Company NameA&M Property Construction Services Limited
DirectorsMushtaq Ahmed Spaul and Shamim Garduz Spaul
Company StatusActive
Company Number04880446
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mushtaq Ahmed Spaul
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(10 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Haydons Road
London
SW19 8TT
Secretary NameShamim Garduz Spaul
StatusCurrent
Appointed13 January 2014(10 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address244 Haydons Road
London
SW19 8TT
Director NameMrs Shamim Garduz Spaul
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(11 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Haydons Road
Wimbledon
London
SW19 8TT
Director NameMushtaq Ahmed Spaul
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address63 Himley Road
London
SW17 9AG
Secretary NameMushtaq Ahmed Spaul
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address63 Himley Road
London
SW17 9AG
Director NameAshfaq Spaul
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Himley Road
Tooting
London
SW17 9AG
Secretary NameNazir Ahmed
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2006)
RoleCompany Director
Correspondence Address63 Himley Road
London
SW17 9AG
Secretary NameKhan Imran Khan
NationalityPakistani
StatusResigned
Appointed01 August 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2007)
RoleCompany Director
Correspondence Address176 Balham High Road
Baihms
London
Sw 17
Secretary NameAbbas Butt
NationalityPakistani
StatusResigned
Appointed20 September 2007(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2009)
RoleSelf Employed
Correspondence Address46 Buckland Way
Worcester Park
Surrey
KT4 8NS
Secretary NameMrs Shamim Garduz Spaul
NationalityPakistani
StatusResigned
Appointed10 August 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2013)
RoleNurse
Correspondence Address244 Haydons Road
London
Greater London
SW19 8TT
Director NameMr Ashfaq Ahmed Spaul
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(9 years, 9 months after company formation)
Appointment Duration3 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1047a Garratt Lane
Tooting Broadway
London
SW17 0LN
Director NameMr Mushtaq Ahmed Spaul
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address244 Haydons Road
Wimbledon
London
SW19 8TT
Director NameMr Mushtaq Ahmed Spaul
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address244 Haydons Road
Wimbledon
London
SW19 8TT
Director NameMr Mushtaq Ahmed Spaul
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(9 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1047a Garratt Lane
Tooting Broadway
London
SW17 0LN
Secretary NameShamin Garduz Spaul
NationalityBritish
StatusResigned
Appointed05 June 2013(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 2013)
RoleCompany Director
Correspondence Address244 Haydons Road
Wimbledon
London
SW19 8TT
Secretary NameShamim Garduz Spaul
NationalityBritish
StatusResigned
Appointed05 June 2013(9 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 2013)
RoleCompany Director
Correspondence Address244 Haydons Road
Wimbledon
London
SW19 8TT
Secretary NameMr Faisal Ahmed Spaul
StatusResigned
Appointed06 July 2013(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 January 2014)
RoleCompany Director
Correspondence Address1047a Garratt Lane
London
SW17 0LN
Director NameMr Faisal Ahmed Spaul
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(9 years, 11 months after company formation)
Appointment Duration5 months (resigned 13 January 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address244 Haydons Road
London
SW19 8TT
Director NameMr Refayet Hossain
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2013(10 years, 3 months after company formation)
Appointment Duration1 month (resigned 13 January 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1047a Garratt Lane
London
SW17 0LN
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address244 Haydons Road
London
SW19 8TT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

100 at £1Mushtaq Spaul
100.00%
Ordinary

Financials

Year2014
Net Worth£78,217
Cash£402
Current Liabilities£34,538

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Charges

28 May 2008Delivered on: 29 May 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights title and benefits and interest in and to all rent.
Outstanding
28 May 2008Delivered on: 29 May 2008
Persons entitled: Abbey National PLC

