London
W5 2JB
Secretary Name | Mr Jesal Raj Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 May 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Heathbourne Road Bushey Heath Bushey Hertfordshire WD23 1PD |
Director Name | Mr Jesal Raj Patel |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2010(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 May 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 107 Baker Street London W1U 6RP |
Director Name | Hitesh Prahbudas Bhayani |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 24 Mountington Park Close Harrow Middlesex HA3 0NW |
Director Name | Krishna Rajendra Patel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 114 Rowlands Avenue Hatch End Middlesex HA5 4DE |
Secretary Name | Hitesh Prahbudas Bhayani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 24 Mountington Park Close Harrow Middlesex HA3 0NW |
Director Name | Mrs Bhavini Sudhan Bhayani |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(14 years after company formation) |
Appointment Duration | 1 year (resigned 15 May 2015) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 38 Park View Road London W5 2JB |
Director Name | Mr Nilesh Raj Patel |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(14 years after company formation) |
Appointment Duration | 1 year (resigned 15 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clamp Hill Stanmore Middlesex HA7 3JS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | theshiphotelshepperton.co.uk |
---|
Registered Address | 107 Baker Street London W1U 6RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Elmsview Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,102,956 |
Cash | £163,627 |
Current Liabilities | £233,939 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 July |
20 March 2009 | Delivered on: 27 March 2009 Satisfied on: 8 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143 carrington court (aka international way) sunbury-on-thames middlesex t/n SY722118 and any other interest in the property, all rents and proceeds of insurance. Fully Satisfied |
---|---|
20 March 2009 | Delivered on: 27 March 2009 Satisfied on: 8 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 17 queensborough terrace, london t/n NGL491425 and any other interest in the property, all rents and proceeds of insurance. Fully Satisfied |
20 March 2009 | Delivered on: 27 March 2009 Satisfied on: 6 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 & 27A high street shepperton middlesex t/no SY706020 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 November 2004 | Delivered on: 27 November 2004 Satisfied on: 3 December 2009 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: The property k/a the forresters, cox green lane, maidenhead, berkshire t/no BK319672. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 July 2003 | Delivered on: 16 July 2003 Satisfied on: 3 December 2009 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. Particulars: Plot 143 windmill gate windmill road sunbury surrey. See the mortgage charge document for full details. Fully Satisfied |
13 June 2003 | Delivered on: 18 June 2003 Satisfied on: 3 December 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a kwik-fit abbey road barrow-in-furness cumbria. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 February 2003 | Delivered on: 20 February 2003 Satisfied on: 3 December 2009 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: 5 and 7 victoria road taverham norfolk t/no: NK230901. Fully Satisfied |
29 November 2002 | Delivered on: 4 December 2002 Satisfied on: 3 December 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 15 duke street mansions duke street london W1 t/no: NGL394629. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
20 September 2013 | Delivered on: 25 September 2013 Satisfied on: 8 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land on the north west side of the mongolian grill 29 north street london t/n TGL312237 and the mongolian grill 29 north street london t/n 282984. Fully Satisfied |
20 September 2013 | Delivered on: 25 September 2013 Satisfied on: 8 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Tally ho public house 749 high road north finchley t/n NGL142630. Fully Satisfied |
25 August 2011 | Delivered on: 1 September 2011 Satisfied on: 8 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 st john's centre development upper northam road hedge end southampton t/no. HP299154 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 August 2011 | Delivered on: 26 August 2011 Satisfied on: 8 January 2016 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
19 August 2010 | Delivered on: 21 August 2010 Satisfied on: 8 January 2016 Persons entitled: The Royal Bank of Scotland 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 library, 235 upper street, london t/no 256795 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 January 2010 | Delivered on: 3 February 2010 Satisfied on: 20 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All obligations due or to become due from the company to the chargee on any account whatsoever. Particulars: All legal interest in the prince of wales 91 wilton road and 20 st leonard street t/n 259683 and 266078 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 November 2009 | Delivered on: 3 December 2009 Satisfied on: 8 January 2016 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all legal interest in 132 and 134 high street orpington kent t/n SGL597937 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 November 2002 | Delivered on: 4 December 2002 Satisfied on: 3 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 15 duke street mansions duke street london W1 t/no: NGL394629. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2019 | Application to strike the company off the register (3 pages) |
