West Ealing
London
W13 8JP
Secretary Name | Kishan Thakerar |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Castle Hill Parade, The Avenue West Ealing London W13 8JP |
Director Name | Mr Kishan Rajendra Thakerar |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2009(9 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Castle Hill Parade, The Avenue West Ealing London W13 8JP |
Secretary Name | Hinesh Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 84 Streatfield Road Kenton Middlesex HA3 9BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Castle Hill Parade London W13 8JP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Rajendra Kumar Narsidas Thakerar 50.00% Ordinary B |
---|---|
60 at £1 | Rajendrakumar Narsidas Thakerar 30.00% Ordinary |
40 at £1 | Kishan Rajendra Thakerar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,243 |
Cash | £149,816 |
Current Liabilities | £427,105 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
1 November 2002 | Delivered on: 6 November 2002 Satisfied on: 24 June 2008 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 leasehold land and buildings situate and known as ground floor shop and first floor premises 96 craven park road harlesden london NW10 4AG. 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 |
---|---|
1 November 2002 | Delivered on: 6 November 2002 Satisfied on: 24 June 2008 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 freehold land and buildings situate at and known as 109 high street harlesden london NW10 4RS title number MX399133. 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 |
1 November 2002 | Delivered on: 6 November 2002 Satisfied on: 24 June 2008 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 leasehold land and buildings situate at and known as 27 the avenue ealing london W13 9RL. 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 |
20 September 2002 | Delivered on: 1 October 2002 Satisfied on: 24 June 2008 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. Particulars: 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 |
24 May 2001 | Delivered on: 31 May 2001 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 96 craven park road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 May 2001 | Delivered on: 31 May 2001 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 24 golborne road london W10. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 May 2001 | Delivered on: 26 May 2001 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 109 high street harlesden london MX399133. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 November 2000 | Delivered on: 10 November 2000 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 27 the avenue,west ealing,london W13 9RL. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 March 2007 | Delivered on: 15 March 2007 Satisfied on: 23 July 2014 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: 4 castle hill parade, the avenue, london. 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 August 2006 | Delivered on: 29 August 2006 Satisfied on: 1 August 2014 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 442 uxbridge road, london. 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 |
22 October 2003 | Delivered on: 1 November 2003 Satisfied on: 24 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £105,000.00 due or to become due from the company to the chargee. Particulars: 210 ealing road, wembley, middlesex. Fully Satisfied |
25 September 2000 | Delivered on: 5 October 2000 Satisfied on: 28 July 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 May 2015 | Delivered on: 3 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 5 castle hill parade the avenue london. Outstanding |
7 January 2009 | Delivered on: 9 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4 castle hill parade, the avenue, london t/no AGL143328 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 January 2009 | Delivered on: 9 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4425 uxbridge road, london t/no 142578 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 January 2009 | Delivered on: 9 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 109 high street, harlesden, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 November 2008 | Delivered on: 14 November 2008 Persons entitled: Lloyds Tsb Bank 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 |
25 December 2020 | Confirmation statement made on 15 December 2020 with updates (3 pages) |
---|---|
20 October 2020 | Unaudited abridged accounts made up to 31 August 2019 (12 pages) |
1 March 2020 | Satisfaction of charge 16 in full (2 pages) |
20 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
25 March 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
16 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (16 pages) |
12 March 2018 | Resolutions
|
22 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
3 June 2015 | Registration of charge 040552350017, created on 19 May 2015 (41 pages) |
3 June 2015 | Registration of charge 040552350017, created on 19 May 2015 (41 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 February 2015 | Director's details changed for Mr Rajendra Narsidas Thakerar on 2 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Rajendra Narsidas Thakerar on 2 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Rajendra Narsidas Thakerar on 2 February 2015 (2 pages) |
1 August 2014 | Satisfaction of charge 11 in full (4 pages) |
