Company NameBR Pharma International Limited
DirectorsJoel Stewart Rabin and Sheryl Anne Glanvill
Company StatusActive
Company Number03591021
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Joel Stewart Rabin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(5 years, 9 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameSheryl Anne Glanvill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed13 December 2005(7 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2503 One West India Quay
Hertsmere Road
London
E14 4ED
Secretary NameMrs Fabienne Rabin
NationalityBritish
StatusCurrent
Appointed13 December 2005(7 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameBennie Rabin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RolePharmacist
Correspondence Address12 Carnarvon Road
Barnet
Hertfordshire
EN5 4LU
Secretary NameRuth Moira Rabin
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carnarvon Road
Barnet
Hertfordshire
EN5 4LU
Director NameRuth Moira Rabin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Carnarvon Road
Barnet
Hertfordshire
EN5 4LU
Director NameChristina White
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitesensible-people.co.uk

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

285.7k at £0.01Fabienne Rabin
50.54%
Ordinary D
166.1k at £0.01Trustees Of Rabin Family Children's Trust
29.37%
Ordinary D
110.1k at £0.01Joel Rabin
19.47%
Ordinary D
2.8k at £0.01Trustees Of Rabin Family Children's Trust
0.50%
Ordinary
4.4k at £0.001Joel Rabin
0.08%
Ordinary B
2.4k at £0.001Joel Rabin
0.04%
Ordinary C
-OTHER
0.00%
-

Financials

Year2014
Turnover£10,027,170
Gross Profit£2,633,212
Net Worth£7,702,267
Cash£5,417,690
Current Liabilities£1,524,685

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 2 weeks ago)
Next Return Due15 July 2024 (2 months, 4 weeks from now)

