Company NameGanesh Assets Limited
DirectorsBharat Patel and Shanker Bhupendrabhai Patel
Company StatusActive
Company Number04868730
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameBharat Patel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address248 Edgwarebury Lane
Edgware
Middlesex
HA8 8QP
Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 23 Prince Albert Road
London
NW1 7ST
Secretary NameMr Rajen Bhupendrabhai Patel
NationalityBritish
StatusCurrent
Appointed12 July 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Ashbourne Road
Ealing
London
W5 3DJ
Secretary NameAshok Patel
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleAccountant
Correspondence AddressFlat 4 29 Wimpole Street
London
W1G 8GP
Secretary NameMr Shanker Bhupendrabhai Patel
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 23 Prince Albert Road
London
NW1 7ST
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.lordsbuildersmerchants.com
Telephone0845 3038400
Telephone regionUnknown

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Beaver Enterprises Sa
33.33%
Ordinary
1 at £1Birchcombe LTD
33.33%
Ordinary
1 at £1Gempoint 2000 LTD
33.33%
Ordinary

Financials

Year2014
Turnover£804,061
Gross Profit£313,066
Net Worth£592,784
Cash£92,046
Current Liabilities£140,419

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

18 July 2006Delivered on: 21 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a apartment 298 baltimore house, battersea reach, 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.
Outstanding
12 September 2005Delivered on: 20 September 2005
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: L/H property k/a flat 16, westcliffe apartments, west end quay, south wharf road, london t/no. NGL811052. 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
21 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 96 baltimore house juniper drive london l/h t/no TGL281664. Notification of addition to or amendment of charge.
Outstanding
21 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 816 kestrel house st george's wharf london l/h t/no TGL306704. Notification of addition to or amendment of charge.
Outstanding
21 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 712 schrier ropeworks 1 arboretum place barking l/h t/no EGL534854. Notification of addition to or amendment of charge.
Outstanding
21 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 708 cutmore ropeworks 1 arboretum place barking l/h t/no EGL527173. Notification of addition to or amendment of charge.
Outstanding
20 May 2013Delivered on: 23 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 July 2009Delivered on: 14 July 2009
Persons entitled: Beaver Interprises Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a plot 1406 west tower, pan peninsula marsh wall london.
Outstanding
29 November 2007Delivered on: 12 December 2007
Persons entitled: 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: Flat 712 schrier,ropeworks 1 aboretum place,barking,essex IG11 7GS. 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
8 September 2006Delivered on: 12 September 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: L/H apartment 6 baltimore house juniper drive 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.
Outstanding
21 November 2003Delivered on: 26 November 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. See the mortgage charge document for full details.
Outstanding
11 November 2005Delivered on: 12 November 2005
Satisfied on: 14 July 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 4 63 westbourne terrace london t/no NGL830859. 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
9 June 2005Delivered on: 11 June 2005
Satisfied on: 14 July 2009
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: 304 balmoral appartments west end quay 2 praed street 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
30 September 2004Delivered on: 7 October 2004
Satisfied on: 14 July 2009
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: Property k/a flat 194 the colannades 134 porchester square, 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
16 August 2004Delivered on: 17 August 2004
Satisfied on: 14 July 2009
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: The property being flat 12, 70-71 princes square hereford rd 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
8 December 2003Delivered on: 22 December 2003
Satisfied on: 14 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £285,000.00 and all other 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: No 15 truro house westbourne park road paddington london.
Fully Satisfied
8 December 2003Delivered on: 22 December 2003
Satisfied on: 14 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £285,000.00 and all other 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: First floor flat 299 portobello road london.
Fully Satisfied
22 February 2008Delivered on: 11 March 2008
Satisfied on: 19 July 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 816 kestral house st george wharf wandsworth road london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 August 2007Delivered on: 17 August 2007
Satisfied on: 19 July 2013
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: Flat 708 cutmore, ropeworks, aboretum place, barking, essex. 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

