London
W11 1PS
Director Name | Mr Hashit Mahendra Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Flat 4 Ladbroke Crescent London W11 1PS |
Secretary Name | Mr Neil Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Highfield Avenue London NW9 0PA |
Secretary Name | Mrs Parul Vinod Scampion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodhill Lodge Harpsden Henley On Thames Oxfordshire RH9 4AF |
Secretary Name | Ms Monica Khiroya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 October 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cumberland Villas Cumberland Road London W3 6HA |
Director Name | Mrs Parul Vinod Scampion |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 September 2020) |
Role | Accountant & Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kensington Gardens Square London W2 4BE |
Secretary Name | Mr Andy Shamash |
---|---|
Status | Resigned |
Appointed | 15 October 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | Flat 4 Ladbroke Crescent London W11 1PS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
30 at £1 | Dare To Dream London Limited 30.00% Ordinary |
---|---|
20 at £1 | Hashit Shah 20.00% Ordinary |
20 at £1 | Manish Vinod Khiroya 20.00% Ordinary |
20 at £1 | Parul Vinod Scampion 20.00% Ordinary |
10 at £1 | Lily Mae Jack Investments Limited 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,214 |
Cash | £9,804 |
Current Liabilities | £1,037,924 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 April 2024 (5 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
16 August 2007 | Delivered on: 23 August 2007 Satisfied on: 1 December 2014 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: Land and garages to the rear of 96-134 barnhill road wembley 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 |
---|---|
6 June 2007 | Delivered on: 9 June 2007 Satisfied on: 15 October 2010 Persons entitled: Heritable Bank Limited Classification: Charge on deposit account Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums held, the debts standing to the credit of the company. Fully Satisfied |
6 June 2007 | Delivered on: 9 June 2007 Satisfied on: 14 August 2010 Persons entitled: Heritable Bank Limited Classification: Secured debenture 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: Floating security the undertaking and all other property assets and rights present and future including uncalled capital. Fully Satisfied |
6 June 2007 | Delivered on: 9 June 2007 Satisfied on: 14 August 2010 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land lying to the south west of edgware road hendon london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 2007 | Delivered on: 29 March 2007 Satisfied on: 1 December 2014 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £517,072.00 and all other monies due or to become due. Particulars: 124 mount pleasant road tottenham london. Fixed charge over all rental income and. Fully Satisfied |
1 August 2006 | Delivered on: 4 August 2006 Satisfied on: 6 June 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal 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: 124 mount pleasant road pleasant road lo. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 2005 | Delivered on: 7 June 2005 Satisfied on: 6 June 2007 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: 164 bury street edmonton london. 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. Fully Satisfied |
31 May 2005 | Delivered on: 2 June 2005 Satisfied on: 3 October 2008 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. Fully Satisfied |
17 January 2014 | Delivered on: 24 January 2014 Satisfied on: 1 December 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: F/H land on the south side of barnhill road wenbley. Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2013 | Delivered on: 2 August 2013 Satisfied on: 1 December 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
6 December 2012 | Delivered on: 8 December 2012 Satisfied on: 1 December 2014 Persons entitled: Julian Hodge Bank Limited Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the benefit of the company's interest in the building contract all empolyer's requirements contractors proposals and specification of construction and as such contract is from time to time varied amended extended novated or replaced all rights titles benefits and interest of the company whatsoever present and future whether proprietary contractual or otherwise arising out of or connected with or relating to the contract. Fully Satisfied |
