London
NW11 8EL
Director Name | Mr Jagjeet Singh Bhogal |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2009(10 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 45 Golders Green Road London NW11 8EL |
Director Name | Mr Kabir Singh Bhogal |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 56 Scarle Road Wembley Middlesex HA0 4SN |
Director Name | Mr Amir Singh Bhogal |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(23 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Golders Green Road London NW11 8EL |
Director Name | Mr Kuldip Singh Chana |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 September 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Burgess Avenue London NW9 8TX |
Director Name | Mr Sinnadurai Kathirgamanathan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2002) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Mount Wembley Park Middlesex HA9 9EE |
Director Name | Mr Thiyagarajah Periyasamy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2002) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Compton Avenue Sudbury Wembley Middlesex HA0 3FD |
Secretary Name | Mr Kuldip Singh Chana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 September 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Burgess Avenue London NW9 8TX |
Director Name | Mr Kulvinder Singh Chana |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 September 2009) |
Role | Pharmacy Manager |
Country of Residence | England |
Correspondence Address | 54 Burn Hill Road Wembley Middlesex HA9 9LQ |
Director Name | Mr Khuram Malik |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Seaforth Lodge Barnes High Street Barnes SW13 9LE |
Director Name | Mr Parmjit Singh Notta |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 64 Oakington Avenue Wembley Middlesex HA9 8HZ |
Director Name | Mr Amir Singh Bhogal |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Woolletts Cherry Tree Lane Fulmer Slough SL3 6JE |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | www.pyramidpharmacy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85205801 |
Telephone region | London |
Registered Address | 45 Golders Green Road London NW11 8EL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jagjeet Singh Bhogal 50.00% Ordinary |
---|---|
26 at £1 | Kabir Singh Bhogal 26.00% Ordinary |
24 at £1 | Khuram Malik 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,593 |
Cash | £468 |
Current Liabilities | £914,459 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
31 October 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2023 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 30 June 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
10 September 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
30 June 2020 | Registration of charge 038446640014, created on 25 June 2020 (21 pages) |
---|---|
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 September 2019 | Registration of charge 038446640013, created on 10 September 2019 (40 pages) |
13 September 2019 | Registration of charge 038446640012, created on 10 September 2019 (40 pages) |
29 August 2019 | Appointment of Mr Amir Singh Bhogal as a director on 1 August 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
4 June 2019 | Registration of charge 038446640010, created on 31 May 2019 (39 pages) |
4 June 2019 | Registration of charge 038446640011, created on 31 May 2019 (39 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
10 December 2018 | Satisfaction of charge 038446640008 in full (1 page) |
5 September 2018 | Satisfaction of charge 038446640006 in full (1 page) |
5 September 2018 | Satisfaction of charge 4 in full (1 page) |
21 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
17 January 2018 | Registered 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 2018 | Registered 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 2017 | Registration of charge 038446640009, created on 31 October 2017 (26 pages) |
6 November 2017 | Registration of charge 038446640009, created on 31 October 2017 (26 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
3 March 2017 | Satisfaction of charge 038446640007 in full (1 page) |
3 March 2017 | Satisfaction of charge 038446640007 in full (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
14 September 2015 | Registration of charge 038446640008, created on 7 September 2015 (25 pages) |
14 September 2015 | Registration of charge 038446640008, created on 7 September 2015 (25 pages) |
14 September 2015 | Registration of charge 038446640008, created on 7 September 2015 (25 pages) |
24 August 2015 | Registration of charge 038446640007, created on 13 August 2015
|
24 August 2015 | Registration of charge 038446640007, created on 13 August 2015
|
8 August 2015 | Satisfaction of charge 5 in full (1 page) |
8 August 2015 | Satisfaction of charge 5 in full (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
12 September 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 August 2013 | Termination of appointment of Khuram Malik as a director (1 page) |
28 August 2013 | Termination of appointment of Khuram Malik as a director (1 page) |
13 June 2013 | Satisfaction of charge 2 in part (4 pages) |
13 June 2013 | Satisfaction of charge 2 in part (4 pages) |
7 June 2013 | Registration of charge 038446640006 (24 pages) |
