London
N2 8EY
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Mahesh Velji Shah |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 days after company formation) |
Appointment Duration | 5 years (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Somerset Waye Hounslow Middlesex TW5 9HG |
Director Name | Manjula Shah |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 days after company formation) |
Appointment Duration | 5 years (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 38 Somerset Waye Hounslow Middlesex TW5 9HG |
Director Name | Mr Harpal Singh Kandhari |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Pinewood Drive Staines Middlesex TW18 2DB |
Director Name | Mrs Swaranlata Kandhari |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat Pinewood Drive Staines Middlesex TW18 2DB |
Secretary Name | Mrs Swaranlata Kandhari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat Pinewood Drive Staines Middlesex TW18 2DB |
Director Name | Mr Ashmeet Singh Kandhari |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat Pinewood Drive Staines Middlesex TW18 2DB |
Secretary Name | Mr Harpal Singh Kandhari |
---|---|
Status | Resigned |
Appointed | 14 August 2019(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2020) |
Role | Company Director |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.welchandtidyltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89919005 |
Telephone region | London |
Registered Address | Europa House Wadsworth Road Perivale Greenford UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £12,054,829 |
Gross Profit | £2,343,023 |
Net Worth | £1,576,541 |
Current Liabilities | £2,589,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
3 May 2013 | Delivered on: 10 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 November 2022 | Delivered on: 1 December 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
27 December 2017 | Delivered on: 29 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 June 2013 | Delivered on: 29 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Welch and tidy warehouse 2 cowgate road greenford t/no. NGL340305. Notification of addition to or amendment of charge. Outstanding |
24 June 2013 | Delivered on: 27 June 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 February 2008 | Delivered on: 19 February 2008 Satisfied on: 11 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 November 2006 | Delivered on: 1 December 2006 Satisfied on: 11 July 2013 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: Welch & tidy warehouse 2 cowgate road greenford middlesex. 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 |
26 October 2006 | Delivered on: 1 November 2006 Satisfied on: 11 July 2013 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 |
31 January 2006 | Delivered on: 3 February 2006 Satisfied on: 20 December 2007 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 2 cowgate road, greenford t/no NGL340305. Fully Satisfied |
13 January 2006 | Delivered on: 21 January 2006 Satisfied on: 20 December 2007 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. Fully Satisfied |
9 November 2005 | Delivered on: 30 November 2005 Satisfied on: 20 December 2007 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 |
20 September 2002 | Delivered on: 3 October 2002 Satisfied on: 6 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all assets of the company including inter alia all freehold and leasehold property, all the company's goodwill. All present and future stocks, shares and other security, all intellectual property rights, all present and future book debts, all present and future plant and machinery, all present and future bank accounts, cash and credit balances. Fully Satisfied |
20 September 2002 | Delivered on: 3 October 2002 Satisfied on: 6 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that freehold land known as welch and tidy wholesale warehouse, cowgate road, greenford t/n NGL340305. Fully Satisfied |
9 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
10 February 2023 | Change of details for Ccl (Wt) Newco 4 Limited as a person with significant control on 16 December 2022 (2 pages) |
10 February 2023 | Registered office address changed from Langley House Park Road London N2 8EY England to Europa House Wadsworth Road Perivale Greenford UB6 7JD on 10 February 2023 (1 page) |
10 February 2023 | Director's details changed for Mr Preet Singh Suri on 10 February 2023 (2 pages) |
16 December 2022 | Director's details changed for Mr Preet Singh Suri on 16 December 2022 (2 pages) |
16 December 2022 | Registered office address changed from Europa House 18 Wadsworth Road Perivale Greenford UB6 7JD England to Langley House Park Road London N2 8EY on 16 December 2022 (1 page) |
1 December 2022 | Registration of charge 044507100013, created on 28 November 2022 (9 pages) |
12 August 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
26 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
12 April 2021 | Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Europa House 18 Wadsworth Road Perivale Greenford UB6 7JD on 12 April 2021 (1 page) |
27 January 2021 | Termination of appointment of Swaranlata Kandhari as a director on 21 December 2020 (1 page) |
27 January 2021 | Termination of appointment of Harpal Singh Kandhari as a secretary on 21 December 2020 (1 page) |
27 January 2021 | Termination of appointment of Swaranlata Kandhari as a secretary on 21 December 2020 (1 page) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
24 September 2020 | Satisfaction of charge 044507100009 in full (1 page) |
24 September 2020 | Satisfaction of charge 044507100012 in full (1 page) |
17 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Mr Preet Singh Suri as a director on 5 December 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
15 August 2019 | Termination of appointment of Harpal Singh Kandhari as a director on 15 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Harpal Singh Kandhari as a secretary on 14 August 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
21 September 2018 | Change of details for Ccl (Wt) Newco 4 Limited as a person with significant control on 21 September 2018 (2 pages) |
21 September 2018 | Registered office address changed from C/O Klsa Chartered Accountants Klaco House 28-30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 21 September 2018 (1 page) |
