London
N3 1XW
Director Name | Mr Rajendra Parshottam Pankhania |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Rajendra Parshottam Pankhania |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Shivani Ladwa |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Anup Pankhania |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,659,325 |
Cash | £377,799 |
Current Liabilities | £2,028,490 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
17 April 2015 | Delivered on: 21 April 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor as defined in a legal charge dated 17TH april 2015 ("the legal charge") with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities as defined in the legal charge. 1.1 by way of legal mortgage the freehold property known as 520 fulham road, london, SW6 5NJ as the same is registered at hm land registry with title no NGL617103 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it("the property");. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property; and. 1.4 by way of floating charge all unattached plant, machinery, chattels and goods now or at any time after the date of this deed on or in or used in connection with the property or the business or undertaking conducted at the property (but not including any belonging to any tenant.. 2. as further and continuing security for the secured liabilities the chargor assigns and covenants to assign absolutely to the lender with full title guarantee all its right title interest and benefit in and to all rents licence fees and other moneys present or future and whether payable now or in the future and the proceeds of any lease or licence of or in respect of the property and all rights and claims of the chargor against all lessees, sub lessees, licensees or occupiers of the property or other third parties in relation to the property provided that nothing in this sub clause shall constitute the lender as a mortgagee in possession. Outstanding |
---|---|
3 October 2013 | Delivered on: 7 October 2013 Persons entitled: Barnett Waddingham Trustees Limited and Rajendra Pankhania and Chandrika Pankhania and Anup Pankhania as Trustees of the Sensemove Pension Scheme Classification: A registered charge Particulars: The freehold property known as 1 the keep, kings road, kingston upon thames KT2 5UF registered at land registry under title number SGL722131. Notification of addition to or amendment of charge. Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: All those premises at 19-23 southgate, chichester PO19 1ES as the same is registered at hm land registry with title absolute under title number WSX195197 and includes any part of it. Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 19-23 southgate chichester PO19 1ES - WSX195197. Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
16 December 2016 | Delivered on: 17 December 2016 Persons entitled: Anup Pankhania as Trustees of the Sensemove Pension Scheme Chandrika Pankhania Rajendra Pankhania Mw Trustees Limited Classification: A registered charge Particulars: Land and buildings k/a main building the keep kingston t/no SGL722131. Outstanding |
7 August 2015 | Delivered on: 19 August 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
17 April 2015 | Delivered on: 21 April 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor as defined in a debenture dated 17TH april 2015 ("the debenture") with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities as defined in the debenture:. 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 known as 520 fulham road, london SW6 5NJ and 27-29 john adams street london WC2N 6HX now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them; and. 11. by way of floating charge all the undertaking and all property assets and rights of the chargor present and future not subject to a fixed charge under this deed. Outstanding |
17 April 2015 | Delivered on: 21 April 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor as defined in a legal charge dated 17TH april 2015 ("the legal charge") with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities as defined in the legal charge:. 1.1 by way of legal mortgage the freehold property known as. A) 27 john adam street london WC2N 6HX as the same is registered at hm land registry with title no LN29299;. B) 29 john adam street london WC2N 6HX as the same is registered at hm land registry with title no 419277 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it("the property");. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property; and. 1.4 by way of floating charge all unattached plant, machinery, chattels and goods now or at any time after the date of this deed on or in or used in connection with the property or the business or undertaking conducted at the property (but not including any belonging to any tenant.. 2. as further and continuing security for the secured liabilities the chargor assigns and covenants to assign absolutely to the lender with full title guarantee all its right title interest and benefit in and to all rents licence fees and other moneys present or future and whether payable now or in the future and the proceeds of any lease or licence of or in respect of the property and all rights and claims of the chargor against all lessees, sub lessees, licensees or occupiers of the property or other third parties in relation to the property provided that nothing in this sub clause shall constitute the lender as a mortgagee in possession. Outstanding |
13 December 2006 | Delivered on: 15 December 2006 Satisfied on: 11 June 2011 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: The l/h property known as 18 maddox street london t/n NGL767427,. 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 |
13 December 2006 | Delivered on: 15 December 2006 Satisfied on: 11 June 2011 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: The l/h property known as 20/22 maddox street london t/n NGL767431,. 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 |
24 November 2005 | Delivered on: 29 November 2005 Satisfied on: 11 June 2011 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: Part basement ground first second third fourth and fifth floors at gloucester mansions 140A shaftesbury avenue london. 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 |