26 October 2012 | Delivered on: 3 November 2012 Satisfied on: 1 December 2014 Persons entitled: Julian Hodge Bank Limited Classification: Charge over retention account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monies in the company's account with the mortgagee under a/no 01213/066593/00 and all the entitlement to interest, right to repayment and other rights and benefits accruing to or arising in connection with the said account. Fully Satisfied |
26 October 2012 | Delivered on: 31 October 2012 Satisfied on: 6 November 2014 Persons entitled: Julian Hodge Bank Limited Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 October 2012 | Delivered on: 31 October 2012 Satisfied on: 1 December 2014 Persons entitled: Julian Hodge Bank Limited Classification: Legal mortgage 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: F/H property k/a land to the rear of 96-134 barnhill road, wembley t/nos:MX26803, MX27341, MX72874, and MX211719 see image for full details. Fully Satisfied |
28 January 2005 | Delivered on: 4 February 2005 Satisfied on: 27 July 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 on any account whatsoever. Particulars: 2 warwick road bounds green london t/nos MX276349 & EGL291855. 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. Fully Satisfied |
21 February 2023 | Delivered on: 26 February 2023 Persons entitled: Sheetal Dhruv Patel Classification: A registered charge Particulars: 25 brook avenue HA9 8PH. 98 brunswick park, lipton court N11 1JJ. 1 porchester road, 88 bishop bridge road W2 fdp. 65 churchill avenue- development phase clementine court,HA3 0DG. 25 great north road, vesta house EN5 1EJ. 41 hendon lane, helvi court N3 1RY. Outstanding |
1 December 2022 | Delivered on: 12 December 2022 Persons entitled: Horizon Invest LTD Classification: A registered charge Particulars: 1 westbourne gardens, 45A porchester road,. London, W2 5NR. Outstanding |
1 December 2022 | Delivered on: 6 December 2022 Persons entitled: Horizon Invest LTD Classification: A registered charge Particulars: Florian house, 98C brunswick park road, london N11 1JJ registered under title number NGL672625. Outstanding |
1 December 2022 | Delivered on: 6 December 2022 Persons entitled: Horizon Invest LTD Classification: A registered charge Particulars: Elysium court, 57 bells hill, london EN5 2US. Registered under title number NGL71978. Outstanding |
8 July 2022 | Delivered on: 8 July 2022 Persons entitled: Sheetal Dhruv Patel Classification: A registered charge Particulars: 98 mansfield road london NW3 2HX. Outstanding |
8 July 2022 | Delivered on: 8 July 2022 Persons entitled: Sheetal Dhruv Patel Classification: A registered charge Particulars: 32 eastbury avenue, northwood HA6 3LN. Outstanding |
8 July 2022 | Delivered on: 8 July 2022 Persons entitled: Sheetal Dhruv Patel Classification: A registered charge Particulars: Cornwall works, cornwall avenue, london N3 1LD. Outstanding |
11 February 2022 | Delivered on: 11 February 2022 Persons entitled: Mat Shore LTD Classification: A registered charge Particulars: 15 colville terrace london W11 2BE. Outstanding |
11 February 2022 | Delivered on: 11 February 2022 Persons entitled: Mat Shore LTD Classification: A registered charge Particulars: Lexington apartments 224 high road harrow HA3 7BA. Outstanding |
10 February 2021 | Delivered on: 17 February 2021 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
10 May 2018 | Delivered on: 22 May 2018 Persons entitled: Horizon Invest LTD Classification: A registered charge Particulars: Clementine court, 65 northwick avenue, harrow, HA3 0DG. Outstanding |
10 May 2018 | Delivered on: 22 May 2018 Persons entitled: Horizon Invest LTD Classification: A registered charge Particulars: Flats 1 - 8, lancaster house, 14 st marks road, london, W11 1RQ. Outstanding |
10 May 2018 | Delivered on: 22 May 2018 Persons entitled: Horizon Invest LTD Classification: A registered charge Particulars: 1 porchester road, london, W2 5DP. Outstanding |
10 May 2018 | Delivered on: 15 May 2018 Persons entitled: Horizon Invest LTD Classification: A registered charge Particulars: Elysium court, 57 bells hill, barnet, EN5 2US. Outstanding |
10 May 2018 | Delivered on: 15 May 2018 Persons entitled: Horizon Invest LTD Classification: A registered charge Particulars: Cornwall works, cornwall avenue, london, N3 1LD. Outstanding |
