Westgate
Ealing
London
W5 1UP
Director Name | Mr Harjit Singh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(15 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP |
Secretary Name | Miss Superna Sethi |
---|---|
Status | Current |
Appointed | 22 April 2021(16 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP |
Director Name | Mr Roger Michael Sewell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(16 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP |
Director Name | Miss Superna Sethi |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP |
Director Name | Miss Superna Sethi |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(4 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Buckingham Way Wallington Surrey SM6 9LT |
Secretary Name | Mr Harjit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Street London W1K 6RG |
Secretary Name | Aman Samra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Green Street Mayfair London W1K 6RG |
Secretary Name | Mr Annu Anil Raj Dhillon |
---|---|
Status | Resigned |
Appointed | 29 June 2010(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 April 2021) |
Role | Company Director |
Correspondence Address | Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP |
Director Name | Mr Annu Anil Raj Dhillon |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Manhattan House Manhattan Business Park West Gate Ealing, London W5 1UP |
Director Name | Mr Roger Michael Sewell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5m at £1 | Annu Dhillon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,471,426 |
Cash | £4 |
Current Liabilities | £243,338 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
25 March 2020 | Delivered on: 27 March 2020 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: Unit 7, manhattan business park, westgate, london W5 1UP. Outstanding |
---|---|
17 January 2020 | Delivered on: 21 January 2020 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: Units 2,3 and 4 manhattan business park wetgate london. Outstanding |
16 December 2019 | Delivered on: 19 December 2019 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: Unit 9 manhattan business park west gate london. Outstanding |
16 December 2019 | Delivered on: 19 December 2019 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Outstanding |
25 April 2017 | Delivered on: 2 May 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Charge of deposit with the bank. Outstanding |
25 April 2017 | Delivered on: 2 May 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: All that freehold property known as manhattan house, manhattan business park, west gate, london W5 1UP. Outstanding |
25 April 2017 | Delivered on: 28 April 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: All that freehold property known as manhattan house, manhattan business park, west gate, london W5 1UP. Outstanding |
3 May 2005 | Delivered on: 6 May 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 9, manhattan business park, westgate, ealing london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
10 August 2021 | Delivered on: 11 August 2021 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: The merged single freehold title (number to be allocated by the land registry) in respect of the released property being units 2-9 and the common parts at manhattan business park, westgate, london W5 1UP. Outstanding |
10 August 2021 | Delivered on: 11 August 2021 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: All that freehold land known as the common parts of manhattan business park, westgate, ealing, london W5 1UP and registered at H.M. land registry under title number AGL141599. Outstanding |
30 April 2020 | Delivered on: 1 May 2020 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: Unit 8 manhattan business park, westgate, london, W5 1UP. Outstanding |
30 April 2020 | Delivered on: 1 May 2020 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: Unit 5, manhattan business park, westgate, london, W5 1UP. Outstanding |
31 March 2020 | Delivered on: 1 April 2020 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: Unit 6, manhattan business park, westgate, london, W5 1UP. Outstanding |
3 May 2005 | Delivered on: 6 May 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
12 September 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
---|---|
17 March 2023 | Termination of appointment of Superna Sethi as a secretary on 16 March 2023 (1 page) |
13 January 2023 | Termination of appointment of Harjit Singh as a director on 13 January 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
12 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
22 April 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 February 2022 | Appointment of Miss Superna Sethi as a director on 22 February 2022 (2 pages) |
17 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
11 August 2021 | Registration of charge 053973980014, created on 10 August 2021 (12 pages) |
11 August 2021 | Registration of charge 053973980013, created on 10 August 2021 (26 pages) |