Classification: Legal charge and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the uncalled capital for the time being and all freehold and leasehold property all book and other debts all the undertaking and goodwill all its property assets and rights see image for full details.
Outstanding
16 October 2007Delivered on: 20 October 2007
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 244 haydons road london floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 October 2007Delivered on: 20 October 2007
Persons entitled: B.M Samuels Finance Group PLC

Classification: Debenture
Secured details: £285,000.00 due or to become due from the company to.
Particulars: A fixed and floating charge over all property and assets both present and future including uncalled capital.
Outstanding
14 June 2005Delivered on: 16 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 244 haydons road wimbledon london.
Outstanding
16 April 2004Delivered on: 6 May 2004
Persons entitled: Bank of Cyprus (London) LTD

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: 209 clapham road, london t/no SGL216531.
Outstanding

Filing History

10 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
10 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
26 July 2017Notification of Mushtaq Ahmed Spaul as a person with significant control on 4 July 2017 (2 pages)
26 July 2017Notification of Mushtaq Ahmed Spaul as a person with significant control on 4 July 2017 (2 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Satisfaction of charge 4 in full (1 page)
1 September 2016Satisfaction of charge 3 in full (1 page)
1 September 2016Satisfaction of charge 4 in full (1 page)
1 September 2016Satisfaction of charge 3 in full (1 page)
24 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 August 2015Micro company accounts made up to 31 August 2014 (6 pages)
14 August 2015Micro company accounts made up to 31 August 2014 (6 pages)
13 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
15 May 2015Appointment of Shamim Garduz Spaul as a director on 29 April 2015 (3 pages)
15 May 2015Appointment of Shamim Garduz Spaul as a director on 29 April 2015 (3 pages)
10 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Director's details changed for Mr Mushtaq Ahmed Spaul on 10 October 2014 (2 pages)
10 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Director's details changed for Mr Mushtaq Ahmed Spaul on 10 October 2014 (2 pages)
26 September 2014S1096 Court Order to Rectify (3 pages)
26 September 2014S1096 Court Order to Rectify (3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 January 2014Termination of appointment of Refayet Hossain as a director (1 page)
20 January 2014Termination of appointment of Faisal Spaul as a director (1 page)
20 January 2014Appointment of Shamim Garduz Spaul as a secretary (2 pages)
20 January 2014Registered office address changed from 1047a Garratt Lane London SW17 0LN England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 1047a Garratt Lane London SW17 0LN England on 20 January 2014 (1 page)
20 January 2014Appointment of Mr Mushtaq Ahmed Spaul as a director (2 pages)
20 January 2014Appointment of Shamim Garduz Spaul as a secretary (2 pages)
20 January 2014Termination of appointment of Refayet Hossain as a director (1 page)
20 January 2014Termination of appointment of Faisal Spaul as a director (1 page)
20 January 2014Appointment of Mr Mushtaq Ahmed Spaul as a director (2 pages)
20 January 2014Termination of appointment of Faisal Spaul as a secretary (1 page)
20 January 2014Termination of appointment of Faisal Spaul as a secretary (1 page)
14 December 2013Appointment of Mr Refayet Hossain as a director (2 pages)
14 December 2013Appointment of Mr Refayet Hossain as a director (2 pages)
13 December 2013Appointment of Mr. Mushtaq Ahmed Spaul as a director (5 pages)
13 December 2013Termination of appointment of Mushtaq Spaul as a director (1 page)
13 December 2013Appointment of Mr. Mushtaq Ahmed Spaul as a director (5 pages)
13 December 2013Termination of appointment of Mushtaq Spaul as a director (1 page)
28 November 2013Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Shamim Spaul as a secretary (1 page)
28 November 2013Termination of appointment of Shamim Spaul as a secretary (1 page)
27 November 2013Appointment of Shamim Garduz Spaul as a secretary (3 pages)
27 November 2013Registered office address changed from 1047a Garratt Lane Tooting Broadway London SW17 0LN England on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from 1047a Garratt Lane Tooting Broadway London SW17 0LN England on 27 November 2013 (2 pages)
