Ickenham
Middlesex
UB10 8AQ
Director Name | Mr Chetan Haria |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lansdowne Road Stanmore Middlesex HA7 2RX |
Secretary Name | Mr Suresh Jaku Velani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Drive Ickenham Middlesex UB10 8AQ |
Director Name | Mr Harshad Mistry |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Wilton Road Sparkhill Birmingham B11 4PP |
Secretary Name | Mr Suresh Jaku Velani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Drive Ickenham Middlesex UB10 8AQ |
Secretary Name | Inthumathy Velani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 62 The Drive Ickenham Middlesex UB10 8AQ |
Registered Address | 62 The Drive Ickenham Middlesex UB10 8AQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £304,584 |
Cash | £15,615 |
Current Liabilities | £109,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
11 November 2011 | Delivered on: 23 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £35,000 due or to become due from the company to the chargee. Particulars: 222 citispace apartments regent street leeds t/no WYK836877. Outstanding |
---|---|
11 November 2011 | Delivered on: 23 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £35,000 due or to become due from the company to the chargee. Particulars: 116 citispace apartments regent street leeds t/n WYK835850. Outstanding |
11 November 2011 | Delivered on: 23 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £35,000 due or to become due from the company to the chargee. Particulars: 114 citispace apartments regent street leeds t/n WYK836562. Outstanding |
9 September 2011 | Delivered on: 27 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 303 princess park manor royal drive london t/no AGL157559 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 September 2011 | Delivered on: 27 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H apartment 203, citispace west, 2 leylands road, leeds, t/no: wyk 911666 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 September 2011 | Delivered on: 27 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 24 bridgehouse court blackfriars road london and parking space t/n TGL43365 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 February 2017 | Delivered on: 7 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 303, princess park manor, royal drive, london, N11 3GX. The leasehold property known as flat 24, bridgehouse court, london, SE1 8HW. The leasehold property known as flat 33 mountside, stanmore, middlesex, HA7 2DS. The leasehold property known as flat 35 mountside, stanmore, middlesex, HA7 2DS. Outstanding |
28 February 2017 | Delivered on: 7 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 303, princess park manor, royal drive, london, N11 3GX. The leasehold property known as flat 24, bridgehouse court, london, SE1 8HW. The leasehold property known as flat 33 mountside, stanmore, middlesex, HA7 2DS. The leasehold property known as flat 35 mountside, stanmore, middlesex, HA7 2DS. Outstanding |
20 November 2012 | Delivered on: 28 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 35 mountside stanmore t/no NGL164076 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 November 2012 | Delivered on: 28 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 33 mountside stanmore t/no NGL164076 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 May 2012 | Delivered on: 4 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 February 2012 | Delivered on: 7 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H S115 citispace apartments, regent street, leeds t/no WYK836564; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
22 February 2012 | Delivered on: 25 February 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a S116 citispace apartments regent street leeds t/no WYK835850 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 February 2012 | Delivered on: 25 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a S131 citispace apartments regent street leed t/no WYK836280 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 February 2012 | Delivered on: 25 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a S222 citispace apartments regent street leeds t/no WYK836877 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 February 2012 | Delivered on: 25 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a S114 citispace apartments, regent street, leeds t/no WYK836562 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 November 2011 | Delivered on: 23 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: Thirty five thousand pounds due or to become due from the company to the chargee. Particulars: 131 citispace apartments regent street leeds t/no WYK836280. Outstanding |
11 November 2011 | Delivered on: 23 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: Thirty five thousand pounds due or to become due from the company to the chargee. Particulars: 115 citispace apartments regent street leeds t/no WYK836564. Outstanding |
