Company NameKhanna Enterprises (Kenilworth) Limited
Company StatusActive
Company Number05948357
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)
Previous NameMacDonald De Montfort Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jonathan David Levy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Lloyd Matthew Becker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Nicholas Sean Rubin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 31 October 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address5 Leaheath Way
Hurst
Berkshire
RG10 0TY
Director NameMr Anil Khanna
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameAvinash Khanna
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 25 June 2015)
RoleSecretary
Correspondence AddressSterling House Langston Road
Loughton
Essex
IG10 3FA
Director NameMr Chesney Alan Lewis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2019)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Anthony Robert Rubin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.khanna-enterprises.com

Location

Registered AddressGreenhill House
90/93 Cowcross Street
London
EC1M 6BF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Khanna Enterprises (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,273,346
Cash£64,560
Current Liabilities£706,986

Accounts

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

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

21 March 2017Delivered on: 27 March 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as holiday inn kenilworth, 212 abbey end, kenilworth, warwickshire, CV8 1ED with the title number WK436184.
Outstanding
21 March 2017Delivered on: 23 March 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold property] and/or by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company. For more charged land, ship, aircraft or intellectual property, please refer to the instrument.
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land k/a de montfort hotel 212 abbey end kenilworth t/no WK436184.
Outstanding
21 November 2014Delivered on: 26 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 October 2007Delivered on: 10 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a macdonald de montfort limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 September 2022Delivered on: 6 October 2022
Persons entitled: Tab Acm Limited

Classification: A registered charge
Particulars: The freehold property known as 212 abbey end, kenilworth, CV8 1ED registered at the land registry with title number WK508900.
Outstanding
10 October 2019Delivered on: 11 October 2019
Persons entitled: Octopus Real Estates S.Á R.L.

Classification: A registered charge
Particulars: The leasehold property known as holiday inn, kenilworth, 212 abbey end, kenilworth CV8 1ED - WK436184.
Outstanding
2 April 2019Delivered on: 8 April 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The freehold property known as de montfort hotel 212 abbey end kenilworth CV8 1ED as the same is registered at hm land registry with title number WK436184 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
2 April 2019Delivered on: 8 April 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Outstanding
31 October 2007Delivered on: 3 November 2007
Satisfied on: 13 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a de montfort hotel, 212 abbey end, kenilworth. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 August 2007Delivered on: 11 August 2007
Satisfied on: 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for Itself and the Othersecured Parties (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being de montfort hotel, 212 abbey end, kenilworth t/no WK436184. See the mortgage charge document for full details.
Fully Satisfied
12 December 2006Delivered on: 19 December 2006
Satisfied on: 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 December 2006Delivered on: 19 December 2006
Satisfied on: 6 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: De montfort hotel, the square, abbey end, kenilworth, warwickshire l/h t/no WK359414.
Fully Satisfied