11 January 2019 | Restoration by order of the court (3 pages) |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 January 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
3 January 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
16 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
16 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
8 January 2016 | Satisfaction of charge 12 in full (4 pages) |
8 January 2016 | Satisfaction of charge 039752370015 in full (4 pages) |
8 January 2016 | Satisfaction of charge 039752370016 in full (4 pages) |
8 January 2016 | Satisfaction of charge 039752370015 in full (4 pages) |
8 January 2016 | Satisfaction of charge 14 in full (4 pages) |
8 January 2016 | Satisfaction of charge 10 in full (4 pages) |
8 January 2016 | Satisfaction of charge 12 in full (4 pages) |
8 January 2016 | Satisfaction of charge 10 in full (4 pages) |
8 January 2016 | Satisfaction of charge 13 in full (4 pages) |
8 January 2016 | Satisfaction of charge 9 in full (4 pages) |
8 January 2016 | Satisfaction of charge 039752370016 in full (4 pages) |
8 January 2016 | Satisfaction of charge 13 in full (4 pages) |
8 January 2016 | Satisfaction of charge 9 in full (4 pages) |
8 January 2016 | Satisfaction of charge 14 in full (4 pages) |
8 June 2015 | Termination of appointment of Nilesh Raj Patel as a director on 15 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Nilesh Raj Patel as a director on 15 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Bhavini Sudhan Bhayani as a director on 15 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Bhavini Sudhan Bhayani as a director on 15 May 2015 (1 page) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
15 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
10 June 2014 | Appointment of Mrs Bhavini Sudhan Bhayani as a director (2 pages) |
10 June 2014 | Appointment of Mrs Bhavini Sudhan Bhayani as a director (2 pages) |
22 May 2014 | Appointment of Mr Nilesh Raj Patel as a director (2 pages) |
22 May 2014 | Termination of appointment of Krishna Patel as a director (1 page) |
22 May 2014 | Termination of appointment of Krishna Patel as a director (1 page) |
22 May 2014 | Appointment of Mr Nilesh Raj Patel as a director (2 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 April 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
14 April 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
25 September 2013 | Registration of charge 039752370015
|
25 September 2013 | Registration of charge 039752370015
|
25 September 2013 | Registration of charge 039752370016
|
25 September 2013 | Registration of charge 039752370016
|
20 June 2013 | Satisfaction of charge 11 in full (4 pages) |
20 June 2013 | Satisfaction of charge 11 in full (4 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
4 October 2012 | Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
9 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 May 2011 | Director's details changed for Sudhen Prabhudas Bhayani on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Sudhen Prabhudas Bhayani on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Sudhen Prabhudas Bhayani on 5 May 2011 (2 pages) |
5 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 May 2010 | Director's details changed for Krishna Rajendra Patel on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Krishna Rajendra Patel on 18 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Appointment of Mr Jesal Raj Patel as a director (2 pages) |
22 April 2010 | Appointment of Mr Jesal Raj Patel as a director (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 August 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
3 August 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
21 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from the ship hotel russell road shepperton middlesex TW17 9HX (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from the ship hotel russell road shepperton middlesex TW17 9HX (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 April 2008 | Appointment terminated director and secretary hitesh bhayani (1 page) |
23 April 2008 | Appointment terminated director and secretary hitesh bhayani (1 page) |
23 April 2008 | Secretary appointed jesal raj patel (2 pages) |
23 April 2008 | Secretary appointed jesal raj patel (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
26 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
20 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
27 November 2004 | Particulars of mortgage/charge (7 pages) |
27 November 2004 | Particulars of mortgage/charge (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
20 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (5 pages) |
18 June 2003 | Particulars of mortgage/charge (5 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
5 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
5 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
4 June 2003 | Accounts for a dormant company made up to 30 July 2002 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 30 July 2002 (1 page) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (5 pages) |
4 December 2002 | Particulars of mortgage/charge (5 pages) |
4 December 2002 | Particulars of mortgage/charge (5 pages) |
4 December 2002 | Particulars of mortgage/charge (5 pages) |
2 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
9 January 2002 | Accounts for a dormant company made up to 30 July 2001 (2 pages) |
9 January 2002 | Accounts for a dormant company made up to 30 July 2001 (2 pages) |
16 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
20 February 2001 | Accounting reference date extended from 30/04/01 to 30/07/01 (1 page) |
20 February 2001 | Accounting reference date extended from 30/04/01 to 30/07/01 (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Incorporation (19 pages) |
18 April 2000 | Incorporation (19 pages) |