30 April 2021 | Appointment of Mr Roger Michael Sewell as a director on 30 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Annu Anil Raj Dhillon as a secretary on 22 April 2021 (1 page) |
22 April 2021 | Termination of appointment of Roger Michael Sewell as a director on 22 April 2021 (1 page) |
22 April 2021 | Appointment of Miss Superna Sethi as a secretary on 22 April 2021 (2 pages) |
10 April 2021 | Director's details changed for Mr Roger Michael Sewell on 10 April 2021 (2 pages) |
1 February 2021 | Director's details changed for Mr Harjit Singh on 1 October 2020 (2 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 August 2020 | Notification of Orchid Properties Limited as a person with significant control on 11 August 2020 (2 pages) |
12 August 2020 | Cessation of Sanjit Singh Vohra as a person with significant control on 11 August 2020 (1 page) |
12 August 2020 | Notification of Andromeda Assets Limited as a person with significant control on 11 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Sanjit Singh Vohra on 12 August 2020 (2 pages) |
12 August 2020 | Change of details for Mr Sanjit Singh Vohra as a person with significant control on 11 August 2020 (2 pages) |
12 August 2020 | Cessation of Annu Anil Raj Dhillon as a person with significant control on 11 August 2020 (1 page) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (5 pages) |
12 August 2020 | Director's details changed for Mr Roger Michael Sewell on 12 August 2020 (2 pages) |
12 August 2020 | Notification of Opus Corporation Ltd as a person with significant control on 11 August 2020 (2 pages) |
12 August 2020 | Secretary's details changed for Mr Annu Anil Raj Dhillon on 12 August 2020 (1 page) |
24 May 2020 | Termination of appointment of Annu Anil Raj Dhillon as a director on 1 May 2020 (1 page) |
24 May 2020 | Appointment of Mr Harjit Singh as a director on 1 May 2020 (2 pages) |
24 May 2020 | Registered office address changed from Apartment 1 Manhattan House Manhattan Business Park West Gate Ealing, London W5 1UP England to Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP on 24 May 2020 (1 page) |
1 May 2020 | Registration of charge 053973980012, created on 30 April 2020 (26 pages) |
1 May 2020 | Registration of charge 053973980011, created on 30 April 2020 (26 pages) |
1 April 2020 | Registration of charge 053973980010, created on 31 March 2020 (26 pages) |
27 March 2020 | Registration of charge 053973980009, created on 25 March 2020 (26 pages) |
21 January 2020 | Registration of charge 053973980008, created on 17 January 2020 (28 pages) |
20 January 2020 | Satisfaction of charge 053973980004 in full (4 pages) |
20 January 2020 | Satisfaction of charge 053973980005 in full (4 pages) |
20 January 2020 | Satisfaction of charge 053973980003 in full (4 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
10 January 2020 | Change of details for Mr Annu Anil Raj Dhillon as a person with significant control on 10 January 2020 (2 pages) |
30 December 2019 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
30 December 2019 | Secretary's details changed for Mr Annu Anil Raj Dhillon on 30 December 2019 (1 page) |
30 December 2019 | Change of details for Mr Annu Anil Raj Dhillon as a person with significant control on 1 December 2019 (2 pages) |
30 December 2019 | Registered office address changed from Manhattan House Manhattan Business Park Westgate, Ealing London W5 1UP England to Apartment 1 Manhattan House Manhattan Business Park West Gate Ealing, London W5 1UP on 30 December 2019 (1 page) |
30 December 2019 | Change of details for Mr Sanjit Singh Vohra as a person with significant control on 1 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Mr Annu Anil Raj Dhillon on 1 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Mr Sanjit Singh Vohra on 30 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Mr Roger Michael Sewell on 1 December 2019 (2 pages) |
23 December 2019 | Purchase of own shares. (3 pages) |
23 December 2019 | Cancellation of shares. Statement of capital on 1 November 2019
|
19 December 2019 | Registration of charge 053973980007, created on 16 December 2019 (28 pages) |
19 December 2019 | Registration of charge 053973980006, created on 16 December 2019 (43 pages) |
13 December 2019 | Notification of Sanjit Singh Vohra as a person with significant control on 1 November 2019 (2 pages) |
11 December 2019 | Change of details for Mr Annu Anil Raj Dhillon as a person with significant control on 1 November 2019 (2 pages) |
6 December 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 August 2019 | Appointment of Mr Roger Michael Sewell as a director on 1 June 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Sanjit Singh on 1 June 2019 (2 pages) |
19 August 2019 | Appointment of Mr Sanjit Singh as a director on 1 June 2019 (2 pages) |
23 July 2019 | Registered office address changed from Manhattan House 4 Green Street Mayfair London W1K 6RG to Manhattan House Manhattan Business Park Westgate, Ealing London W5 1UP on 23 July 2019 (1 page) |
