Chelmsford
Essex
CM2 0AW
Secretary Name | Dr Amrit Kaur |
---|---|
Status | Current |
Appointed | 01 June 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Andrew Stephen Fiore |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Electronics Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clifton Terrace Wivenhoe Colchester Essex CO7 9DZ |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Director Name | Dr Kuldip Singh |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 2 months (resigned 02 July 2021) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Boyton Lodge Boyton Hall Lane Roxwell Chelmsford Essex CM1 4LN |
Secretary Name | Dr Amrit Kaur |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 06 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boyton Lodge Boyton Hall Lane Roxwell Chelmsford Essex CM1 4LN |
Secretary Name | Aman Pal Singh |
---|---|
Status | Resigned |
Appointed | 01 March 2015(18 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2021) |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
8 at £1 | Amrit Kaur 8.00% Ordinary E |
---|---|
30 at £1 | Dr Amrit Kaur 30.00% Ordinary B |
30 at £1 | Dr Kuldip Singh 30.00% Ordinary A |
19 at £1 | Jitwar Singh 19.00% Ordinary C |
13 at £1 | Aman Pal Singh 13.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,605,985 |
Cash | £254,719 |
Current Liabilities | £1,058,734 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
18 February 2003 | Delivered on: 5 March 2003 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: Suite 9, 15 broad court, covent garden, london WC2. Outstanding |
---|---|
21 June 2000 | Delivered on: 26 June 2000 Persons entitled: National Westminster Bank 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 l/h property k/a flat P209 cornell building aldgate triangle london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 May 1997 | Delivered on: 21 May 1997 Persons entitled: Ucb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of 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 |
14 May 1997 | Delivered on: 21 May 1997 Persons entitled: Ucb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: The f/h property 24 high road rushden northants t/no NN154562. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
14 May 1997 | Delivered on: 21 May 1997 Persons entitled: Ucb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: F/H property being 35 eign gate street hereford t/no HW121860 and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
14 May 1997 | Delivered on: 21 May 1997 Persons entitled: Ucb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: F/H property 7 grosvenor gardens and 7 grosvenor gardens mews east london SW1 t/no LN212277 with. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
14 May 1997 | Delivered on: 21 May 1997 Persons entitled: Ucb Bank PLC Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All sums payable under any lease approved lease agreement for lease tenancy agreement licence and any other right of occupation. See the mortgage charge document for full details. Outstanding |
6 October 2021 | Delivered on: 13 October 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: Leasehold property known as flat 3, 11-13 broad court, london, WC2B 5PY registered at hm land registry under title number NGL938313. Outstanding |
7 May 2021 | Delivered on: 21 May 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 70 writtle road, chelmsford, CM1 3BU registered at h m land registry with title number EX484359. Outstanding |
7 May 2021 | Delivered on: 21 May 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The leasehold property known as suite 9, 15 broad court, london, WC2B 5QN registered at h m land registry with title number NGL938317. Outstanding |
14 May 1997 | Delivered on: 21 May 1997 Persons entitled: Ucb Bank PLC Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All sums payable under any lease approved lease agreement for lease tenancy agreement licence and any other right of occupation (the leases). See the mortgage charge document for full details. Outstanding |
7 May 2021 | Delivered on: 21 May 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The leasehold property known as 67 lyttelton road, london, N2 0DQ registered at h m land registry with title number AGL365685. Outstanding |
7 May 2021 | Delivered on: 21 May 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The leasehold property known as 19A upper richmond road, london, SW15 2RF registered at hm land registry with title number TGL438252. Outstanding |
28 April 2016 | Delivered on: 5 May 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
28 April 2016 | Delivered on: 5 May 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
28 April 2016 | Delivered on: 5 May 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: By way of legal mortgage all the freehold and leasehold property of laxmi properties limited, including all that leasehold property known as flat 3 11 - 13 broad court, london, WC2B 5PY as the same is registered at the land registry under title number NGL938313 and all that leasehold property known as suite 9 15 broad court, london, WC2B 5PY as the same is registered as the land registry under title number NGL938317 (ii) by way of fixed fixed charge all intellectual property rights of laxmi properties limited. For more information please refer to the instrument. Outstanding |
