Company NameEagleton Properties Ltd
DirectorNaseen Valji
Company StatusActive
Company Number04020066
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Naseen Valji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 7 & 8 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
Secretary NameNazir Mohamed Valji
NationalityBritish
StatusCurrent
Appointed22 June 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address142 Ashfield Avenue
Bushey
Watford
Hertfordshire
WD2 3UD
Director NameAmin Mohamed Valji
Date of BirthNovember 1953 (Born 70 years ago)
NationalityTanzanian
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleBusinessman
Correspondence AddressPO Box 786
Dar Es Salaam
Tanzania
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 7 & 8 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Naseen Mohamed Valji
100.00%
Ordinary

Financials

Year2014
Net Worth£477,127
Cash£4,895
Current Liabilities£964,423

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

1 July 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2017Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

1 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
4 January 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
29 June 2017Notification of Naseen Mohamed Valji as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Naseen Mohamed Valji as a person with significant control on 6 April 2016 (2 pages)
7 February 2017Registration of charge 040200660023, created on 31 January 2017 (39 pages)
7 February 2017Registration of charge 040200660023, created on 31 January 2017 (39 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 September 2016Director's details changed for Mr Naseen Valji on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Naseen Valji on 21 September 2016 (2 pages)
27 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 22 (8 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 22 (8 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 21 (11 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 21 (11 pages)
7 March 2012Registered office address changed from 154 Enterprise Court Eastways Witham Essex CM8 3YS on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 154 Enterprise Court Eastways Witham Essex CM8 3YS on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 154 Enterprise Court Eastways Witham Essex CM8 3YS on 7 March 2012 (1 page)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 August 2009Return made up to 22/06/09; full list of members (3 pages)
3 August 2009Return made up to 22/06/09; full list of members (3 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 July 2008Return made up to 22/06/08; full list of members (3 pages)
31 July 2008Return made up to 22/06/08; full list of members (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
24 November 2007Particulars of mortgage/charge (4 pages)
24 November 2007Particulars of mortgage/charge (4 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 August 2007Return made up to 22/06/07; full list of members (2 pages)
20 August 2007Return made up to 22/06/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 August 2006Return made up to 22/06/06; full list of members (2 pages)
7 August 2006Return made up to 22/06/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 July 2005Return made up to 22/06/05; full list of members (6 pages)
20 July 2005Return made up to 22/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 July 2004Return made up to 22/06/04; full list of members (6 pages)
12 July 2004Return made up to 22/06/04; full list of members (6 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
18 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 August 2003Return made up to 22/06/03; full list of members (6 pages)
21 August 2003Return made up to 22/06/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
26 September 2002Return made up to 22/06/02; full list of members (6 pages)
26 September 2002Return made up to 22/06/02; full list of members (6 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
18 June 2001Return made up to 22/06/01; full list of members (6 pages)
18 June 2001Return made up to 22/06/01; full list of members (6 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: unit 4 warner house harrovian business v harrow middlesex HA1 3EX (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: unit 4 warner house harrovian business v harrow middlesex HA1 3EX (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
5 July 2000Registered office changed on 05/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
22 June 2000Incorporation (12 pages)
22 June 2000Incorporation (12 pages)