Company NameSupergrace Ltd
Company StatusDissolved
Company Number03769688
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date1 May 2018 (5 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 Jalaluddin Kajani
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Welbeck Street
London
W1G 8DA
Secretary NameMrs Mawash Kajani
NationalityIrish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Welbeck Street
London
W1G 8DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Jalaluddin Kajani
50.00%
Ordinary
1 at £1Mrs Mawash Kajani
50.00%
Ordinary

Financials

Year2014
Net Worth£527,993
Cash£487
Current Liabilities£1,613,634

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

27 September 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (3 pages)
10 November 2017Application to strike the company off the register (3 pages)
9 August 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
9 August 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 August 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
16 August 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Satisfaction of charge 19 in full (2 pages)
23 December 2015Satisfaction of charge 037696880034 in full (1 page)
23 December 2015Satisfaction of charge 037696880033 in full (1 page)
23 December 2015Satisfaction of charge 037696880030 in full (1 page)
23 December 2015Satisfaction of charge 037696880033 in full (1 page)
23 December 2015Satisfaction of charge 037696880031 in full (1 page)
23 December 2015Satisfaction of charge 037696880034 in full (1 page)
23 December 2015Satisfaction of charge 26 in full (1 page)
23 December 2015Satisfaction of charge 037696880032 in full (1 page)
23 December 2015Satisfaction of charge 037696880030 in full (1 page)
23 December 2015Satisfaction of charge 26 in full (1 page)
23 December 2015Satisfaction of charge 27 in full (1 page)
23 December 2015Satisfaction of charge 037696880032 in full (1 page)
23 December 2015Satisfaction of charge 19 in full (2 pages)
23 December 2015Satisfaction of charge 037696880031 in full (1 page)
23 December 2015Satisfaction of charge 27 in full (1 page)
10 November 2015Secretary's details changed for Mrs Mawash Kajani on 9 November 2015 (1 page)
10 November 2015Secretary's details changed for Mrs Mawash Kajani on 9 November 2015 (1 page)
10 November 2015Director's details changed for Mr Jalaluddin Kajani on 9 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Jalaluddin Kajani on 9 November 2015 (2 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
15 April 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
6 January 2014Full accounts made up to 31 March 2013 (12 pages)
6 January 2014Full accounts made up to 31 March 2013 (12 pages)
18 November 2013Registered office address changed from 2-4 Settles Street London E1 1JP United Kingdom on 18 November 2013 (1 page)
18 November 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-18
(4 pages)
18 November 2013Registered office address changed from 2-4 Settles Street London E1 1JP United Kingdom on 18 November 2013 (1 page)
18 November 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-18
(4 pages)
8 October 2013Registration of charge 037696880033 (10 pages)
8 October 2013Registration of charge 037696880034 (10 pages)
8 October 2013Registration of charge 037696880033 (10 pages)
8 October 2013Registration of charge 037696880034 (10 pages)
3 October 2013Notice of ceasing to act as receiver or manager (8 pages)
3 October 2013Notice of ceasing to act as receiver or manager (8 pages)
1 October 2013Registration of charge 037696880032 (28 pages)
1 October 2013Registration of charge 037696880032 (28 pages)
12 September 2013Satisfaction of charge 28 in full (4 pages)
12 September 2013Satisfaction of charge 29 in full (4 pages)
12 September 2013Satisfaction of charge 29 in full (4 pages)
12 September 2013Satisfaction of charge 28 in full (4 pages)
11 September 2013Registration of charge 037696880030 (5 pages)
11 September 2013Registration of charge 037696880030 (5 pages)
11 September 2013Registration of charge 037696880031 (5 pages)
11 September 2013Registration of charge 037696880031 (5 pages)
3 September 2013Satisfaction of charge 14 in full (4 pages)
3 September 2013Satisfaction of charge 20 in full (4 pages)
3 September 2013Satisfaction of charge 25 in full (4 pages)
3 September 2013Satisfaction of charge 22 in full (4 pages)
3 September 2013Satisfaction of charge 21 in full (4 pages)
3 September 2013Satisfaction of charge 14 in full (4 pages)
3 September 2013Satisfaction of charge 21 in full (4 pages)
3 September 2013Satisfaction of charge 22 in full (4 pages)
3 September 2013Satisfaction of charge 13 in full (4 pages)
3 September 2013Satisfaction of charge 13 in full (4 pages)
3 September 2013Satisfaction of charge 18 in full (4 pages)
3 September 2013Satisfaction of charge 25 in full (4 pages)
3 September 2013Satisfaction of charge 23 in full (4 pages)
3 September 2013Satisfaction of charge 18 in full (4 pages)
3 September 2013Satisfaction of charge 24 in full (4 pages)
3 September 2013Satisfaction of charge 20 in full (4 pages)
3 September 2013Satisfaction of charge 24 in full (4 pages)
3 September 2013Satisfaction of charge 23 in full (4 pages)
14 March 2013Full accounts made up to 31 March 2012 (14 pages)
14 March 2013Full accounts made up to 31 March 2012 (14 pages)
