Company NameFreshlead Limited
DirectorsManish Vinod Khiroya and Hashit Mahendra Shah
Company StatusActive
Company Number04748674
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manish Vinod Khiroya
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(3 weeks, 1 day after company formation)
Appointment Duration20 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 4 Ladbroke Crescent
London
W11 1PS
Director NameMr Hashit Mahendra Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(8 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressFlat 4 Ladbroke Crescent
London
W11 1PS
Secretary NameMr Neil Morjaria
NationalityBritish
StatusResigned
Appointed22 May 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Highfield Avenue
London
NW9 0PA
Secretary NameMrs Parul Vinod Scampion
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhill Lodge
Harpsden
Henley On Thames
Oxfordshire
RH9 4AF
Secretary NameMs Monica Khiroya
NationalityBritish
StatusResigned
Appointed25 July 2006(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 October 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumberland Villas
Cumberland Road
London
W3 6HA
Director NameMrs Parul Vinod Scampion
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 September 2020)
RoleAccountant & Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Kensington Gardens Square
London
W2 4BE
Secretary NameMr Andy Shamash
StatusResigned
Appointed15 October 2012(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address3rd Floor Roxburghe House 273-287 Regent Street
London
W1B 2HA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressFlat 4 Ladbroke Crescent
London
W11 1PS
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

30 at £1Dare To Dream London Limited
30.00%
Ordinary
20 at £1Hashit Shah
20.00%
Ordinary
20 at £1Manish Vinod Khiroya
20.00%
Ordinary
20 at £1Parul Vinod Scampion
20.00%
Ordinary
10 at £1Lily Mae Jack Investments Limited
10.00%
Ordinary

Financials

Year2014
Net Worth£275,214
Cash£9,804
Current Liabilities£1,037,924

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 April 2024 (5 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

16 August 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2014Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2005Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 8 July 2022
Persons entitled: Sheetal Dhruv Patel

Classification: A registered charge
Particulars: 98 mansfield road london NW3 2HX.
Outstanding
8 July 2022Delivered on: 8 July 2022
Persons entitled: Sheetal Dhruv Patel

Classification: A registered charge
Particulars: 32 eastbury avenue, northwood HA6 3LN.
Outstanding
8 July 2022Delivered on: 8 July 2022
Persons entitled: Sheetal Dhruv Patel

Classification: A registered charge
Particulars: Cornwall works, cornwall avenue, london N3 1LD.
Outstanding
11 February 2022Delivered on: 11 February 2022
Persons entitled: Mat Shore LTD

Classification: A registered charge
Particulars: 15 colville terrace london W11 2BE.
Outstanding
11 February 2022Delivered 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 2021Delivered on: 17 February 2021
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
10 May 2018Delivered 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 2018Delivered 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 2018Delivered on: 22 May 2018
Persons entitled: Horizon Invest LTD

Classification: A registered charge
Particulars: 1 porchester road, london, W2 5DP.
Outstanding
10 May 2018Delivered 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 2018Delivered on: 15 May 2018
Persons entitled: Horizon Invest LTD

Classification: A registered charge
Particulars: Cornwall works, cornwall avenue, london, N3 1LD.
Outstanding
10 May 2018Delivered 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 2018Delivered on: 15 May 2018
Persons entitled: Horizon Invest LTD

