29 Finsbury Circus
London
EC2M 7AQ
Director Name | Mr James William Raj |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Secretary Name | James Raj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 9 Westview Avenue Whyteleafe Surrey CR3 0EQ |
Secretary Name | Mr Peter Benjamin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | DAA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2011(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2013) |
Correspondence Address | Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB |
Secretary Name | DAA Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2013(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 March 2017) |
Correspondence Address | Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ |
Secretary Name | SAS Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 2018) |
Correspondence Address | 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD |
Telephone | 01883 622443 |
---|---|
Telephone region | Caterham |
Registered Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr James William Raj 50.00% Ordinary |
---|---|
1 at £1 | Mrs Daphane Su Fun Raj 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,523 |
Current Liabilities | £121,142 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 215 godstone road, whyteleafe, surrey, CR3 0EL and as more particularly described at the land registry: 215 godstone road, whyteleafe (CR3 0EL). Outstanding |
---|---|
21 September 2016 | Delivered on: 28 September 2016 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 215 godstone road, whyteleafe CR3 0EL and registered at the land registry with title absolute under title number SY375815. Outstanding |
21 September 2016 | Delivered on: 28 September 2016 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 215 godstone road, whyteleafe CR3 0EL and registered at the land registry with title absolute under title number SY375815. Outstanding |
1 September 2005 | Delivered on: 3 September 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 215 godstone road whyteleafe surrey. Outstanding |
6 August 2005 | Delivered on: 27 August 2005 Persons entitled: Barclays 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 |
18 April 2002 | Delivered on: 3 May 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £20,000 credited to account designation 47366990 with the bank and any addition to that deposit and any deposit or acount from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
25 November 2003 | Delivered on: 4 December 2003 Satisfied on: 3 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 215 godstone road, whyteleafe surrey (f/. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
25 November 2003 | Delivered on: 2 December 2003 Satisfied on: 3 March 2007 Persons entitled: National Westminster 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. Fully Satisfied |
11 December 2001 | Delivered on: 20 December 2001 Satisfied on: 3 March 2007 Persons entitled: National Westminster 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: L/H land and premises k/a 215 godstone road whyteleafe surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 February 2024 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
25 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
11 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
27 July 2021 | Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 27 July 2021 (1 page) |
27 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
22 April 2021 | Registration of charge 042679330009, created on 16 April 2021 (5 pages) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
27 December 2020 | Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on 27 December 2020 (1 page) |
17 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
15 April 2020 | Director's details changed for Mr James William Raj on 6 April 2020 (2 pages) |
8 April 2020 | Secretary's details changed (1 page) |
8 April 2020 | Director's details changed for Mr James William Raj on 6 April 2020 (2 pages) |
7 April 2020 | Change of details for Mrs Su Fun Raj as a person with significant control on 6 April 2020 (2 pages) |
7 April 2020 | Change of details for Mr James William Raj as a person with significant control on 6 April 2020 (2 pages) |
26 March 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
28 December 2019 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page) |
5 September 2019 | Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX England to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 5 September 2019 (1 page) |
4 September 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
6 August 2019 | Registered office address changed from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 6 August 2019 (1 page) |
4 March 2019 | Registered office address changed from Unit 611 Cannon Wharf Pell Street London SE8 5EN United Kingdom to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT on 4 March 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 December 2018 | Registered office address changed from Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex CO2 8JX England to Unit 611 Cannon Wharf Pell Street London SE8 5EN on 23 December 2018 (1 page) |
23 December 2018 | Termination of appointment of Sas Company Secretarial Limited as a secretary on 10 December 2018 (1 page) |
27 November 2018 | Secretary's details changed for Sas Company Secretarial Limited on 27 November 2018 (1 page) |
18 July 2018 | Change of details for Mr James William Raj as a person with significant control on 6 April 2016 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
18 July 2018 | Change of details for Mrs Su Fun Raj as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
8 November 2017 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
3 April 2017 | Registered office address changed from The Colchester Centre Hawkins Road Colchester CO2 8JX England to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
3 April 2017 | Registered office address changed from The Colchester Centre Hawkins Road Colchester CO2 8JX England to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
3 April 2017 | Registered office address changed from C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to The Colchester Centre Hawkins Road Colchester CO2 8JX on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to The Colchester Centre Hawkins Road Colchester CO2 8JX on 3 April 2017 (1 page) |
13 March 2017 | Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Secretary's details changed for Daa Company Secretarial Limited on 13 March 2017 (1 page) |
13 March 2017 | Secretary's details changed for Daa Company Secretarial Limited on 13 March 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Registration of charge 042679330007, created on 21 September 2016 (22 pages) |
28 September 2016 | Registration of charge 042679330008, created on 21 September 2016 (28 pages) |
