration of charge 037696880031 (5 pages) |
3 September 2013 | Satisfaction of charge 14 in full (4 pages) |
3 September 2013 | Satisfaction of charge 20 in full (4 pages) |
3 September 2013 | Satisfaction of charge 25 in full (4 pages) |
3 September 2013 | Satisfaction of charge 22 in full (4 pages) |
3 September 2013 | Satisfaction of charge 21 in full (4 pages) |
3 September 2013 | Satisfaction of charge 14 in full (4 pages) |
3 September 2013 | Satisfaction of charge 21 in full (4 pages) |
3 September 2013 | Satisfaction of charge 22 in full (4 pages) |
3 September 2013 | Satisfaction of charge 13 in full (4 pages) |
3 September 2013 | Satisfaction of charge 13 in full (4 pages) |
3 September 2013 | Satisfaction of charge 18 in full (4 pages) |
3 September 2013 | Satisfaction of charge 25 in full (4 pages) |
3 September 2013 | Satisfaction of charge 23 in full (4 pages) |
3 September 2013 | Satisfaction of charge 18 in full (4 pages) |
3 September 2013 | Satisfaction of charge 24 in full (4 pages) |
3 September 2013 | Satisfaction of charge 20 in full (4 pages) |
3 September 2013 | Satisfaction of charge 24 in full (4 pages) |
3 September 2013 | Satisfaction of charge 23 in full (4 pages) |
14 March 2013 | Full accounts made up to 31 March 2012 (14 pages) |
14 March 2013 | Full accounts made up to 31 March 2012 (14 pages) |
10 December 2012 | Notice of appointment of receiver or manager (3 pages) |
10 December 2012 | Notice of appointment of receiver or manager (3 pages) |
26 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
28 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
5 July 2010 | Registered office address changed from 5 Sunbury Gardens London NW7 3SH on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 5 Sunbury Gardens London NW7 3SH on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 5 Sunbury Gardens London NW7 3SH on 5 July 2010 (1 page) |
4 July 2010 | Director's details changed for Mr Jalauddin Kajani on 2 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr Jalauddin Kajani on 2 June 2010 (2 pages) |
4 July 2010 | Secretary's details changed for Mrs Mawash Kajani on 2 June 2010 (1 page) |
4 July 2010 | Secretary's details changed for Mrs Mawash Kajani on 2 June 2010 (1 page) |
4 July 2010 | Secretary's details changed for Mrs Mawash Kajani on 2 June 2010 (1 page) |
4 July 2010 | Director's details changed for Mr Jalauddin Kajani on 2 June 2010 (2 pages) |
16 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
27 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Director's change of particulars / jalauddin kajani / 01/02/2008 (1 page) |
6 November 2008 | Return made up to 13/05/08; full list of members (3 pages) |
6 November 2008 | Director's change of particulars / jalauddin kajani / 01/02/2008 (1 page) |
6 November 2008 | Return made up to 13/05/08; full list of members (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Particulars of mortgage/charge (6 pages) |
16 January 2008 | Particulars of mortgage/charge (6 pages) |
14 June 2007 | Return made up to 13/05/07; no change of members (6 pages) |
14 June 2007 | Return made up to 13/05/07; no change of members (6 pages) |
10 March 2007 | Particulars of mortgage/charge (5 pages) |
10 March 2007 | Particulars of mortgage/charge (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 November 2006 | Particulars of mortgage/charge (5 pages) |
21 November 2006 | Particulars of mortgage/charge (5 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Particulars of mortgage/charge (5 pages) |
2 September 2006 | Particulars of mortgage/charge (5 pages) |
17 August 2006 | Particulars of mortgage/charge (5 pages) |
17 August 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
27 July 2006 | Return made up to 13/05/06; full list of members (6 pages) |
27 July 2006 | Return made up to 13/05/06; full list of members (6 pages) |
20 April 2006 | Particulars of mortgage/charge (7 pages) |
20 April 2006 | Particulars of mortgage/charge (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 August 2005 | Particulars of mortgage/charge (5 pages) |
4 August 2005 | Particulars of mortgage/charge (5 pages) |
23 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
23 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Particulars of mortgage/charge (7 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (7 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (4 pages) |
23 November 2004 | Particulars of mortgage/charge (5 pages) |
23 November 2004 | Particulars of mortgage/charge (4 pages) |
23 November 2004 | Particulars of mortgage/charge (5 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 July 2003 | Return made up to 13/05/03; full list of members (6 pages) |
28 July 2003 | Return made up to 13/05/03; full list of members (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 October 2002 | Particulars of mortgage/charge (7 pages) |
22 October 2002 | Particulars of mortgage/charge (7 pages) |
22 October 2002 | Particulars of mortgage/charge (7 pages) |
22 October 2002 | Particulars of mortgage/charge (7 pages) |
22 October 2002 | Particulars of mortgage/charge (7 pages) |
22 October 2002 | Particulars of mortgage/charge (7 pages) |
27 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 April 2002 | Return made up to 13/05/01; full list of members (6 pages) |
11 April 2002 | Return made up to 13/05/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 October 2000 | Particulars of mortgage/charge (7 pages) |
12 October 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
16 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
16 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 2 settles street london E1 1JP (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 2 settles street london E1 1JP (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Incorporation (15 pages) |
13 May 1999 | Incorporation (15 pages) |