London
SW19 8TT
Secretary Name | Shamim Garduz Spaul |
---|---|
Status | Current |
Appointed | 13 January 2014(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 244 Haydons Road London SW19 8TT |
Director Name | Mrs Shamim Garduz Spaul |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(11 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Haydons Road Wimbledon London SW19 8TT |
Director Name | Mushtaq Ahmed Spaul |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Himley Road London SW17 9AG |
Secretary Name | Mushtaq Ahmed Spaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Himley Road London SW17 9AG |
Director Name | Ashfaq Spaul |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Himley Road Tooting London SW17 9AG |
Secretary Name | Nazir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2006) |
Role | Company Director |
Correspondence Address | 63 Himley Road London SW17 9AG |
Secretary Name | Khan Imran Khan |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 August 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | 176 Balham High Road Baihms London Sw 17 |
Secretary Name | Abbas Butt |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 September 2007(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2009) |
Role | Self Employed |
Correspondence Address | 46 Buckland Way Worcester Park Surrey KT4 8NS |
Secretary Name | Mrs Shamim Garduz Spaul |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 August 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 2013) |
Role | Nurse |
Correspondence Address | 244 Haydons Road London Greater London SW19 8TT |
Director Name | Mr Ashfaq Ahmed Spaul |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1047a Garratt Lane Tooting Broadway London SW17 0LN |
Director Name | Mr Mushtaq Ahmed Spaul |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 2013) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 244 Haydons Road Wimbledon London SW19 8TT |
Director Name | Mr Mushtaq Ahmed Spaul |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 2013) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 244 Haydons Road Wimbledon London SW19 8TT |
Director Name | Mr Mushtaq Ahmed Spaul |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1047a Garratt Lane Tooting Broadway London SW17 0LN |
Secretary Name | Shamin Garduz Spaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 2013) |
Role | Company Director |
Correspondence Address | 244 Haydons Road Wimbledon London SW19 8TT |
Secretary Name | Shamim Garduz Spaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | 244 Haydons Road Wimbledon London SW19 8TT |
Secretary Name | Mr Faisal Ahmed Spaul |
---|---|
Status | Resigned |
Appointed | 06 July 2013(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 January 2014) |
Role | Company Director |
Correspondence Address | 1047a Garratt Lane London SW17 0LN |
Director Name | Mr Faisal Ahmed Spaul |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(9 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 13 January 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 244 Haydons Road London SW19 8TT |
Director Name | Mr Refayet Hossain |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 13 January 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1047a Garratt Lane London SW17 0LN |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | 244 Haydons Road London SW19 8TT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
100 at £1 | Mushtaq Spaul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,217 |
Cash | £402 |
Current Liabilities | £34,538 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (overdue) |
28 May 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
10 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
26 July 2017 | Notification of Mushtaq Ahmed Spaul as a person with significant control on 4 July 2017 (2 pages) |
26 July 2017 | Notification of Mushtaq Ahmed Spaul as a person with significant control on 4 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 September 2016 | Satisfaction of charge 4 in full (1 page) |
1 September 2016 | Satisfaction of charge 3 in full (1 page) |
1 September 2016 | Satisfaction of charge 4 in full (1 page) |
1 September 2016 | Satisfaction of charge 3 in full (1 page) |
24 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 August 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
14 August 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
13 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
15 May 2015 | Appointment of Shamim Garduz Spaul as a director on 29 April 2015 (3 pages) |
15 May 2015 | Appointment of Shamim Garduz Spaul as a director on 29 April 2015 (3 pages) |
10 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Mr Mushtaq Ahmed Spaul on 10 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Mr Mushtaq Ahmed Spaul on 10 October 2014 (2 pages) |
26 September 2014 | S1096 Court Order to Rectify (3 pages) |
26 September 2014 | S1096 Court Order to Rectify (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 January 2014 | Termination of appointment of Refayet Hossain as a director (1 page) |
