Hounslow
TW3 1JH
Director Name | Gurdeep Singh Sandhu |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1999(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 42 Lampton Road Hounslow Middlesex TW3 1JH |
Secretary Name | Mr Ekam Singh Sandhu |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1999(same day as company formation) |
Role | Co-Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lampton Road Hounslow TW3 1JH |
Director Name | Jasvinder Singh Sandhu |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 119 Shelley Crescent Heston Middlesex TW5 9BH |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | tudorps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85704900 |
Telephone region | London |
Registered Address | 42 Lampton Road Hounslow TW3 1JH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
35 at £1 | Ekam Singh Sandhu 35.00% Ordinary |
---|---|
26 at £1 | Gurdeep Singh Sandhu 26.00% Ordinary |
23 at £1 | Mrs Roopwant Kaur Sandhu 23.00% Ordinary |
16 at £1 | Sharanjit Kaur Sandhu 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,456,927 |
Cash | £499,103 |
Current Liabilities | £29,634 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
5 June 2002 | Delivered on: 6 June 2002 Persons entitled: Woolwich PLC Classification: 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: The l/h property k/a flat 33 the beeches, 200 lampton road, hounslow TW3 4DF. Outstanding |
---|---|
28 March 2002 | Delivered on: 11 April 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £113,225 due or to become due from the company to the chargee. Particulars: Plot 105 williams close hounslow middx. Outstanding |
28 March 2002 | Delivered on: 5 April 2002 Persons entitled: Woolwich PLC Classification: 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: All that l/h property k/a flat 18 the beeches 200 lampton road hounslow TW3 4DF. Outstanding |
28 March 2002 | Delivered on: 5 April 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
15 January 2002 | Delivered on: 29 January 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over all the company's present and future undertakings and assets whatever and wherever. Outstanding |
6 April 2023 | Delivered on: 21 April 2023 Persons entitled: Coomb Finance LTD Classification: A registered charge Particulars: Britannic house, 20 queens road TW3 1LH registered at hm land registry under title number AGL36880. Outstanding |
2 April 2012 | Delivered on: 11 April 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 March 2007 | Delivered on: 4 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Charge Secured details: £180,000.00 due or to become due from the company to. Particulars: Flat 13 odeon parade 480 london road isleworth middlesex. Outstanding |
10 November 2006 | Delivered on: 15 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: £137,275.00 due or to become due from the company to. Particulars: The property known as 34 sefton court jersey road hounslow middlesex t/n MX404812. Outstanding |
20 December 2005 | Delivered on: 22 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: £198,475.00 due or to become due from the company to. Particulars: The f/h land and premises 228 kingsley road hounslow middlesex. Outstanding |
22 September 2005 | Delivered on: 8 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: £153,750.00 due or to become due from the company to. Particulars: 12 york road hounslow middlesex. Outstanding |
15 January 2002 | Delivered on: 29 January 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over all the company's present and future undertakings and assets whatever and wherever. Outstanding |
10 June 2005 | Delivered on: 22 June 2005 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: £135,000 due or to become due from the company to the chargee. Particulars: L/H 1 ancroft house 28 horn lane acton london W3 6QY t/no: AGL100694. Outstanding |
1 June 2005 | Delivered on: 22 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: £142,500.00 due or to become due from the company to. Particulars: 36 perkin close (formerly plot 102 williams park) hounslow middlesex. Outstanding |
8 June 2005 | Delivered on: 21 June 2005 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: £367,500.00 due or to become due from the company to. Particulars: The property k/a no 105, st stephen's road, hounslow middlesex t/no MX394669. Outstanding |
11 April 2005 | Delivered on: 23 April 2005 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 black rod close hayes middlesex. Outstanding |
26 November 2004 | Delivered on: 30 November 2004 Persons entitled: Barclays Bank PLC/Woolwich PLC Classification: Mortgage deed Secured details: £525,000.00 due from the company to the chargee. Particulars: Britannic house 20 queens rd,hounslow,midd'x TW3 1LH. Outstanding |
9 December 2003 | Delivered on: 23 December 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £322,871.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brittannic house, 20 queens road, hounslow, middx fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
9 April 2003 | Delivered on: 11 April 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 st stephens road hounslow mddlesex TW3 2BL fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
30 December 2002 | Delivered on: 17 January 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £125,625 due or to become due from the company to the chargee. Particulars: 7 osterley court great west road osterley middlesex. Outstanding |
15 January 2002 | Delivered on: 24 January 2002 Persons entitled: Woolwich PLC Classification: Mortgage 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: All that l/h property k/a 33 madison heights 17/27 high st houslow middlesex TW3 1TA. Outstanding |
20 December 2002 | Delivered on: 10 January 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all the borrower's present and future undertakings and assets whatever and wherever. Outstanding |
20 December 2002 | Delivered on: 10 January 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all the borrower's present and future undertaking and assets whatever and whereverhsbc bank PLC. Outstanding |
11 September 2002 | Delivered on: 12 September 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as 12 foxtail house taylor close hounslow TW3 4BZ and the proceeds of sale thereof with a floating charge over all moveable plant machinery implements utensils furniture and equipment with the goodwil of the business and full benefit of all licences. Outstanding |