26 November 2015 | Delivered on: 4 December 2015 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: 67 lyttelton road london. Outstanding |
24 November 2015 | Delivered on: 27 November 2015 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: 19A upper richmond road london. Outstanding |
31 October 2013 | Delivered on: 12 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Suite 3 11-13 broad court covent garden london WC2B 5PY. Notification of addition to or amendment of charge. Outstanding |
31 October 2013 | Delivered on: 12 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Suite 9 15 broad court covent garden london WC2B 5QN. Notification of addition to or amendment of charge. Outstanding |
18 February 2003 | Delivered on: 5 March 2003 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: Suite 3, 11/13 broad court, covent garden, london WC2. Outstanding |
14 May 1997 | Delivered on: 21 May 1997 Persons entitled: Ucb Bank PLC Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All sums payable under any lease approved lease agreement for lease tenancy agreement licences and any other right of occupation (the leases in respect of the property k/a 24 high road rushden northants. See the mortgage charge document for full details. Outstanding |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
17 July 2023 | Director's details changed for Mr Aman Pal Singh on 17 July 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
14 April 2022 | Confirmation statement made on 24 February 2022 with updates (9 pages) |
19 January 2022 | Notification of Laxmi Properties Holdings Limited as a person with significant control on 12 January 2022 (2 pages) |
19 January 2022 | Cessation of Laxmi Investment Holdings Limited as a person with significant control on 12 January 2022 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
23 December 2021 | Change of details for a person with significant control (2 pages) |
22 December 2021 | Secretary's details changed for Dr. Amrit Kaur on 22 December 2021 (1 page) |
14 December 2021 | Sub-division of shares on 4 November 2021
|
22 November 2021 | Memorandum and Articles of Association (13 pages) |
22 November 2021 | Resolutions
|
19 November 2021 | Particulars of variation of rights attached to shares (3 pages) |
19 November 2021 | Sub-division of shares on 4 November 2021
|
18 November 2021 | Change of share class name or designation (4 pages) |
15 November 2021 | Cessation of Amrit Kaur as a person with significant control on 4 November 2021 (1 page) |
15 November 2021 | Notification of Laxmi Investment Holdings Limited as a person with significant control on 4 November 2021 (2 pages) |
13 October 2021 | Cessation of Kuldip Singh as a person with significant control on 30 September 2021 (1 page) |
13 October 2021 | Registration of charge 033230140022, created on 6 October 2021 (8 pages) |
19 July 2021 | Termination of appointment of Kuldip Singh as a director on 2 July 2021 (1 page) |
11 June 2021 | Appointment of Dr. Amrit Kaur as a secretary on 1 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Aman Pal Singh as a secretary on 1 June 2021 (1 page) |
21 May 2021 | Registration of charge 033230140018, created on 7 May 2021 (8 pages) |
21 May 2021 | Registration of charge 033230140019, created on 7 May 2021 (8 pages) |
21 May 2021 | Registration of charge 033230140021, created on 7 May 2021 (8 pages) |
21 May 2021 | Registration of charge 033230140020, created on 7 May 2021 (8 pages) |
15 May 2021 | Satisfaction of charge 033230140017 in full (2 pages) |
15 May 2021 | Satisfaction of charge 033230140016 in full (2 pages) |
15 May 2021 | Satisfaction of charge 033230140015 in full (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
9 December 2020 | Satisfaction of charge 8 in full (3 pages) |
9 December 2020 | Satisfaction of charge 9 in full (3 pages) |
8 December 2020 | Satisfaction of charge 5 in full (3 pages) |
8 December 2020 | Satisfaction of charge 2 in full (3 pages) |
8 December 2020 | Satisfaction of charge 4 in full (3 pages) |
8 December 2020 | Satisfaction of charge 7 in full (3 pages) |
8 December 2020 | Satisfaction of charge 3 in full (3 pages) |
8 December 2020 | Satisfaction of charge 6 in full (3 pages) |
8 December 2020 | Satisfaction of charge 1 in full (3 pages) |
21 November 2020 | Satisfaction of charge 033230140014 in full (4 pages) |
21 November 2020 | Satisfaction of charge 033230140013 in full (4 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
21 January 2020 | Director's details changed for Aman Pal Singh on 21 January 2020 (2 pages) |
21 January 2020 | Secretary's details changed for Aman Pal Singh on 21 January 2020 (1 page) |
21 January 2020 | Director's details changed for Aman Pal Singh on 21 January 2020 (2 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 March 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
13 May 2016 | Satisfaction of charge 033230140011 in full (1 page) |
13 May 2016 | Satisfaction of charge 033230140012 in full (1 page) |
13 May 2016 | Satisfaction of charge 10 in full (1 page) |
13 May 2016 | Satisfaction of charge 10 in full (1 page) |
13 May 2016 | Satisfaction of charge 033230140012 in full (1 page) |
13 May 2016 | Satisfaction of charge 033230140011 in full (1 page) |
5 May 2016 | Registration of charge 033230140016, created on 28 April 2016 (18 pages) |
