Company NameSolight Limited
DirectorsSunita Arora and Surinder Arora
Company StatusActive
Company Number04129653
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Sunita Arora
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMr Surinder Arora
StatusCurrent
Appointed26 March 2015(14 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed25 January 2001(1 month after company formation)
Appointment Duration14 years, 2 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Shefford Crescent
Wokingham
Berkshire
RG40 1YP
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arora International
The Grove Bath Road
Harmondsworth
Middlesex
UB7 0DG
Director NameMr Subash Chander Arora
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Contact

Websitethistle.co.uk

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Hl LTD
100.00%
Ordinary

Financials

Year2014
Turnover£334,000
Net Worth£621,038
Cash£14,953
Current Liabilities£6,239,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

21 October 2005Delivered on: 22 October 2005
Persons entitled: Aib Group (UK) 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 576 bath road longford middlesex t/no NGL451350. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 April 2005Delivered on: 16 April 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 heathrow close longford middx. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
8 July 2004Delivered on: 10 July 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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 the f/h property k/a 619 bath road west drayton t/n NGL161381. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
8 July 2004Delivered on: 10 July 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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 the f/h property k/a land to the rear of padbury oaks bath road longford t/n AGL54785. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
8 July 2004Delivered on: 10 July 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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 the f/h property k/a the barn and car park bath road longford t/n's AGL56995 and AGL58639. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 January 2002Delivered on: 18 January 2002
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
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: By way of legal mortgage the f/h property k/a land lying to the north-west of old bath road, t/n AGL61484. 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.
Outstanding
6 December 2001Delivered on: 8 December 2001
Persons entitled: Aib Group (UK) PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 fully paid up £1.00 ordinary shares in stanbow limited and all other shares,stocks or securities from time to time substituted and all money,rights,warranties,bonus and interest thereon with the proceeds of any sale thereof.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Aib Group (UK) 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 536 bath road, longford and adjoining land t/nos MX330907; NGL475779 and AGL4231. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 November 2001Delivered on: 15 November 2001
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 land lying to the north-west of old bath road t/no: AGL61484. 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.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Aib Group (UK) 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 556 bath road, longford and adjoining land t/nos NGL13458 and NGL377964. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Aib Group (UK) 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 548A bath road longford and adjoining land t/nos NGL12922 and NGL382555. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Aib Group (UK) 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 566 bath road, longford t/no MX360798. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Aib Group (UK) 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 550 bath road, longford t/no NGL22060. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Aib Group (UK) 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 599 bath road, west drayton t/no MX317938. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Aib Group (UK) 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 546 bath road, longford t/no NGL11957. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Aib Group (UK) 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 564 bath road, west drayton t/no MX364408. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Aib Group (UK) 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 20 heath row close, longford t/no NGL12203. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Aib Group (UK) 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 18 heath row close, longford t/no NGL12204. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Aib Group (UK) 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 16 heath row close, longford t/no NGL10694. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 September 2001Delivered on: 26 September 2001
Persons entitled: Aib Group (UK) P.L.C.

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 property k/a land lying to the north west of old bath road longford t/no: AGL61484. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

