Company NamePyramid Pharma Pharmaceuticals Limited
Company StatusActive
Company Number03844664
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameMr Jagjeet Singh Bhogal
NationalityBritish
StatusCurrent
Appointed11 September 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address45 Golders Green Road
London
NW11 8EL
Director NameMr Jagjeet Singh Bhogal
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(10 years after company formation)
Appointment Duration14 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address45 Golders Green Road
London
NW11 8EL
Director NameMr Kabir Singh Bhogal
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(12 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address56 Scarle Road
Wembley
Middlesex
HA0 4SN
Director NameMr Amir Singh Bhogal
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(23 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Golders Green Road
London
NW11 8EL
Director NameMr Kuldip Singh Chana
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(2 days after company formation)
Appointment Duration9 years, 11 months (resigned 11 September 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address51 Burgess Avenue
London
NW9 8TX
Director NameMr Sinnadurai Kathirgamanathan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Mount
Wembley Park
Middlesex
HA9 9EE
Director NameMr Thiyagarajah Periyasamy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address32 Compton Avenue
Sudbury
Wembley
Middlesex
HA0 3FD
Secretary NameMr Kuldip Singh Chana
NationalityBritish
StatusResigned
Appointed22 September 1999(2 days after company formation)
Appointment Duration9 years, 11 months (resigned 11 September 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address51 Burgess Avenue
London
NW9 8TX
Director NameMr Kulvinder Singh Chana
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 11 September 2009)
RolePharmacy Manager
Country of ResidenceEngland
Correspondence Address54 Burn Hill Road
Wembley
Middlesex
HA9 9LQ
Director NameMr Khuram Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Seaforth Lodge
Barnes High Street
Barnes
SW13 9LE
Director NameMr Parmjit Singh Notta
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address64 Oakington Avenue
Wembley
Middlesex
HA9 8HZ
Director NameMr Amir Singh Bhogal
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Woolletts Cherry Tree Lane
Fulmer
Slough
SL3 6JE
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewww.pyramidpharmacy.co.uk
Email address[email protected]
Telephone020 85205801
Telephone regionLondon

Location

Registered Address45 Golders Green Road
London
NW11 8EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jagjeet Singh Bhogal
50.00%
Ordinary
26 at £1Kabir Singh Bhogal
26.00%
Ordinary
24 at £1Khuram Malik
24.00%
Ordinary

Financials

Year2014
Net Worth-£11,593
Cash£468
Current Liabilities£914,459

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

31 October 2017Delivered on: 6 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property known as 220-222 high street, walthamstow, E17 7JH. Held under lease dated 3ST july 2017 and made between (1) dileep kumar parbhudas patel and ramilaben dileep kumar patel and (2) pyramid pharma pharmaceuticals limited.
Outstanding
7 September 2015Delivered on: 14 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: A first legal mortgage over the leasehold property known as ground loor shop and basement 413 hoe street walthamstow london E17 9AA and including all rights attached or appurtenant to it and all buildings, errections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.
Outstanding
13 August 2015Delivered on: 24 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H ground floor 446 chiswick high road chiswick london t/no.AGL339227.
Outstanding
31 May 2013Delivered on: 7 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property known as shop and upper part 881 lea bridge road, london E10 comprised in the lease dated 7 august 2003 between joan mary swainson (1) and sunil thakker (2) with land registry title number egl 546382 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Notification of addition to or amendment of charge.
Outstanding
4 April 2012Delivered on: 11 April 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor unit 2 193-221 (odd) southwark park road london by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
6 May 2010Delivered on: 13 May 2010
Persons entitled: Alliance & Leicester 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
23 March 2023Delivered on: 27 March 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as ground floor shop and basement s 19-21 station parade, kew, richmond TW9 3PS as described under title number TGL412681.
Outstanding
9 December 2021Delivered on: 14 December 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 226 and 228 hertford road, enfield, middlesex, registered in hm land registry with title no. AGL327527.. All that and those leasehold lands and premises situate at and known as 226 and 228 hertford road, enfield, middlesex being the lands and premises comprised in lease dated 16/11/2021 and made between (1) trimonzo enterprises limited, (2) pyramid pharma pharmaceuticals limited and (3) jageet singh bhogal.
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 September 2019Delivered on: 23 September 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Ground floor shop premises 172 stamford hill, london, N16 6QX being the premises comprised in the lease dated 20TH august 2019 made between (1) martyns (stamford hill) limited and (2) pyramid pharma pharmaceuticals limited.
Outstanding
10 September 2019Delivered on: 13 September 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Ground floor shop premises at 170-172 stamford hill, london, N16 6QX being the premises comprised in lease dated 20TH august 2019 made between (1) judith jane symons and clive mitchell lawrence and (2) martyns (stamford hill) limited.
Outstanding
31 May 2019Delivered on: 4 June 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit 3, 15-17 market hall street, cannock, registered in hm land registry with title number SF636481.
Outstanding
31 May 2019Delivered on: 4 June 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 73 bramley road, london, N14 4EY, registered in hm land registry with title number AGL354081.
Outstanding
4 December 2012Delivered on: 8 December 2012
Satisfied on: 8 August 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property known as 221 st albans road, watford, hertfordhsire, t/no: HD451244 see image for full details.
Fully Satisfied
6 May 2010Delivered on: 13 May 2010
Satisfied on: 9 November 2012
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 243 southwark park road, bermondsey, london together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Fully Satisfied
6 May 2010Delivered on: 13 May 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1351 london road, norbury, london together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Part Satisfied

