Company NameManhattan Assets No 9 Limited
Company StatusActive
Company Number05397398
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sanjit Singh Vohra
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManhattan House Manhattan Business Park
Westgate
Ealing
London
W5 1UP
Director NameMr Harjit Singh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(15 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManhattan House Manhattan Business Park
Westgate
Ealing
London
W5 1UP
Secretary NameMiss Superna Sethi
StatusCurrent
Appointed22 April 2021(16 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressManhattan House Manhattan Business Park
Westgate
Ealing
London
W5 1UP
Director NameMr Roger Michael Sewell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(16 years, 1 month after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManhattan House Manhattan Business Park
Westgate
Ealing
London
W5 1UP
Director NameMiss Superna Sethi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressManhattan House Manhattan Business Park
Westgate
Ealing
London
W5 1UP
Director NameMiss Superna Sethi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(4 days after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Buckingham Way
Wallington
Surrey
SM6 9LT
Secretary NameMr Harjit Singh
NationalityBritish
StatusResigned
Appointed21 March 2005(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Street
London
W1K 6RG
Secretary NameAman Samra
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Green Street
Mayfair
London
W1K 6RG
Secretary NameMr Annu Anil Raj Dhillon
StatusResigned
Appointed29 June 2010(5 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 April 2021)
RoleCompany Director
Correspondence AddressManhattan House Manhattan Business Park
Westgate
Ealing
London
W5 1UP
Director NameMr Annu Anil Raj Dhillon
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Manhattan House
Manhattan Business Park
West Gate
Ealing, London
W5 1UP
Director NameMr Roger Michael Sewell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManhattan House Manhattan Business Park
Westgate
Ealing
London
W5 1UP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressManhattan House Manhattan Business Park
Westgate
Ealing
London
W5 1UP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £1Annu Dhillon
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,471,426
Cash£4
Current Liabilities£243,338

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

25 March 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered on: 19 December 2019
Persons entitled: Standard Bank Jersey Limited

Classification: A registered charge
Outstanding
25 April 2017Delivered on: 2 May 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Charge of deposit with the bank.
Outstanding
25 April 2017Delivered 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 2017Delivered 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 2005Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2005Delivered 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