Filing History

24 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
6 October 2022Registration of charge 059483570013, created on 30 September 2022 (38 pages)
29 September 2022Full accounts made up to 31 December 2021 (22 pages)
14 October 2021Full accounts made up to 31 December 2020 (24 pages)
1 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
29 July 2021Director's details changed for Mr Mark Daniel Rubin on 21 July 2021 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (22 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
9 January 2020Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 (2 pages)
23 October 2019Termination of appointment of Anthony Robert Rubin as a director on 10 October 2019 (1 page)
23 October 2019Termination of appointment of Chesney Alan Lewis as a director on 10 October 2019 (1 page)
17 October 2019Satisfaction of charge 059483570011 in full (1 page)
17 October 2019Satisfaction of charge 059483570010 in full (1 page)
11 October 2019Registration of charge 059483570012, created on 10 October 2019 (57 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (19 pages)
25 April 2019Resolutions
  • RES13 ‐ Documents/facility agreement 28/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 April 2019Memorandum and Articles of Association (7 pages)
11 April 2019Satisfaction of charge 059483570008 in full (1 page)
11 April 2019Satisfaction of charge 059483570009 in full (1 page)
8 April 2019Registration of charge 059483570011, created on 2 April 2019 (31 pages)
8 April 2019Registration of charge 059483570010, created on 2 April 2019 (47 pages)
5 November 2018Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Greenhill House 90/93 Cowcross Street London EC1M 6BF on 5 November 2018 (1 page)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (20 pages)
18 October 2017Satisfaction of charge 059483570007 in full (4 pages)
18 October 2017Satisfaction of charge 059483570006 in full (4 pages)
18 October 2017Satisfaction of charge 059483570007 in full (4 pages)
18 October 2017Satisfaction of charge 059483570006 in full (4 pages)
17 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
16 October 2017Full accounts made up to 31 December 2016 (26 pages)
16 October 2017Full accounts made up to 31 December 2016 (26 pages)
6 October 2017Notification of Bgam Hotels (Kw) Ltd as a person with significant control on 21 March 2017 (2 pages)
6 October 2017Cessation of Khanna Enterprises (Holdings) Limited as a person with significant control on 21 March 2017 (1 page)
6 October 2017Cessation of Khanna Enterprises (Holdings) Limited as a person with significant control on 21 March 2017 (1 page)
6 October 2017Notification of Bgam Hotels (Kw) Ltd as a person with significant control on 21 March 2017 (2 pages)
27 June 2017Appointment of Mr Nicholas Sean Rubin as a director on 21 March 2017 (2 pages)
27 June 2017Appointment of Mr Jonathan David Levy as a director on 21 March 2017 (2 pages)
27 June 2017Appointment of Mr Mark Daniel Rubin as a director on 21 March 2017 (2 pages)
27 June 2017Termination of appointment of Anil Khanna as a director on 21 March 2017 (1 page)
27 June 2017Appointment of Mr Jonathan David Levy as a director on 21 March 2017 (2 pages)
27 June 2017Termination of appointment of Anil Khanna as a director on 21 March 2017 (1 page)
27 June 2017Appointment of Mr Chesney Alan Lewis as a director on 21 March 2017 (2 pages)
27 June 2017Appointment of Anthony Robert Rubin as a director on 21 March 2017 (2 pages)
27 June 2017Appointment of Mr Mark Daniel Rubin as a director on 21 March 2017 (2 pages)
27 June 2017Appointment of Mr Lloyd Matthew Becker as a director on 21 March 2017 (2 pages)
27 June 2017Appointment of Anthony Robert Rubin as a director on 21 March 2017 (2 pages)
27 June 2017Appointment of Mr Lloyd Matthew Becker as a director on 21 March 2017 (2 pages)
27 June 2017Appointment of Mr Chesney Alan Lewis as a director on 21 March 2017 (2 pages)
27 June 2017Appointment of Mr Nicholas Sean Rubin as a director on 21 March 2017 (2 pages)
27 March 2017Registration of charge 059483570009, created on 21 March 2017 (9 pages)
27 March 2017Registration of charge 059483570009, created on 21 March 2017 (9 pages)
23 March 2017Registration of charge 059483570008, created on 21 March 2017 (11 pages)
23 March 2017Registration of charge 059483570008, created on 21 March 2017 (11 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (34 pages)
13 October 2016Full accounts made up to 31 December 2015 (34 pages)
6 October 2016Satisfaction of charge 5 in full (4 pages)
6 October 2016Satisfaction of charge 5 in full (4 pages)
14 January 2016Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Aston House Cornwall Avenue London N3 1LF on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Aston House Cornwall Avenue London N3 1LF on 14 January 2016 (1 page)
2 October 2015Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page)
