Company NameKeyshare Limited
Company StatusDissolved
Company Number04395746
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date2 May 2023 (12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameHeena Patel
StatusClosed
Appointed15 June 2022(20 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 02 May 2023)
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Director NameMrs Minakshi Morjaria
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 week, 6 days after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Westminister Crescent
Burn Bridge
Harrogate
North Yorkshire
HG3 1LX
Director NameMr Nalin Mansukhlal Morjaria
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 week, 6 days after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2015)
RoleOccupational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address25 Westminister Crescent
Burn Bridge
Harrogate
North Yorkshire
HG3 1LX
Secretary NameMr Nalin Morjaria
NationalityBritish
StatusResigned
Appointed28 March 2002(1 week, 6 days after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2015)
RoleOccupational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address25 Westminister Crescent
Burn Bridge
Harrogate
North Yorkshire
HG3 1LX
Director NameMr Bhavin Morjaria
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandringham Road
London
N22 6RB
Director NameMr Nilesh Prabhudas Popat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands Uppingham Road
Leicester
Leicestershire
LE7 9HN
Director NameMr Ragesh Mansukhlal Morjaria
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIdlerocks House Moddershall
Stone
Staffordshire
ST15 8RR
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameAmeetkumar Ramanbhai Patel
StatusResigned
Appointed01 June 2015(13 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 June 2022)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitemarsdenpharmacy.co.uk

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Nilesh Popat
5.00%
Ordinary
50 at £1Ragesh Morjaria
5.00%
Ordinary
450 at £1Minakshi Morjaria
45.00%
Ordinary
450 at £1Nalin Morjaria
45.00%
Ordinary