Classification: A registered charge
Particulars: 25 brook ave, wembley, HP9 8PH.
Outstanding
19 June 2015Delivered 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 2014Delivered on: 20 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2024Satisfaction of charge 047486740031 in full (1 page)
18 January 2024Satisfaction of charge 047486740032 in full (1 page)
18 January 2024Satisfaction of charge 047486740033 in full (1 page)
21 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
5 July 2023Appointment of Mrs Parul Vinod Scampion as a director on 5 July 2023 (2 pages)
16 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
11 April 2023Satisfaction of charge 047486740021 in full (1 page)
11 April 2023Satisfaction of charge 047486740023 in full (1 page)
11 April 2023Satisfaction of charge 047486740020 in full (1 page)
4 March 2023Satisfaction of charge 047486740022 in full (1 page)
4 March 2023Satisfaction of charge 047486740024 in full (1 page)
4 March 2023Satisfaction of charge 047486740018 in full (1 page)
4 March 2023Satisfaction of charge 047486740019 in full (1 page)
26 February 2023Registration of charge 047486740034, created on 21 February 2023 (5 pages)
28 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
12 December 2022Registration of charge 047486740033, created on 1 December 2022 (6 pages)
6 December 2022Registration of charge 047486740031, created on 1 December 2022 (6 pages)
6 December 2022Registration of charge 047486740032, created on 1 December 2022 (6 pages)
3 October 2022Satisfaction of charge 047486740025 in full (1 page)
8 July 2022Registration of charge 047486740029, created on 8 July 2022 (6 pages)
8 July 2022Registration of charge 047486740030, created on 8 July 2022 (6 pages)
8 July 2022Registration of charge 047486740028, created on 8 July 2022 (6 pages)
1 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
11 February 2022Registration of charge 047486740026, created on 11 February 2022 (5 pages)
11 February 2022Registration of charge 047486740027, created on 11 February 2022 (5 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 November 2021Registered 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 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
17 February 2021Registration of charge 047486740025, created on 10 February 2021 (32 pages)
2 February 2021Satisfaction of charge 047486740016 in full (1 page)
2 February 2021Satisfaction of charge 047486740017 in full (1 page)
24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 November 2020Termination of appointment of Parul Vinod Scampion as a director on 1 September 2020 (1 page)
6 October 2020Registered 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 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
3 September 2018Director's details changed for Mrs Parul Vinod Scampion on 21 August 2018 (2 pages)
3 September 2018Director's details changed for Mr Manish Vinod Khiroya on 21 August 2018 (2 pages)
3 September 2018Change of details for Dare to Dream London Ltd as a person with significant control on 21 August 2018 (2 pages)
3 September 2018Director's details changed for Mr Hashit Mahendra Shah on 21 August 2018 (2 pages)
1 June 2018Termination of appointment of Andy Shamash as a secretary on 31 May 2018 (1 page)
22 May 2018Registration of charge 047486740024, created on 10 May 2018 (4 pages)
22 May 2018Registration of charge 047486740023, created on 10 May 2018 (4 pages)
22 May 2018Registration of charge 047486740022, created on 10 May 2018 (4 pages)
15 May 2018Registration of charge 047486740020, created on 10 May 2018 (4 pages)
15 May 2018Registration of charge 047486740019, created on 10 May 2018 (4 pages)
15 May 2018Registration of charge 047486740021, created on 10 May 2018 (4 pages)
15 May 2018Registration of charge 047486740018, created on 10 May 2018 (4 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Registered 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 2016Registered 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 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Registration of charge 047486740017, created on 19 June 2015 (8 pages)
19 June 2015Registration of charge 047486740017, created on 19 June 2015 (8 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Satisfaction of charge 047486740014 in full (1 page)
1 December 2014Satisfaction of charge 5 in full (1 page)
1 December 2014Satisfaction of charge 10 in full (1 page)
1 December 2014Satisfaction of charge 13 in full (2 pages)
1 December 2014Satisfaction of charge 12 in full (1 page)
1 December 2014Satisfaction of charge 9 in full (2 pages)
1 December 2014Satisfaction of charge 13 in full (2 pages)
1 December 2014Satisfaction of charge 047486740014 in full (1 page)
1 December 2014Satisfaction of charge 047486740015 in full (1 page)
1 December 2014Satisfaction of charge 10 in full (1 page)
1 December 2014Satisfaction of charge 12 in full (1 page)
1 December 2014Satisfaction of charge 047486740015 in full (1 page)
1 December 2014Satisfaction of charge 5 in full (1 page)
1 December 2014Satisfaction of charge 9 in full (2 pages)
20 November 2014Registration of charge 047486740016, created on 14 November 2014 (5 pages)
20 November 2014Registration of charge 047486740016, created on 14 November 2014 (5 pages)
6 November 2014Satisfaction of charge 11 in full (1 page)
6 November 2014Satisfaction of charge 11 in full (1 page)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
24 January 2014Registration of charge 047486740015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
24 January 2014Registration of charge 047486740015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Registration of charge 047486740014 (19 pages)
2 August 2013Registration of charge 047486740014 (19 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 October 2012Appointment of Mr Andy Shamash as a secretary (1 page)
18 October 2012Termination of appointment of Monica Khiroya as a secretary (1 page)
18 October 2012Termination of appointment of Monica Khiroya as a secretary (1 page)
18 October 2012Appointment of Mr Andy Shamash as a secretary (1 page)
24 July 2012Appointment of Mr Hashit Mahendra Shah as a director (2 pages)
24 July 2012Appointment of Mr Hashit Mahendra Shah as a director (2 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Director's details changed for Mr Manish Vinod Khiroya on 30 April 2011 (2 pages)
31 May 2011Director's details changed for Mr Manish Vinod Khiroya on 30 April 2011 (2 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Manish Vinod Khiroya on 1 May 2010 (2 pages)
1 March 2011Director's details changed for Manish Vinod Khiroya on 1 May 2010 (2 pages)
1 March 2011Director's details changed for Manish Vinod Khiroya on 1 May 2010 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 May 2008Return made up to 30/04/08; full list of members (4 pages)
19 March 2008Ad 01/05/07\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
19 March 2008Ad 01/05/07\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
5 June 2007New director appointed (1 page)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
5 June 2007New director appointed (1 page)
5 June 2007Secretary's particulars changed (1 page)
29 March 2007Particulars of mortgage/charge (4 pages)
29 March 2007Particulars of mortgage/charge (4 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 August 2006Particulars of mortgage/charge (7 pages)
4 August 2006Particulars of mortgage/charge (7 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
27 June 2006Return made up to 30/04/06; full list of members (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 30/04/06; full list of members (2 pages)
27 June 2006Director's particulars changed (1 page)
7 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (6 pages)
2 June 2005Particulars of mortgage/charge (6 pages)
1 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
1 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
12 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned (1 page)
4 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2004Registered office changed on 04/03/04 from: 34 longcrofte road edgware middlesex HA8 6RR (1 page)
4 March 2004Registered office changed on 04/03/04 from: 34 longcrofte road edgware middlesex HA8 6RR (1 page)
29 May 2003Secretary resigned (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Director resigned (2 pages)
29 May 2003Secretary resigned (2 pages)
29 May 2003Director resigned (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
30 April 2003Incorporation (10 pages)
30 April 2003Incorporation (10 pages)