Company NameMotor Parts Direct Limited
Company StatusActive
Company Number03604992
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Carel De Klerk
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusCurrent
Appointed30 September 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOakingham House Ground Floor, West Wing
London Road, Loudwater
High Wycombe
Buckinghamshire
HP11 1JU
Director NameMr Malcolm James Perrie
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySouth African
StatusCurrent
Appointed30 September 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOakingham House Ground Floor, West Wing
London Road, Loudwater
High Wycombe
Buckinghamshire
HP11 1JU
Director NameMr Darren Wykes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakingham House Ground Floor, West Wing
London Road, Loudwater
High Wycombe
Buckinghamshire
HP11 1JU
Director NameMr Robert Gordon Truscott
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed30 September 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakingham House Ground Floor, West Wing
London Road, Loudwater
High Wycombe
Buckinghamshire
HP11 1JU
Director NameMr Schalk De Waal
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed16 February 2023(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Springwood Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN
Director NameMr Niall Lynch
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed16 February 2023(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address40 Springwood Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN
Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleBusiness Partner
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary NameMrs Ninna Shah
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Kiran Zaverchand Shah
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(9 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2022)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMrs Ninna Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(15 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2022)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMiss Darshni Shah
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(19 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMiss Neeta Shah
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(19 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Priyen Shah
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(19 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Sagar Shah
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(19 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Ockert Jacobus Janse Van Rensburg
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed30 September 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOakingham House Ground Floor, West Wing
London Road, Loudwater
High Wycombe
Buckinghamshire
HP11 1JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitempdonline.co.uk
Telephone01823 284238
Telephone regionTaunton

Location

Registered Address40 Springwood Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

240 at £1Stonyhill LTD
24.00%
Ordinary
240 at £1Trustee Of Balaji Trust
24.00%
Ordinary
240 at £1Trustee Of Shakti Trust
24.00%
Ordinary
140 at £1Kiran Shah
14.00%
Ordinary
140 at £1Mukesh Shah
14.00%
Ordinary

Financials

Year2014
Turnover£59,972,559
Gross Profit£25,804,194
Net Worth£5,735,099
Cash£55,829
Current Liabilities£23,037,946

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

2 July 2015Delivered 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 2014Delivered on: 17 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 June 2014Delivered 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 2014Delivered on: 17 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 3 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 January 2014Delivered 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 2008Delivered 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 2008Delivered 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 2023Delivered on: 2 May 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 June 2018Delivered on: 8 June 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
31 August 2017Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2008Delivered 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

