Company NameSuperfresh Halal Limited
DirectorAmjad Ali
Company StatusActive
Company Number03722928
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmjad Ali
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(17 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppenhall Barn Church Lane
Coppenhall
Stafford
ST18 9BW
Director NameArif Mahmood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Central Park Road
East Ham
London
E6 3DZ
Secretary NameMrs Waheeda Bashir
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Dickenson Road
Longsight
Manchester
M13 0NR
Director NameLord Ammar Mahmood Bashir
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Central Park Road
East Ham
London
E6 3DZ
Director NameArif Mahmood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(7 years after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleCompany Director
Correspondence Address19 Central Park Road
East Ham
London
E6 3DZ
Director NameMrs Waheeda Bashir
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80/88 Belgrave Road
Ilford
Essex
IG1 3AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address325-327 Dickenson Road
Longsight
Manchester
M13 0NR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£568,971
Cash£7,024
Current Liabilities£129,909

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

4 July 2006Delivered on: 8 July 2006
Satisfied on: 5 October 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 80-88 belgrave road ilford essex.
Fully Satisfied
15 June 2006Delivered on: 22 June 2006
Satisfied on: 5 October 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 August 2004Delivered on: 24 August 2004
Satisfied on: 18 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 123A & 123B king street great yarmouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 August 2004Delivered on: 24 August 2004
Satisfied on: 18 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 80/88 belgrave road ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 August 2004Delivered on: 24 August 2004
Satisfied on: 28 September 2016
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 February 2004Delivered on: 18 February 2004
Satisfied on: 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: Forty four thousand due or to become due from the company to the chargee.
Particulars: 123A & b king street great yarmouth norfolk.
Fully Satisfied
4 April 2003Delivered on: 10 April 2003
Satisfied on: 26 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 belgrave road ilford and 87 northbrook road and 82, 84, 86 and 88 belgrave market belgrave road ilford redbridge t/n EGL13370 and EGL349435. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 July 2000Delivered on: 10 August 2000
Satisfied on: 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £150,000 due from the company to the chargee.
Particulars: 82,84,86 & 88 belgrave road ilford essex.
Fully Satisfied
4 July 2006Delivered on: 7 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 123A and 123B king street, great yarmouth, norfolk.
Outstanding
6 December 2022Delivered on: 7 December 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 80-88 belgrave road, ilford, essex, IG1 3AL being all of the land and buildings in title EGL349435 including all buildings, fixtures and fittings, the related rights and the goodwill. For further details of properties charged, please refer to the instrument.
Outstanding
30 September 2016Delivered on: 5 October 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 1. the freehold land known as 82, 84, 86 and 88 belgrave market, belgrave road, ilford title to which is registered at the land registry under title number EGL13370 (87 northbrook road having been removed from that title number).. 2. the freehold land known as 82 belgrave road, ilford title to which is registered at the land registry under title number EGL349435.
Outstanding