20 January 2014 | Termination of appointment of Faisal Spaul as a director (1 page) |
20 January 2014 | Appointment of Shamim Garduz Spaul as a secretary (2 pages) |
20 January 2014 | Registered office address changed from 1047a Garratt Lane London SW17 0LN England on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 1047a Garratt Lane London SW17 0LN England on 20 January 2014 (1 page) |
20 January 2014 | Appointment of Mr Mushtaq Ahmed Spaul as a director (2 pages) |
20 January 2014 | Appointment of Shamim Garduz Spaul as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Refayet Hossain as a director (1 page) |
20 January 2014 | Termination of appointment of Faisal Spaul as a director (1 page) |
20 January 2014 | Appointment of Mr Mushtaq Ahmed Spaul as a director (2 pages) |
20 January 2014 | Termination of appointment of Faisal Spaul as a secretary (1 page) |
20 January 2014 | Termination of appointment of Faisal Spaul as a secretary (1 page) |
14 December 2013 | Appointment of Mr Refayet Hossain as a director (2 pages) |
14 December 2013 | Appointment of Mr Refayet Hossain as a director (2 pages) |
13 December 2013 | Appointment of Mr. Mushtaq Ahmed Spaul as a director (5 pages) |
13 December 2013 | Termination of appointment of Mushtaq Spaul as a director (1 page) |
13 December 2013 | Appointment of Mr. Mushtaq Ahmed Spaul as a director (5 pages) |
13 December 2013 | Termination of appointment of Mushtaq Spaul as a director (1 page) |
28 November 2013 | Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 28 November 2013 (1 page) |
28 November 2013 | Termination of appointment of Shamim Spaul as a secretary (1 page) |
28 November 2013 | Termination of appointment of Shamim Spaul as a secretary (1 page) |
27 November 2013 | Appointment of Shamim Garduz Spaul as a secretary (3 pages) |
27 November 2013 | Registered office address changed from 1047a Garratt Lane Tooting Broadway London SW17 0LN England on 27 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from 1047a Garratt Lane Tooting Broadway London SW17 0LN England on 27 November 2013 (2 pages) |
27 November 2013 | Appointment of Shamim Garduz Spaul as a secretary (3 pages) |
9 November 2013 | Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 9 November 2013 (1 page) |
9 November 2013 | Termination of appointment of Mushtaq Spaul as a director (1 page) |
9 November 2013 | Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 9 November 2013 (1 page) |
9 November 2013 | Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 9 November 2013 (1 page) |
9 November 2013 | Termination of appointment of Shamin Spaul as a secretary (1 page) |
9 November 2013 | Termination of appointment of Mushtaq Spaul as a director (1 page) |
9 November 2013 | Termination of appointment of Shamin Spaul as a secretary (1 page) |
7 November 2013 | Registered office address changed from 1047a Garratt Lane Tooting Broadway London SW17 0LN England on 7 November 2013 (2 pages) |
7 November 2013 | Appointment of Mushtaq Ahmed Spaul as a director (3 pages) |
7 November 2013 | Registered office address changed from 1047a Garratt Lane Tooting Broadway London SW17 0LN England on 7 November 2013 (2 pages) |
7 November 2013 | Appointment of Shamin Garduz Spaul as a secretary (3 pages) |
7 November 2013 | Appointment of Mushtaq Ahmed Spaul as a director (3 pages) |
7 November 2013 | Registered office address changed from 1047a Garratt Lane Tooting Broadway London SW17 0LN England on 7 November 2013 (2 pages) |
7 November 2013 | Appointment of Shamin Garduz Spaul as a secretary (3 pages) |
26 September 2013 | Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 26 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 1047a Garratt Lane London SW17 0LN England on 24 September 2013 (2 pages) |
24 September 2013 | Registered office address changed from 1047a Garratt Lane London SW17 0LN England on 24 September 2013 (2 pages) |
4 September 2013 | Termination of appointment of Ashfaq Spaul as a director (1 page) |
4 September 2013 | Termination of appointment of Ashfaq Spaul as a director (1 page) |
21 August 2013 | Registered office address changed from , 244 Haydons Road, Wimbledon, London, SW19 8TT on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from , 244 Haydons Road, Wimbledon, London, SW19 8TT on 21 August 2013 (1 page) |
20 August 2013 | Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 20 August 2013 (3 pages) |
20 August 2013 | Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 20 August 2013 (3 pages) |
14 August 2013 | Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 14 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 14 August 2013 (2 pages) |
14 August 2013 | Appointment of Mr Faisal Ahmed Spaul as a director (2 pages) |
14 August 2013 | Appointment of Mr Faisal Ahmed Spaul as a director (2 pages) |
12 August 2013 | Registered office address changed from , 244 Haydons Road, London, SW19 8TT on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from , 244 Haydons Road, London, SW19 8TT on 12 August 2013 (2 pages) |
29 July 2013 | Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 29 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 29 July 2013 (2 pages) |
