Company NameAh Mah's Limited
DirectorsSu Fun Mah and James William Raj
Company StatusActive
Company Number04267933
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Su Fun Mah
Date of BirthMarch 1968 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed28 August 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address809 Salisbury House
29 Finsbury Circus
London
EC2M 7AQ
Director NameMr James William Raj
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(13 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address809 Salisbury House
29 Finsbury Circus
London
EC2M 7AQ
Secretary NameJames Raj
NationalityBritish
StatusResigned
Appointed28 August 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address9 Westview Avenue
Whyteleafe
Surrey
CR3 0EQ
Secretary NameMr Peter Benjamin Davies
NationalityBritish
StatusResigned
Appointed10 March 2006(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHither Green House
42 Fairdene Road
Coulsdon
Surrey
CR5 1RB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameDAA Company Services Limited (Corporation)
StatusResigned
Appointed09 August 2011(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2013)
Correspondence AddressHither Green House 42 Fairdene Road
Coulsdon
Surrey
CR5 1RB
Secretary NameDAA Company Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2013(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 March 2017)
Correspondence AddressBrightwell Barns Ipswich Road
Brightwell
Ipswich
IP10 0BJ
Secretary NameSAS Company Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2018)
Correspondence Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD

Contact

Telephone01883 622443
Telephone regionCaterham

Location

Registered Address809 Salisbury House
29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr James William Raj
50.00%
Ordinary
1 at £1Mrs Daphane Su Fun Raj
50.00%
Ordinary

Financials

Year2014
Net Worth£32,523
Current Liabilities£121,142

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

16 April 2021Delivered 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 2016Delivered 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 2016Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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

