Company NameHeadbuild Limited
Company StatusActive
Company Number04387688
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Kanti Keshavji Shah
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(8 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodside Avenue
Finchley
London
N12 8AX
Director NameMr Avnish Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2005(3 years after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PJ
Secretary NameAvnish Shah
NationalityBritish
StatusCurrent
Appointed18 December 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PJ
Director NameMr Sanjiv Kumar Shah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(5 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Hillhouse
Stanmore
HA7 3PG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAlpa Chotai
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(3 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2002)
RoleAccounts Clerk
Correspondence Address2 Brookfield Court
Woodside Grange Road
London
N12 8TW
Director NameManish Shah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(3 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2 Brookfield Court
Woodside Grange Road
London
N12 8TW
Secretary NameManish Shah
NationalityBritish
StatusResigned
Appointed28 March 2002(3 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2 Brookfield Court
Woodside Grange Road
London
N12 8TW
Director NameMr Rajnikant Keshavji Shah
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(8 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address81 Cissbury Ring South
London
N12 7BJ
Secretary NameMr Rajnikant Keshavji Shah
NationalityBritish
StatusResigned
Appointed01 November 2002(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2006)
RoleCompany Director
Correspondence Address81 Cissbury Ring South
London
N12 7BJ
Director NameMr Manish Kantilal Shah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(5 years, 11 months after company formation)
Appointment Duration13 years (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakleigh Park South
London
N20 9JP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 14a Brunswick Industrial Park
Brunswick Way
London
N11 1JL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Castlepearl LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,068,633
Cash£186,232
Current Liabilities£371,953

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

25 August 2017Delivered on: 1 September 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 2 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the west side, highfield road, felixstowe, suffolk.
Outstanding
15 January 2014Delivered on: 17 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property at 59-61 station road edgware t/no NGL69046. Notification of addition to or amendment of charge.
Outstanding
27 March 2008Delivered on: 29 March 2008
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: 11 blenheim court, welwyn garden city t/no. HD369340 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2022Delivered on: 1 December 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 14 brunswick park industrial estate, brunswick way, london, N11 1JL registered at hm land registry under title number AGL212014.
Outstanding
8 November 2017Delivered on: 14 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Freehold. 14A brunswick industrial park, brunswick way london N11 1JL. Registered under title number AGL229076.
Outstanding
8 November 2017Delivered on: 10 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Freehold. 151 and 153 ballards lane. London N3 1LJ. Registered under title numbers AGL110399 and NGL298885.
Outstanding
8 November 2017Delivered on: 10 November 2017
Persons entitled: Clydesdale Bank PLC (Trading Both as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Freehold. 23-25 crescent road. Felixstowe. Suffolk IP11 7PD. Registered under title number SK338104.
Outstanding
8 November 2017Delivered on: 10 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Freehold. 97 vale road. Haringey. London N4 1PR. Registered under title number NGL67316.
Outstanding
8 November 2017Delivered on: 10 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Freehold. Unit 1 space business park. Abbey road. London NW10 7SU. Registered under title number NGL886230.
Outstanding
8 November 2017Delivered on: 10 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Freehold. 11 blenheim court welwyn garden city. AL7 1AD. Registered under title number HD369340.
Outstanding
8 November 2017Delivered on: 10 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Freehold. 59 and 61 station road. Edgware. HA8 7HX. Registered under title number NGL690467.
Outstanding
27 March 2008Delivered on: 29 March 2008
Satisfied on: 15 February 2014
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: 26 and 28 friern park, finchley, london and land to the south of friern park t/nos. AGL70669 and AGL70670 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 December 2004Delivered on: 17 December 2004
Satisfied on: 29 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 and 28 friern park north finchley london N12 9DA and land lying to the south of friern park finchley london N12 9DA.
Fully Satisfied
13 December 2004Delivered on: 17 December 2004
Satisfied on: 29 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 blenheim court brownfields welwyn garden city hertfordshire (postal address 10 belnheim court bownfields welwyn garden city hertfordshire).
Fully Satisfied
14 October 2004Delivered on: 22 October 2004
Satisfied on: 29 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 October 2002Delivered on: 22 October 2002
Satisfied on: 29 March 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property and land k/a 26 & 28 friern park finchley t/no AGL70669. F/h property and land on the south side of friern park finchley t/no AGL70670 and l/h property k/a 28 friern park finchley (ground floor) t/no NGL106101. 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.
Fully Satisfied