Charges

22 May 2019Delivered on: 29 May 2019
Persons entitled: Joel Rabin and Fabienne Rabin

Classification: A registered charge
Outstanding
1 February 2006Delivered on: 7 February 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 October 2003Delivered on: 15 October 2003
Satisfied on: 10 September 2005
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 August 2001Delivered on: 29 August 2001
Satisfied on: 28 November 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
14 July 2020Director's details changed for Mr Joel Rabin on 13 July 2020 (2 pages)
21 April 2020Termination of appointment of Christina White as a director on 31 January 2020 (1 page)
31 March 2020Full accounts made up to 30 June 2019 (27 pages)
22 August 2019Confirmation statement made on 1 July 2019 with updates (6 pages)
24 July 2019Cessation of Rebecca Eleanor Blinston-Jones as a person with significant control on 22 May 2019 (1 page)
24 July 2019Cessation of Joel Rabin as a person with significant control on 22 May 2019 (1 page)
24 July 2019Notification of Teleta Pharma Holdings Limited as a person with significant control on 22 May 2019 (2 pages)
24 July 2019Cessation of Fabienne Rabin as a person with significant control on 22 May 2019 (1 page)
29 May 2019Registration of charge 035910210004, created on 22 May 2019 (8 pages)
21 December 2018Full accounts made up to 30 June 2018 (26 pages)
17 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
6 April 2018Full accounts made up to 30 June 2017 (25 pages)
9 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
20 April 2017Appointment of Christina White as a director on 22 August 2016 (2 pages)
20 April 2017Appointment of Christina White as a director on 22 August 2016 (2 pages)
7 April 2017Full accounts made up to 30 June 2016 (28 pages)
7 April 2017Full accounts made up to 30 June 2016 (28 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
15 September 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
23 February 2016Accounts for a medium company made up to 30 June 2015 (20 pages)
23 February 2016Accounts for a medium company made up to 30 June 2015 (20 pages)
18 February 2016Resolutions
  • RES13 ‐ Reduce capital redemption reserve 11/11/2015
(1 page)
18 February 2016Statement by Directors (1 page)
18 February 2016Statement of capital on 18 February 2016
  • GBP 5,653.91
(4 pages)
18 February 2016Resolutions
  • RES13 ‐ Reduce capital redemption reserve 11/11/2015
  • RES13 ‐ Reduce capital redemption reserve 11/11/2015
(1 page)
18 February 2016Solvency Statement dated 11/11/15 (1 page)
18 February 2016Solvency Statement dated 11/11/15 (1 page)
18 February 2016Statement by Directors (1 page)
18 February 2016Statement of capital on 18 February 2016
  • GBP 5,653.91
(4 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,653.9
(7 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,653.9
(7 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,653.9
(7 pages)
9 April 2015Accounts for a medium company made up to 30 June 2014 (23 pages)
9 April 2015Accounts for a medium company made up to 30 June 2014 (23 pages)
2 April 2015Statement of capital on 2 April 2015
  • GBP 5,653.91
(4 pages)
2 April 2015Statement of capital on 2 April 2015
  • GBP 5,653.91
(4 pages)
2 April 2015Resolutions
  • RES13 ‐ Reduce share prem by £14077100 12/03/2015
(1 page)
2 April 2015Statement by Directors (1 page)
2 April 2015Statement by Directors (1 page)
2 April 2015Solvency Statement dated 12/03/15 (1 page)
2 April 2015Statement of capital on 2 April 2015
  • GBP 5,653.91
(4 pages)
2 April 2015Solvency Statement dated 12/03/15 (1 page)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,653.9
(7 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,653.9
(7 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,653.9
(7 pages)
22 July 2014Cancellation of shares. Statement of capital on 29 May 2014
  • GBP 5,653.898
(5 pages)
22 July 2014Cancellation of shares. Statement of capital on 29 May 2014
  • GBP 5,653.898
(5 pages)
1 July 2014Purchase of own shares. (3 pages)
1 July 2014Purchase of own shares. (3 pages)
1 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 April 2014Accounts for a medium company made up to 30 June 2013 (24 pages)
7 April 2014Accounts for a medium company made up to 30 June 2013 (24 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 April 2013Accounts for a medium company made up to 30 June 2012 (27 pages)
8 April 2013Accounts for a medium company made up to 30 June 2012 (27 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
22 March 2012Director's details changed for Joel Rabin on 13 October 2011 (2 pages)
22 March 2012Director's details changed for Joel Rabin on 13 October 2011 (2 pages)
21 March 2012Secretary's details changed for Mrs Fabienne Rabin on 12 October 2011 (2 pages)
21 March 2012Secretary's details changed for Mrs Fabienne Rabin on 12 October 2011 (2 pages)
5 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
1 March 2011Full accounts made up to 30 June 2010 (38 pages)
1 March 2011Full accounts made up to 30 June 2010 (38 pages)
20 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
9 September 2010Resolutions
  • RES13 ‐ Redemption of shares 12/08/2010
(1 page)
9 September 2010Resolutions
  • RES13 ‐ Redemption of shares 12/08/2010
(1 page)
9 September 2010Statement of capital on 12 August 2010
  • GBP 9,939.36
(6 pages)
9 September 2010Statement of capital on 12 August 2010
  • GBP 9,939.36
(6 pages)
19 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2010Statement of capital on 5 May 2010
  • GBP 3,044,939.36
(7 pages)
19 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2010Statement of capital on 5 May 2010
  • GBP 3,044,939.36
(7 pages)
19 July 2010Statement of capital on 5 May 2010
  • GBP 3,044,939.36
(7 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (33 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (33 pages)
26 November 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
17 November 2009Statement of capital following an allotment of shares on 8 April 2009
  • GBP 4,035,106.738
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 8 April 2009
  • GBP 4,035,106.738
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 8 April 2009
  • GBP 4,035,106.738
(2 pages)
11 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2009Form 123 (2 pages)
11 November 2009Form 123 (2 pages)
8 July 2009Resolutions
  • RES13 ‐ Resolution re rights issue for new ordinary d shares 31/03/2009
(1 page)
8 July 2009Resolutions
  • RES13 ‐ Resolution re rights issue for new ordinary d shares 31/03/2009