Filing History

30 June 2020Registration of charge 038446640014, created on 25 June 2020 (21 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 September 2019Registration of charge 038446640013, created on 10 September 2019 (40 pages)
13 September 2019Registration of charge 038446640012, created on 10 September 2019 (40 pages)
29 August 2019Appointment of Mr Amir Singh Bhogal as a director on 1 August 2019 (2 pages)
5 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
4 June 2019Registration of charge 038446640010, created on 31 May 2019 (39 pages)
4 June 2019Registration of charge 038446640011, created on 31 May 2019 (39 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
10 December 2018Satisfaction of charge 038446640008 in full (1 page)
5 September 2018Satisfaction of charge 038446640006 in full (1 page)
5 September 2018Satisfaction of charge 4 in full (1 page)
21 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
17 January 2018Registered office address changed from 96-98 High Road Harlesden London NW10 2SL England to 96-98 High Street Harlesden London NW10 4SL on 17 January 2018 (1 page)
16 January 2018Registered office address changed from 121 High Road London NW10 2SL to 96-98 High Road Harlesden London NW10 2SL on 16 January 2018 (1 page)
6 November 2017Registration of charge 038446640009, created on 31 October 2017 (26 pages)
6 November 2017Registration of charge 038446640009, created on 31 October 2017 (26 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
3 March 2017Satisfaction of charge 038446640007 in full (1 page)
3 March 2017Satisfaction of charge 038446640007 in full (1 page)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
14 September 2015Registration of charge 038446640008, created on 7 September 2015 (25 pages)
14 September 2015Registration of charge 038446640008, created on 7 September 2015 (25 pages)
14 September 2015Registration of charge 038446640008, created on 7 September 2015 (25 pages)
24 August 2015Registration of charge 038446640007, created on 13 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
24 August 2015Registration of charge 038446640007, created on 13 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
8 August 2015Satisfaction of charge 5 in full (1 page)
8 August 2015Satisfaction of charge 5 in full (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
12 September 2014Registered office address changed from 64 Oakington Avenue Wembley Middlesex HA9 8HZ to 121 High Road London NW10 2SL on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 64 Oakington Avenue Wembley Middlesex HA9 8HZ to 121 High Road London NW10 2SL on 12 September 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
28 August 2013Termination of appointment of Khuram Malik as a director (1 page)
28 August 2013Termination of appointment of Khuram Malik as a director (1 page)
13 June 2013Satisfaction of charge 2 in part (4 pages)
13 June 2013Satisfaction of charge 2 in part (4 pages)
7 June 2013Registration of charge 038446640006 (24 pages)
7 June 2013Registration of charge 038446640006 (24 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 November 2012Termination of appointment of Parmjit Notta as a director (1 page)
29 November 2012Termination of appointment of Parmjit Notta as a director (1 page)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
14 August 2012Appointment of Mr Kabir Singh Bhogal as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 14/08/2013.
(3 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
14 August 2012Appointment of Mr Kabir Singh Bhogal as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 14/08/2013.
(3 pages)
14 August 2012Appointment of Mr Kabir Singh Bhogal as a director (2 pages)
14 August 2012Appointment of Mr Kabir Singh Bhogal as a director (2 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 February 2012Appointment of Mr Jagjeet Singh Bhogal as a director (2 pages)
2 February 2012Appointment of Mr Jagjeet Singh Bhogal as a director (2 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
1 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 June 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 June 2011Current accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
22 June 2011Current accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
5 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
5 December 2010Secretary's details changed for Mr Jagjeet Singh Bhogal on 1 October 2009 (1 page)
5 December 2010Director's details changed for Mr Khuram Malik on 1 October 2009 (2 pages)