27 November 2013Appointment of Shamim Garduz Spaul as a secretary (3 pages)
9 November 2013Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 9 November 2013 (1 page)
9 November 2013Termination of appointment of Mushtaq Spaul as a director (1 page)
9 November 2013Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 9 November 2013 (1 page)
9 November 2013Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 9 November 2013 (1 page)
9 November 2013Termination of appointment of Shamin Spaul as a secretary (1 page)
9 November 2013Termination of appointment of Mushtaq Spaul as a director (1 page)
9 November 2013Termination of appointment of Shamin Spaul as a secretary (1 page)
7 November 2013Registered office address changed from 1047a Garratt Lane Tooting Broadway London SW17 0LN England on 7 November 2013 (2 pages)
7 November 2013Appointment of Mushtaq Ahmed Spaul as a director (3 pages)
7 November 2013Registered office address changed from 1047a Garratt Lane Tooting Broadway London SW17 0LN England on 7 November 2013 (2 pages)
7 November 2013Appointment of Shamin Garduz Spaul as a secretary (3 pages)
7 November 2013Appointment of Mushtaq Ahmed Spaul as a director (3 pages)
7 November 2013Registered office address changed from 1047a Garratt Lane Tooting Broadway London SW17 0LN England on 7 November 2013 (2 pages)
7 November 2013Appointment of Shamin Garduz Spaul as a secretary (3 pages)
26 September 2013Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 26 September 2013 (1 page)
24 September 2013Registered office address changed from 1047a Garratt Lane London SW17 0LN England on 24 September 2013 (2 pages)
24 September 2013Registered office address changed from 1047a Garratt Lane London SW17 0LN England on 24 September 2013 (2 pages)
4 September 2013Termination of appointment of Ashfaq Spaul as a director (1 page)
4 September 2013Termination of appointment of Ashfaq Spaul as a director (1 page)
21 August 2013Registered office address changed from , 244 Haydons Road, Wimbledon, London, SW19 8TT on 21 August 2013 (1 page)
21 August 2013Registered office address changed from , 244 Haydons Road, Wimbledon, London, SW19 8TT on 21 August 2013 (1 page)
20 August 2013Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 20 August 2013 (3 pages)
20 August 2013Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 20 August 2013 (3 pages)
14 August 2013Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 14 August 2013 (2 pages)
14 August 2013Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 14 August 2013 (2 pages)
14 August 2013Appointment of Mr Faisal Ahmed Spaul as a director (2 pages)
14 August 2013Appointment of Mr Faisal Ahmed Spaul as a director (2 pages)
12 August 2013Registered office address changed from , 244 Haydons Road, London, SW19 8TT on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from , 244 Haydons Road, London, SW19 8TT on 12 August 2013 (2 pages)
29 July 2013Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 29 July 2013 (2 pages)
29 July 2013Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 29 July 2013 (2 pages)
6 July 2013Appointment of Mr Faisal Ahmed Spaul as a secretary (1 page)
6 July 2013Appointment of Mr Faisal Ahmed Spaul as a secretary (1 page)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(3 pages)
25 June 2013Termination of appointment of Mushtaq Spaul as a director (2 pages)
25 June 2013Termination of appointment of Mushtaq Spaul as a director (2 pages)
25 June 2013Registered office address changed from , 244 Haydons Road, London, SW19 8TT on 25 June 2013 (2 pages)
25 June 2013Termination of appointment of Shamim Spaul as a secretary (2 pages)
25 June 2013Registered office address changed from , 244 Haydons Road, London, SW19 8TT on 25 June 2013 (2 pages)
25 June 2013Appointment of Ashfaq Spaul as a director (3 pages)
25 June 2013Termination of appointment of Shamim Spaul as a secretary (2 pages)
25 June 2013Appointment of Ashfaq Spaul as a director (3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
18 August 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
18 August 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
16 August 2010Secretary's details changed for Shamim Garduz Spaul on 26 July 2010 (1 page)
16 August 2010Director's details changed for Mushtaq Ahmed Spaul on 26 July 2010 (2 pages)