10 May 2018 | Delivered on: 15 May 2018 Persons entitled: Horizon Invest LTD Classification: A registered charge Particulars: 98 brunswick park road, new southgate, london, N11 1JJ. Outstanding |
10 May 2018 | Delivered on: 15 May 2018 Persons entitled: Horizon Invest LTD Classification: A registered charge Particulars: 25 brook ave, wembley, HP9 8PH. Outstanding |
19 June 2015 | Delivered on: 19 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in south lodge, 98 brunswick park road, new southgate, london, N11 1JJ (land registry title no. AGL73779). Outstanding |
14 November 2014 | Delivered on: 20 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 January 2024 | Satisfaction of charge 047486740031 in full (1 page) |
---|---|
18 January 2024 | Satisfaction of charge 047486740032 in full (1 page) |
18 January 2024 | Satisfaction of charge 047486740033 in full (1 page) |
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
5 July 2023 | Appointment of Mrs Parul Vinod Scampion as a director on 5 July 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
11 April 2023 | Satisfaction of charge 047486740021 in full (1 page) |
11 April 2023 | Satisfaction of charge 047486740023 in full (1 page) |
11 April 2023 | Satisfaction of charge 047486740020 in full (1 page) |
4 March 2023 | Satisfaction of charge 047486740022 in full (1 page) |
4 March 2023 | Satisfaction of charge 047486740024 in full (1 page) |
4 March 2023 | Satisfaction of charge 047486740018 in full (1 page) |
4 March 2023 | Satisfaction of charge 047486740019 in full (1 page) |
26 February 2023 | Registration of charge 047486740034, created on 21 February 2023 (5 pages) |
28 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
12 December 2022 | Registration of charge 047486740033, created on 1 December 2022 (6 pages) |
6 December 2022 | Registration of charge 047486740031, created on 1 December 2022 (6 pages) |
6 December 2022 | Registration of charge 047486740032, created on 1 December 2022 (6 pages) |
3 October 2022 | Satisfaction of charge 047486740025 in full (1 page) |
8 July 2022 | Registration of charge 047486740029, created on 8 July 2022 (6 pages) |
8 July 2022 | Registration of charge 047486740030, created on 8 July 2022 (6 pages) |
8 July 2022 | Registration of charge 047486740028, created on 8 July 2022 (6 pages) |
1 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
11 February 2022 | Registration of charge 047486740026, created on 11 February 2022 (5 pages) |
11 February 2022 | Registration of charge 047486740027, created on 11 February 2022 (5 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 November 2021 | Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 Ladbroke Crescent London W11 1PS on 5 November 2021 (1 page) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
17 February 2021 | Registration of charge 047486740025, created on 10 February 2021 (32 pages) |
2 February 2021 | Satisfaction of charge 047486740016 in full (1 page) |
2 February 2021 | Satisfaction of charge 047486740017 in full (1 page) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 November 2020 | Termination of appointment of Parul Vinod Scampion as a director on 1 September 2020 (1 page) |
6 October 2020 | Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 6 October 2020 (1 page) |
1 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 September 2018 | Director's details changed for Mrs Parul Vinod Scampion on 21 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Manish Vinod Khiroya on 21 August 2018 (2 pages) |
3 September 2018 | Change of details for Dare to Dream London Ltd as a person with significant control on 21 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Hashit Mahendra Shah on 21 August 2018 (2 pages) |
1 June 2018 | Termination of appointment of Andy Shamash as a secretary on 31 May 2018 (1 page) |
22 May 2018 | Registration of charge 047486740024, created on 10 May 2018 (4 pages) |
22 May 2018 | Registration of charge 047486740023, created on 10 May 2018 (4 pages) |
22 May 2018 | Registration of charge 047486740022, created on 10 May 2018 (4 pages) |
15 May 2018 | Registration of charge 047486740020, created on 10 May 2018 (4 pages) |
15 May 2018 | Registration of charge 047486740019, created on 10 May 2018 (4 pages) |
15 May 2018 | Registration of charge 047486740021, created on 10 May 2018 (4 pages) |