1 August 2014 | Satisfaction of charge 11 in full (4 pages) |
23 July 2014 | Satisfaction of charge 12 in full (4 pages) |
23 July 2014 | Satisfaction of charge 12 in full (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
16 December 2013 | Director's details changed for Mr Rajendra Narsidas Thakerar on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Rajendra Narsidas Thakerar on 16 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Kishan Thakerar on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Rajendra Narsidas Thakerar on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Kishan Rajendra Thakerar on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Kishan Rajendra Thakerar on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Rajendra Narsidas Thakerar on 16 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Kishan Thakerar on 16 December 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 May 2013 | Director's details changed for Mr Rajendra Narsidas Thakerar on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Rajendra Narsidas Thakerar on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Rajendra Narsidas Thakerar on 3 May 2013 (2 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Director's details changed for Mr Kishan Rajendra Thakerar on 3 October 2009 (2 pages) |
28 December 2011 | Director's details changed for Mr Kishan Rajendra Thakerar on 3 October 2009 (2 pages) |
28 December 2011 | Director's details changed for Mr Kishan Rajendra Thakerar on 3 October 2009 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Rajendra Narsidas Thakerar on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Rajendra Narsidas Thakerar on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Kishan Rajendra Thakerar on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Kishan Rajendra Thakerar on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Rajendra Narsidaj Thakerar on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Rajendra Narsidaj Thakerar on 26 January 2010 (2 pages) |
9 October 2009 | Form 123 logged (1 page) |
9 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
9 October 2009 | Appointment of Kishan Rajendra Thakerar as a director (2 pages) |
9 October 2009 | Resolutions
|
9 October 2009 | Form 123 logged (1 page) |
9 October 2009 | Resolutions
|
9 October 2009 | Appointment of Kishan Rajendra Thakerar as a director (2 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
9 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
16 June 2009 | Director's change of particulars / rajendra thakerar / 01/03/2009 (1 page) |
16 June 2009 | Director's change of particulars / rajendra thakerar / 01/03/2009 (1 page) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Resolutions
|
3 December 2008 | Capitals not rolled up (1 page) |
3 December 2008 | Capitals not rolled up (1 page) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
28 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
28 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 March 2008 | Ad 20/02/08\gbp si 35@1=35\gbp ic 100/135\ (2 pages) |
1 March 2008 | Resolutions
|
1 March 2008 | Resolutions
|
1 March 2008 | Ad 20/02/08\gbp si 35@1=35\gbp ic 100/135\ (2 pages) |
18 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Return made up to 01/08/06; full list of members
|
13 September 2006 | Return made up to 01/08/06; full list of members
|
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
29 August 2006 | Particulars of mortgage/charge (4 pages) |
29 August 2006 | Particulars of mortgage/charge (4 pages) |
14 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
14 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
1 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
1 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 210 ealing road wembley middlesex HA0 4QJ (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 210 ealing road wembley middlesex HA0 4QJ (1 page) |
26 September 2005 | New secretary appointed (1 page) |
26 September 2005 | New secretary appointed (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
19 November 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
19 November 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Full accounts made up to 31 August 2002 (12 pages) |
13 October 2003 | Full accounts made up to 31 August 2002 (12 pages) |
23 August 2003 | Return made up to 17/08/03; full list of members (6 pages) |
23 August 2003 | Return made up to 17/08/03; full list of members (6 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 96 craven park road harlesden london NW10 4AS (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 96 craven park road harlesden london NW10 4AS (1 page) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
1 October 2002 | Particulars of mortgage/charge (5 pages) |
1 October 2002 | Particulars of mortgage/charge (5 pages) |
9 September 2002 | Return made up to 17/08/02; no change of members (6 pages) |
9 September 2002 | Return made up to 17/08/02; no change of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
5 December 2001 | Return made up to 17/08/01; full list of members (5 pages) |
5 December 2001 | Return made up to 17/08/01; full list of members (5 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Ad 21/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2001 | Ad 21/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 August 2000 | Incorporation (18 pages) |
17 August 2000 | Incorporation (18 pages) |