Company NameWater Tower (Southall) Management Company Limited
DirectorAjit Singh Chawla
Company StatusActive
Company Number04221958
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Previous NameChoqs 397 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ajit Singh Chawla
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(13 years, 12 months after company formation)
Appointment Duration8 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2b Beaver Industrial Estate Brent Road
Southall
Middlesex
UB2 5FB
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Well House Lane
Burgess Hill
West Sussex
RH15 0BN
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Square House Smithbrook
Lodsworth
Petworth
West Sussex
GU28 9DG
Director NameMr Mark Philip Chatham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRagstones 16 Durlings Orchard
Ightham
Sevenoaks
Kent
TN15 9HW
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2003)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Secretary NameRobin Patrick Hoyles
NationalityBritish
StatusResigned
Appointed25 June 2001(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameAngelos Angelidis
Date of BirthJune 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed15 August 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2005)
RoleComputer Broker
Correspondence Address37 Shaftesbury Way
Twickenham
Middlesex
TW2 5RW
Director NameMr John Herbert Hood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedarwood 54 Ranvilles Lane
Fareham
Hampshire
PO14 3EA
Director NameMr Robert John Watson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedhouse Farm
Main Street, Grimston
Melton Mowbray
Leicestershire
LE14 3BZ
Secretary NameSimon Dean Porter
NationalityBritish
StatusResigned
Appointed15 August 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressMontana
Main Road
Orpington
Kent
BR5 3ET
Director NameSimon Dean Porter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressMontana
Main Road
Orpington
Kent
BR5 3ET
Secretary NameJoanne Louise Porter
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressMontana
Main Road
Orpington
Kent
BR5 3ET
Director NameMr Rajan Ghai
Date of BirthAugust 1954 (Born 69 years ago)
NationalityKenyan
StatusResigned
Appointed21 January 2008(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Grand Union Enterprise Park
Grand Union Way
Southall
Middlesex
UB2 4EX
Director NameMr Kamran Tariq
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Grand Union Enterprise Park
Grand Union Way
Southall
Middlesex
UB2 4EX
Director NameMr Mario Ragusa
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed18 September 2008(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 December 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Grand Union Enterprise Park
Grand Union Way
Southall
Middlesex
UB2 4EX
Secretary NameMr Kamran Tariq
NationalityBritish
StatusResigned
Appointed18 September 2008(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b Beaver Industrial Estate Brent Road
Southall
Middlesex
UB2 5FB
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered AddressUnit 2b Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Acegrip LTD
11.11%
Ordinary
1 at £1Anwar Malik & Asghar Malik
11.11%
Ordinary
1 at £1Hayes Catering Supplies
11.11%
Ordinary
1 at £1Interken Freighters Uk LTD
11.11%
Ordinary
1 at £1Logstat LTD
11.11%
Ordinary
1 at £1Mr Kamlesh Velani & Mr Mauji Velani
11.11%
Ordinary
1 at £1Punjab Textiles LTD
11.11%
Ordinary
1 at £1Sapna Caterers LTD
11.11%
Ordinary
1 at £1Transalpine Enterprises Holdings LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£5,053
Cash£5,095

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
15 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
19 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
13 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 June 2019Cessation of Ajit Singh Chawla as a person with significant control on 18 June 2019 (1 page)
18 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
22 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 September 2017Notification of Ajit Singh Chawla as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Ajit Singh Chawla as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Ajit Singh Chawla as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
12 September 2017Notification of Ajit Singh Chawla as a person with significant control on 12 September 2017 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 July 2016Termination of appointment of Kamran Tariq as a secretary on 5 December 2014 (1 page)
26 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 9
(6 pages)
26 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 9
(6 pages)
26 July 2016Termination of appointment of Kamran Tariq as a secretary on 5 December 2014 (1 page)
16 July 2015Termination of appointment of Mario Ragusa as a director on 5 December 2014 (2 pages)
16 July 2015Termination of appointment of Mario Ragusa as a director on 5 December 2014 (2 pages)
16 July 2015Termination of appointment of Mario Ragusa as a director on 5 December 2014 (2 pages)
5 July 2015Registered office address changed from Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 2B Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 5 July 2015 (1 page)
5 July 2015Registered office address changed from Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 2B Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 5 July 2015 (1 page)
5 July 2015Appointment of Mr Ajit Singh Chawla as a director on 19 May 2015 (2 pages)
5 July 2015Registered office address changed from Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 2B Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 5 July 2015 (1 page)
5 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 9
(4 pages)
5 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 9
(4 pages)
5 July 2015Appointment of Mr Ajit Singh Chawla as a director on 19 May 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 April 2015Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
(5 pages)
2 April 2015Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
(5 pages)
10 March 2015Withdraw the company strike off application (2 pages)
10 March 2015Withdraw the company strike off application (2 pages)
10 March 2015Registered office address changed from Unit 6 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX on 10 March 2015 (2 pages)
10 March 2015Registered office address changed from Unit 6 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX on 10 March 2015 (2 pages)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Termination of appointment of Rajan Ghai as a director on 5 December 2014 (4 pages)
12 January 2015Termination of appointment of Rajan Ghai as a director on 5 December 2014 (4 pages)
12 January 2015Termination of appointment of Rajan Ghai as a director on 5 December 2014 (4 pages)
11 January 2015Application to strike the company off the register (3 pages)
11 January 2015Application to strike the company off the register (3 pages)
23 December 2014Termination of appointment of Mario Ragusa as a director on 5 December 2014 (2 pages)
23 December 2014Termination of appointment of Mario Ragusa as a director on 5 December 2014 (2 pages)