10 December 2012Notice of appointment of receiver or manager (3 pages)
10 December 2012Notice of appointment of receiver or manager (3 pages)
26 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
28 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
28 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
5 July 2010Registered office address changed from 5 Sunbury Gardens London NW7 3SH on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 5 Sunbury Gardens London NW7 3SH on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 5 Sunbury Gardens London NW7 3SH on 5 July 2010 (1 page)
4 July 2010Director's details changed for Mr Jalauddin Kajani on 2 June 2010 (2 pages)
4 July 2010Director's details changed for Mr Jalauddin Kajani on 2 June 2010 (2 pages)
4 July 2010Secretary's details changed for Mrs Mawash Kajani on 2 June 2010 (1 page)
4 July 2010Secretary's details changed for Mrs Mawash Kajani on 2 June 2010 (1 page)
4 July 2010Secretary's details changed for Mrs Mawash Kajani on 2 June 2010 (1 page)
4 July 2010Director's details changed for Mr Jalauddin Kajani on 2 June 2010 (2 pages)
16 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
16 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Director's change of particulars / jalauddin kajani / 01/02/2008 (1 page)
6 November 2008Return made up to 13/05/08; full list of members (3 pages)
6 November 2008Director's change of particulars / jalauddin kajani / 01/02/2008 (1 page)
6 November 2008Return made up to 13/05/08; full list of members (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 28 (5 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 28 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 27 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 27 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Particulars of mortgage/charge (6 pages)
16 January 2008Particulars of mortgage/charge (6 pages)
14 June 2007Return made up to 13/05/07; no change of members (6 pages)
14 June 2007Return made up to 13/05/07; no change of members (6 pages)
10 March 2007Particulars of mortgage/charge (5 pages)
10 March 2007Particulars of mortgage/charge (5 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 November 2006Particulars of mortgage/charge (5 pages)
21 November 2006Particulars of mortgage/charge (5 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Particulars of mortgage/charge (5 pages)
2 September 2006Particulars of mortgage/charge (5 pages)
17 August 2006Particulars of mortgage/charge (5 pages)
17 August 2006Particulars of mortgage/charge (5 pages)
9 August 2006Particulars of mortgage/charge (5 pages)
9 August 2006Particulars of mortgage/charge (5 pages)
9 August 2006Particulars of mortgage/charge (5 pages)
9 August 2006Particulars of mortgage/charge (5 pages)
27 July 2006Return made up to 13/05/06; full list of members (6 pages)
27 July 2006Return made up to 13/05/06; full list of members (6 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 August 2005Particulars of mortgage/charge (5 pages)
4 August 2005Particulars of mortgage/charge (5 pages)
23 May 2005Return made up to 13/05/05; full list of members (6 pages)
23 May 2005Return made up to 13/05/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Particulars of mortgage/charge (7 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (7 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (4 pages)
23 November 2004Particulars of mortgage/charge (5 pages)
23 November 2004Particulars of mortgage/charge (4 pages)
23 November 2004Particulars of mortgage/charge (5 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
12 May 2004Return made up to 13/05/04; full list of members (6 pages)
12 May 2004Return made up to 13/05/04; full list of members (6 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 July 2003Return made up to 13/05/03; full list of members (6 pages)
28 July 2003Return made up to 13/05/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 October 2002Particulars of mortgage/charge (7 pages)
22 October 2002Particulars of mortgage/charge (7 pages)
22 October 2002Particulars of mortgage/charge (7 pages)
22 October 2002Particulars of mortgage/charge (7 pages)
22 October 2002Particulars of mortgage/charge (7 pages)
22 October 2002Particulars of mortgage/charge (7 pages)
27 May 2002Return made up to 13/05/02; full list of members (6 pages)
27 May 2002Return made up to 13/05/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 April 2002Return made up to 13/05/01; full list of members (6 pages)
11 April 2002Return made up to 13/05/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 October 2000Particulars of mortgage/charge (7 pages)
12 October 2000Particulars of mortgage/charge (7 pages)
6 June 2000Return made up to 13/05/00; full list of members (6 pages)
6 June 2000Return made up to 13/05/00; full list of members (6 pages)
16 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
16 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
1 June 1999Registered office changed on 01/06/99 from: 2 settles street london E1 1JP (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 2 settles street london E1 1JP (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 May 1999Registered office changed on 21/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 May 1999Secretary resigned (1 page)
13 May 1999Incorporation (15 pages)
13 May 1999Incorporation (15 pages)