9 February 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
22 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 August 2017 | Secretary's details changed for Mr Annu Dhillon on 1 August 2017 (1 page) |
1 August 2017 | Secretary's details changed for Mr Annu Dhillon on 1 August 2017 (1 page) |
1 August 2017 | Change of details for Mr Annu Dhillon as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Change of details for Mr Annu Dhillon as a person with significant control on 1 August 2017 (2 pages) |
28 June 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 May 2017 | Satisfaction of charge 2 in full (2 pages) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Satisfaction of charge 2 in full (2 pages) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
2 May 2017 | Registration of charge 053973980004, created on 25 April 2017 (21 pages) |
2 May 2017 | Registration of charge 053973980005, created on 25 April 2017 (12 pages) |
2 May 2017 | Registration of charge 053973980005, created on 25 April 2017 (12 pages) |
2 May 2017 | Registration of charge 053973980004, created on 25 April 2017 (21 pages) |
28 April 2017 | Registration of charge 053973980003, created on 25 April 2017 (23 pages) |
28 April 2017 | Registration of charge 053973980003, created on 25 April 2017 (23 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Director's details changed for Mr Annu Dhillon on 1 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Annu Dhillon on 1 January 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
20 December 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
20 December 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Director's details changed for Mr Annu Annu Dhillon on 12 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Annu Annu Dhillon on 12 April 2015 (2 pages) |
12 April 2015 | Secretary's details changed for Mr Annu Dhillon on 12 April 2015 (1 page) |
12 April 2015 | Registered office address changed from 4 Green Street Mayfair London W1K 6RG to Manhattan House 4 Green Street Mayfair London W1K 6RG on 12 April 2015 (1 page) |
12 April 2015 | Registered office address changed from 4 Green Street Mayfair London W1K 6RG to Manhattan House 4 Green Street Mayfair London W1K 6RG on 12 April 2015 (1 page) |
12 April 2015 | Secretary's details changed for Mr Annu Dhillon on 12 April 2015 (1 page) |
26 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
26 November 2014 | Termination of appointment of Superna Sethi as a director on 1 January 2014 (1 page) |
26 November 2014 | Termination of appointment of Superna Sethi as a director on 1 January 2014 (1 page) |
26 November 2014 | Appointment of Mr Annu Annu Dhillon as a director on 1 January 2014 (2 pages) |
26 November 2014 | Appointment of Mr Annu Annu Dhillon as a director on 1 January 2014 (2 pages) |
26 November 2014 | Appointment of Mr Annu Annu Dhillon as a director on 1 January 2014 (2 pages) |
26 November 2014 | Termination of appointment of Superna Sethi as a director on 1 January 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 June 2010 | Appointment of Mr Annu Dhillon as a secretary (1 page) |
29 June 2010 | Appointment of Mr Annu Dhillon as a secretary (1 page) |
29 June 2010 | Termination of appointment of Aman Samra as a secretary (1 page) |
29 June 2010 | Termination of appointment of Aman Samra as a secretary (1 page) |
16 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
15 November 2007 | Return made up to 17/03/07; no change of members; amend (6 pages) |
15 November 2007 | Return made up to 17/03/07; no change of members; amend (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Location of debenture register (1 page) |
17 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: manhattan house, manhattan business park west gate london W5 1UP (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: manhattan house, manhattan business park west gate london W5 1UP (1 page) |
17 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
17 April 2007 | Location of debenture register (1 page) |
21 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 August 2006 | Ad 31/12/05--------- £ si 999@1 (2 pages) |
25 August 2006 | Ad 31/12/05--------- £ si 999@1 (2 pages) |
11 August 2006 | Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
11 August 2006 | Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
28 March 2006 | Ad 21/03/05-23/03/05 £ si 1@1 (2 pages) |
28 March 2006 | Ad 21/03/05-23/03/05 £ si 1@1 (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: manhattan house 4 green street london W1K 6RG (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: manhattan house 4 green street london W1K 6RG (1 page) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
23 March 2006 | Location of debenture register (1 page) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Location of debenture register (1 page) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
7 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
17 March 2005 | Incorporation (16 pages) |
17 March 2005 | Incorporation (16 pages) |