15 May 2018 | Registration of charge 047486740018, created on 10 May 2018 (4 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 14 September 2016 (1 page) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Registration of charge 047486740017, created on 19 June 2015 (8 pages) |
19 June 2015 | Registration of charge 047486740017, created on 19 June 2015 (8 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Satisfaction of charge 047486740014 in full (1 page) |
1 December 2014 | Satisfaction of charge 5 in full (1 page) |
1 December 2014 | Satisfaction of charge 10 in full (1 page) |
1 December 2014 | Satisfaction of charge 13 in full (2 pages) |
1 December 2014 | Satisfaction of charge 12 in full (1 page) |
1 December 2014 | Satisfaction of charge 9 in full (2 pages) |
1 December 2014 | Satisfaction of charge 13 in full (2 pages) |
1 December 2014 | Satisfaction of charge 047486740014 in full (1 page) |
1 December 2014 | Satisfaction of charge 047486740015 in full (1 page) |
1 December 2014 | Satisfaction of charge 10 in full (1 page) |
1 December 2014 | Satisfaction of charge 12 in full (1 page) |
1 December 2014 | Satisfaction of charge 047486740015 in full (1 page) |
1 December 2014 | Satisfaction of charge 5 in full (1 page) |
1 December 2014 | Satisfaction of charge 9 in full (2 pages) |
20 November 2014 | Registration of charge 047486740016, created on 14 November 2014 (5 pages) |
20 November 2014 | Registration of charge 047486740016, created on 14 November 2014 (5 pages) |
6 November 2014 | Satisfaction of charge 11 in full (1 page) |
6 November 2014 | Satisfaction of charge 11 in full (1 page) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 January 2014 | Registration of charge 047486740015
|
24 January 2014 | Registration of charge 047486740015
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Registration of charge 047486740014 (19 pages) |
2 August 2013 | Registration of charge 047486740014 (19 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 October 2012 | Appointment of Mr Andy Shamash as a secretary (1 page) |
18 October 2012 | Termination of appointment of Monica Khiroya as a secretary (1 page) |
18 October 2012 | Termination of appointment of Monica Khiroya as a secretary (1 page) |
18 October 2012 | Appointment of Mr Andy Shamash as a secretary (1 page) |
24 July 2012 | Appointment of Mr Hashit Mahendra Shah as a director (2 pages) |
24 July 2012 | Appointment of Mr Hashit Mahendra Shah as a director (2 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Director's details changed for Mr Manish Vinod Khiroya on 30 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Manish Vinod Khiroya on 30 April 2011 (2 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for Manish Vinod Khiroya on 1 May 2010 (2 pages) |
1 March 2011 | Director's details changed for Manish Vinod Khiroya on 1 May 2010 (2 pages) |
1 March 2011 | Director's details changed for Manish Vinod Khiroya on 1 May 2010 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
19 March 2008 | Ad 01/05/07\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
19 March 2008 | Ad 01/05/07\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Particulars of mortgage/charge (4 pages) |
29 March 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 August 2006 | Particulars of mortgage/charge (7 pages) |
4 August 2006 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
27 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (6 pages) |
2 June 2005 | Particulars of mortgage/charge (6 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members
|
1 June 2005 | Return made up to 30/04/05; full list of members
|
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Secretary resigned (1 page) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 September 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 September 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 July 2004 | Return made up to 30/04/04; full list of members
|
15 July 2004 | Return made up to 30/04/04; full list of members
|
4 March 2004 | Registered office changed on 04/03/04 from: 34 longcrofte road edgware middlesex HA8 6RR (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 34 longcrofte road edgware middlesex HA8 6RR (1 page) |
29 May 2003 | Secretary resigned (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Director resigned (2 pages) |
29 May 2003 | Secretary resigned (2 pages) |
29 May 2003 | Director resigned (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
30 April 2003 | Incorporation (10 pages) |
30 April 2003 | Incorporation (10 pages) |