Company NameElmsview Investments Limited
Company StatusDissolved
Company Number03975237
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sudhan Prabhudas Bhayani
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,
StatusClosed
Appointed10 June 2003(3 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 14 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Park View Road
London
W5 2JB
Secretary NameMr Jesal Raj Patel
NationalityBritish
StatusClosed
Appointed01 April 2008(7 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 14 May 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Heathbourne Road Bushey Heath
Bushey
Hertfordshire
WD23 1PD
Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(9 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 14 May 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address107 Baker Street
London
W1U 6RP
Director NameHitesh Prahbudas Bhayani
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleConsultant
Correspondence Address24 Mountington Park Close
Harrow
Middlesex
HA3 0NW
Director NameKrishna Rajendra Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address114 Rowlands Avenue
Hatch End
Middlesex
HA5 4DE
Secretary NameHitesh Prahbudas Bhayani
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleConsultant
Correspondence Address24 Mountington Park Close
Harrow
Middlesex
HA3 0NW
Director NameMrs Bhavini Sudhan Bhayani
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(14 years after company formation)
Appointment Duration1 year (resigned 15 May 2015)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address38 Park View Road
London
W5 2JB
Director NameMr Nilesh Raj Patel
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(14 years after company formation)
Appointment Duration1 year (resigned 15 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetheshiphotelshepperton.co.uk

Location

Registered Address107 Baker Street
London
W1U 6RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Elmsview Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,102,956
Cash£163,627
Current Liabilities£233,939

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 July

Charges

20 March 2009Delivered 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 2009Delivered 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 2009Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2002Delivered 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

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
15 February 2019Application to strike the company off the register (3 pages)
11 January 2019Restoration by order of the court (3 pages)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017Application to strike the company off the register (3 pages)
27 June 2017Application to strike the company off the register (3 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 January 2017Accounts for a small company made up to 31 July 2016 (5 pages)
3 January 2017Accounts for a small company made up to 31 July 2016 (5 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
16 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
16 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
8 January 2016Satisfaction of charge 12 in full (4 pages)
8 January 2016Satisfaction of charge 039752370015 in full (4 pages)
8 January 2016Satisfaction of charge 039752370016 in full (4 pages)
8 January 2016Satisfaction of charge 039752370015 in full (4 pages)
8 January 2016Satisfaction of charge 14 in full (4 pages)
8 January 2016Satisfaction of charge 10 in full (4 pages)
8 January 2016Satisfaction of charge 12 in full (4 pages)
8 January 2016Satisfaction of charge 10 in full (4 pages)
8 January 2016Satisfaction of charge 13 in full (4 pages)
8 January 2016Satisfaction of charge 9 in full (4 pages)
8 January 2016Satisfaction of charge 039752370016 in full (4 pages)
8 January 2016Satisfaction of charge 13 in full (4 pages)
8 January 2016Satisfaction of charge 9 in full (4 pages)
8 January 2016Satisfaction of charge 14 in full (4 pages)
8 June 2015Termination of appointment of Nilesh Raj Patel as a director on 15 May 2015 (1 page)
8 June 2015Termination of appointment of Nilesh Raj Patel as a director on 15 May 2015 (1 page)
5 June 2015Termination of appointment of Bhavini Sudhan Bhayani as a director on 15 May 2015 (1 page)
5 June 2015Termination of appointment of Bhavini Sudhan Bhayani as a director on 15 May 2015 (1 page)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(7 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(7 pages)
15 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
15 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
10 June 2014Appointment of Mrs Bhavini Sudhan Bhayani as a director (2 pages)
10 June 2014Appointment of Mrs Bhavini Sudhan Bhayani as a director (2 pages)
22 May 2014Appointment of Mr Nilesh Raj Patel as a director (2 pages)
22 May 2014Termination of appointment of Krishna Patel as a director (1 page)
22 May 2014Termination of appointment of Krishna Patel as a director (1 page)
22 May 2014Appointment of Mr Nilesh Raj Patel as a director (2 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
14 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
14 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
25 September 2013Registration of charge 039752370015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
25 September 2013Registration of charge 039752370015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
25 September 2013Registration of charge 039752370016
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
25 September 2013Registration of charge 039752370016
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
20 June 2013Satisfaction of charge 11 in full (4 pages)
20 June 2013Satisfaction of charge 11 in full (4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
24 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
24 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
4 October 2012Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
9 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
9 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 May 2011Director's details changed for Sudhen Prabhudas Bhayani on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Sudhen Prabhudas Bhayani on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Sudhen Prabhudas Bhayani on 5 May 2011 (2 pages)
5 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
5 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 May 2010Director's details changed for Krishna Rajendra Patel on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Krishna Rajendra Patel on 18 April 2010 (2 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
22 April 2010Appointment of Mr Jesal Raj Patel as a director (2 pages)
22 April 2010Appointment of Mr Jesal Raj Patel as a director (2 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 August 2009Amended accounts made up to 31 July 2008 (6 pages)
3 August 2009Amended accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 May 2009Return made up to 18/04/09; full list of members (3 pages)
12 May 2009Return made up to 18/04/09; full list of members (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 July 2008Return made up to 18/04/08; full list of members (3 pages)
21 July 2008Return made up to 18/04/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from the ship hotel russell road shepperton middlesex TW17 9HX (1 page)
10 June 2008Registered office changed on 10/06/2008 from the ship hotel russell road shepperton middlesex TW17 9HX (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 April 2008Appointment terminated director and secretary hitesh bhayani (1 page)
23 April 2008Appointment terminated director and secretary hitesh bhayani (1 page)
23 April 2008Secretary appointed jesal raj patel (2 pages)
23 April 2008Secretary appointed jesal raj patel (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 May 2007Return made up to 18/04/07; full list of members (2 pages)
2 May 2007Return made up to 18/04/07; full list of members (2 pages)
26 May 2006Return made up to 18/04/06; full list of members (2 pages)
26 May 2006Return made up to 18/04/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
20 May 2005Return made up to 18/04/05; full list of members (7 pages)
20 May 2005Return made up to 18/04/05; full list of members (7 pages)
27 November 2004Particulars of mortgage/charge (7 pages)
27 November 2004Particulars of mortgage/charge (7 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
20 May 2004Return made up to 18/04/04; full list of members (7 pages)
20 May 2004Return made up to 18/04/04; full list of members (7 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (5 pages)
18 June 2003Particulars of mortgage/charge (5 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
5 June 2003Return made up to 18/04/03; full list of members (7 pages)
5 June 2003Return made up to 18/04/03; full list of members (7 pages)
4 June 2003Accounts for a dormant company made up to 30 July 2002 (1 page)
4 June 2003Accounts for a dormant company made up to 30 July 2002 (1 page)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (5 pages)
4 December 2002Particulars of mortgage/charge (5 pages)
4 December 2002Particulars of mortgage/charge (5 pages)
4 December 2002Particulars of mortgage/charge (5 pages)
2 May 2002Return made up to 18/04/02; full list of members (6 pages)
2 May 2002Return made up to 18/04/02; full list of members (6 pages)
9 January 2002Accounts for a dormant company made up to 30 July 2001 (2 pages)
9 January 2002Accounts for a dormant company made up to 30 July 2001 (2 pages)
16 May 2001Return made up to 18/04/01; full list of members (6 pages)
16 May 2001Return made up to 18/04/01; full list of members (6 pages)
20 February 2001Accounting reference date extended from 30/04/01 to 30/07/01 (1 page)
20 February 2001Accounting reference date extended from 30/04/01 to 30/07/01 (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
18 April 2000Incorporation (19 pages)
18 April 2000Incorporation (19 pages)