(1 page)
4 April 2009Group of companies' accounts made up to 30 June 2008 (36 pages)
4 April 2009Group of companies' accounts made up to 30 June 2008 (36 pages)
19 March 2009Particulars of contract relating to shares (2 pages)
19 March 2009Particulars of contract relating to shares (2 pages)
9 March 2009Capitals not rolled up (2 pages)
9 March 2009Capitals not rolled up (2 pages)
25 February 2009Resolutions
  • RES13 ‐ Re redemption OF750000 3% redeem pref of £1 30/06/2008
(1 page)
25 February 2009Gbp sr 750000@1 (2 pages)
25 February 2009Gbp sr 750000@1 (2 pages)
25 February 2009Resolutions
  • RES13 ‐ Re redemption OF750000 3% redeem pref of £1 30/06/2008
(1 page)
23 December 2008Return made up to 01/07/08; full list of members (5 pages)
23 December 2008Return made up to 01/07/08; full list of members (5 pages)
17 December 2008Director's change of particulars / joel rabin / 01/02/2008 (1 page)
17 December 2008Secretary's change of particulars / fabienne rabin / 01/02/2008 (1 page)
17 December 2008Director's change of particulars / joel rabin / 01/02/2008 (1 page)
17 December 2008Secretary's change of particulars / fabienne rabin / 01/02/2008 (1 page)
6 August 2008Return made up to 01/07/07; full list of members (5 pages)
6 August 2008Return made up to 01/07/07; full list of members (5 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
23 August 2007Ad 15/06/07--------- £ si [email protected]=4 £ ic 4785100/4785104 (2 pages)
23 August 2007Particulars of contract relating to shares (2 pages)
23 August 2007Ad 15/06/07--------- £ si [email protected]=4 £ ic 4785100/4785104 (2 pages)
23 August 2007Particulars of contract relating to shares (2 pages)
14 July 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
14 July 2007£ ic 5535100/4785100 29/06/07 £ sr 750000@1=750000 (1 page)
14 July 2007£ ic 5535100/4785100 29/06/07 £ sr 750000@1=750000 (1 page)
14 July 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2007Nc inc already adjusted 09/03/07 (2 pages)
26 June 2007Nc inc already adjusted 09/03/07 (2 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2007Accounts for a medium company made up to 3 July 2006 (24 pages)
30 April 2007Accounts for a medium company made up to 3 July 2006 (24 pages)
30 April 2007Accounts for a medium company made up to 3 July 2006 (24 pages)
16 November 2006Return made up to 01/07/06; full list of members (3 pages)
16 November 2006Return made up to 01/07/06; full list of members (3 pages)
8 September 2006Resolutions
  • RES13 ‐ Redemption of shares 26/06/06
(1 page)
8 September 2006Resolutions
  • RES13 ‐ Redemption of shares 26/06/06
(1 page)
8 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 September 2006£ ic 6285100/5535100 04/07/06 £ sr 750000@1=750000 (2 pages)
8 September 2006£ ic 6285100/5535100 04/07/06 £ sr 750000@1=750000 (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
23 January 2006Full accounts made up to 30 June 2005 (22 pages)
23 January 2006Full accounts made up to 30 June 2005 (22 pages)
14 October 2005Return made up to 01/07/05; full list of members (4 pages)
14 October 2005Return made up to 01/07/05; full list of members (4 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2005Nc inc already adjusted 07/06/05 (1 page)
4 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2005Nc inc already adjusted 07/06/05 (1 page)
4 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2005Nc inc already adjusted 07/06/05 (1 page)
4 August 2005Nc inc already adjusted 07/06/05 (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
17 November 2004Return made up to 01/07/04; full list of members (7 pages)
17 November 2004Return made up to 01/07/04; full list of members (7 pages)
10 November 2004Ad 26/10/04--------- £ si 3375000@1=3375000 £ ic 100/3375100 (2 pages)
10 November 2004Ad 26/10/04--------- £ si 3375000@1=3375000 £ ic 100/3375100 (2 pages)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 November 2004Nc inc already adjusted 19/10/04 (5 pages)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 November 2004Nc inc already adjusted 19/10/04 (5 pages)
2 November 2004Accounts for a medium company made up to 30 June 2004 (18 pages)
2 November 2004Accounts for a medium company made up to 30 June 2004 (18 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
4 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2004Registered office changed on 23/03/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
23 March 2004Registered office changed on 23/03/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
17 November 2003Accounts for a medium company made up to 30 June 2003 (15 pages)
17 November 2003Accounts for a medium company made up to 30 June 2003 (15 pages)
15 October 2003Particulars of mortgage/charge (9 pages)
15 October 2003Particulars of mortgage/charge (9 pages)
8 September 2003Return made up to 01/07/03; full list of members (5 pages)
8 September 2003Return made up to 01/07/03; full list of members (5 pages)
6 May 2003Full accounts made up to 30 June 2002 (16 pages)
6 May 2003Full accounts made up to 30 June 2002 (16 pages)
1 November 2002Secretary's particulars changed (1 page)
1 November 2002Secretary's particulars changed (1 page)
18 June 2002Return made up to 01/07/02; full list of members (5 pages)
18 June 2002Return made up to 01/07/02; full list of members (5 pages)
13 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
17 July 2001Return made up to 01/07/01; full list of members (5 pages)
17 July 2001Return made up to 01/07/01; full list of members (5 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 July 2000Return made up to 01/07/00; full list of members (5 pages)
7 July 2000Return made up to 01/07/00; full list of members (5 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 November 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
11 November 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
27 July 1999Return made up to 01/07/99; full list of members (6 pages)
27 July 1999Return made up to 01/07/99; full list of members (6 pages)
26 January 1999Registered office changed on 26/01/99 from: 2ND floor stanmore house 15/19 church road, stanmore middlesex HA7 4AR (1 page)
26 January 1999Registered office changed on 26/01/99 from: 2ND floor stanmore house 15/19 church road, stanmore middlesex HA7 4AR (1 page)
22 December 1998Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 1998Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Secretary resigned (1 page)
1 July 1998Incorporation (16 pages)
1 July 1998Incorporation (16 pages)