24 May 2010 | Delivered on: 28 May 2010 Satisfied on: 28 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 bridgehouse court 109 blackfriars road london t/no. TGL43365 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
13 October 2009 | Delivered on: 28 October 2009 Satisfied on: 20 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 203 citispace apartments regent street west yorkshire t/no WYK315485 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
19 November 2008 | Delivered on: 22 November 2008 Satisfied on: 28 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as or being flat 303, princess manor park, royal drive, london t/n agl 157559 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
7 March 2017 | Registration of charge 061860950021, created on 28 February 2017 (20 pages) |
7 March 2017 | Registration of charge 061860950020, created on 28 February 2017 (14 pages) |
7 March 2017 | Registration of charge 061860950021, created on 28 February 2017 (20 pages) |
7 March 2017 | Registration of charge 061860950020, created on 28 February 2017 (14 pages) |
3 March 2017 | Satisfaction of charge 19 in full (4 pages) |
3 March 2017 | Satisfaction of charge 19 in full (4 pages) |
3 March 2017 | Satisfaction of charge 4 in full (4 pages) |
3 March 2017 | Satisfaction of charge 6 in full (4 pages) |
3 March 2017 | Satisfaction of charge 18 in full (4 pages) |
3 March 2017 | Satisfaction of charge 18 in full (4 pages) |
3 March 2017 | Satisfaction of charge 6 in full (4 pages) |
3 March 2017 | Satisfaction of charge 4 in full (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 May 2013 | Statement of capital following an allotment of shares on 3 September 2012
|
11 May 2013 | Statement of capital following an allotment of shares on 3 September 2012
|
11 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
11 May 2013 | Statement of capital following an allotment of shares on 3 September 2012
|
11 May 2013 | Statement of capital following an allotment of shares on 3 September 2012
|
11 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
11 May 2013 | Statement of capital following an allotment of shares on 3 September 2012
|
11 May 2013 | Statement of capital following an allotment of shares on 3 September 2012
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
13 May 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
13 May 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
13 May 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
13 May 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
13 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
13 May 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
13 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
13 May 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
23 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
24 May 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
24 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
24 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
1 May 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
1 May 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
1 May 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
1 May 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2009 | Return made up to 27/03/09; full list of members (6 pages) |
14 July 2009 | Capitals not rolled up (5 pages) |
14 July 2009 | Capitals not rolled up (5 pages) |
14 July 2009 | Return made up to 27/03/09; full list of members (6 pages) |
26 May 2009 | Gbp nc 1000/28000\01/11/08 (2 pages) |
26 May 2009 | Gbp nc 1000/28000\01/11/08 (2 pages) |
22 May 2009 | Ad 14/03/09\gbp si 550@1=550\gbp ic 100/650\ (2 pages) |
22 May 2009 | Ad 14/03/09\gbp si 550@1=550\gbp ic 100/650\ (2 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 November 2008 | Secretary appointed mr suresh velani (1 page) |
7 November 2008 | Appointment terminated secretary inthumathy velani (1 page) |
7 November 2008 | Director appointed mr chetan haria (1 page) |
7 November 2008 | Secretary appointed mr suresh velani (1 page) |
7 November 2008 | Director appointed mr chetan haria (1 page) |
7 November 2008 | Appointment terminated secretary inthumathy velani (1 page) |
28 October 2008 | Company name changed green propeller LIMITED\certificate issued on 28/10/08 (2 pages) |
28 October 2008 | Company name changed green propeller LIMITED\certificate issued on 28/10/08 (2 pages) |
23 June 2008 | Appointment terminated director harshad mistry (1 page) |
23 June 2008 | Appointment terminated director harshad mistry (1 page) |
23 June 2008 | Appointment terminated secretary suresh velani (1 page) |
23 June 2008 | Appointment terminated secretary suresh velani (1 page) |
23 June 2008 | Secretary appointed inthumathy velani (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 June 2008 | Secretary appointed inthumathy velani (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
16 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 29 lansdowne road stanmore middlesex HA7 2RX (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 29 lansdowne road stanmore middlesex HA7 2RX (1 page) |
27 March 2007 | Incorporation (17 pages) |
27 March 2007 | Incorporation (17 pages) |