16 August 2010Director's details changed for Mushtaq Ahmed Spaul on 26 July 2010 (2 pages)
16 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Shamim Garduz Spaul on 26 July 2010 (1 page)
24 February 2010Annual return made up to 26 July 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 26 July 2009 with a full list of shareholders (6 pages)
2 September 2009Amended accounts made up to 31 August 2008 (10 pages)
2 September 2009Amended accounts made up to 31 August 2008 (10 pages)
18 August 2009Amended accounts made up to 31 August 2007 (10 pages)
18 August 2009Amended accounts made up to 31 August 2007 (10 pages)
13 August 2009Secretary appointed shamim garduz spaul (2 pages)
13 August 2009Appointment terminated secretary abbas butt (1 page)
13 August 2009Appointment terminated secretary abbas butt (1 page)
13 August 2009Secretary appointed shamim garduz spaul (2 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
6 January 2009Return made up to 26/07/08; no change of members (6 pages)
6 January 2009Return made up to 26/07/08; no change of members (6 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 February 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
27 February 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
12 February 2008Return made up to 26/07/07; full list of members (6 pages)
12 February 2008Return made up to 26/07/07; full list of members (6 pages)
30 January 2008Registered office changed on 30/01/08 from: mint house, 6 stanley park road, wallington, surrey, SM6 0HA (1 page)
30 January 2008Registered office changed on 30/01/08 from: mint house, 6 stanley park road, wallington, surrey, SM6 0HA (1 page)
22 November 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
22 November 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
14 November 2007Receiver ceasing to act (1 page)
14 November 2007Receiver ceasing to act (1 page)
9 November 2007Receiver's abstract of receipts and payments (2 pages)
9 November 2007Receiver's abstract of receipts and payments (2 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
5 September 2007Appointment of receiver/manager (4 pages)
5 September 2007Appointment of receiver/manager (4 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
18 December 2006Registered office changed on 18/12/06 from: richardson watson & co, mint house 6 stanley park road, wallington, surrey SM6 0HA (1 page)
18 December 2006Return made up to 26/07/06; full list of members (2 pages)
18 December 2006Registered office changed on 18/12/06 from: richardson watson & co, mint house 6 stanley park road, wallington, surrey SM6 0HA (1 page)
18 December 2006Return made up to 26/07/06; full list of members (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
5 December 2006Registered office changed on 05/12/06 from: 306/308 london road, croydon, CR0 2TJ (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Registered office changed on 05/12/06 from: 306/308 london road, croydon, CR0 2TJ (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 October 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
24 October 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
14 October 2005Return made up to 26/07/05; full list of members (2 pages)
14 October 2005New secretary appointed (1 page)
14 October 2005Return made up to 26/07/05; full list of members (2 pages)
14 October 2005New secretary appointed (1 page)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005Secretary resigned;director resigned (1 page)
18 August 2004Return made up to 26/07/04; full list of members (7 pages)
18 August 2004Return made up to 26/07/04; full list of members (7 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
29 October 2003New director appointed (1 page)
29 October 2003New director appointed (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
5 September 2003Secretary's particulars changed (1 page)
5 September 2003Secretary's particulars changed (1 page)
4 September 2003Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New director appointed (1 page)
29 August 2003New secretary appointed (1 page)
29 August 2003New director appointed (1 page)
29 August 2003Registered office changed on 29/08/03 from: wellesley house, 7 clarence parade, cheltenham, GL50 3NY (1 page)
29 August 2003Registered office changed on 29/08/03 from: wellesley house, 7 clarence parade, cheltenham, GL50 3NY (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (1 page)
28 August 2003Incorporation (14 pages)
28 August 2003Incorporation (14 pages)