8 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
12 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
17 April 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
26 February 2018Satisfaction of charge 20 in full (2 pages)
21 February 2018Satisfaction of charge 19 in full (2 pages)
21 February 2018Satisfaction of charge 18 in full (2 pages)
20 February 2018Satisfaction of charge 17 in full (2 pages)
20 February 2018Satisfaction of charge 16 in full (2 pages)
20 February 2018Satisfaction of charge 14 in full (2 pages)
20 February 2018Satisfaction of charge 15 in full (2 pages)
19 February 2018Satisfaction of charge 5 in full (2 pages)
19 February 2018Satisfaction of charge 2 in full (2 pages)
19 February 2018Satisfaction of charge 7 in full (2 pages)
19 February 2018Satisfaction of charge 6 in full (2 pages)
19 February 2018Satisfaction of charge 1 in full (2 pages)
19 February 2018Satisfaction of charge 3 in full (1 page)
19 February 2018Satisfaction of charge 13 in full (2 pages)
19 February 2018Satisfaction of charge 11 in full (2 pages)
19 February 2018Satisfaction of charge 8 in full (2 pages)
19 February 2018Satisfaction of charge 4 in full (2 pages)
19 February 2018Satisfaction of charge 10 in full (2 pages)
19 February 2018Satisfaction of charge 9 in full (2 pages)
19 February 2018Satisfaction of charge 12 in full (2 pages)
31 January 2018Notification of a person with significant control statement (2 pages)
31 January 2018Cessation of Hl Limited as a person with significant control on 6 April 2016 (1 page)
9 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
21 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
20 December 2017Director's details changed for Mrs Sunita Arora on 18 December 2017 (2 pages)
20 December 2017Director's details changed for Mrs Sunita Arora on 18 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
8 December 2016Full accounts made up to 31 March 2016 (20 pages)
8 December 2016Full accounts made up to 31 March 2016 (20 pages)
4 March 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 January 2016Full accounts made up to 31 March 2015 (15 pages)
4 January 2016Full accounts made up to 31 March 2015 (15 pages)
30 November 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
30 November 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
30 November 2015Appointment of Mr Surinder Arora as a secretary on 26 March 2015 (2 pages)
30 November 2015Appointment of Mr Surinder Arora as a secretary on 26 March 2015 (2 pages)
30 November 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
30 November 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
17 March 2015Secretary's details changed for Mr Subash Chander Arora on 9 March 2015 (1 page)
17 March 2015Secretary's details changed for Mr Subash Chander Arora on 9 March 2015 (1 page)
17 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Director's details changed for Mrs Sunita Arora on 9 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Surinder Arora on 9 March 2015 (2 pages)
17 March 2015Director's details changed for Mrs Sunita Arora on 9 March 2015 (2 pages)
17 March 2015Secretary's details changed for Mr Subash Chander Arora on 9 March 2015 (1 page)
17 March 2015Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 17 March 2015 (1 page)
17 March 2015Director's details changed for Mrs Sunita Arora on 9 March 2015 (2 pages)
17 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Director's details changed for Mr Surinder Arora on 9 March 2015 (2 pages)
17 March 2015Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 17 March 2015 (1 page)
17 March 2015Director's details changed for Mr Surinder Arora on 9 March 2015 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
24 February 2014Registered office address changed from C/O Arora International the Grove Bath Road Harmondsworth Middlesex UB7 0DG on 24 February 2014 (1 page)
24 February 2014Registered office address changed from C/O Arora International the Grove Bath Road Harmondsworth Middlesex UB7 0DG on 24 February 2014 (1 page)
24 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
27 December 2013Full accounts made up to 31 March 2013 (15 pages)
27 December 2013Full accounts made up to 31 March 2013 (15 pages)
18 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
8 October 2012Full accounts made up to 31 March 2012 (14 pages)
8 October 2012Full accounts made up to 31 March 2012 (14 pages)
26 July 2012Termination of appointment of Guy Morris as a director (1 page)
26 July 2012Termination of appointment of Guy Morris as a director (1 page)
28 June 2012Termination of appointment of Guy Morris as a director (1 page)
28 June 2012Termination of appointment of Guy Morris as a director (1 page)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
8 December 2011Full accounts made up to 31 March 2011 (14 pages)
8 December 2011Full accounts made up to 31 March 2011 (14 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
17 November 2010Full accounts made up to 31 March 2010 (15 pages)
17 November 2010Full accounts made up to 31 March 2010 (15 pages)
26 October 2010Appointment of Mr Subash Chander Arora as a director (2 pages)
26 October 2010Appointment of Mr Subash Chander Arora as a director (2 pages)
31 August 2010Appointment of Guy Christopher Ronald Morris as a director (3 pages)
31 August 2010Appointment of Guy Christopher Ronald Morris as a director (3 pages)
23 August 2010Full accounts made up to 31 March 2009 (13 pages)
23 August 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Director's details changed for Sunita Arora on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Sunita Arora on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sunita Arora on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
8 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
23 December 2008Return made up to 21/12/08; full list of members (4 pages)
23 December 2008Return made up to 21/12/08; full list of members (4 pages)
2 September 2008Director appointed mr guy christopher morris (1 page)
2 September 2008Director appointed mr guy christopher morris (1 page)
5 August 2008Full accounts made up to 31 March 2008 (13 pages)
5 August 2008Full accounts made up to 31 March 2008 (13 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
14 September 2007Full accounts made up to 31 March 2007 (13 pages)
14 September 2007Full accounts made up to 31 March 2007 (13 pages)
24 May 2007Full accounts made up to 31 March 2006 (16 pages)
24 May 2007Full accounts made up to 31 March 2006 (16 pages)
8 January 2007Return made up to 21/12/06; full list of members (2 pages)
8 January 2007Return made up to 21/12/06; full list of members (2 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
6 April 2006Full accounts made up to 31 March 2005 (14 pages)
6 April 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Return made up to 21/12/05; full list of members (2 pages)
30 January 2006Return made up to 21/12/05; full list of members (2 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
2 February 2005Return made up to 21/12/04; full list of members (7 pages)
2 February 2005Return made up to 21/12/04; full list of members (7 pages)
21 January 2005Amended accounts made up to 31 March 2004 (8 pages)
21 January 2005Amended accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
12 February 2004Return made up to 21/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 February 2004Return made up to 21/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 August 2003Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS (1 page)
11 August 2003Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS (1 page)
31 July 2003Auditor's resignation (1 page)
31 July 2003Auditor's resignation (1 page)
19 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
19 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Return made up to 21/12/02; full list of members (5 pages)
2 January 2003Return made up to 21/12/02; full list of members (5 pages)
20 February 2002Return made up to 21/12/01; full list of members (6 pages)
20 February 2002Location of debenture register (1 page)
20 February 2002Return made up to 21/12/01; full list of members (6 pages)
20 February 2002Location of debenture register (1 page)
18 January 2002Particulars of mortgage/charge (5 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (5 pages)
15 November 2001Particulars of mortgage/charge (5 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
29 July 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 July 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 April 2001Ad 09/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 2001Ad 09/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New director appointed (3 pages)
21 February 2001New director appointed (3 pages)
21 February 2001New director appointed (3 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (3 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 December 2000Incorporation (15 pages)
21 December 2000Incorporation (15 pages)