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
6 January 2021Group of companies' accounts made up to 31 December 2019 (33 pages)
6 March 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
5 February 2020Notification of Mukesh Shah as a person with significant control on 6 April 2016 (2 pages)
3 February 2020Withdrawal of a person with significant control statement on 3 February 2020 (2 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (3 pages)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (29 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
2 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
8 June 2018Registration of charge 036049920016, created on 1 June 2018 (22 pages)
29 September 2017Appointment of Miss Neeta Shah as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Mr Priyen Shah as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Mr Sagar Shah as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Miss Darshni Shah as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Miss Neeta Shah as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Mr Priyen Shah as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Miss Darshni Shah as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Mr Sagar Shah as a director on 28 September 2017 (2 pages)
28 September 2017Satisfaction of charge 036049920011 in full (1 page)
28 September 2017Satisfaction of charge 036049920011 in full (1 page)
8 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
8 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
4 September 2017Registration of charge 036049920015, created on 31 August 2017 (31 pages)
4 September 2017Registration of charge 036049920015, created on 31 August 2017 (31 pages)
2 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
20 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
20 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
22 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
23 November 2015Registration of charge 036049920013, created on 19 November 2015 (31 pages)
23 November 2015Registration of charge 036049920014, created on 19 November 2015 (31 pages)
23 November 2015Registration of charge 036049920014, created on 19 November 2015 (31 pages)
23 November 2015Registration of charge 036049920013, created on 19 November 2015 (31 pages)
23 November 2015Registration of charge 036049920012, created on 19 November 2015 (31 pages)
23 November 2015Registration of charge 036049920012, created on 19 November 2015 (31 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
14 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
14 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
8 July 2015Registration of charge 036049920009, created on 2 July 2015 (31 pages)
8 July 2015Registration of charge 036049920010, created on 2 July 2015 (31 pages)
8 July 2015Registration of charge 036049920009, created on 2 July 2015 (31 pages)
8 July 2015Registration of charge 036049920010, created on 2 July 2015 (31 pages)
8 July 2015Registration of charge 036049920010, created on 2 July 2015 (31 pages)
8 July 2015Registration of charge 036049920011, created on 2 July 2015 (31 pages)
8 July 2015Registration of charge 036049920011, created on 2 July 2015 (31 pages)
8 July 2015Registration of charge 036049920009, created on 2 July 2015 (31 pages)
8 July 2015Registration of charge 036049920011, created on 2 July 2015 (31 pages)
18 March 2015Group of companies' accounts made up to 31 December 2013 (23 pages)
18 March 2015Group of companies' accounts made up to 31 December 2013 (23 pages)
8 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 October 2014Registration of charge 036049920008, created on 8 October 2014 (10 pages)
17 October 2014Registration of charge 036049920008, created on 8 October 2014 (10 pages)
17 October 2014Registration of charge 036049920008, created on 8 October 2014 (10 pages)
26 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
26 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
24 June 2014Registration of charge 036049920007 (12 pages)
24 June 2014Registration of charge 036049920007 (12 pages)
17 May 2014Registration of charge 036049920006 (33 pages)
17 May 2014Registration of charge 036049920006 (33 pages)
3 May 2014Registration of charge 036049920005 (36 pages)
3 May 2014Registration of charge 036049920005 (36 pages)
4 February 2014Registration of charge 036049920004 (15 pages)
4 February 2014Registration of charge 036049920004 (15 pages)
19 November 2013Appointment of Mrs Ninna Shah as a director (2 pages)
19 November 2013Appointment of Mrs Ninna Shah as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(5 pages)
4 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(5 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
11 July 2012Termination of appointment of Ninna Shah as a director (1 page)
11 July 2012Termination of appointment of Ninna Shah as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
13 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
23 November 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1,000
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1,000
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1,000
(3 pages)
23 November 2010Appointment of Mrs Ninna Shah as a director (2 pages)
23 November 2010Appointment of Mrs Ninna Shah as a director (2 pages)
25 August 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page)
25 August 2010Director's details changed for Kiran Zaverchand Shah on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Kiran Zaverchand Shah on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Kiran Zaverchand Shah on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page)
25 August 2010Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page)
25 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
23 August 2010Full accounts made up to 31 December 2009 (14 pages)
23 August 2010Full accounts made up to 31 December 2009 (14 pages)
4 September 2009Return made up to 26/07/09; full list of members (4 pages)
4 September 2009Return made up to 26/07/09; full list of members (4 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 April 2009Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page)
8 April 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
8 April 2009Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page)
8 April 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 August 2008Return made up to 26/07/08; full list of members (4 pages)
19 August 2008Return made up to 26/07/08; full list of members (4 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2008Director appointed kiran shah (2 pages)
23 May 2008Director appointed kiran shah (2 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 August 2007Return made up to 26/07/07; full list of members (2 pages)
9 August 2007Registered office changed on 09/08/07 from: 46 heddon court avenue cockfosters barnet hertfordshire EN4 9NG (1 page)
9 August 2007Return made up to 26/07/07; full list of members (2 pages)
9 August 2007Registered office changed on 09/08/07 from: 46 heddon court avenue cockfosters barnet hertfordshire EN4 9NG (1 page)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
9 August 2005Return made up to 28/07/05; full list of members (6 pages)
9 August 2005Return made up to 28/07/05; full list of members (6 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
12 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 December 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
20 December 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
12 October 2004Return made up to 28/07/04; full list of members (6 pages)
12 October 2004Return made up to 28/07/04; full list of members (6 pages)
15 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
15 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
22 July 2003Return made up to 28/07/03; full list of members (6 pages)
22 July 2003Return made up to 28/07/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
17 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
20 September 2002Amended accounts made up to 31 July 2001 (3 pages)
20 September 2002Amended accounts made up to 31 July 2001 (3 pages)
19 September 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
19 September 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
3 September 2002Return made up to 28/07/02; full list of members (6 pages)
3 September 2002Return made up to 28/07/02; full list of members (6 pages)
21 January 2002Return made up to 28/07/01; full list of members (6 pages)
21 January 2002Return made up to 28/07/01; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
5 July 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
13 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
13 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
17 September 1999Return made up to 28/07/99; full list of members (6 pages)
17 September 1999Return made up to 28/07/99; full list of members (6 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Secretary resigned (1 page)
28 July 1998Incorporation (15 pages)
28 July 1998Incorporation (15 pages)