Filing History

29 February 2024Total exemption full accounts made up to 28 February 2023 (8 pages)
25 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
11 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
27 July 2021Registered 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 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
22 April 2021Registration of charge 042679330009, created on 16 April 2021 (5 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
27 December 2020Registered 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 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
15 April 2020Director's details changed for Mr James William Raj on 6 April 2020 (2 pages)
8 April 2020Secretary's details changed (1 page)
8 April 2020Director's details changed for Mr James William Raj on 6 April 2020 (2 pages)
7 April 2020Change of details for Mrs Su Fun Raj as a person with significant control on 6 April 2020 (2 pages)
7 April 2020Change of details for Mr James William Raj as a person with significant control on 6 April 2020 (2 pages)
26 March 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
28 December 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
5 September 2019Registered 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 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
6 August 2019Registered 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 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 December 2018Registered 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 2018Termination of appointment of Sas Company Secretarial Limited as a secretary on 10 December 2018 (1 page)
27 November 2018Secretary's details changed for Sas Company Secretarial Limited on 27 November 2018 (1 page)
18 July 2018Change of details for Mr James William Raj as a person with significant control on 6 April 2016 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
18 July 2018Change of details for Mrs Su Fun Raj as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Amended total exemption full accounts made up to 31 March 2017 (7 pages)
8 November 2017Amended total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
3 April 2017Registered 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 2017Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages)
3 April 2017Registered 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 2017Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages)
3 April 2017Registered 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 2017Registered 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 2017Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page)
13 March 2017Secretary's details changed for Daa Company Secretarial Limited on 13 March 2017 (1 page)
13 March 2017Secretary's details changed for Daa Company Secretarial Limited on 13 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Registration of charge 042679330007, created on 21 September 2016 (22 pages)
28 September 2016Registration of charge 042679330008, created on 21 September 2016 (28 pages)
28 September 2016Registration of charge 042679330008, created on 21 September 2016 (28 pages)
28 September 2016Registration of charge 042679330007, created on 21 September 2016 (22 pages)
23 September 2016Satisfaction of charge 6 in full (4 pages)
23 September 2016Satisfaction of charge 5 in full (4 pages)
23 September 2016Satisfaction of charge 6 in full (4 pages)
23 September 2016Satisfaction of charge 5 in full (4 pages)
30 August 2016Director's details changed for Mrs Su Fun Raj on 21 August 2016 (2 pages)
30 August 2016Director's details changed for Mrs Su Fun Raj on 21 August 2016 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Director's details changed for Mrs Su Fun Raj on 17 August 2015 (2 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Director's details changed for Mrs Su Fun Raj on 17 August 2015 (2 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
5 March 2015Director's details changed for Mrs Daphane Su Fun Raj on 4 March 2015 (3 pages)
5 March 2015Director's details changed for Mrs Daphane Su Fun Raj on 4 March 2015 (3 pages)
5 March 2015Appointment of Mr James William Raj as a director on 4 March 2015 (2 pages)
5 March 2015Appointment of Mr James William Raj as a director on 4 March 2015 (2 pages)
5 March 2015Director's details changed for Mrs Daphane Su Fun Raj on 4 March 2015 (3 pages)
5 March 2015Appointment of Mr James William Raj as a director on 4 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Director's details changed for Mrs Daphane Su Fun Raj on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mrs Daphane Su Fun Raj on 11 August 2014 (2 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 March 2014Registered 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 2014Registered 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 2014Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page)
25 January 2014Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page)
25 January 2014Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page)
15 November 2013Registered 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 2013Secretary's details changed for Avanti Company Secretarial Limited on 21 August 2013 (2 pages)
15 November 2013Secretary's details changed for Avanti Company Secretarial Limited on 21 August 2013 (2 pages)
15 November 2013Registered 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 2013Register inspection address has been changed (1 page)
5 September 2013Register inspection address has been changed (1 page)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
9 July 2013Appointment of Avanti Company Secretarial Ltd as a secretary (2 pages)
9 July 2013Termination of appointment of Daa Company Services Limited as a secretary (1 page)
9 July 2013Termination of appointment of Daa Company Services Limited as a secretary (1 page)
9 July 2013Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 9 July 2013 (1 page)
9 July 2013Appointment of Avanti Company Secretarial Ltd as a secretary (2 pages)
9 July 2013Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 9 July 2013 (1 page)
16 May 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
16 May 2013Annual return made up to 9 August 2012 with a full list of shareholders (13 pages)
16 May 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
16 May 2013Total exemption full accounts made up to 31 March 2011 (10 pages)
16 May 2013Administrative restoration application (5 pages)
16 May 2013Annual return made up to 9 August 2012 with a full list of shareholders (13 pages)
16 May 2013Administrative restoration application (5 pages)
16 May 2013Annual return made up to 9 August 2012 with a full list of shareholders (13 pages)
16 May 2013Total exemption full accounts made up to 31 March 2011 (10 pages)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Termination of appointment of Peter Davies as a secretary (1 page)
11 August 2011Appointment of Daa Company Services Ltd as a secretary (2 pages)
11 August 2011Termination of appointment of Peter Davies as a secretary (1 page)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Appointment of Daa Company Services Ltd as a secretary (2 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2010Director's details changed for Mrs Daphane Su Fun Raj on 9 August 2010 (2 pages)
22 September 2010Director's details changed for Mrs Daphane Su Fun Raj on 9 August 2010 (2 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mrs Daphane Su Fun Raj on 9 August 2010 (2 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 August 2009Return made up to 09/08/09; full list of members (3 pages)
25 August 2009Return made up to 09/08/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2008Return made up to 09/08/08; full list of members (3 pages)
22 August 2008Return made up to 09/08/08; full list of members (3 pages)
16 June 2008Return made up to 09/08/07; full list of members (3 pages)
16 June 2008Director's change of particulars / daphane raj / 09/08/2007 (2 pages)
16 June 2008Return made up to 09/08/07; full list of members (3 pages)
16 June 2008Director's change of particulars / daphane raj / 09/08/2007 (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2007Return made up to 09/08/06; full list of members (6 pages)
6 July 2007Return made up to 09/08/06; full list of members (6 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 9 westview avenue, whyteleafe, surrey 0R3 0WQ (1 page)
8 June 2006New secretary appointed (3 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: 9 westview avenue, whyteleafe, surrey 0R3 0WQ (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (3 pages)
3 February 2006Registered office changed on 03/02/06 from: 215A godstone road, whyteleafe, surrey, CR3 0EL (1 page)
3 February 2006Registered office changed on 03/02/06 from: 215A godstone road, whyteleafe, surrey, CR3 0EL (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Return made up to 09/08/05; full list of members (6 pages)
31 January 2006Return made up to 09/08/05; full list of members (6 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (9 pages)
27 August 2005Particulars of mortgage/charge (9 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 November 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/04
(6 pages)
17 November 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/04
(6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
27 August 2003Return made up to 09/08/03; full list of members (6 pages)
27 August 2003Return made up to 09/08/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 September 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
4 March 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
4 March 2002Registered office changed on 04/03/02 from: 24 kings walk, south croydon, CR2 9BS (1 page)
4 March 2002Registered office changed on 04/03/02 from: 24 kings walk, south croydon, CR2 9BS (1 page)
4 March 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Secretary resigned (2 pages)
17 August 2001Secretary resigned (2 pages)
17 August 2001Registered office changed on 17/08/01 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW (1 page)
9 August 2001Incorporation (16 pages)
9 August 2001Incorporation (16 pages)