17 November 2005 | Delivered on: 25 November 2005 Satisfied on: 11 June 2011 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: Block a the stable block block b - forest lodge and block d the gatehouse whitelands college west hill putney greater london. 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 |
15 November 2004 | Delivered on: 17 November 2004 Satisfied on: 11 June 2011 Persons entitled: Gebeko Incorporated Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H part ground floor and basement and the entire first to fifth floors at gloucester mansions, cambridge circus, london. Fully Satisfied |
23 February 2004 | Delivered on: 5 March 2004 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 situate and k/a 1 holly place church end barnet t/no: MX80327. Fully Satisfied |
2 December 2003 | Delivered on: 16 December 2003 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8/9 eldon grove hampstead london t/nos NGL186651 and NGL186652. 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 |
26 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 July 2018 | Secretary's details changed for Rajendra Parshottam Pankhania on 18 July 2018 (1 page) |
20 June 2018 | Registration of charge 038493790015, created on 8 June 2018 (26 pages) |
20 June 2018 | Registration of charge 038493790014, created on 8 June 2018 (31 pages) |
20 June 2018 | Registration of charge 038493790017, created on 8 June 2018 (7 pages) |
20 June 2018 | Registration of charge 038493790018, created on 8 June 2018 (31 pages) |
20 June 2018 | Registration of charge 038493790016, created on 8 June 2018 (15 pages) |
24 April 2018 | Registered office address changed from 2nd Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR on 24 April 2018 (1 page) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 December 2016 | Registration of charge 038493790013, created on 16 December 2016 (10 pages) |
17 December 2016 | Registration of charge 038493790013, created on 16 December 2016 (10 pages) |
3 November 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Registration of charge 038493790012, created on 7 August 2015 (23 pages) |
19 August 2015 | Registration of charge 038493790012, created on 7 August 2015 (23 pages) |
19 August 2015 | Registration of charge 038493790012, created on 7 August 2015 (23 pages) |
21 April 2015 | Registration of charge 038493790010, created on 17 April 2015 (14 pages) |
21 April 2015 | Registration of charge 038493790011, created on 17 April 2015 (18 pages) |
21 April 2015 | Registration of charge 038493790010, created on 17 April 2015 (14 pages) |
21 April 2015 | Registration of charge 038493790009, created on 17 April 2015 (14 pages) |
21 April 2015 | Registration of charge 038493790009, created on 17 April 2015 (14 pages) |
21 April 2015 | Registration of charge 038493790011, created on 17 April 2015 (18 pages) |
20 November 2014 | Annual return made up to 28 September 2014 Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 28 September 2014 Statement of capital on 2014-11-20
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 October 2013 | Registration of charge 038493790008 (41 pages) |
7 October 2013 | Registration of charge 038493790008 (41 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Registered office address changed from 9 Stanmore Hill Stanmore Middlesex HA7 3DP on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from 9 Stanmore Hill Stanmore Middlesex HA7 3DP on 10 May 2013 (2 pages) |
17 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2010 | Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages) |
12 October 2010 | Director's details changed for Chandrika Pankhania on 15 August 2010 (3 pages) |
12 October 2010 | Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages) |
12 October 2010 | Director's details changed for Chandrika Pankhania on 15 August 2010 (3 pages) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Secretary's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages) |
30 September 2010 | Secretary's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 October 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
19 October 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
5 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (10 pages) |
5 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (10 pages) |
31 October 2008 | Return made up to 28/09/08; no change of members (7 pages) |
31 October 2008 | Return made up to 28/09/08; no change of members (7 pages) |
18 September 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
18 September 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
2 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
4 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (4 pages) |
25 November 2005 | Particulars of mortgage/charge (4 pages) |
26 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
26 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
30 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
30 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
3 November 2003 | Return made up to 28/09/03; full list of members (7 pages) |
3 November 2003 | Return made up to 28/09/03; full list of members (7 pages) |
24 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
24 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
17 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
28 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
28 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
22 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
22 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
11 June 2001 | Company name changed eversfield developments LIMITED\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed eversfield developments LIMITED\certificate issued on 11/06/01 (2 pages) |
30 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
30 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
9 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
9 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: suite 23992 72 new bond street london W1Y 9DD (1 page) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: suite 23992 72 new bond street london W1Y 9DD (1 page) |
28 September 1999 | Incorporation (16 pages) |
28 September 1999 | Incorporation (16 pages) |