Company NamePrincemount Limited
DirectorsRajendra Narsidas Thakerar and Kishan Rajendra Thakerar
Company StatusActive
Company Number04055235
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rajendra Narsidas Thakerar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(4 days after company formation)
Appointment Duration23 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Castle Hill Parade, The Avenue
West Ealing
London
W13 8JP
Secretary NameKishan Thakerar
NationalityBritish
StatusCurrent
Appointed08 August 2005(4 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address5 Castle Hill Parade, The Avenue
West Ealing
London
W13 8JP
Director NameMr Kishan Rajendra Thakerar
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(9 years after company formation)
Appointment Duration14 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Castle Hill Parade, The Avenue
West Ealing
London
W13 8JP
Secretary NameHinesh Morjaria
NationalityBritish
StatusResigned
Appointed21 August 2000(4 days after company formation)
Appointment Duration4 years, 11 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address84 Streatfield Road
Kenton
Middlesex
HA3 9BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Castle Hill Parade
London
W13 8JP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Rajendra Kumar Narsidas Thakerar
50.00%
Ordinary B
60 at £1Rajendrakumar Narsidas Thakerar
30.00%
Ordinary
40 at £1Kishan Rajendra Thakerar
20.00%
Ordinary

Financials

Year2014
Net Worth£220,243
Cash£149,816
Current Liabilities£427,105

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

1 November 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2007Delivered 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 2006Delivered 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 2003Delivered 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 2000Delivered 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 2015Delivered on: 3 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 5 castle hill parade the avenue london.
Outstanding
7 January 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

25 December 2020Confirmation statement made on 15 December 2020 with updates (3 pages)
20 October 2020Unaudited abridged accounts made up to 31 August 2019 (12 pages)
1 March 2020Satisfaction of charge 16 in full (2 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
14 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
16 May 2018Unaudited abridged accounts made up to 31 August 2017 (16 pages)
12 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200
(6 pages)
24 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200
(6 pages)
3 June 2015Registration of charge 040552350017, created on 19 May 2015 (41 pages)
3 June 2015Registration of charge 040552350017, created on 19 May 2015 (41 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 February 2015Director's details changed for Mr Rajendra Narsidas Thakerar on 2 February 2015 (2 pages)
18 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(6 pages)
18 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(6 pages)
18 February 2015Director's details changed for Mr Rajendra Narsidas Thakerar on 2 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Rajendra Narsidas Thakerar on 2 February 2015 (2 pages)
1 August 2014Satisfaction of charge 11 in full (4 pages)
1 August 2014Satisfaction of charge 11 in full (4 pages)
23 July 2014Satisfaction of charge 12 in full (4 pages)
23 July 2014Satisfaction of charge 12 in full (4 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(6 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(6 pages)
16 December 2013Director's details changed for Mr Rajendra Narsidas Thakerar on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Rajendra Narsidas Thakerar on 16 December 2013 (2 pages)
16 December 2013Secretary's details changed for Kishan Thakerar on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mr Rajendra Narsidas Thakerar on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Kishan Rajendra Thakerar on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Kishan Rajendra Thakerar on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Rajendra Narsidas Thakerar on 16 December 2013 (2 pages)
16 December 2013Secretary's details changed for Kishan Thakerar on 16 December 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 May 2013Director's details changed for Mr Rajendra Narsidas Thakerar on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Rajendra Narsidas Thakerar on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Rajendra Narsidas Thakerar on 3 May 2013 (2 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
28 December 2011Director's details changed for Mr Kishan Rajendra Thakerar on 3 October 2009 (2 pages)
28 December 2011Director's details changed for Mr Kishan Rajendra Thakerar on 3 October 2009 (2 pages)
28 December 2011Director's details changed for Mr Kishan Rajendra Thakerar on 3 October 2009 (2 pages)
23 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Rajendra Narsidas Thakerar on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Rajendra Narsidas Thakerar on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Kishan Rajendra Thakerar on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Kishan Rajendra Thakerar on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Rajendra Narsidaj Thakerar on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Rajendra Narsidaj Thakerar on 26 January 2010 (2 pages)
9 October 2009Form 123 logged (1 page)
9 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 200
(2 pages)
9 October 2009Appointment of Kishan Rajendra Thakerar as a director (2 pages)
9 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 October 2009Form 123 logged (1 page)
9 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 October 2009Appointment of Kishan Rajendra Thakerar as a director (2 pages)
9 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 200
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 200
(2 pages)
16 June 2009Director's change of particulars / rajendra thakerar / 01/03/2009 (1 page)
16 June 2009Director's change of particulars / rajendra thakerar / 01/03/2009 (1 page)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
15 December 2008Return made up to 15/12/08; full list of members (3 pages)
15 December 2008Return made up to 15/12/08; full list of members (3 pages)
4 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2008Capitals not rolled up (1 page)
3 December 2008Capitals not rolled up (1 page)
14 November 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
28 October 2008Return made up to 01/08/08; full list of members (3 pages)
28 October 2008Return made up to 01/08/08; full list of members (3 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 March 2008Ad 20/02/08\gbp si 35@1=35\gbp ic 100/135\ (2 pages)
1 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2008Ad 20/02/08\gbp si 35@1=35\gbp ic 100/135\ (2 pages)
18 September 2007Return made up to 01/08/07; full list of members (2 pages)
18 September 2007Return made up to 01/08/07; full list of members (2 pages)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
13 September 2006Return made up to 01/08/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
13 September 2006Return made up to 01/08/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
29 August 2006Particulars of mortgage/charge (4 pages)
29 August 2006Particulars of mortgage/charge (4 pages)
14 June 2006Return made up to 30/04/06; full list of members (6 pages)
14 June 2006Return made up to 30/04/06; full list of members (6 pages)
1 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
1 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
24 April 2006Registered office changed on 24/04/06 from: 210 ealing road wembley middlesex HA0 4QJ (1 page)
24 April 2006Registered office changed on 24/04/06 from: 210 ealing road wembley middlesex HA0 4QJ (1 page)
26 September 2005New secretary appointed (1 page)
26 September 2005New secretary appointed (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
19 November 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
19 November 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
23 August 2004Return made up to 01/08/04; full list of members (6 pages)
23 August 2004Return made up to 01/08/04; full list of members (6 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
13 October 2003Full accounts made up to 31 August 2002 (12 pages)
13 October 2003Full accounts made up to 31 August 2002 (12 pages)
23 August 2003Return made up to 17/08/03; full list of members (6 pages)
23 August 2003Return made up to 17/08/03; full list of members (6 pages)
17 April 2003Registered office changed on 17/04/03 from: 96 craven park road harlesden london NW10 4AS (1 page)
17 April 2003Registered office changed on 17/04/03 from: 96 craven park road harlesden london NW10 4AS (1 page)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
9 September 2002Return made up to 17/08/02; no change of members (6 pages)
9 September 2002Return made up to 17/08/02; no change of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 June 2002Registered office changed on 14/06/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
14 June 2002Registered office changed on 14/06/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
5 December 2001Return made up to 17/08/01; full list of members (5 pages)
5 December 2001Return made up to 17/08/01; full list of members (5 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
14 February 2001Ad 21/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2001Ad 21/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001New director appointed (2 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
24 August 2000Registered office changed on 24/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
24 August 2000Registered office changed on 24/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 August 2000Incorporation (18 pages)
17 August 2000Incorporation (18 pages)