1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director Name | Mr Julian Nicholas Ward Vickers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Mark Morrell Ware |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(19 years, 5 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Arani Soosaipillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Arani Soosaipillai |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2009) |
Role | Accountant |
Correspondence Address | 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS |
Director Name | Mr Roderick Prowse |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 July 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 The Rydes Bodicote Banbury Oxfordshire OX15 4EJ |
Director Name | Mr Don Camillo Emilio Borneo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 May 2022) |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Robert James Marrow |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2021(20 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | stateoil.com |
---|---|
Email address | [email protected] |
Telephone | 01932 843354 |
Telephone region | Weybridge |
Registered Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500k at £1 | Arani Soosaipillai 50.00% Ordinary |
---|---|
500k at £1 | Winston Sanjeevkumar Soosaipillai 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £863,578,969 |
Gross Profit | £11,023,585 |
Net Worth | £18,259,764 |
Cash | £4,708,382 |
Current Liabilities | £81,703,594 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
3 July 2008 | Delivered on: 8 July 2008 Satisfied on: 17 September 2014 Persons entitled: Eurofactor (UK) Limited (the Financier) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hildenborough service station london road hildenborough, kent; l/h property k/a unit 7 horizon business village, 1 brooklands road, weybridge, surrey; f/h property worsted service station, all babraham, cambridgeshire (for further details of properties charged please refer to form 395) see image for full details 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 |
---|---|
18 August 2003 | Delivered on: 21 August 2003 Satisfied on: 18 October 2013 Persons entitled: Shell U.K. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Worsted service station,worsted place,babraham,cambridge CB2 4AX. Fully Satisfied |
16 October 2001 | Delivered on: 24 October 2001 Satisfied on: 1 June 2005 Persons entitled: Hsbc 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: Golding barn service station,henfield rd,small dole,henfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 September 2008 | Delivered on: 19 September 2008 Satisfied on: 17 September 2014 Persons entitled: Eurofactor (UK) Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of first fixed and floating charge see image for full details. Fully Satisfied |
21 December 2007 | Delivered on: 10 January 2008 Persons entitled: Hsbc 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/H property k/a unit 8 horizon business village 1 brooklands road weybridge surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 November 2007 | Delivered on: 9 November 2007 Persons entitled: Hsbc 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 f/h property known as worsted service station A11 babraham cambridgeshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 November 2007 | Delivered on: 7 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hildenborough service station london road hildenborough kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 October 2005 | Delivered on: 1 November 2005 Persons entitled: Hsbc 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 f/h property known as lynwood service station 330 old birmingham road lickey rednal birmingham,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 May 2005 | Delivered on: 3 June 2005 Persons entitled: Hsbc 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 spring bank service station st annes road willenhall west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 January 2018 | Delivered on: 30 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 21-23 victoria road, richmond, north yorkshire, DL10 4AS (title number NYK82388). Outstanding |
21 January 2016 | Delivered on: 2 February 2016 Persons entitled: Natixis Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: T/No.SF28633 for further details of properties charged please refer to the instrument. Outstanding |
13 August 2015 | Delivered on: 18 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 3 July 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: T/No SF28633 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
8 August 2014 | Delivered on: 14 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: T/No:SF28633. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
16 March 2010 | Delivered on: 19 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
20 March 2001 | Delivered on: 22 March 2001 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Group of companies' accounts made up to 29 February 2020 (51 pages) |