28 September 2016 | Registration of charge 042679330008, created on 21 September 2016 (28 pages) |
28 September 2016 | Registration of charge 042679330007, created on 21 September 2016 (22 pages) |
23 September 2016 | Satisfaction of charge 6 in full (4 pages) |
23 September 2016 | Satisfaction of charge 5 in full (4 pages) |
23 September 2016 | Satisfaction of charge 6 in full (4 pages) |
23 September 2016 | Satisfaction of charge 5 in full (4 pages) |
30 August 2016 | Director's details changed for Mrs Su Fun Raj on 21 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mrs Su Fun Raj on 21 August 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Director's details changed for Mrs Su Fun Raj on 17 August 2015 (2 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mrs Su Fun Raj on 17 August 2015 (2 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
5 March 2015 | Director's details changed for Mrs Daphane Su Fun Raj on 4 March 2015 (3 pages) |
5 March 2015 | Director's details changed for Mrs Daphane Su Fun Raj on 4 March 2015 (3 pages) |
5 March 2015 | Appointment of Mr James William Raj as a director on 4 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr James William Raj as a director on 4 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mrs Daphane Su Fun Raj on 4 March 2015 (3 pages) |
5 March 2015 | Appointment of Mr James William Raj as a director on 4 March 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Director's details changed for Mrs Daphane Su Fun Raj on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mrs Daphane Su Fun Raj on 11 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 March 2014 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 24 March 2014 (1 page) |
25 January 2014 | Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page) |
25 January 2014 | Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page) |
25 January 2014 | Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page) |
15 November 2013 | Registered office address changed from Avanti Company Secretarial Ltd Basepoint, 70-72 the Havensthe Havens Ransoms Europark Ipswich Suffolk IP3 9BF England on 15 November 2013 (1 page) |
15 November 2013 | Secretary's details changed for Avanti Company Secretarial Limited on 21 August 2013 (2 pages) |
15 November 2013 | Secretary's details changed for Avanti Company Secretarial Limited on 21 August 2013 (2 pages) |
15 November 2013 | Registered office address changed from Avanti Company Secretarial Ltd Basepoint, 70-72 the Havensthe Havens Ransoms Europark Ipswich Suffolk IP3 9BF England on 15 November 2013 (1 page) |
5 September 2013 | Register inspection address has been changed (1 page) |
5 September 2013 | Register inspection address has been changed (1 page) |
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
9 July 2013 | Appointment of Avanti Company Secretarial Ltd as a secretary (2 pages) |
9 July 2013 | Termination of appointment of Daa Company Services Limited as a secretary (1 page) |
9 July 2013 | Termination of appointment of Daa Company Services Limited as a secretary (1 page) |
9 July 2013 | Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 9 July 2013 (1 page) |
9 July 2013 | Appointment of Avanti Company Secretarial Ltd as a secretary (2 pages) |
9 July 2013 | Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 9 July 2013 (1 page) |
16 May 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
16 May 2013 | Annual return made up to 9 August 2012 with a full list of shareholders (13 pages) |
16 May 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
16 May 2013 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 May 2013 | Administrative restoration application (5 pages) |
16 May 2013 | Annual return made up to 9 August 2012 with a full list of shareholders (13 pages) |
16 May 2013 | Administrative restoration application (5 pages) |
16 May 2013 | Annual return made up to 9 August 2012 with a full list of shareholders (13 pages) |
16 May 2013 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Termination of appointment of Peter Davies as a secretary (1 page) |
11 August 2011 | Appointment of Daa Company Services Ltd as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Peter Davies as a secretary (1 page) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Appointment of Daa Company Services Ltd as a secretary (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Director's details changed for Mrs Daphane Su Fun Raj on 9 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Daphane Su Fun Raj on 9 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mrs Daphane Su Fun Raj on 9 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
16 June 2008 | Return made up to 09/08/07; full list of members (3 pages) |
16 June 2008 | Director's change of particulars / daphane raj / 09/08/2007 (2 pages) |
16 June 2008 | Return made up to 09/08/07; full list of members (3 pages) |
16 June 2008 | Director's change of particulars / daphane raj / 09/08/2007 (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2007 | Return made up to 09/08/06; full list of members (6 pages) |
6 July 2007 | Return made up to 09/08/06; full list of members (6 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 9 westview avenue, whyteleafe, surrey 0R3 0WQ (1 page) |
8 June 2006 | New secretary appointed (3 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 9 westview avenue, whyteleafe, surrey 0R3 0WQ (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (3 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 215A godstone road, whyteleafe, surrey, CR3 0EL (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 215A godstone road, whyteleafe, surrey, CR3 0EL (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Return made up to 09/08/05; full list of members (6 pages) |
31 January 2006 | Return made up to 09/08/05; full list of members (6 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (9 pages) |
27 August 2005 | Particulars of mortgage/charge (9 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 November 2004 | Return made up to 09/08/04; full list of members
|
17 November 2004 | Return made up to 09/08/04; full list of members
|
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 September 2002 | Return made up to 09/08/02; full list of members
|
3 September 2002 | Return made up to 09/08/02; full list of members
|
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 24 kings walk, south croydon, CR2 9BS (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 24 kings walk, south croydon, CR2 9BS (1 page) |
4 March 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Secretary resigned (2 pages) |
17 August 2001 | Secretary resigned (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW (1 page) |
9 August 2001 | Incorporation (16 pages) |
9 August 2001 | Incorporation (16 pages) |