Filing History

12 September 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
17 March 2023Termination of appointment of Superna Sethi as a secretary on 16 March 2023 (1 page)
13 January 2023Termination of appointment of Harjit Singh as a director on 13 January 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
22 April 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
23 February 2022Appointment of Miss Superna Sethi as a director on 22 February 2022 (2 pages)
17 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
11 August 2021Registration of charge 053973980014, created on 10 August 2021 (12 pages)
11 August 2021Registration of charge 053973980013, created on 10 August 2021 (26 pages)
30 April 2021Appointment of Mr Roger Michael Sewell as a director on 30 April 2021 (2 pages)
22 April 2021Termination of appointment of Annu Anil Raj Dhillon as a secretary on 22 April 2021 (1 page)
22 April 2021Termination of appointment of Roger Michael Sewell as a director on 22 April 2021 (1 page)
22 April 2021Appointment of Miss Superna Sethi as a secretary on 22 April 2021 (2 pages)
10 April 2021Director's details changed for Mr Roger Michael Sewell on 10 April 2021 (2 pages)
1 February 2021Director's details changed for Mr Harjit Singh on 1 October 2020 (2 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 August 2020Notification of Orchid Properties Limited as a person with significant control on 11 August 2020 (2 pages)
12 August 2020Cessation of Sanjit Singh Vohra as a person with significant control on 11 August 2020 (1 page)
12 August 2020Notification of Andromeda Assets Limited as a person with significant control on 11 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Sanjit Singh Vohra on 12 August 2020 (2 pages)
12 August 2020Change of details for Mr Sanjit Singh Vohra as a person with significant control on 11 August 2020 (2 pages)
12 August 2020Cessation of Annu Anil Raj Dhillon as a person with significant control on 11 August 2020 (1 page)
12 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
12 August 2020Director's details changed for Mr Roger Michael Sewell on 12 August 2020 (2 pages)
12 August 2020Notification of Opus Corporation Ltd as a person with significant control on 11 August 2020 (2 pages)
12 August 2020Secretary's details changed for Mr Annu Anil Raj Dhillon on 12 August 2020 (1 page)
24 May 2020Termination of appointment of Annu Anil Raj Dhillon as a director on 1 May 2020 (1 page)
24 May 2020Appointment of Mr Harjit Singh as a director on 1 May 2020 (2 pages)
24 May 2020Registered 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 2020Registration of charge 053973980012, created on 30 April 2020 (26 pages)
1 May 2020Registration of charge 053973980011, created on 30 April 2020 (26 pages)
1 April 2020Registration of charge 053973980010, created on 31 March 2020 (26 pages)
27 March 2020Registration of charge 053973980009, created on 25 March 2020 (26 pages)
21 January 2020Registration of charge 053973980008, created on 17 January 2020 (28 pages)
20 January 2020Satisfaction of charge 053973980004 in full (4 pages)
20 January 2020Satisfaction of charge 053973980005 in full (4 pages)
20 January 2020Satisfaction of charge 053973980003 in full (4 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
10 January 2020Change of details for Mr Annu Anil Raj Dhillon as a person with significant control on 10 January 2020 (2 pages)
30 December 2019Confirmation statement made on 29 December 2019 with updates (5 pages)
30 December 2019Secretary's details changed for Mr Annu Anil Raj Dhillon on 30 December 2019 (1 page)
30 December 2019Change of details for Mr Annu Anil Raj Dhillon as a person with significant control on 1 December 2019 (2 pages)
30 December 2019Registered 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 2019Change of details for Mr Sanjit Singh Vohra as a person with significant control on 1 December 2019 (2 pages)
30 December 2019Director's details changed for Mr Annu Anil Raj Dhillon on 1 December 2019 (2 pages)
30 December 2019Director's details changed for Mr Sanjit Singh Vohra on 30 December 2019 (2 pages)
30 December 2019Director's details changed for Mr Roger Michael Sewell on 1 December 2019 (2 pages)
23 December 2019Purchase of own shares. (3 pages)
23 December 2019Cancellation of shares. Statement of capital on 1 November 2019
  • GBP 1,500,000
(4 pages)
19 December 2019Registration of charge 053973980007, created on 16 December 2019 (28 pages)
19 December 2019Registration of charge 053973980006, created on 16 December 2019 (43 pages)
13 December 2019Notification of Sanjit Singh Vohra as a person with significant control on 1 November 2019 (2 pages)
11 December 2019Change of details for Mr Annu Anil Raj Dhillon as a person with significant control on 1 November 2019 (2 pages)
6 December 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 2,250,000
(3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 August 2019Appointment of Mr Roger Michael Sewell as a director on 1 June 2019 (2 pages)
19 August 2019Director's details changed for Mr Sanjit Singh on 1 June 2019 (2 pages)
19 August 2019Appointment of Mr Sanjit Singh as a director on 1 June 2019 (2 pages)
23 July 2019Registered 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 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
22 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (5 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 August 2017Secretary's details changed for Mr Annu Dhillon on 1 August 2017 (1 page)
1 August 2017Secretary's details changed for Mr Annu Dhillon on 1 August 2017 (1 page)
1 August 2017Change of details for Mr Annu Dhillon as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Change of details for Mr Annu Dhillon as a person with significant control on 1 August 2017 (2 pages)
28 June 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
8 May 2017Satisfaction of charge 2 in full (2 pages)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Satisfaction of charge 2 in full (2 pages)
8 May 2017Satisfaction of charge 1 in full (1 page)
2 May 2017Registration of charge 053973980004, created on 25 April 2017 (21 pages)
2 May 2017Registration of charge 053973980005, created on 25 April 2017 (12 pages)
2 May 2017Registration of charge 053973980005, created on 25 April 2017 (12 pages)
2 May 2017Registration of charge 053973980004, created on 25 April 2017 (21 pages)
28 April 2017Registration of charge 053973980003, created on 25 April 2017 (23 pages)
28 April 2017Registration of charge 053973980003, created on 25 April 2017 (23 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Director's details changed for Mr Annu Dhillon on 1 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Annu Dhillon on 1 January 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,500,000
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,500,000
(4 pages)
20 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,500,000
(3 pages)
20 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,500,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Director's details changed for Mr Annu Annu Dhillon on 12 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Annu Annu Dhillon on 12 April 2015 (2 pages)
12 April 2015Secretary's details changed for Mr Annu Dhillon on 12 April 2015 (1 page)
12 April 2015Registered 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 2015Registered 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 2015Secretary's details changed for Mr Annu Dhillon on 12 April 2015 (1 page)
26 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(3 pages)
26 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(3 pages)
26 November 2014Termination of appointment of Superna Sethi as a director on 1 January 2014 (1 page)
26 November 2014Termination of appointment of Superna Sethi as a director on 1 January 2014 (1 page)
26 November 2014Appointment of Mr Annu Annu Dhillon as a director on 1 January 2014 (2 pages)
26 November 2014Appointment of Mr Annu Annu Dhillon as a director on 1 January 2014 (2 pages)
26 November 2014Appointment of Mr Annu Annu Dhillon as a director on 1 January 2014 (2 pages)
26 November 2014Termination of appointment of Superna Sethi as a director on 1 January 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(3 pages)
6 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
23 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 June 2010Appointment of Mr Annu Dhillon as a secretary (1 page)
29 June 2010Appointment of Mr Annu Dhillon as a secretary (1 page)
29 June 2010Termination of appointment of Aman Samra as a secretary (1 page)
29 June 2010Termination of appointment of Aman Samra as a secretary (1 page)
16 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
17 March 2009Return made up to 17/03/09; full list of members (3 pages)
17 March 2009Return made up to 17/03/09; full list of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
15 November 2007Return made up to 17/03/07; no change of members; amend (6 pages)
15 November 2007Return made up to 17/03/07; no change of members; amend (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 April 2007Location of register of members (1 page)
17 April 2007Location of register of members (1 page)
17 April 2007Location of debenture register (1 page)
17 April 2007Return made up to 17/03/07; full list of members (2 pages)
17 April 2007Registered office changed on 17/04/07 from: manhattan house, manhattan business park west gate london W5 1UP (1 page)
17 April 2007Registered office changed on 17/04/07 from: manhattan house, manhattan business park west gate london W5 1UP (1 page)
17 April 2007Return made up to 17/03/07; full list of members (2 pages)
17 April 2007Location of debenture register (1 page)
21 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 August 2006Ad 31/12/05--------- £ si 999@1 (2 pages)
25 August 2006Ad 31/12/05--------- £ si 999@1 (2 pages)
11 August 2006Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
11 August 2006Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
28 March 2006Ad 21/03/05-23/03/05 £ si 1@1 (2 pages)
28 March 2006Ad 21/03/05-23/03/05 £ si 1@1 (2 pages)
23 March 2006Registered office changed on 23/03/06 from: manhattan house 4 green street london W1K 6RG (1 page)
23 March 2006Registered office changed on 23/03/06 from: manhattan house 4 green street london W1K 6RG (1 page)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
23 March 2006Location of debenture register (1 page)
23 March 2006Location of register of members (1 page)
23 March 2006Location of debenture register (1 page)
23 March 2006Location of register of members (1 page)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (1 page)
7 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)