11 September 2002 | Delivered on: 12 September 2002 Persons entitled: Woolwich PLC Classification: 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: All that leasehold property known as 12 fixtail house taylor close hounslow TW3 4BZ. Outstanding |
16 August 2002 | Delivered on: 17 August 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All borrowers present and future undertaking and assets whatever and wherever. Outstanding |
16 August 2002 | Delivered on: 17 August 2002 Persons entitled: Woolwich PLC Classification: 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: All that freehold property known as 42 brunner road ealing london. Outstanding |
21 June 2002 | Delivered on: 26 June 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £136,475.00 due or to become due from the company to the chargee. Particulars: 9 almorah road heston middlesex TW5 7QB. Outstanding |
5 June 2002 | Delivered on: 7 June 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the borrower's present and future undertakings and assets whatever and wherever. Outstanding |
22 March 2002 | Delivered on: 6 April 2002 Satisfied on: 2 December 2005 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £86,962.00 due or to become due from the company to the chargee. Particulars: 1 madison heights, hounslow middlesex TW3 1TA. Fully Satisfied |
23 March 2007 | Delivered on: 4 April 2007 Satisfied on: 19 August 2009 Persons entitled: Paragon Mortgages Limited Classification: Charge Secured details: £140,000 due or to become due from the company to. Particulars: 12 foxtail house taylor close hounslow middlesex. Fully Satisfied |
16 August 2006 | Delivered on: 22 August 2006 Satisfied on: 4 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
29 October 2004 | Delivered on: 2 November 2004 Satisfied on: 5 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: £165,000 due or to become due from the company to the chargee. Particulars: F/H 49 montague road hounslow middlesex. Fully Satisfied |
7 August 2003 | Delivered on: 9 August 2003 Satisfied on: 22 April 2005 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 black rod close, hayes, middlesex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
20 December 2002 | Delivered on: 27 December 2002 Satisfied on: 8 October 2005 Persons entitled: Woolwich 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 12 york road hounslow middx TW3 1LA. Fully Satisfied |
11 June 2002 | Delivered on: 13 June 2002 Satisfied on: 22 June 2005 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £111,000.00 due or to become due from the company to the chargee. Particulars: The property k/a 36 perkin close, hounslow, middlesex, TW3. Fully Satisfied |
15 January 2002 | Delivered on: 24 January 2002 Satisfied on: 22 June 2005 Persons entitled: Woolwich PLC Classification: Mortgage 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: All that l/h property k/a an I ancroft house 28 horn lane acton W3 6QY. Fully Satisfied |
18 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Registration of charge 038383540037, created on 6 April 2023 (18 pages) |
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 September 2022 | Director's details changed for Mr Ekam Singh Sandhu on 5 September 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
20 September 2022 | Director's details changed for Gurdeep Singh Sandhu on 5 September 2022 (2 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
26 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 September 2014 | Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 42 Lampton Road Hounslow TW3 1JH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 42 Lampton Road Hounslow TW3 1JH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 42 Lampton Road Hounslow TW3 1JH on 8 September 2014 (1 page) |
4 July 2014 | Registered office address changed from 42 Lampton Road Hounslow Middlesex TW3 1JH on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 42 Lampton Road Hounslow Middlesex TW3 1JH on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 42 Lampton Road Hounslow Middlesex TW3 1JH on 4 July 2014 (1 page) |
3 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
3 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
8 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
8 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 36 (9 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 36 (9 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 September 2010 | Registered office address changed from 42 Lampton Road Hounslow Middlesex TW3 1JN on 30 September 2010 (1 page) |
30 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Registered office address changed from 42 Lampton Road Hounslow Middlesex TW3 1JN on 30 September 2010 (1 page) |
30 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
30 September 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
30 September 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
17 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Auditor's resignation (1 page) |
20 March 2007 | Auditor's resignation (1 page) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
11 November 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
9 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
9 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
7 December 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Return made up to 08/09/04; full list of members (7 pages) |
7 January 2005 | Return made up to 08/09/04; full list of members (7 pages) |
6 December 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
6 December 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Return made up to 08/09/03; full list of members
|
21 January 2004 | Return made up to 08/09/03; full list of members
|
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
5 December 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
20 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (4 pages) |
7 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
20 September 2000 | Return made up to 08/09/00; full list of members
|
20 September 2000 | Return made up to 08/09/00; full list of members
|
3 December 1999 | Accounting reference date extended from 30/09/00 to 30/11/00 (1 page) |
3 December 1999 | Accounting reference date extended from 30/09/00 to 30/11/00 (1 page) |
29 November 1999 | Ad 22/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 1999 | Ad 22/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Incorporation (13 pages) |
8 September 1999 | Incorporation (13 pages) |