23 July 2020 | Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page) |
22 July 2020 | Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages) |
14 July 2020 | Change of details for Mr Winston Sanjeev Kumar Soosaipillai as a person with significant control on 7 July 2020 (2 pages) |
22 April 2020 | Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page) |
18 November 2019 | Confirmation statement made on 10 November 2019 with updates (5 pages) |
5 November 2019 | Change of details for Mr Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 (2 pages) |
4 November 2019 | Notification of Arani Soosaipillai as a person with significant control on 6 April 2016 (2 pages) |
25 October 2019 | Group of companies' accounts made up to 28 February 2019 (47 pages) |
11 March 2019 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 1 January 2010 (2 pages) |
23 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
30 August 2018 | Group of companies' accounts made up to 28 February 2018 (54 pages) |
30 January 2018 | Registration of charge 041124230017, created on 30 January 2018 (37 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
25 October 2017 | Director's details changed for Mr Don Camillo Emilio Borneo on 24 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Don Camillo Emilio Borneo on 24 October 2017 (2 pages) |
22 August 2017 | Group of companies' accounts made up to 28 February 2017 (54 pages) |
22 August 2017 | Group of companies' accounts made up to 28 February 2017 (54 pages) |
6 December 2016 | Group of companies' accounts made up to 29 February 2016 (50 pages) |
6 December 2016 | Group of companies' accounts made up to 29 February 2016 (50 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
2 February 2016 | Registration of charge 041124230016, created on 21 January 2016 (18 pages) |
2 February 2016 | Registration of charge 041124230016, created on 21 January 2016 (18 pages) |
22 December 2015 | Registration of charge 041124230015, created on 18 December 2015 (130 pages) |
22 December 2015 | Registration of charge 041124230015, created on 18 December 2015 (130 pages) |
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 August 2015 | Registration of charge 041124230014, created on 13 August 2015 (7 pages) |
18 August 2015 | Registration of charge 041124230014, created on 13 August 2015 (7 pages) |
10 August 2015 | Group of companies' accounts made up to 28 February 2015 (32 pages) |
10 August 2015 | Group of companies' accounts made up to 28 February 2015 (32 pages) |
9 July 2015 | Termination of appointment of Roderick Prowse as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Roderick Prowse as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Roderick Prowse as a director on 9 July 2015 (1 page) |
3 July 2015 | Registration of charge 041124230013, created on 26 June 2015 (20 pages) |
3 July 2015 | Registration of charge 041124230013, created on 26 June 2015 (20 pages) |
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 September 2014 | Satisfaction of charge 10 in full (4 pages) |
17 September 2014 | Satisfaction of charge 9 in full (4 pages) |
17 September 2014 | Satisfaction of charge 10 in full (4 pages) |
17 September 2014 | Satisfaction of charge 9 in full (4 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
14 August 2014 | Registration of charge 041124230012, created on 8 August 2014 (61 pages) |
14 August 2014 | Registration of charge 041124230012, created on 8 August 2014 (61 pages) |
14 August 2014 | Registration of charge 041124230012, created on 8 August 2014 (61 pages) |
12 August 2014 | Group of companies' accounts made up to 28 February 2014 (30 pages) |
12 August 2014 | Group of companies' accounts made up to 28 February 2014 (30 pages) |
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
1 November 2013 | Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page) |
18 October 2013 | Satisfaction of charge 3 in full (4 pages) |
18 October 2013 | Satisfaction of charge 3 in full (4 pages) |
3 July 2013 | Group of companies' accounts made up to 28 February 2013 (30 pages) |
3 July 2013 | Group of companies' accounts made up to 28 February 2013 (30 pages) |
2 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Group of companies' accounts made up to 29 February 2012 (31 pages) |
25 September 2012 | Group of companies' accounts made up to 29 February 2012 (31 pages) |
20 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Group of companies' accounts made up to 28 February 2011 (28 pages) |
8 July 2011 | Group of companies' accounts made up to 28 February 2011 (28 pages) |
24 January 2011 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 24 January 2011 (2 pages) |
24 January 2011 | Secretary's details changed for Arani Soosaipillai on 24 January 2011 (1 page) |
24 January 2011 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 24 January 2011 (2 pages) |
24 January 2011 | Secretary's details changed for Arani Soosaipillai on 24 January 2011 (1 page) |
18 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