5 May 2016 | Registration of charge 033230140016, created on 28 April 2016 (18 pages) |
5 May 2016 | Registration of charge 033230140017, created on 28 April 2016 (18 pages) |
5 May 2016 | Registration of charge 033230140015, created on 28 April 2016 (30 pages) |
5 May 2016 | Registration of charge 033230140017, created on 28 April 2016 (18 pages) |
5 May 2016 | Registration of charge 033230140015, created on 28 April 2016 (30 pages) |
5 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Director's details changed for Doctor Kuldip Singh on 15 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Doctor Kuldip Singh on 15 December 2015 (2 pages) |
4 December 2015 | Registration of charge 033230140014, created on 26 November 2015 (8 pages) |
4 December 2015 | Registration of charge 033230140014, created on 26 November 2015 (8 pages) |
27 November 2015 | Registration of charge 033230140013, created on 24 November 2015 (8 pages) |
27 November 2015 | Registration of charge 033230140013, created on 24 November 2015 (8 pages) |
27 October 2015 | Termination of appointment of Amrit Kaur as a secretary on 1 March 2015 (1 page) |
27 October 2015 | Appointment of Aman Pal Singh as a secretary on 1 March 2015 (2 pages) |
27 October 2015 | Termination of appointment of Amrit Kaur as a secretary on 1 March 2015 (1 page) |
27 October 2015 | Termination of appointment of Amrit Kaur as a secretary on 1 March 2015 (1 page) |
27 October 2015 | Appointment of Aman Pal Singh as a secretary on 1 March 2015 (2 pages) |
27 October 2015 | Appointment of Aman Pal Singh as a secretary on 1 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2013 | Registration of charge 033230140011 (6 pages) |
12 November 2013 | Registration of charge 033230140012 (6 pages) |
12 November 2013 | Registration of charge 033230140012 (6 pages) |
12 November 2013 | Registration of charge 033230140011 (6 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
28 October 2013 | Appointment of Aman Pal Singh as a director (2 pages) |
28 October 2013 | Appointment of Aman Pal Singh as a director (2 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
7 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 July 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 July 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
24 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
8 May 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
8 May 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
10 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
14 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
23 May 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
23 May 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
21 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
11 May 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
11 May 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
4 April 2005 | Return made up to 24/02/05; no change of members (4 pages) |
4 April 2005 | Return made up to 24/02/05; no change of members (4 pages) |
29 June 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
29 June 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
17 March 2004 | Return made up to 24/02/04; no change of members (4 pages) |
17 March 2004 | Return made up to 24/02/04; no change of members (4 pages) |
11 March 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
1 March 2002 | Accounts for a small company made up to 28 February 2001 (8 pages) |
1 March 2002 | Accounts for a small company made up to 28 February 2001 (8 pages) |
27 February 2002 | Return made up to 24/02/02; no change of members (5 pages) |
27 February 2002 | Return made up to 24/02/02; no change of members (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 28 February 2000 (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 28 February 2000 (7 pages) |
2 April 2001 | Return made up to 24/02/01; no change of members (5 pages) |
2 April 2001 | Return made up to 24/02/01; no change of members (5 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 June 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 June 2000 | Return made up to 24/02/00; full list of members (7 pages) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Return made up to 24/02/00; full list of members (7 pages) |
7 June 2000 | Director's particulars changed (1 page) |
1 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
1 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
18 May 1998 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 1998 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1998 | Return made up to 24/02/98; full list of members
|
20 April 1998 | Return made up to 24/02/98; full list of members
|
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 1 clifton terrace wivenhoe colchester essex CO7 9DZ (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 1 clifton terrace wivenhoe colchester essex CO7 9DZ (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New secretary appointed (1 page) |
2 June 1997 | New secretary appointed (1 page) |
2 June 1997 | Director resigned (1 page) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
6 May 1997 | Company name changed hotco LIMITED\certificate issued on 06/05/97 (2 pages) |
6 May 1997 | Company name changed hotco LIMITED\certificate issued on 06/05/97 (2 pages) |
24 February 1997 | Incorporation (16 pages) |
24 February 1997 | Incorporation (16 pages) |