5 December 2010Director's details changed for Mr Parmjit Singh Notta on 1 October 2009 (2 pages)
5 December 2010Director's details changed for Mr Khuram Malik on 1 October 2009 (2 pages)
5 December 2010Secretary's details changed for Mr Jagjeet Singh Bhogal on 1 October 2009 (1 page)
5 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
5 December 2010Director's details changed for Mr Khuram Malik on 1 October 2009 (2 pages)
5 December 2010Director's details changed for Mr Parmjit Singh Notta on 1 October 2009 (2 pages)
5 December 2010Director's details changed for Mr Parmjit Singh Notta on 1 October 2009 (2 pages)
5 December 2010Secretary's details changed for Mr Jagjeet Singh Bhogal on 1 October 2009 (1 page)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 June 2010Registered office address changed from 121 High Road London NW10 2SL on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 121 High Road London NW10 2SL on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 121 High Road London NW10 2SL on 4 June 2010 (1 page)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
18 September 2009Director appointed mr khuram malik (1 page)
18 September 2009Director appointed mr khuram malik (1 page)
14 September 2009Director appointed mr parmjit singh notta (1 page)
14 September 2009Director appointed mr parmjit singh notta (1 page)
11 September 2009Appointment terminated secretary kuldip chana (1 page)
11 September 2009Ad 11/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 September 2009Appointment terminated director kulvinder chana (1 page)
11 September 2009Ad 11/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
11 September 2009Appointment terminated director kulvinder chana (1 page)
11 September 2009Appointment terminated director kuldip chana (1 page)
11 September 2009Secretary appointed mr jagjeet singh bhogal (1 page)
11 September 2009Ad 11/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 September 2009Ad 11/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
11 September 2009Appointment terminated secretary kuldip chana (1 page)
11 September 2009Appointment terminated director kuldip chana (1 page)
11 September 2009Secretary appointed mr jagjeet singh bhogal (1 page)
12 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
12 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 February 2009Return made up to 20/09/08; full list of members (3 pages)
6 February 2009Return made up to 20/09/08; full list of members (3 pages)
26 August 2008Return made up to 20/09/07; full list of members (3 pages)
26 August 2008Return made up to 20/09/07; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
12 March 2007Return made up to 20/09/06; full list of members (2 pages)
12 March 2007Return made up to 20/09/06; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 October 2005Return made up to 20/09/05; full list of members (7 pages)
25 October 2005Return made up to 20/09/05; full list of members (7 pages)
31 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
31 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 June 2005Return made up to 20/09/04; full list of members (7 pages)
9 June 2005Return made up to 20/09/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
6 October 2003Return made up to 20/09/03; full list of members (7 pages)
6 October 2003Return made up to 20/09/03; full list of members (7 pages)
14 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
18 September 2002Return made up to 20/09/02; full list of members (7 pages)
18 September 2002Return made up to 20/09/02; full list of members (7 pages)
22 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
22 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 September 2001Return made up to 20/09/01; full list of members (7 pages)
27 September 2001Return made up to 20/09/01; full list of members (7 pages)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
10 November 2000Ad 20/09/99--------- £ si 1@1 (2 pages)
10 November 2000Ad 20/09/99--------- £ si 1@1 (2 pages)
26 September 2000Return made up to 20/09/00; full list of members (7 pages)
26 September 2000Return made up to 20/09/00; full list of members (7 pages)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999New secretary appointed;new director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
27 September 1999Registered office changed on 27/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
27 September 1999Secretary resigned (1 page)
20 September 1999Incorporation (10 pages)
20 September 1999Incorporation (10 pages)