6 July 2013 | Appointment of Mr Faisal Ahmed Spaul as a secretary (1 page) |
6 July 2013 | Appointment of Mr Faisal Ahmed Spaul as a secretary (1 page) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
25 June 2013 | Termination of appointment of Mushtaq Spaul as a director (2 pages) |
25 June 2013 | Termination of appointment of Mushtaq Spaul as a director (2 pages) |
25 June 2013 | Registered office address changed from , 244 Haydons Road, London, SW19 8TT on 25 June 2013 (2 pages) |
25 June 2013 | Termination of appointment of Shamim Spaul as a secretary (2 pages) |
25 June 2013 | Registered office address changed from , 244 Haydons Road, London, SW19 8TT on 25 June 2013 (2 pages) |
25 June 2013 | Appointment of Ashfaq Spaul as a director (3 pages) |
25 June 2013 | Termination of appointment of Shamim Spaul as a secretary (2 pages) |
25 June 2013 | Appointment of Ashfaq Spaul as a director (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
18 August 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
18 August 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
16 August 2010 | Secretary's details changed for Shamim Garduz Spaul on 26 July 2010 (1 page) |
16 August 2010 | Director's details changed for Mushtaq Ahmed Spaul on 26 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mushtaq Ahmed Spaul on 26 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Secretary's details changed for Shamim Garduz Spaul on 26 July 2010 (1 page) |
24 February 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Amended accounts made up to 31 August 2008 (10 pages) |
2 September 2009 | Amended accounts made up to 31 August 2008 (10 pages) |
18 August 2009 | Amended accounts made up to 31 August 2007 (10 pages) |
18 August 2009 | Amended accounts made up to 31 August 2007 (10 pages) |
13 August 2009 | Secretary appointed shamim garduz spaul (2 pages) |
13 August 2009 | Appointment terminated secretary abbas butt (1 page) |
13 August 2009 | Appointment terminated secretary abbas butt (1 page) |
13 August 2009 | Secretary appointed shamim garduz spaul (2 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
6 January 2009 | Return made up to 26/07/08; no change of members (6 pages) |
6 January 2009 | Return made up to 26/07/08; no change of members (6 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 February 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
27 February 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
12 February 2008 | Return made up to 26/07/07; full list of members (6 pages) |
12 February 2008 | Return made up to 26/07/07; full list of members (6 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: mint house, 6 stanley park road, wallington, surrey, SM6 0HA (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: mint house, 6 stanley park road, wallington, surrey, SM6 0HA (1 page) |
22 November 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
22 November 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
14 November 2007 | Receiver ceasing to act (1 page) |
14 November 2007 | Receiver ceasing to act (1 page) |
9 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
9 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Appointment of receiver/manager (4 pages) |
5 September 2007 | Appointment of receiver/manager (4 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: richardson watson & co, mint house 6 stanley park road, wallington, surrey SM6 0HA (1 page) |
18 December 2006 | Return made up to 26/07/06; full list of members (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: richardson watson & co, mint house 6 stanley park road, wallington, surrey SM6 0HA (1 page) |
18 December 2006 | Return made up to 26/07/06; full list of members (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 306/308 london road, croydon, CR0 2TJ (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 306/308 london road, croydon, CR0 2TJ (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
7 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 October 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
24 October 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
14 October 2005 | Return made up to 26/07/05; full list of members (2 pages) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | Return made up to 26/07/05; full list of members (2 pages) |
14 October 2005 | New secretary appointed (1 page) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
18 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | New director appointed (1 page) |
29 October 2003 | New director appointed (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary's particulars changed (1 page) |
5 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2003 | Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New secretary appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: wellesley house, 7 clarence parade, cheltenham, GL50 3NY (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: wellesley house, 7 clarence parade, cheltenham, GL50 3NY (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (1 page) |
28 August 2003 | Incorporation (14 pages) |
28 August 2003 | Incorporation (14 pages) |