Croydon
Surrey
CR0 4UQ
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Secretary Name | Heena Patel |
---|---|
Status | Closed |
Appointed | 15 June 2022(20 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | 25 Somerset Road London SW19 5JB |
Director Name | Mrs Minakshi Morjaria |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Westminister Crescent Burn Bridge Harrogate North Yorkshire HG3 1LX |
Director Name | Mr Nalin Mansukhlal Morjaria |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2015) |
Role | Occupational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Westminister Crescent Burn Bridge Harrogate North Yorkshire HG3 1LX |
Secretary Name | Mr Nalin Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2015) |
Role | Occupational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Westminister Crescent Burn Bridge Harrogate North Yorkshire HG3 1LX |
Director Name | Mr Bhavin Morjaria |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sandringham Road London N22 6RB |
Director Name | Mr Nilesh Prabhudas Popat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodlands Uppingham Road Leicester Leicestershire LE7 9HN |
Director Name | Mr Ragesh Mansukhlal Morjaria |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Idlerocks House Moddershall Stone Staffordshire ST15 8RR |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Secretary Name | Ameetkumar Ramanbhai Patel |
---|---|
Status | Resigned |
Appointed | 01 June 2015(13 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 15 June 2022) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | marsdenpharmacy.co.uk |
---|
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Nilesh Popat 5.00% Ordinary |
---|---|
50 at £1 | Ragesh Morjaria 5.00% Ordinary |
450 at £1 | Minakshi Morjaria 45.00% Ordinary |
450 at £1 | Nalin Morjaria 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £619,943 |
Current Liabilities | £933,087 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
30 November 2012 | Delivered on: 6 December 2012 Satisfied on: 5 February 2016 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 4 westgate, ripon t/no NYK396543. Together with all buildings fixtures and fixed plant and machinery by way of assignment all rents and other income and the benefit of any lease or licence or occupational lease or licence see image for full details. Fully Satisfied |
---|---|
30 November 2012 | Delivered on: 6 December 2012 Satisfied on: 5 February 2016 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details. Fully Satisfied |
23 September 2003 | Delivered on: 24 September 2003 Satisfied on: 1 November 2012 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: 126 wood street earl shilton leicestershire LE9 7ND t/n LT324719. 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 |
1 June 2002 | Delivered on: 12 June 2002 Satisfied on: 1 November 2012 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 |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2023 | Application to strike the company off the register (1 page) |
9 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
9 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
9 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
9 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
15 June 2022 | Termination of appointment of Ameetkumar Ramanbhai Patel as a secretary on 15 June 2022 (1 page) |
15 June 2022 | Appointment of Heena Patel as a secretary on 15 June 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
22 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages) |
22 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
16 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (12 pages) |
21 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
26 November 2018 | Full accounts made up to 31 March 2018 (16 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
19 January 2018 | Amended accounts for a small company made up to 31 March 2017 (17 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
18 April 2017 | Withdraw the company strike off application (1 page) |
18 April 2017 | Withdraw the company strike off application (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
16 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
22 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
22 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 April 2016 | Previous accounting period shortened from 30 March 2016 to 31 May 2015 (1 page) |
19 April 2016 | Previous accounting period shortened from 30 March 2016 to 31 May 2015 (1 page) |
1 April 2016 | Director's details changed for Mr Jayanti Chimanbhai Patel Junior on 7 March 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Ameetkumar Ramanbhai Patel on 7 March 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Kirit Chimanbhai Patel on 7 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mrs Heena Patel on 7 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mrs Heena Patel on 7 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Jayanti Chimanbhai Patel Junior on 7 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Kirit Chimanbhai Patel on 7 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Kirit Chimanbhai Patel Junior on 7 March 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Ameetkumar Ramanbhai Patel on 7 March 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Kirit Chimanbhai Patel Junior on 7 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
5 February 2016 | Satisfaction of charge 4 in full (1 page) |
5 February 2016 | Satisfaction of charge 4 in full (1 page) |
5 February 2016 | Satisfaction of charge 3 in full (2 pages) |
5 February 2016 | Satisfaction of charge 3 in full (2 pages) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 July 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
11 June 2015 | Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Minakshi Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Nalin Mansukhlal Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 85 Leeds Road Harrogate North Yorkshire HG2 8BE to Lion House Red Lion Street London WC1R 4GB on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 (3 pages) |
11 June 2015 | Registered office address changed from 85 Leeds Road Harrogate North Yorkshire HG2 8BE to Lion House Red Lion Street London WC1R 4GB on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Minakshi Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Nalin Mansukhlal Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Ameetkumar Ramanbhai Patel as a secretary on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Nalin Morjaria as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Nalin Morjaria as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Ameetkumar Ramanbhai Patel as a secretary on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Nalin Mansukhlal Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Ameetkumar Ramanbhai Patel as a secretary on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Minakshi Morjaria as a director on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Nalin Morjaria as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 (3 pages) |
26 May 2015 | Termination of appointment of Nilesh Prabhudas Popat as a director on 21 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Nilesh Prabhudas Popat as a director on 21 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Ragesh Morjaria as a director on 21 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Ragesh Morjaria as a director on 21 May 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Director's details changed for Mrs Minakshi Morjaria on 14 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Nalin Morjaria on 14 February 2014 (2 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mrs Minakshi Morjaria on 14 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Nalin Morjaria on 14 February 2014 (2 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
17 July 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Memorandum and Articles of Association (4 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Memorandum and Articles of Association (4 pages) |
10 December 2012 | Resolutions
|
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2012 | Director's details changed for Mr Nalin Morjaria on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 25 Sandringham Road London N22 6RB on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 25 Sandringham Road London N22 6RB on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Mrs Minakshi Morjaria on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mrs Minakshi Morjaria on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 25 Sandringham Road London N22 6RB on 5 November 2012 (1 page) |
5 November 2012 | Secretary's details changed for Mr Nalin Morjaria on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Nalin Morjaria on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Nalin Morjaria on 5 November 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Mr Nalin Morjaria on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mrs Minakshi Morjaria on 5 November 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Mr Nalin Morjaria on 5 November 2012 (2 pages) |
18 September 2012 | Appointment of Mr. Ragesh Morjaria as a director (2 pages) |
18 September 2012 | Appointment of Mr. Ragesh Morjaria as a director (2 pages) |
18 September 2012 | Appointment of Mr. Nilesh Prabhudas Popat as a director (2 pages) |
18 September 2012 | Appointment of Mr. Nilesh Prabhudas Popat as a director (2 pages) |
26 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Appointment of Mr. Bhavin Morjaria as a director (2 pages) |
20 December 2011 | Appointment of Mr. Bhavin Morjaria as a director (2 pages) |
13 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
28 October 2008 | Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/07; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/07; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
30 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 May 2005 | Return made up to 15/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 15/03/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Return made up to 15/03/03; full list of members
|
23 June 2003 | Return made up to 15/03/03; full list of members
|
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
15 March 2002 | Incorporation (13 pages) |
15 March 2002 | Incorporation (13 pages) |