London Road, Loudwater
High Wycombe
Buckinghamshire
HP11 1JU
Director Name | Mr Malcolm James Perrie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | South African |
Status | Current |
Appointed | 30 September 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Oakingham House Ground Floor, West Wing London Road, Loudwater High Wycombe Buckinghamshire HP11 1JU |
Director Name | Mr Darren Wykes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakingham House Ground Floor, West Wing London Road, Loudwater High Wycombe Buckinghamshire HP11 1JU |
Director Name | Mr Robert Gordon Truscott |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 30 September 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakingham House Ground Floor, West Wing London Road, Loudwater High Wycombe Buckinghamshire HP11 1JU |
Director Name | Mr Schalk De Waal |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 16 February 2023(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN |
Director Name | Mr Niall Lynch |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 16 February 2023(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 40 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN |
Director Name | Mr Mukesh Zaverchand Shah |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Business Partner |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Secretary Name | Mrs Ninna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Kiran Zaverchand Shah |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2022) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mrs Ninna Shah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2022) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Miss Darshni Shah |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(19 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Miss Neeta Shah |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(19 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Priyen Shah |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(19 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Sagar Shah |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(19 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Ockert Jacobus Janse Van Rensburg |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 September 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Oakingham House Ground Floor, West Wing London Road, Loudwater High Wycombe Buckinghamshire HP11 1JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mpdonline.co.uk |
---|---|
Telephone | 01823 284238 |
Telephone region | Taunton |
Registered Address | 40 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
240 at £1 | Stonyhill LTD 24.00% Ordinary |
---|---|
240 at £1 | Trustee Of Balaji Trust 24.00% Ordinary |
240 at £1 | Trustee Of Shakti Trust 24.00% Ordinary |
140 at £1 | Kiran Shah 14.00% Ordinary |
140 at £1 | Mukesh Shah 14.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £59,972,559 |
Gross Profit | £25,804,194 |
Net Worth | £5,735,099 |
Cash | £55,829 |
Current Liabilities | £23,037,946 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
2 July 2015 | Delivered on: 8 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being unit 4 bushacre court, garrard way, kettering, northants, NN16 8TD registered at the land registry with title number NN128529. Outstanding |
---|---|
8 October 2014 | Delivered on: 17 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 June 2014 | Delivered on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property at 3 brunel business centre enterprise way clacton-on-sea t/no. EX899938. Outstanding |
16 May 2014 | Delivered on: 17 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 May 2014 | Delivered on: 3 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 4 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H unit 4 the io centre hearle way hatfield. Notification of addition to or amendment of charge. Outstanding |
4 September 2008 | Delivered on: 9 September 2008 Persons entitled: Island Nominees Limited and Walbrook (Iom) Nominees (No.4) Limited Classification: Deed of rent deposit Secured details: Originally £13,218.75 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The said deposit account. Outstanding |
15 August 2008 | Delivered on: 22 August 2008 Persons entitled: Equiton Nominee Fishponds Wokingham 1 Limited and Equiton Nominee Fishponds Wokingham 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of an interest bearing deposit account, see image for full details. Outstanding |
2 May 2023 | Delivered on: 2 May 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 June 2018 | Delivered on: 8 June 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
31 August 2017 | Delivered on: 4 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being unit 7, the bridge centre, 34 st. Peter's road, huntingdon PE29 7DA registered at the land registry under title number CB308770. Outstanding |
19 November 2015 | Delivered on: 23 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being land on the south side of marsh lane riverside industrial estate boston lincolnshire PE21 7FP (registered at the land registry with title number LL219710). Outstanding |
19 November 2015 | Delivered on: 23 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being parkinson house wrightsway lincoln LN2 4JY (registered at the land registry with title number LL221266). Outstanding |
19 November 2015 | Delivered on: 23 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being unit d telford drive newark industrial estate nottingham NG24 2DE (registered at the land registry with title number NT434380). Outstanding |
2 July 2015 | Delivered on: 8 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being unit 7, the bridge centre, 34 st peters road, huntingdon, PE29 7DA registered at the land registry with title number CB308770. Outstanding |
2 July 2015 | Delivered on: 8 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 61 stewarts road and land on the south west side, wellingborough, NN8 4RJ registered at the land registry with title numbers NN198729 and NN171472. Outstanding |
1 July 2008 | Delivered on: 18 July 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
6 March 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
5 February 2020 | Notification of Mukesh Shah as a person with significant control on 6 April 2016 (2 pages) |
3 February 2020 | Withdrawal of a person with significant control statement on 3 February 2020 (2 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (3 pages) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (29 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
2 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
8 June 2018 | Registration of charge 036049920016, created on 1 June 2018 (22 pages) |
