Black Croft Road
Witham
Essex
CM8 3YN
Secretary Name | Nazir Mohamed Valji |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 142 Ashfield Avenue Bushey Watford Hertfordshire WD2 3UD |
Director Name | Amin Mohamed Valji |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | PO Box 786 Dar Es Salaam Tanzania |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 7 & 8 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Naseen Mohamed Valji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £477,127 |
Cash | £4,895 |
Current Liabilities | £964,423 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
1 July 2004 | Delivered on: 8 July 2004 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a units 2A/2B altbarn industrial estate, hawkins road, colchester together with all buildings,trade and other fixtures, fixed plant and machinery thereon and first fixed charge the goodwill of the business carried on by the company at the property. See the mortgage charge document for full details. Outstanding |
---|---|
17 May 2004 | Delivered on: 19 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as flat 84C high street ponders end enfield middlesex t/n EGL257545. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
9 January 2003 | Delivered on: 11 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 83 picardy house 54 cedar road enfield middlesex EN2 0PB t/n EGL237415. Outstanding |
4 December 2002 | Delivered on: 14 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property k/a 74 picardy house, cedar road, enfield EN2 0PB, t/n EGL236698. Outstanding |
31 January 2017 | Delivered on: 7 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as unit 3, black croft road, swanbridge industrial estate, witham, essex, CM3 eyn registered under title number EX812524. Outstanding |
27 July 2012 | Delivered on: 8 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 2A and 2B altbarn industrial estate, hawkins road, colchester, essex t/no EX543811;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
16 July 2012 | Delivered on: 17 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
15 January 2009 | Delivered on: 21 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 32 beeleigh link, chelmer village, chelmsford t/no EX431036 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 April 2008 | Delivered on: 26 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 john aird court howley place london t/no NGL600622 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 April 2008 | Delivered on: 19 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property being 55 hall tower hall place london t/no NGL623057 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 April 2008 | Delivered on: 19 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property being 32 lavendon house paveley street lisson green london t/no NGL648281 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 April 2008 | Delivered on: 19 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property being 23 besant house boundary road london t/no NGL703038 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 April 2008 | Delivered on: 19 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property being 56 landseer house charlotte despard avenue london t/no TGL35924 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 April 2008 | Delivered on: 19 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 2A and 2B altbarn industrial estate hawkins road colchester essex t/no EX543811 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 November 2007 | Delivered on: 24 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 8 swanbridge industrial park, witham industrial estate, essex part t/no EX646620. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 July 2004 | Delivered on: 8 July 2004 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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 exclusive rights to receive all payments reserved as rent under any lease currently in place over the whole or part of the f/h property at units 2A/2B altbarn industrial estate, hawkins road, colchester, essex t/no. EX543811. See the mortgage charge document for full details. Outstanding |
1 July 2004 | Delivered on: 8 July 2004 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the undertaking, property and assets of the company present and future. Outstanding |
9 August 2002 | Delivered on: 16 August 2002 Satisfied on: 28 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 32 lavendon house, paveley street, london NW8 8TJ t/no.NGL648281. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
23 July 2002 | Delivered on: 30 July 2002 Satisfied on: 28 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold property known as 49 john aird court howley place london W2 1UY t/n NGL600622. Fully Satisfied |
14 August 2001 | Delivered on: 4 September 2001 Satisfied on: 28 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 23 beasant house, boundary road, london NW8 0HX. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 October 2000 | Delivered on: 6 October 2000 Satisfied on: 28 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £91,000.00 due from the company to the chargee. Particulars: 55 hall tower,hall place,london W2 1LW. Fully Satisfied |
19 September 2000 | Delivered on: 21 September 2000 Satisfied on: 28 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 56 landseer house,charlotte despard ave,battersea,london SW1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
---|---|
3 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
4 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Naseen Mohamed Valji as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Naseen Mohamed Valji as a person with significant control on 6 April 2016 (2 pages) |
7 February 2017 | Registration of charge 040200660023, created on 31 January 2017 (39 pages) |
7 February 2017 | Registration of charge 040200660023, created on 31 January 2017 (39 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 September 2016 | Director's details changed for Mr Naseen Valji on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Naseen Valji on 21 September 2016 (2 pages) |
27 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
7 March 2012 | Registered office address changed from 154 Enterprise Court Eastways Witham Essex CM8 3YS on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 154 Enterprise Court Eastways Witham Essex CM8 3YS on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 154 Enterprise Court Eastways Witham Essex CM8 3YS on 7 March 2012 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
24 November 2007 | Particulars of mortgage/charge (4 pages) |
24 November 2007 | Particulars of mortgage/charge (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
21 August 2003 | Return made up to 22/06/03; full list of members (6 pages) |
21 August 2003 | Return made up to 22/06/03; full list of members (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Return made up to 22/06/02; full list of members (6 pages) |
26 September 2002 | Return made up to 22/06/02; full list of members (6 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: unit 4 warner house harrovian business v harrow middlesex HA1 3EX (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: unit 4 warner house harrovian business v harrow middlesex HA1 3EX (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
22 June 2000 | Incorporation (12 pages) |
22 June 2000 | Incorporation (12 pages) |