Company NameWallis Property Services Limited
DirectorsGopal Gupta and Meena Gupta
Company StatusActive
Company Number04544187
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Meena Gupta
NationalityBritish
StatusCurrent
Appointed01 October 2002(1 week after company formation)
Appointment Duration21 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
Director NameMr Gopal Gupta
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(15 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
Director NameMrs Meena Gupta
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
Director NameGupal Gupta
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 week after company formation)
Appointment Duration7 years, 12 months (resigned 25 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address102 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ED
Director NameMrs Meena Gupta
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 week after company formation)
Appointment Duration16 years, 1 month (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited Phoenix Business Centre
Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Ashokkumar Sowrirajan
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed25 September 2010(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House 311a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 1BD
Director NameMr Gopal Krishan Gupta
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(10 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House 311a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 1BD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 September 2002(1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 October 2002)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 September 2002(1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 October 2002)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.wallispropertyservices.co.uk
Email address[email protected]

Location

Registered Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£198,407
Current Liabilities£762,493

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

6 June 2006Delivered on: 16 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 234 high street, london t/no NGL84889. 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.
Outstanding
31 August 2005Delivered on: 3 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 harlesden gardens harlesden. 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.
Outstanding
4 November 2003Delivered on: 19 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £252,000.00 due or to become due from the company to the chargee.
Particulars: 24 fairlight avenue london.
Outstanding
6 April 2004Delivered on: 16 April 2004
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 on any account whatsoever.
Particulars: L/H 2ND floor flat 2 sellons avenue harlesden london NW10 4HL. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 November 2003Delivered on: 22 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £48,000.00 due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the property k/a top floor flat 62 felixstone road harlsden london NW10 t/no MX203454 and MX153872D. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 November 2003Delivered on: 22 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £102,000.00 due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the property k/a 55 chelsea close harlsden london NW10 8XD t/no NGL194055. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 November 2003Delivered on: 22 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £179,000.00 due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the property k/a 96 harford house 35 tavistock crescent london W11 t/no NGL657115. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 October 2003Delivered on: 10 October 2003
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 on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 June 2006Delivered on: 16 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 st john's avenue, london t/no NGL3356. 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.
Outstanding
6 June 2006Delivered on: 16 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 napier street, london t/no MX269700. 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.
Outstanding
18 November 2002Delivered on: 27 November 2002
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 13 tatam road, stonebridge park, london NW10 8HT. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
5 January 2023Confirmation statement made on 18 October 2022 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
10 January 2022Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 April 2021Current accounting period extended from 29 July 2021 to 31 July 2021 (1 page)
28 April 2021Micro company accounts made up to 29 July 2020 (3 pages)
1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 July 2019 (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
1 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
1 November 2019Director's details changed for Mrs Meena Gupta on 1 November 2019 (2 pages)
6 September 2019Satisfaction of charge 7 in full (1 page)
6 September 2019Satisfaction of charge 5 in full (2 pages)
6 September 2019Satisfaction of charge 10 in full (2 pages)
6 September 2019Satisfaction of charge 4 in full (2 pages)
6 September 2019Satisfaction of charge 11 in full (2 pages)
6 September 2019Satisfaction of charge 3 in full (2 pages)
6 September 2019Satisfaction of charge 8 in full (2 pages)
6 September 2019Satisfaction of charge 6 in full (2 pages)
6 September 2019Satisfaction of charge 9 in full (2 pages)
6 September 2019Satisfaction of charge 2 in full (1 page)
6 September 2019Satisfaction of charge 1 in full (2 pages)
4 June 2019Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to 10 Wyndham Place London W1H 2PU on 4 June 2019 (1 page)
29 April 2019Micro company accounts made up to 29 July 2018 (2 pages)
1 November 2018Secretary's details changed for Mrs Meena Gupta on 1 November 2018 (1 page)
1 November 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 1 November 2018 (1 page)
1 November 2018Appointment of Mrs Meena Gupta as a director on 1 November 2018 (2 pages)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
1 November 2018Change of details for Mrs Meena Gupta as a person with significant control on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Meena Gupta as a director on 1 November 2018 (1 page)
1 November 2018Director's details changed for Mrs Meena Gupta on 1 November 2018 (2 pages)
11 May 2018Micro company accounts made up to 29 July 2017 (2 pages)
10 May 2018Notification of Gopal Gupta as a person with significant control on 1 January 2018 (2 pages)
10 May 2018Appointment of Mr Gopal Gupta as a director on 1 January 2018 (2 pages)
9 November 2017Director's details changed for Mrs Meena Gupta on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
9 November 2017Director's details changed for Mrs Meena Gupta on 9 November 2017 (2 pages)
29 October 2017Micro company accounts made up to 29 July 2016 (2 pages)
29 October 2017Micro company accounts made up to 29 July 2016 (2 pages)