29 September 2017 | Appointment of Miss Neeta Shah as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Priyen Shah as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Sagar Shah as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Miss Darshni Shah as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Miss Neeta Shah as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Priyen Shah as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Miss Darshni Shah as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Sagar Shah as a director on 28 September 2017 (2 pages) |
28 September 2017 | Satisfaction of charge 036049920011 in full (1 page) |
28 September 2017 | Satisfaction of charge 036049920011 in full (1 page) |
8 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
8 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
4 September 2017 | Registration of charge 036049920015, created on 31 August 2017 (31 pages) |
4 September 2017 | Registration of charge 036049920015, created on 31 August 2017 (31 pages) |
2 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
20 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
20 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
22 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 November 2015 | Registration of charge 036049920013, created on 19 November 2015 (31 pages) |
23 November 2015 | Registration of charge 036049920014, created on 19 November 2015 (31 pages) |
23 November 2015 | Registration of charge 036049920014, created on 19 November 2015 (31 pages) |
23 November 2015 | Registration of charge 036049920013, created on 19 November 2015 (31 pages) |
23 November 2015 | Registration of charge 036049920012, created on 19 November 2015 (31 pages) |
23 November 2015 | Registration of charge 036049920012, created on 19 November 2015 (31 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
14 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
8 July 2015 | Registration of charge 036049920009, created on 2 July 2015 (31 pages) |
8 July 2015 | Registration of charge 036049920010, created on 2 July 2015 (31 pages) |
8 July 2015 | Registration of charge 036049920009, created on 2 July 2015 (31 pages) |
8 July 2015 | Registration of charge 036049920010, created on 2 July 2015 (31 pages) |
8 July 2015 | Registration of charge 036049920010, created on 2 July 2015 (31 pages) |
8 July 2015 | Registration of charge 036049920011, created on 2 July 2015 (31 pages) |
8 July 2015 | Registration of charge 036049920011, created on 2 July 2015 (31 pages) |
8 July 2015 | Registration of charge 036049920009, created on 2 July 2015 (31 pages) |
8 July 2015 | Registration of charge 036049920011, created on 2 July 2015 (31 pages) |
18 March 2015 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
18 March 2015 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
8 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
17 October 2014 | Registration of charge 036049920008, created on 8 October 2014 (10 pages) |
17 October 2014 | Registration of charge 036049920008, created on 8 October 2014 (10 pages) |
17 October 2014 | Registration of charge 036049920008, created on 8 October 2014 (10 pages) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
24 June 2014 | Registration of charge 036049920007 (12 pages) |
24 June 2014 | Registration of charge 036049920007 (12 pages) |
17 May 2014 | Registration of charge 036049920006 (33 pages) |
17 May 2014 | Registration of charge 036049920006 (33 pages) |
3 May 2014 | Registration of charge 036049920005 (36 pages) |
3 May 2014 | Registration of charge 036049920005 (36 pages) |
4 February 2014 | Registration of charge 036049920004 (15 pages) |
4 February 2014 | Registration of charge 036049920004 (15 pages) |
19 November 2013 | Appointment of Mrs Ninna Shah as a director (2 pages) |
19 November 2013 | Appointment of Mrs Ninna Shah as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Termination of appointment of Ninna Shah as a director (1 page) |
11 July 2012 | Termination of appointment of Ninna Shah as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
23 November 2010 | Appointment of Mrs Ninna Shah as a director (2 pages) |
23 November 2010 | Appointment of Mrs Ninna Shah as a director (2 pages) |
25 August 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page) |
25 August 2010 | Director's details changed for Kiran Zaverchand Shah on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Kiran Zaverchand Shah on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Kiran Zaverchand Shah on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page) |
25 August 2010 | Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page) |
25 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 April 2009 | Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page) |
8 April 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
8 April 2009 | Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page) |
8 April 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 May 2008 | Director appointed kiran shah (2 pages) |
23 May 2008 | Director appointed kiran shah (2 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 46 heddon court avenue cockfosters barnet hertfordshire EN4 9NG (1 page) |
9 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 46 heddon court avenue cockfosters barnet hertfordshire EN4 9NG (1 page) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
12 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 December 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 December 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
12 October 2004 | Return made up to 28/07/04; full list of members (6 pages) |
12 October 2004 | Return made up to 28/07/04; full list of members (6 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
15 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 July 2003 | Return made up to 28/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 28/07/03; full list of members (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
17 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
20 September 2002 | Amended accounts made up to 31 July 2001 (3 pages) |
20 September 2002 | Amended accounts made up to 31 July 2001 (3 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
3 September 2002 | Return made up to 28/07/02; full list of members (6 pages) |
3 September 2002 | Return made up to 28/07/02; full list of members (6 pages) |
21 January 2002 | Return made up to 28/07/01; full list of members (6 pages) |
21 January 2002 | Return made up to 28/07/01; full list of members (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
5 July 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
11 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
13 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
17 September 1999 | Return made up to 28/07/99; full list of members (6 pages) |
17 September 1999 | Return made up to 28/07/99; full list of members (6 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Incorporation (15 pages) |
28 July 1998 | Incorporation (15 pages) |