26 June 2018 | Cessation of Swaranlata Kandhari as a person with significant control on 27 December 2017 (1 page) |
26 June 2018 | Cessation of Harpal Singh Kandhari as a person with significant control on 27 December 2017 (1 page) |
26 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
26 June 2018 | Notification of Ccl (Wt) Newco 4 Limited as a person with significant control on 27 December 2017 (2 pages) |
29 December 2017 | Registration of charge 044507100012, created on 27 December 2017 (20 pages) |
29 December 2017 | Registration of charge 044507100012, created on 27 December 2017 (20 pages) |
22 December 2017 | Satisfaction of charge 044507100009 in part (1 page) |
22 December 2017 | Satisfaction of charge 044507100011 in full (1 page) |
22 December 2017 | Satisfaction of charge 044507100009 in part (1 page) |
22 December 2017 | Satisfaction of charge 044507100011 in full (1 page) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
23 December 2016 | Satisfaction of charge 044507100010 in full (1 page) |
23 December 2016 | Satisfaction of charge 044507100010 in full (1 page) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
29 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 August 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
27 August 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
11 July 2013 | Satisfaction of charge 7 in full (4 pages) |
11 July 2013 | Satisfaction of charge 8 in full (4 pages) |
11 July 2013 | Satisfaction of charge 6 in full (4 pages) |
11 July 2013 | Satisfaction of charge 7 in full (4 pages) |
11 July 2013 | Satisfaction of charge 8 in full (4 pages) |
11 July 2013 | Satisfaction of charge 6 in full (4 pages) |
29 June 2013 | Registration of charge 044507100011 (33 pages) |
29 June 2013 | Registration of charge 044507100011 (33 pages) |
27 June 2013 | Registration of charge 044507100010 (24 pages) |
27 June 2013 | Registration of charge 044507100010 (24 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Registration of charge 044507100009 (36 pages) |
10 May 2013 | Registration of charge 044507100009 (36 pages) |
21 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
21 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Mrs Swaranlata Lata Kandhari on 29 May 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Mrs Swaranlata Lata Kandhari on 29 May 2012 (1 page) |
13 June 2012 | Director's details changed for Mrs Swaranlata Lata Kandhari on 29 May 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Mrs Swaranlata Lata Kandhari on 29 May 2012 (1 page) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
17 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
7 March 2012 | Termination of appointment of Ashmeet Kandhari as a director (1 page) |
7 March 2012 | Termination of appointment of Ashmeet Kandhari as a director (1 page) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
28 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
5 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from c/o klsa chartered accountants klaco house 28-30 st. John's square london EC1M 4DN united kingdom (1 page) |
1 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from c/o klsa chartered accountants klaco house 28-30 st. John's square london EC1M 4DN united kingdom (1 page) |
1 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from c/o v shah & co argyle house southside 2ND floor joel street northwood hills middlesex HA6 1LN (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from c/o v shah & co argyle house southside 2ND floor joel street northwood hills middlesex HA6 1LN (1 page) |
21 November 2008 | Accounts for a small company made up to 31 August 2008 (7 pages) |
21 November 2008 | Accounts for a small company made up to 31 August 2008 (7 pages) |
27 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
27 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA61LN (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA61LN (1 page) |
21 April 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
21 April 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
3 April 2008 | Director appointed mr ashmeet singh kandhari (1 page) |
3 April 2008 | Director appointed mr ashmeet singh kandhari (1 page) |
19 February 2008 | Particulars of mortgage/charge (5 pages) |
19 February 2008 | Particulars of mortgage/charge (5 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN (1 page) |
3 July 2007 | Return made up to 29/05/07; full list of members (4 pages) |
3 July 2007 | Return made up to 29/05/07; full list of members (4 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o v shah & co 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o v shah & co 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page) |
26 January 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
26 January 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 January 2006 | Particulars of mortgage/charge (9 pages) |
21 January 2006 | Particulars of mortgage/charge (9 pages) |
30 November 2005 | Particulars of mortgage/charge (9 pages) |
30 November 2005 | Particulars of mortgage/charge (9 pages) |
20 July 2005 | Return made up to 29/05/05; full list of members (4 pages) |
20 July 2005 | Return made up to 29/05/05; full list of members (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (9 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (9 pages) |
30 March 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
30 March 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
31 May 2003 | Return made up to 29/05/03; full list of members
|
31 May 2003 | Return made up to 29/05/03; full list of members
|
8 May 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
8 May 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Nc inc already adjusted 12/09/02 (1 page) |
25 September 2002 | Ad 18/09/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Nc inc already adjusted 12/09/02 (1 page) |
25 September 2002 | Ad 18/09/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
25 September 2002 | Resolutions
|
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed;new director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
29 May 2002 | Incorporation (21 pages) |
29 May 2002 | Incorporation (21 pages) |