Filing History

18 December 2023Notification of Eglimpton S.A as a person with significant control on 31 January 2020 (2 pages)
18 December 2023Change of details for Gempoint 2000 Ltd as a person with significant control on 29 June 2023 (2 pages)
18 December 2023Cessation of Beaver Enterprises S.A as a person with significant control on 31 January 2020 (1 page)
7 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 August 2023Director's details changed for Mr Shanker Bhupendrabhai Patel on 21 August 2023 (2 pages)
21 August 2023Director's details changed for Bharat Patel on 21 August 2023 (2 pages)
21 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
29 June 2023Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA to Aston House Cornwall Avenue London N3 1LF on 29 June 2023 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
31 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
23 August 2019Notification of Gempoint 2000 Ltd as a person with significant control on 6 April 2016 (2 pages)
23 August 2019Notification of Birchcombe Ltd as a person with significant control on 6 April 2016 (1 page)
23 August 2019Notification of Beaver Enterprises S.A as a person with significant control on 6 April 2016 (1 page)
23 August 2019Cessation of Mitul Patel as a person with significant control on 6 April 2016 (1 page)
23 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 October 2018Satisfaction of charge 048687300019 in full (1 page)
23 October 2018Satisfaction of charge 9 in full (2 pages)
23 October 2018Satisfaction of charge 048687300015 in full (1 page)
23 October 2018Satisfaction of charge 048687300018 in full (1 page)
23 October 2018Satisfaction of charge 10 in full (2 pages)
23 October 2018Satisfaction of charge 048687300016 in full (1 page)
23 October 2018Satisfaction of charge 048687300017 in full (1 page)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
17 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 March 2016Satisfaction of charge 1 in full (1 page)
22 March 2016Satisfaction of charge 14 in full (1 page)
22 March 2016Satisfaction of charge 14 in full (1 page)
22 March 2016Satisfaction of charge 7 in full (2 pages)
22 March 2016Satisfaction of charge 1 in full (1 page)
22 March 2016Satisfaction of charge 12 in full (2 pages)
22 March 2016Satisfaction of charge 7 in full (2 pages)
22 March 2016Satisfaction of charge 12 in full (2 pages)
29 September 2015Annual return made up to 15 August 2015
Statement of capital on 2015-09-29
  • GBP 3
(14 pages)
29 September 2015Annual return made up to 15 August 2015
Statement of capital on 2015-09-29
  • GBP 3
(14 pages)
11 August 2015Full accounts made up to 31 December 2014 (15 pages)
11 August 2015Full accounts made up to 31 December 2014 (15 pages)
17 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(14 pages)
17 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(14 pages)
9 September 2014Full accounts made up to 31 December 2013 (15 pages)
9 September 2014Full accounts made up to 31 December 2013 (15 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
9 September 2013Annual return made up to 15 August 2013
Statement of capital on 2013-09-09
  • GBP 3
(14 pages)
9 September 2013Annual return made up to 15 August 2013
Statement of capital on 2013-09-09
  • GBP 3
(14 pages)
19 July 2013Satisfaction of charge 11 in full (3 pages)
19 July 2013Satisfaction of charge 13 in full (3 pages)
19 July 2013Satisfaction of charge 11 in full (3 pages)
19 July 2013Satisfaction of charge 13 in full (3 pages)
3 July 2013Registration of charge 048687300018 (41 pages)
3 July 2013Registration of charge 048687300019 (41 pages)
3 July 2013Registration of charge 048687300016 (41 pages)
3 July 2013Registration of charge 048687300018 (41 pages)
3 July 2013Registration of charge 048687300017 (41 pages)
3 July 2013Registration of charge 048687300019 (41 pages)
3 July 2013Registration of charge 048687300016 (41 pages)
3 July 2013Registration of charge 048687300017 (41 pages)
23 May 2013Registration of charge 048687300015 (44 pages)
23 May 2013Registration of charge 048687300015 (44 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
19 September 2012Annual return made up to 15 August 2012 (14 pages)
19 September 2012Annual return made up to 15 August 2012 (14 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (14 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (14 pages)
24 August 2011Full accounts made up to 31 December 2010 (13 pages)
24 August 2011Full accounts made up to 31 December 2010 (13 pages)
6 September 2010Annual return made up to 15 August 2010 (9 pages)
6 September 2010Annual return made up to 15 August 2010 (9 pages)
19 August 2010Full accounts made up to 31 December 2009 (13 pages)
19 August 2010Full accounts made up to 31 December 2009 (13 pages)
15 September 2009Full accounts made up to 31 December 2008 (13 pages)
15 September 2009Return made up to 15/08/09; no change of members (4 pages)
15 September 2009Full accounts made up to 31 December 2008 (13 pages)
15 September 2009Return made up to 15/08/09; no change of members (4 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 July 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
21 October 2008Full accounts made up to 31 December 2007 (14 pages)
21 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 September 2008Return made up to 15/08/08; full list of members (7 pages)
8 September 2008Return made up to 15/08/08; full list of members (7 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
31 August 2007Return made up to 15/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2007Return made up to 15/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2007Particulars of mortgage/charge (5 pages)
17 August 2007Particulars of mortgage/charge (5 pages)
3 October 2006Return made up to 15/08/06; full list of members (7 pages)
3 October 2006Return made up to 15/08/06; full list of members (7 pages)
12 September 2006Particulars of mortgage/charge (7 pages)
12 September 2006Particulars of mortgage/charge (7 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Particulars of mortgage/charge (7 pages)
21 July 2006Particulars of mortgage/charge (7 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
14 June 2006Full accounts made up to 31 December 2005 (12 pages)
14 June 2006Full accounts made up to 31 December 2005 (12 pages)
12 November 2005Particulars of mortgage/charge (7 pages)
12 November 2005Particulars of mortgage/charge (7 pages)
23 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
4 May 2005Full accounts made up to 31 December 2004 (11 pages)
4 May 2005Full accounts made up to 31 December 2004 (11 pages)
24 November 2004Accounting reference date extended from 31/03/04 to 31/12/04 (1 page)
24 November 2004Accounting reference date extended from 31/03/04 to 31/12/04 (1 page)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
16 September 2004Return made up to 15/08/04; full list of members (8 pages)
16 September 2004Return made up to 15/08/04; full list of members (8 pages)
8 September 2004Registered office changed on 08/09/04 from: 26-34 old street london EC1V 9QR (1 page)
8 September 2004Registered office changed on 08/09/04 from: 26-34 old street london EC1V 9QR (1 page)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
14 December 2003New secretary appointed;new director appointed (3 pages)
14 December 2003New secretary appointed;new director appointed (3 pages)
9 December 2003Ad 15/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 December 2003Ad 15/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 November 2003Particulars of mortgage/charge (6 pages)
26 November 2003Particulars of mortgage/charge (6 pages)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 22 melton street london NW1 2BW (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 22 melton street london NW1 2BW (1 page)
15 August 2003Incorporation (15 pages)
15 August 2003Incorporation (15 pages)