7 June 2013 | Registration of charge 038446640006 (24 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 November 2012 | Termination of appointment of Parmjit Notta as a director (1 page) |
29 November 2012 | Termination of appointment of Parmjit Notta as a director (1 page) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Appointment of Mr Kabir Singh Bhogal as a director
|
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Appointment of Mr Kabir Singh Bhogal as a director
|
14 August 2012 | Appointment of Mr Kabir Singh Bhogal as a director (2 pages) |
14 August 2012 | Appointment of Mr Kabir Singh Bhogal as a director (2 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2012 | Appointment of Mr Jagjeet Singh Bhogal as a director (2 pages) |
2 February 2012 | Appointment of Mr Jagjeet Singh Bhogal as a director (2 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
1 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 June 2011 | Current accounting period shortened from 30 September 2010 to 30 April 2010 (1 page) |
22 June 2011 | Current accounting period shortened from 30 September 2010 to 30 April 2010 (1 page) |
5 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
5 December 2010 | Secretary's details changed for Mr Jagjeet Singh Bhogal on 1 October 2009 (1 page) |
5 December 2010 | Director's details changed for Mr Khuram Malik on 1 October 2009 (2 pages) |
5 December 2010 | Director's details changed for Mr Parmjit Singh Notta on 1 October 2009 (2 pages) |
5 December 2010 | Director's details changed for Mr Khuram Malik on 1 October 2009 (2 pages) |
5 December 2010 | Secretary's details changed for Mr Jagjeet Singh Bhogal on 1 October 2009 (1 page) |
5 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
5 December 2010 | Director's details changed for Mr Khuram Malik on 1 October 2009 (2 pages) |
5 December 2010 | Director's details changed for Mr Parmjit Singh Notta on 1 October 2009 (2 pages) |
5 December 2010 | Director's details changed for Mr Parmjit Singh Notta on 1 October 2009 (2 pages) |
5 December 2010 | Secretary's details changed for Mr Jagjeet Singh Bhogal on 1 October 2009 (1 page) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 June 2010 | Registered office address changed from 121 High Road London NW10 2SL on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 121 High Road London NW10 2SL on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 121 High Road London NW10 2SL on 4 June 2010 (1 page) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Director appointed mr khuram malik (1 page) |
18 September 2009 | Director appointed mr khuram malik (1 page) |
14 September 2009 | Director appointed mr parmjit singh notta (1 page) |
14 September 2009 | Director appointed mr parmjit singh notta (1 page) |
11 September 2009 | Appointment terminated secretary kuldip chana (1 page) |
11 September 2009 | Ad 11/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 September 2009 | Appointment terminated director kulvinder chana (1 page) |
11 September 2009 | Ad 11/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
11 September 2009 | Appointment terminated director kulvinder chana (1 page) |
11 September 2009 | Appointment terminated director kuldip chana (1 page) |
11 September 2009 | Secretary appointed mr jagjeet singh bhogal (1 page) |
11 September 2009 | Ad 11/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 September 2009 | Ad 11/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
11 September 2009 | Appointment terminated secretary kuldip chana (1 page) |
11 September 2009 | Appointment terminated director kuldip chana (1 page) |
11 September 2009 | Secretary appointed mr jagjeet singh bhogal (1 page) |
12 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
6 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
6 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
26 August 2008 | Return made up to 20/09/07; full list of members (3 pages) |
26 August 2008 | Return made up to 20/09/07; full list of members (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
22 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
22 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
12 March 2007 | Return made up to 20/09/06; full list of members (2 pages) |
12 March 2007 | Return made up to 20/09/06; full list of members (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
30 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
31 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 June 2005 | Return made up to 20/09/04; full list of members (7 pages) |
9 June 2005 | Return made up to 20/09/04; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
21 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
6 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
14 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
18 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
22 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
22 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
27 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
10 November 2000 | Ad 20/09/99--------- £ si 1@1 (2 pages) |
10 November 2000 | Ad 20/09/99--------- £ si 1@1 (2 pages) |
26 September 2000 | Return made up to 20/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 20/09/00; full list of members (7 pages) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
27 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Incorporation (10 pages) |
20 September 1999 | Incorporation (10 pages) |