2 October 2015Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page)
2 October 2015Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 January 2015Satisfaction of charge 4 in full (4 pages)
13 January 2015Satisfaction of charge 4 in full (4 pages)
4 December 2014Registration of charge 059483570007, created on 28 November 2014 (10 pages)
4 December 2014Registration of charge 059483570007, created on 28 November 2014 (10 pages)
26 November 2014Registration of charge 059483570006, created on 21 November 2014 (5 pages)
26 November 2014Registration of charge 059483570006, created on 21 November 2014 (5 pages)
1 October 2014Director's details changed for Mr Anil Khanna on 26 September 2014 (2 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Director's details changed for Mr Anil Khanna on 26 September 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2013Director's details changed for Mr Anil Khanna on 26 September 2013 (2 pages)
26 September 2013Secretary's details changed for Avinash Khanna on 26 September 2013 (1 page)
26 September 2013Secretary's details changed for Avinash Khanna on 26 September 2013 (1 page)
26 September 2013Director's details changed for Mr Anil Khanna on 26 September 2013 (2 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
11 November 2011Director's details changed for Mr Anil Khanna on 10 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Anil Khanna on 10 November 2011 (2 pages)
10 November 2011Registered office address changed from Sterling House Langston Road Ilford Essex IG10 3FA on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Sterling House Langston Road Ilford Essex IG10 3FA on 10 November 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
16 December 2008Director's change of particulars / anil khanna / 31/10/2007 (1 page)
16 December 2008Return made up to 27/09/08; full list of members (3 pages)
16 December 2008Return made up to 27/09/08; full list of members (3 pages)
16 December 2008Director's change of particulars / anil khanna / 31/10/2007 (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 March 2008Accounts for a dormant company made up to 30 November 2006 (5 pages)
10 March 2008Accounts for a dormant company made up to 30 November 2006 (5 pages)
21 November 2007Return made up to 27/09/07; full list of members (2 pages)
21 November 2007Return made up to 27/09/07; full list of members (2 pages)
20 November 2007Memorandum and Articles of Association (5 pages)
20 November 2007Memorandum and Articles of Association (5 pages)
16 November 2007Memorandum and Articles of Association (3 pages)
16 November 2007Memorandum and Articles of Association (3 pages)
14 November 2007Registered office changed on 14/11/07 from: one, st. Paul's churchyard london EC4M 8SH (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 November 2007Director resigned (1 page)
14 November 2007Secretary resigned;director resigned (1 page)
14 November 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
14 November 2007Registered office changed on 14/11/07 from: one, st. Paul's churchyard london EC4M 8SH (1 page)
14 November 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
14 November 2007Secretary resigned;director resigned (1 page)
14 November 2007Declaration of assistance for shares acquisition (6 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Memorandum and Articles of Association (13 pages)
14 November 2007Director resigned (1 page)
14 November 2007Declaration of assistance for shares acquisition (6 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Memorandum and Articles of Association (13 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 November 2007Particulars of mortgage/charge (4 pages)
10 November 2007Particulars of mortgage/charge (4 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Company name changed macdonald de montfort LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed macdonald de montfort LIMITED\certificate issued on 07/11/07 (2 pages)
3 November 2007Particulars of mortgage/charge (4 pages)
3 November 2007Particulars of mortgage/charge (4 pages)
6 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Accounting reference date shortened from 30/09/07 to 30/11/06 (1 page)
4 October 2007Accounting reference date shortened from 30/09/07 to 30/11/06 (1 page)
11 August 2007Particulars of mortgage/charge (8 pages)
11 August 2007Particulars of mortgage/charge (8 pages)
19 December 2006Particulars of mortgage/charge (8 pages)
19 December 2006Particulars of mortgage/charge (8 pages)
19 December 2006Particulars of mortgage/charge (8 pages)
19 December 2006Particulars of mortgage/charge (8 pages)
18 December 2006New director appointed (6 pages)
18 December 2006New director appointed (6 pages)
27 September 2006Incorporation (17 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Incorporation (17 pages)
27 September 2006Secretary resigned (1 page)