London
SW1W 0EJ
Director Name | Mr Gopal Gupta |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ |
Director Name | Mrs Meena Gupta |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ |
Director Name | Gupal Gupta |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Wolsey Road Moor Park Northwood Middlesex HA6 2ED |
Director Name | Mrs Meena Gupta |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 week after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Mr Ashokkumar Sowrirajan |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 2010(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 1BD |
Director Name | Mr Gopal Krishan Gupta |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 1BD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 15 October 2002) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 15 October 2002) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.wallispropertyservices.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £198,407 |
Current Liabilities | £762,493 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
6 June 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 |
29 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2023 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2022 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
28 April 2021 | Current accounting period extended from 29 July 2021 to 31 July 2021 (1 page) |
28 April 2021 | Micro company accounts made up to 29 July 2020 (3 pages) |
1 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 29 July 2019 (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
1 November 2019 | Director's details changed for Mrs Meena Gupta on 1 November 2019 (2 pages) |
6 September 2019 | Satisfaction of charge 7 in full (1 page) |
6 September 2019 | Satisfaction of charge 5 in full (2 pages) |
6 September 2019 | Satisfaction of charge 10 in full (2 pages) |
6 September 2019 | Satisfaction of charge 4 in full (2 pages) |
6 September 2019 | Satisfaction of charge 11 in full (2 pages) |
6 September 2019 | Satisfaction of charge 3 in full (2 pages) |
6 September 2019 | Satisfaction of charge 8 in full (2 pages) |
6 September 2019 | Satisfaction of charge 6 in full (2 pages) |
6 September 2019 | Satisfaction of charge 9 in full (2 pages) |
6 September 2019 | Satisfaction of charge 2 in full (1 page) |
6 September 2019 | Satisfaction of charge 1 in full (2 pages) |
4 June 2019 | Registered 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 2019 | Micro company accounts made up to 29 July 2018 (2 pages) |
1 November 2018 | Secretary's details changed for Mrs Meena Gupta on 1 November 2018 (1 page) |
1 November 2018 | Registered 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 2018 | Appointment of Mrs Meena Gupta as a director on 1 November 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
1 November 2018 | Change of details for Mrs Meena Gupta as a person with significant control on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Meena Gupta as a director on 1 November 2018 (1 page) |
1 November 2018 | Director's details changed for Mrs Meena Gupta on 1 November 2018 (2 pages) |
11 May 2018 | Micro company accounts made up to 29 July 2017 (2 pages) |
10 May 2018 | Notification of Gopal Gupta as a person with significant control on 1 January 2018 (2 pages) |
10 May 2018 | Appointment of Mr Gopal Gupta as a director on 1 January 2018 (2 pages) |
9 November 2017 | Director's details changed for Mrs Meena Gupta on 9 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
9 November 2017 | Director's details changed for Mrs Meena Gupta on 9 November 2017 (2 pages) |
29 October 2017 | Micro company accounts made up to 29 July 2016 (2 pages) |
29 October 2017 | Micro company accounts made up to 29 July 2016 (2 pages) |
29 July 2017 | Current accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
29 July 2017 | Current accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
29 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
29 April 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
8 November 2016 | Director's details changed for Mrs Meena Gupta on 8 November 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
8 November 2016 | Secretary's details changed for Ms Meena Gupta on 8 November 2016 (1 page) |
8 November 2016 | Secretary's details changed for Ms Meena Gupta on 8 November 2016 (1 page) |
8 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
8 November 2016 | Director's details changed for Mrs Meena Gupta on 8 November 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
1 December 2015 | Previous accounting period extended from 29 August 2015 to 31 August 2015 (1 page) |
1 December 2015 | Previous accounting period extended from 29 August 2015 to 31 August 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 29 August 2014 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 29 August 2014 (3 pages) |
30 November 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Ms Meena Gupta on 19 November 2015 (2 pages) |
19 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Director's details changed for Ms Meena Gupta on 19 November 2015 (2 pages) |