Financials

Year2014
Net Worth£619,943
Current Liabilities£933,087

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

30 November 2012Delivered 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 2012Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
3 February 2023Application to strike the company off the register (1 page)
9 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
9 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
9 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
15 June 2022Termination of appointment of Ameetkumar Ramanbhai Patel as a secretary on 15 June 2022 (1 page)
15 June 2022Appointment of Heena Patel as a secretary on 15 June 2022 (2 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
22 March 2021Accounts for a dormant company made up to 31 March 2020 (11 pages)
22 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
22 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages)
22 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (12 pages)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
26 November 2018Full accounts made up to 31 March 2018 (16 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 January 2018Amended accounts for a small company made up to 31 March 2017 (17 pages)
8 November 2017Full accounts made up to 31 March 2017 (17 pages)
8 November 2017Full accounts made up to 31 March 2017 (17 pages)
18 April 2017Withdraw the company strike off application (1 page)
18 April 2017Withdraw the company strike off application (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
7 April 2017Application to strike the company off the register (3 pages)
7 April 2017Application to strike the company off the register (3 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 January 2017Full accounts made up to 31 March 2016 (19 pages)
16 January 2017Full accounts made up to 31 March 2016 (19 pages)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
22 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
22 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 April 2016Previous accounting period shortened from 30 March 2016 to 31 May 2015 (1 page)
19 April 2016Previous accounting period shortened from 30 March 2016 to 31 May 2015 (1 page)
1 April 2016Director's details changed for Mr Jayanti Chimanbhai Patel Junior on 7 March 2016 (2 pages)
1 April 2016Secretary's details changed for Ameetkumar Ramanbhai Patel on 7 March 2016 (1 page)
1 April 2016Director's details changed for Mr Kirit Chimanbhai Patel on 7 March 2016 (2 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(6 pages)
1 April 2016Director's details changed for Mrs Heena Patel on 7 March 2016 (2 pages)
1 April 2016Director's details changed for Mrs Heena Patel on 7 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Jayanti Chimanbhai Patel Junior on 7 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Kirit Chimanbhai Patel on 7 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Kirit Chimanbhai Patel Junior on 7 March 2016 (2 pages)
1 April 2016Secretary's details changed for Ameetkumar Ramanbhai Patel on 7 March 2016 (1 page)
1 April 2016Director's details changed for Mr Kirit Chimanbhai Patel Junior on 7 March 2016 (2 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(6 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2016Registered 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 2016Registered 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 2016Satisfaction of charge 4 in full (1 page)
5 February 2016Satisfaction of charge 4 in full (1 page)
5 February 2016Satisfaction of charge 3 in full (2 pages)
5 February 2016Satisfaction of charge 3 in full (2 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 July 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(8 pages)
21 July 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(8 pages)
11 June 2015Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Minakshi Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Nalin Mansukhlal Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Registered 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 2015Appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 (3 pages)
11 June 2015Registered 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 2015Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Minakshi Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Nalin Mansukhlal Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Ameetkumar Ramanbhai Patel as a secretary on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Nalin Morjaria as a secretary on 1 June 2015 (2 pages)
11 June 2015Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Nalin Morjaria as a secretary on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
11 June 2015Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages)
11 June 2015Appointment of Ameetkumar Ramanbhai Patel as a secretary on 1 June 2015 (3 pages)
11 June 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
11 June 2015Appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Nalin Mansukhlal Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Ameetkumar Ramanbhai Patel as a secretary on 1 June 2015 (3 pages)
11 June 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Minakshi Morjaria as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Nalin Morjaria as a secretary on 1 June 2015 (2 pages)
11 June 2015Appointment of Kirit Chimanbhai Patel as a director on 1 June 2015 (3 pages)
26 May 2015Termination of appointment of Nilesh Prabhudas Popat as a director on 21 May 2015 (1 page)
26 May 2015Termination of appointment of Nilesh Prabhudas Popat as a director on 21 May 2015 (1 page)
26 May 2015Termination of appointment of Ragesh Morjaria as a director on 21 May 2015 (1 page)
26 May 2015Termination of appointment of Ragesh Morjaria as a director on 21 May 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Director's details changed for Mrs Minakshi Morjaria on 14 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Nalin Morjaria on 14 February 2014 (2 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(8 pages)
19 March 2014Director's details changed for Mrs Minakshi Morjaria on 14 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Nalin Morjaria on 14 February 2014 (2 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
17 July 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Memorandum and Articles of Association (4 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 December 2012Memorandum and Articles of Association (4 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2012Director's details changed for Mr Nalin Morjaria on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 25 Sandringham Road London N22 6RB on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 25 Sandringham Road London N22 6RB on 5 November 2012 (1 page)
5 November 2012Director's details changed for Mrs Minakshi Morjaria on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mrs Minakshi Morjaria on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 25 Sandringham Road London N22 6RB on 5 November 2012 (1 page)
5 November 2012Secretary's details changed for Mr Nalin Morjaria on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Nalin Morjaria on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Nalin Morjaria on 5 November 2012 (2 pages)
5 November 2012Secretary's details changed for Mr Nalin Morjaria on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mrs Minakshi Morjaria on 5 November 2012 (2 pages)
5 November 2012Secretary's details changed for Mr Nalin Morjaria on 5 November 2012 (2 pages)
18 September 2012Appointment of Mr. Ragesh Morjaria as a director (2 pages)
18 September 2012Appointment of Mr. Ragesh Morjaria as a director (2 pages)
18 September 2012Appointment of Mr. Nilesh Prabhudas Popat as a director (2 pages)
18 September 2012Appointment of Mr. Nilesh Prabhudas Popat as a director (2 pages)
26 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Appointment of Mr. Bhavin Morjaria as a director (2 pages)
20 December 2011Appointment of Mr. Bhavin Morjaria as a director (2 pages)
13 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 May 2009Return made up to 15/03/09; full list of members (4 pages)
14 May 2009Return made up to 15/03/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 October 2008Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 March 2008Return made up to 15/03/08; full list of members (3 pages)
20 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/07; full list of members (3 pages)
19 March 2008Return made up to 15/03/07; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 May 2006Return made up to 15/03/06; full list of members (2 pages)
30 May 2006Return made up to 15/03/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 May 2005Return made up to 15/03/05; full list of members (7 pages)
10 May 2005Return made up to 15/03/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 15/03/04; full list of members (7 pages)
29 April 2004Return made up to 15/03/04; full list of members (7 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
23 June 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
19 April 2002Registered office changed on 19/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New director appointed (2 pages)
15 March 2002Incorporation (13 pages)
15 March 2002Incorporation (13 pages)