22 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
16 July 2010 | Group of companies' accounts made up to 28 February 2010 (30 pages) |
16 July 2010 | Group of companies' accounts made up to 28 February 2010 (30 pages) |
16 April 2010 | Memorandum and Articles of Association (3 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Memorandum and Articles of Association (3 pages) |
16 April 2010 | Resolutions
|
19 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr Roderick Prowse on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr Don Camillo Emilio Borneo on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Roderick Prowse on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Don Camillo Emilio Borneo on 30 November 2009 (2 pages) |
25 November 2009 | Appointment of Mr Don Camillo Emilio Borneo as a director (1 page) |
25 November 2009 | Appointment of Mr Roderick Prowse as a director (1 page) |
25 November 2009 | Appointment of Mr Roderick Prowse as a director (1 page) |
25 November 2009 | Appointment of Mr Don Camillo Emilio Borneo as a director (1 page) |
16 November 2009 | Group of companies' accounts made up to 28 February 2009 (28 pages) |
16 November 2009 | Group of companies' accounts made up to 28 February 2009 (28 pages) |
29 April 2009 | Capitals not rolled up (2 pages) |
29 April 2009 | Capitals not rolled up (2 pages) |
8 April 2009 | Appointment terminated director arani soosaipillai (1 page) |
8 April 2009 | Appointment terminated director arani soosaipillai (1 page) |
12 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 29 February 2008 (29 pages) |
1 November 2008 | Full accounts made up to 29 February 2008 (29 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
21 February 2008 | Nc inc already adjusted 22/11/07 (1 page) |
21 February 2008 | Nc inc already adjusted 22/11/07 (1 page) |
14 February 2008 | Resolutions
|
13 February 2008 | Full accounts made up to 28 February 2007 (18 pages) |
13 February 2008 | Full accounts made up to 28 February 2007 (18 pages) |
7 February 2008 | Return made up to 22/11/07; full list of members (3 pages) |
7 February 2008 | Return made up to 22/11/07; full list of members (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Return made up to 22/11/06; full list of members
|
30 January 2007 | Return made up to 22/11/06; full list of members
|
6 January 2007 | Full accounts made up to 28 February 2006 (18 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (18 pages) |
4 April 2006 | Full accounts made up to 28 February 2005 (16 pages) |
4 April 2006 | Full accounts made up to 28 February 2005 (16 pages) |
25 November 2005 | Return made up to 22/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 22/11/05; full list of members (7 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Full accounts made up to 28 February 2004 (14 pages) |
7 April 2005 | Full accounts made up to 28 February 2004 (14 pages) |
28 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
28 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
18 November 2004 | Return made up to 22/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 22/11/04; full list of members (6 pages) |
21 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
21 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
11 December 2003 | Return made up to 22/11/03; full list of members
|
11 December 2003 | Return made up to 22/11/03; full list of members
|
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Return made up to 22/11/02; full list of members
|
20 February 2003 | Return made up to 22/11/02; full list of members
|
23 September 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
23 September 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
17 August 2002 | Ad 15/02/02--------- £ si 20000@1=20000 £ ic 62500/82500 (2 pages) |
17 August 2002 | Ad 15/02/02--------- £ si 20000@1=20000 £ ic 62500/82500 (2 pages) |
10 April 2002 | Ad 31/12/01--------- £ si 62498@1=62498 £ ic 2/62500 (2 pages) |
10 April 2002 | Ad 31/12/01--------- £ si 62498@1=62498 £ ic 2/62500 (2 pages) |
18 March 2002 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
18 March 2002 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | £ nc 1000/1000000 01/12/01 (1 page) |
12 March 2002 | £ nc 1000/1000000 01/12/01 (1 page) |
12 March 2002 | Resolutions
|
31 January 2002 | Return made up to 22/11/01; full list of members
|
31 January 2002 | Return made up to 22/11/01; full list of members
|
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: c/o siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: c/o siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: c/o messrs siva palau & co 214 lampton road hounslow middlesex TW3 4EX (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: c/o messrs siva palau & co 214 lampton road hounslow middlesex TW3 4EX (1 page) |
21 December 2000 | Ad 22/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Ad 22/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
22 November 2000 | Incorporation (14 pages) |
22 November 2000 | Incorporation (14 pages) |