Filing History

11 January 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
29 December 2023Micro company accounts made up to 30 March 2023 (3 pages)
27 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
25 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
7 December 2022Registration of charge 037229280011, created on 6 December 2022 (5 pages)
30 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
29 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
2 March 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
31 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
8 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 1 December 2017 with updates (3 pages)
19 December 2017Confirmation statement made on 1 December 2017 with updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
16 January 2017Director's details changed for Amjad Ali on 10 January 2017 (2 pages)
16 January 2017Termination of appointment of Waheeda Bashir as a secretary on 10 January 2017 (1 page)
16 January 2017Director's details changed for Amjad Ali on 10 January 2017 (2 pages)
16 January 2017Termination of appointment of Waheeda Bashir as a secretary on 10 January 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Registered office address changed from 80/88 Belgrave Road Ilford Essex IG1 3AL to 325-327 Dickenson Road, Longsight Manchester M13 0NR on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 80/88 Belgrave Road Ilford Essex IG1 3AL to 325-327 Dickenson Road, Longsight Manchester M13 0NR on 14 December 2016 (1 page)
21 November 2016Appointment of Amjad Ali as a director on 30 September 2016 (4 pages)
21 November 2016Appointment of Amjad Ali as a director on 30 September 2016 (4 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 January 2016 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 4 October 2016 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 January 2015 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 January 2016 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 January 2014 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 July 2016 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 July 2013 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 4 October 2016 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 January 2013 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 January 2013 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 January 2015 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 July 2013 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 July 2014 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 July 2016 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 July 2015 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 July 2015 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 July 2014 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 15 January 2014 (2 pages)
18 October 2016Termination of appointment of Waheeda Bashir as a director on 30 September 2016 (2 pages)
18 October 2016Termination of appointment of Waheeda Bashir as a director on 30 September 2016 (2 pages)
14 October 2016Secretary's details changed for Mrs Waheeda Bashir on 30 November 2015 (1 page)
14 October 2016Secretary's details changed for Mrs Waheeda Bashir on 30 November 2015 (1 page)
12 October 2016Notice of ceasing to act as receiver or manager (8 pages)
12 October 2016Notice of ceasing to act as receiver or manager (8 pages)
5 October 2016Satisfaction of charge 9 in full (4 pages)
5 October 2016Satisfaction of charge 9 in full (4 pages)
5 October 2016Satisfaction of charge 7 in full (4 pages)
5 October 2016Satisfaction of charge 7 in full (4 pages)
5 October 2016Registration of charge 037229280010, created on 30 September 2016 (39 pages)
5 October 2016Registration of charge 037229280010, created on 30 September 2016 (39 pages)
28 September 2016Satisfaction of charge 4 in full (1 page)
28 September 2016Satisfaction of charge 4 in full (1 page)
24 August 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 2
(6 pages)
24 August 2016Secretary's details changed for Mrs Waheeda Bashir on 30 November 2015 (1 page)
24 August 2016Secretary's details changed for Mrs Waheeda Bashir on 30 November 2015 (1 page)
24 August 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 2
(6 pages)
24 August 2016Director's details changed for Mrs Waheeda Bashir on 30 November 2015 (2 pages)
24 August 2016Director's details changed for Mrs Waheeda Bashir on 30 November 2015 (2 pages)
23 August 2016Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 August 2016Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(6 pages)
16 December 2014Secretary's details changed for Mrs Waheeda Bashir on 1 December 2011 (1 page)
16 December 2014Registered office address changed from 80-88 Belgrave Road Ilford Essex IG1 3AL United Kingdom to 80/88 Belgrave Road Ilford Essex IG1 3AL on 16 December 2014 (1 page)
16 December 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Secretary's details changed for Mrs Waheeda Bashir on 1 December 2011 (1 page)
16 December 2014Director's details changed for Mrs Waheeda Bashir on 1 December 2011 (2 pages)
16 December 2014Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Registered office address changed from 80-88 Belgrave Road Ilford Essex IG1 3AL United Kingdom to 80/88 Belgrave Road Ilford Essex IG1 3AL on 16 December 2014 (1 page)
16 December 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Director's details changed for Mrs Waheeda Bashir on 1 December 2011 (2 pages)
16 December 2014Secretary's details changed for Mrs Waheeda Bashir on 1 December 2011 (1 page)
16 December 2014Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Director's details changed for Mrs Waheeda Bashir on 1 December 2011 (2 pages)
20 March 2012Registered office address changed from 47 Central Park Road London E6 3DZ United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 47 Central Park Road London E6 3DZ United Kingdom on 20 March 2012 (1 page)
8 February 2012Notice of appointment of receiver or manager (3 pages)
8 February 2012Notice of appointment of receiver or manager (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 2
(4 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 2
(4 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 2
(4 pages)
13 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
12 July 2010Registered office address changed from 80-88 Belgrave Road Ilford Essex IG1 3AL on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 80-88 Belgrave Road Ilford Essex IG1 3AL on 12 July 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 April 2009Return made up to 01/03/09; full list of members (3 pages)
3 April 2009Return made up to 01/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Director appointed miss waheeda bashir (1 page)
22 April 2008Appointment terminated director ammar bashir (1 page)
22 April 2008Director appointed miss waheeda bashir (1 page)
22 April 2008Appointment terminated director ammar bashir (1 page)
16 March 2008Return made up to 01/03/08; full list of members (3 pages)
16 March 2008Return made up to 01/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 01/03/07; full list of members (2 pages)
26 November 2007Return made up to 01/03/07; full list of members (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (9 pages)
22 June 2006Particulars of mortgage/charge (9 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2006Return made up to 01/03/06; full list of members (6 pages)
13 June 2006Return made up to 01/03/06; full list of members (6 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
13 April 2005Return made up to 01/03/05; full list of members (7 pages)
13 April 2005Return made up to 01/03/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
16 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
11 July 2003Registered office changed on 11/07/03 from: global house 2 beal road ilford essex IG1 4QF (2 pages)
11 July 2003Registered office changed on 11/07/03 from: global house 2 beal road ilford essex IG1 4QF (2 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
17 March 2003Return made up to 01/03/03; full list of members (7 pages)
17 March 2003Return made up to 01/03/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2002Return made up to 01/03/02; full list of members (6 pages)
8 April 2002Return made up to 01/03/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 01/03/01; full list of members (6 pages)
28 March 2001Return made up to 01/03/01; full list of members (6 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (9 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (9 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
12 April 2000Return made up to 01/03/00; full list of members (6 pages)
12 April 2000Return made up to 01/03/00; full list of members (6 pages)
18 March 1999Director resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
1 March 1999Incorporation (17 pages)
1 March 1999Incorporation (17 pages)