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
14 July 2023Accounts for a small company made up to 31 December 2022 (14 pages)
2 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
1 December 2022Registration of charge 043876880017, created on 30 November 2022 (19 pages)
24 August 2022Accounts for a small company made up to 31 December 2021 (13 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
20 July 2021Satisfaction of charge 043876880010 in full (1 page)
4 May 2021Satisfaction of charge 043876880015 in full (1 page)
12 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Manish Kantilal Shah as a director on 28 February 2021 (1 page)
4 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
16 March 2018Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Unit 14a Brunswick Industrial Park Brunswick Way London N11 1JL on 16 March 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
14 November 2017Registration of charge 043876880016, created on 8 November 2017 (21 pages)
14 November 2017Registration of charge 043876880016, created on 8 November 2017 (21 pages)
10 November 2017Registration of charge 043876880012, created on 8 November 2017 (21 pages)
10 November 2017Registration of charge 043876880014, created on 8 November 2017 (21 pages)
10 November 2017Registration of charge 043876880014, created on 8 November 2017 (21 pages)
10 November 2017Registration of charge 043876880011, created on 8 November 2017 (21 pages)
10 November 2017Registration of charge 043876880010, created on 8 November 2017 (21 pages)
10 November 2017Registration of charge 043876880012, created on 8 November 2017 (21 pages)
10 November 2017Registration of charge 043876880013, created on 8 November 2017 (21 pages)
10 November 2017Registration of charge 043876880015, created on 8 November 2017 (21 pages)
10 November 2017Registration of charge 043876880013, created on 8 November 2017 (21 pages)
10 November 2017Registration of charge 043876880010, created on 8 November 2017 (21 pages)
10 November 2017Registration of charge 043876880015, created on 8 November 2017 (21 pages)
10 November 2017Registration of charge 043876880011, created on 8 November 2017 (21 pages)
8 November 2017Satisfaction of charge 043876880007 in full (1 page)
8 November 2017Satisfaction of charge 6 in full (2 pages)
8 November 2017Satisfaction of charge 043876880007 in full (1 page)
8 November 2017Satisfaction of charge 6 in full (2 pages)
8 November 2017Satisfaction of charge 043876880008 in full (1 page)
8 November 2017Satisfaction of charge 043876880008 in full (1 page)
1 September 2017Registration of charge 043876880009, created on 25 August 2017 (23 pages)
1 September 2017Registration of charge 043876880009, created on 25 August 2017 (23 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4,000
(7 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4,000
(7 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 March 2015Director's details changed for Sanjiv Shah on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Avnish Shah on 16 March 2015 (2 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,000
(7 pages)
19 March 2015Director's details changed for Avnish Shah on 16 March 2015 (2 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,000
(7 pages)
19 March 2015Secretary's details changed for Avnish Shah on 16 March 2015 (1 page)
19 March 2015Director's details changed for Sanjiv Shah on 16 March 2015 (2 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,000
(7 pages)
19 March 2015Secretary's details changed for Avnish Shah on 16 March 2015 (1 page)
19 March 2015Director's details changed for Manish Shah on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Manish Shah on 16 March 2015 (2 pages)
23 February 2015Registered office address changed from 843 Finchley Road London NW11 8NA to Aston House Cornwall Avenue London N3 1LF on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 843 Finchley Road London NW11 8NA to Aston House Cornwall Avenue London N3 1LF on 23 February 2015 (1 page)
3 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 September 2014Registration of charge 043876880008, created on 29 August 2014 (11 pages)
2 September 2014Registration of charge 043876880008, created on 29 August 2014 (11 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4,000
(7 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4,000
(7 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4,000
(7 pages)
15 February 2014Satisfaction of charge 5 in full (4 pages)
15 February 2014Satisfaction of charge 5 in full (4 pages)
17 January 2014Registration of charge 043876880007 (10 pages)
17 January 2014Registration of charge 043876880007 (10 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
5 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 March 2009Return made up to 05/03/09; full list of members (5 pages)
28 March 2009Return made up to 05/03/09; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Return made up to 05/03/08; full list of members (6 pages)
22 May 2008Return made up to 05/03/08; full list of members (6 pages)
16 May 2008Gbp ic 7000/4000\09/04/08\gbp sr 3000@1=3000\ (2 pages)
16 May 2008Gbp ic 7000/4000\09/04/08\gbp sr 3000@1=3000\ (2 pages)
8 April 2008Appointment terminated director rajnikant shah (1 page)
8 April 2008Appointment terminated director rajnikant shah (1 page)
7 April 2008Resolutions
  • RES13 ‐ Agreement 27/03/2008
(13 pages)
7 April 2008Resolutions
  • RES13 ‐ Agreement 27/03/2008
(13 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 05/03/07; full list of members (4 pages)
19 March 2007Return made up to 05/03/07; full list of members (4 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 05/03/06; full list of members (4 pages)
6 March 2006Return made up to 05/03/06; full list of members (4 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
8 March 2005Return made up to 05/03/05; full list of members (9 pages)
8 March 2005Return made up to 05/03/05; full list of members (9 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (9 pages)
22 October 2004Particulars of mortgage/charge (9 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Registered office changed on 02/06/04 from: 6 bruce grove london N17 6RA (1 page)
2 June 2004Registered office changed on 02/06/04 from: 6 bruce grove london N17 6RA (1 page)
13 March 2004Return made up to 05/03/04; full list of members (9 pages)
13 March 2004Return made up to 05/03/04; full list of members (9 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 March 2003Return made up to 05/03/03; full list of members (8 pages)
21 March 2003Return made up to 05/03/03; full list of members (8 pages)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002£ nc 100/50000 31/10/02 (1 page)
11 December 2002£ nc 100/50000 31/10/02 (1 page)
11 December 2002Ad 31/10/02--------- £ si 6999@1=6999 £ ic 1/7000 (4 pages)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002Ad 31/10/02--------- £ si 6999@1=6999 £ ic 1/7000 (4 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 2 brookfield court woodside grange road london N12 8TW (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: 2 brookfield court woodside grange road london N12 8TW (1 page)
22 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 April 2002Registered office changed on 17/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
5 March 2002Incorporation (15 pages)
5 March 2002Incorporation (15 pages)