23 December 2014Termination of appointment of Mario Ragusa as a director on 5 December 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 March 2014Termination of appointment of Kamran Tariq as a director (2 pages)
25 March 2014Termination of appointment of Kamran Tariq as a director (2 pages)
5 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 9
(5 pages)
5 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 9
(5 pages)
11 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Annual return made up to 23 May 2012 (15 pages)
28 June 2012Annual return made up to 23 May 2012 (15 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 October 2009Director's details changed for Mr Kamran Tariq on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Rajan Ghai on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mario Ragusa on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Rajan Ghai on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Kamran Tariq on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Kamran Tariq on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Kamran Tariq on 1 October 2009 (1 page)
16 October 2009Director's details changed for Rajan Ghai on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Kamran Tariq on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mario Ragusa on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Kamran Tariq on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mario Ragusa on 1 October 2009 (2 pages)
13 August 2009Return made up to 23/05/09; full list of members (7 pages)
13 August 2009Return made up to 23/05/09; full list of members (7 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 October 2008Director and secretary appointed kamran tariq (2 pages)
6 October 2008Director and secretary appointed kamran tariq (2 pages)
25 September 2008Return made up to 23/05/08; full list of members (6 pages)
25 September 2008Return made up to 23/05/08; full list of members (6 pages)
19 September 2008Director appointed mario ragusa (2 pages)
19 September 2008Director appointed mario ragusa (2 pages)
21 August 2008Director appointed rajan ghai (2 pages)
21 August 2008Director appointed rajan ghai (2 pages)
12 August 2008Registered office changed on 12/08/2008 from montana main road st pauls cray orpington kent BR5 3ET (1 page)
12 August 2008Registered office changed on 12/08/2008 from montana main road st pauls cray orpington kent BR5 3ET (1 page)
11 August 2008Appointment terminated secretary joanne porter (1 page)
11 August 2008Appointment terminated secretary joanne porter (1 page)
11 August 2008Appointment terminated secretary simon porter (1 page)
11 August 2008Appointment terminated director simon porter (1 page)
11 August 2008Appointment terminated secretary simon porter (1 page)
11 August 2008Appointment terminated director simon porter (1 page)
30 January 2008Return made up to 23/05/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 January 2008Director resigned (1 page)
30 January 2008Return made up to 23/05/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 January 2008Director resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007New secretary appointed (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
8 August 2006Return made up to 23/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(9 pages)
8 August 2006Return made up to 23/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(9 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 July 2006Registered office changed on 19/07/06 from: unit 8 grand union enterprise park grand union way southall middlesex UB2 4AB (1 page)
19 July 2006Registered office changed on 19/07/06 from: unit 8 grand union enterprise park grand union way southall middlesex UB2 4AB (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
22 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
22 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
15 July 2005Return made up to 23/05/05; full list of members (10 pages)
15 July 2005Return made up to 23/05/05; full list of members (10 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
22 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003Secretary resigned (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003Secretary resigned (1 page)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003Registered office changed on 07/09/03 from: countryside house the drive brentwood essex CM13 3AT (1 page)
7 September 2003New secretary appointed (2 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003Director resigned (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003Registered office changed on 07/09/03 from: countryside house the drive brentwood essex CM13 3AT (1 page)
3 June 2003Return made up to 23/05/03; full list of members (9 pages)
3 June 2003Return made up to 23/05/03; full list of members (9 pages)
22 May 2003Auditor's resignation (3 pages)
22 May 2003Auditor's resignation (3 pages)
9 April 2003Amended full accounts made up to 30 September 2002 (6 pages)
9 April 2003Amended full accounts made up to 30 September 2002 (6 pages)
25 March 2003Full accounts made up to 30 September 2002 (6 pages)
25 March 2003Full accounts made up to 30 September 2002 (6 pages)
30 September 2002Ad 20/09/02--------- £ si 1@1=1 £ ic 8/9 (4 pages)
30 September 2002Ad 20/09/02--------- £ si 1@1=1 £ ic 8/9 (4 pages)
10 August 2002Ad 26/07/02--------- £ si 1@1=1 £ ic 7/8 (2 pages)
10 August 2002Ad 26/07/02--------- £ si 1@1=1 £ ic 7/8 (2 pages)
5 July 2002Ad 21/06/02--------- £ si 1@1=1 £ ic 6/7 (2 pages)
5 July 2002Ad 21/06/02--------- £ si 1@1=1 £ ic 6/7 (2 pages)
10 June 2002Return made up to 23/05/02; full list of members (7 pages)
10 June 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
10 June 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
10 June 2002Return made up to 23/05/02; full list of members (7 pages)
3 May 2002Ad 23/04/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
3 May 2002Ad 23/04/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 April 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
2 April 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
27 March 2002Ad 01/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 March 2002Ad 01/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 January 2002Ad 21/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 January 2002Ad 21/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 October 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
11 October 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 October 2001£ nc 1000/9 25/06/01 (1 page)
11 October 2001£ nc 1000/9 25/06/01 (1 page)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 July 2001Director resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: 35 old queen street london SW1H 9JD (1 page)
18 July 2001New director appointed (4 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: 35 old queen street london SW1H 9JD (1 page)
18 July 2001New director appointed (3 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (4 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
6 July 2001Company name changed choqs 397 LIMITED\certificate issued on 06/07/01 (2 pages)
6 July 2001Company name changed choqs 397 LIMITED\certificate issued on 06/07/01 (2 pages)
23 May 2001Incorporation (17 pages)
23 May 2001Incorporation (17 pages)