29 July 2017Current accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
29 July 2017Current accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
29 April 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 29 April 2017 (1 page)
29 April 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 29 April 2017 (1 page)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
8 November 2016Director's details changed for Mrs Meena Gupta on 8 November 2016 (3 pages)
8 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
8 November 2016Secretary's details changed for Ms Meena Gupta on 8 November 2016 (1 page)
8 November 2016Secretary's details changed for Ms Meena Gupta on 8 November 2016 (1 page)
8 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
8 November 2016Director's details changed for Mrs Meena Gupta on 8 November 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
1 December 2015Previous accounting period extended from 29 August 2015 to 31 August 2015 (1 page)
1 December 2015Previous accounting period extended from 29 August 2015 to 31 August 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 29 August 2014 (3 pages)
30 November 2015Total exemption small company accounts made up to 29 August 2014 (3 pages)
30 November 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 1BD to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 30 November 2015 (1 page)
30 November 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 1BD to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 30 November 2015 (1 page)
19 November 2015Director's details changed for Ms Meena Gupta on 19 November 2015 (2 pages)
19 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Director's details changed for Ms Meena Gupta on 19 November 2015 (2 pages)
19 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
30 August 2015Current accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
30 August 2015Current accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
30 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
30 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
24 November 2014Termination of appointment of Gopal Gupta as a director on 30 September 2013 (1 page)
24 November 2014Termination of appointment of Gopal Gupta as a director on 30 September 2013 (1 page)
21 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 June 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
26 June 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
5 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
31 July 2013Appointment of Mr Gopal Gupta as a director (2 pages)
31 July 2013Appointment of Mr Gopal Gupta as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 July 2013Termination of appointment of Ashokkumar Sowrirajan as a director (1 page)
31 July 2013Termination of appointment of Ashokkumar Sowrirajan as a director (1 page)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 February 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 11 February 2013 (1 page)
11 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2011Registered office address changed from C/O Acintya Suite 307 Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from C/O Acintya Suite 307 Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 23 March 2011 (1 page)
21 December 2010Termination of appointment of Gupal Gupta as a director (1 page)
21 December 2010Appointment of Mr Ashokkumar Sowrirajan as a director (2 pages)
21 December 2010Appointment of Mr Ashokkumar Sowrirajan as a director (2 pages)
21 December 2010Termination of appointment of Gupal Gupta as a director (1 page)
13 December 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010Registered office address changed from 311a Uxbridge Road Rickmansworth London Herts WD3 8DS on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 311a Uxbridge Road Rickmansworth London Herts WD3 8DS on 9 November 2010 (1 page)
9 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
9 November 2010Registered office address changed from 311a Uxbridge Road Rickmansworth London Herts WD3 8DS on 9 November 2010 (1 page)
9 November 2010Director's details changed for Meena Gupta on 24 September 2010 (3 pages)
9 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Gupal Gupta on 24 September 2010 (2 pages)
9 November 2010Director's details changed for Gupal Gupta on 24 September 2010 (2 pages)
9 November 2010Director's details changed for Meena Gupta on 24 September 2010 (3 pages)
7 October 2010Compulsory strike-off action has been suspended (1 page)
7 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 February 2009Return made up to 24/09/08; full list of members (4 pages)
27 February 2009Return made up to 24/09/08; full list of members (4 pages)
30 July 2008Return made up to 24/09/07; full list of members (4 pages)
30 July 2008Return made up to 24/09/07; full list of members (4 pages)
13 August 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 August 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 July 2007Registered office changed on 17/07/07 from: 102 wolsey road moor park northwood hertfordshire HA6 2ED (1 page)
17 July 2007Registered office changed on 17/07/07 from: 102 wolsey road moor park northwood hertfordshire HA6 2ED (1 page)
24 January 2007Return made up to 24/09/06; full list of members (7 pages)
24 January 2007Return made up to 24/09/06; full list of members (7 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
2 February 2006Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
21 December 2004Return made up to 24/09/04; full list of members (7 pages)
21 December 2004Return made up to 24/09/04; full list of members (7 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 May 2004Particulars of mortgage/charge (4 pages)
19 May 2004Particulars of mortgage/charge (4 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (4 pages)
22 November 2003Particulars of mortgage/charge (4 pages)
22 November 2003Particulars of mortgage/charge (4 pages)
22 November 2003Particulars of mortgage/charge (4 pages)
22 November 2003Particulars of mortgage/charge (4 pages)
22 November 2003Return made up to 24/09/03; full list of members (8 pages)
22 November 2003Return made up to 24/09/03; full list of members (8 pages)
22 November 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
31 May 2003New director appointed (4 pages)
31 May 2003New secretary appointed;new director appointed (1 page)
31 May 2003New director appointed (4 pages)
31 May 2003New secretary appointed;new director appointed (1 page)
27 November 2002Particulars of mortgage/charge (4 pages)
27 November 2002Particulars of mortgage/charge (4 pages)
25 October 2002Registered office changed on 25/10/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
25 October 2002Registered office changed on 25/10/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 1 lower packington road ashby-de-la-zouch leicestershire LE65 1GD (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 1 lower packington road ashby-de-la-zouch leicestershire LE65 1GD (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
24 September 2002Incorporation (9 pages)
24 September 2002Incorporation (9 pages)