19 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 August 2015 | Current accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
30 August 2015 | Current accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
30 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
30 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
24 November 2014 | Termination of appointment of Gopal Gupta as a director on 30 September 2013 (1 page) |
24 November 2014 | Termination of appointment of Gopal Gupta as a director on 30 September 2013 (1 page) |
21 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
26 September 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 June 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
26 June 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
5 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
31 July 2013 | Appointment of Mr Gopal Gupta as a director (2 pages) |
31 July 2013 | Appointment of Mr Gopal Gupta as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 July 2013 | Termination of appointment of Ashokkumar Sowrirajan as a director (1 page) |
31 July 2013 | Termination of appointment of Ashokkumar Sowrirajan as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 February 2013 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 March 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 23 March 2011 (1 page) |
21 December 2010 | Termination of appointment of Gupal Gupta as a director (1 page) |
21 December 2010 | Appointment of Mr Ashokkumar Sowrirajan as a director (2 pages) |
21 December 2010 | Appointment of Mr Ashokkumar Sowrirajan as a director (2 pages) |
21 December 2010 | Termination of appointment of Gupal Gupta as a director (1 page) |
13 December 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Registered office address changed from 311a Uxbridge Road Rickmansworth London Herts WD3 8DS on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 311a Uxbridge Road Rickmansworth London Herts WD3 8DS on 9 November 2010 (1 page) |
9 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Registered office address changed from 311a Uxbridge Road Rickmansworth London Herts WD3 8DS on 9 November 2010 (1 page) |
9 November 2010 | Director's details changed for Meena Gupta on 24 September 2010 (3 pages) |
9 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Gupal Gupta on 24 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Gupal Gupta on 24 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Meena Gupta on 24 September 2010 (3 pages) |
7 October 2010 | Compulsory strike-off action has been suspended (1 page) |
7 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 February 2009 | Return made up to 24/09/08; full list of members (4 pages) |
27 February 2009 | Return made up to 24/09/08; full list of members (4 pages) |
30 July 2008 | Return made up to 24/09/07; full list of members (4 pages) |
30 July 2008 | Return made up to 24/09/07; full list of members (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 102 wolsey road moor park northwood hertfordshire HA6 2ED (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 102 wolsey road moor park northwood hertfordshire HA6 2ED (1 page) |
24 January 2007 | Return made up to 24/09/06; full list of members (7 pages) |
24 January 2007 | Return made up to 24/09/06; full list of members (7 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Return made up to 24/09/05; full list of members
|
2 February 2006 | Return made up to 24/09/05; full list of members
|
15 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Return made up to 24/09/04; full list of members (7 pages) |
21 December 2004 | Return made up to 24/09/04; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 May 2004 | Particulars of mortgage/charge (4 pages) |
19 May 2004 | Particulars of mortgage/charge (4 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (4 pages) |
22 November 2003 | Particulars of mortgage/charge (4 pages) |
22 November 2003 | Particulars of mortgage/charge (4 pages) |
22 November 2003 | Particulars of mortgage/charge (4 pages) |
22 November 2003 | Particulars of mortgage/charge (4 pages) |
22 November 2003 | Return made up to 24/09/03; full list of members (8 pages) |
22 November 2003 | Return made up to 24/09/03; full list of members (8 pages) |
22 November 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | New director appointed (4 pages) |
31 May 2003 | New secretary appointed;new director appointed (1 page) |
31 May 2003 | New director appointed (4 pages) |
31 May 2003 | New secretary appointed;new director appointed (1 page) |
27 November 2002 | Particulars of mortgage/charge (4 pages) |
27 November 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 1 lower packington road ashby-de-la-zouch leicestershire LE65 1GD (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 1 lower packington road ashby-de-la-zouch leicestershire LE65 1GD (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
24 September 2002 | Incorporation (9 pages) |
24 September 2002 | Incorporation (9 pages) |