Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_outstanding 2 => 0 |
2024-04-07 |
update num_mort_satisfied 3 => 5 |
2023-09-01 |
update statutory_documents CESSATION OF PRAFUL PATEL AS A PSC |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES |
2023-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PRAFUL PATEL / 15/08/2023 |
2023-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PRAFUL PATEL / 15/08/2023 |
2023-08-08 |
update statutory_documents NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 30/06/2023:LIQ. CASE NO.1 |
2023-08-07 |
update company_status Live but Receiver Manager on at least one charge => Active |
2023-07-13 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100401,PR101092 |
2023-06-07 |
delete address 19 VICTORIA TERRACE HOVE ENGLAND BN3 2WB |
2023-06-07 |
insert address 2 ST. AUBYNS HOVE ENGLAND BN3 2TB |
2023-06-07 |
update company_status Active => Live but Receiver Manager on at least one charge |
2023-06-07 |
update registered_address |
2023-05-30 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR101092,PR100401 |
2023-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2023 FROM
19 VICTORIA TERRACE
HOVE
BN3 2WB
ENGLAND |
2023-05-22 |
update statutory_documents DIRECTOR APPOINTED MR BRIJESH PATEL |
2023-05-22 |
update statutory_documents SECRETARY APPOINTED MRS JOSEFA GEORGIA FITZ-GERALD |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
2020-08-09 |
delete address 77 SUTTON ROAD SEAFORD ENGLAND BN25 4QH |
2020-08-09 |
insert address 19 VICTORIA TERRACE HOVE ENGLAND BN3 2WB |
2020-08-09 |
update registered_address |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2020 FROM
77 SUTTON ROAD
SEAFORD
BN25 4QH
ENGLAND |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-07 |
update num_mort_charges 3 => 5 |
2019-12-07 |
update num_mort_outstanding 0 => 2 |
2019-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034033470005 |
2019-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034033470004 |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
2018-03-07 |
delete address CONDUIT HOUSE CONDUIT LANE HODDESDON HERTFORDSHIRE EN11 8EP |
2018-03-07 |
insert address 77 SUTTON ROAD SEAFORD ENGLAND BN25 4QH |
2018-03-07 |
update registered_address |
2018-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2018 FROM
CONDUIT HOUSE
CONDUIT LANE
HODDESDON
HERTFORDSHIRE
EN11 8EP |
2018-02-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAFUL PATEL |
2018-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALY GILLANI / 18/01/2018 |
2018-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAMSH ESMAIL GILLANI / 18/01/2018 |
2018-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ANGELA LEE / 18/01/2018 |
2018-02-28 |
update statutory_documents CESSATION OF ANGELA LEE AS A PSC |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALY GILLANI |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2017-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAMSH GILLANI |
2017-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAMSH GILLANI |
2017-02-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-02-10 |
update accounts_last_madeup_date 2014-12-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-11-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-11-08 |
update statutory_documents FIRST GAZETTE |
2016-09-26 |
update statutory_documents DIRECTOR APPOINTED MR ALY SHAMSH GILLANI |
2016-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALY GILLANI |
2016-06-17 |
update statutory_documents DIRECTOR APPOINTED MR PRAFUL PATEL |
2016-05-13 |
update account_ref_month 12 => 3 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2016-12-31 |
2016-03-14 |
update statutory_documents CURREXT FROM 31/12/2015 TO 31/03/2016 |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-09-08 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-08-25 |
update statutory_documents 14/07/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-08-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-07-24 |
update statutory_documents 14/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-09-06 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-08-15 |
update statutory_documents 14/07/13 FULL LIST |
2013-07-24 |
update statutory_documents 05/04/13 STATEMENT OF CAPITAL GBP 6 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-21 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2012-11-07 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-24 |
update statutory_documents DIRECTOR APPOINTED MR ALY GILLANI |
2012-07-24 |
update statutory_documents 14/07/12 FULL LIST |
2012-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERISFORD SCARLETT |
2012-01-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-01-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-01-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-07-20 |
update statutory_documents 14/07/11 FULL LIST |
2011-04-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-16 |
update statutory_documents 14/07/10 FULL LIST |
2009-11-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
2007-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2007-08-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-31 |
update statutory_documents SECRETARY RESIGNED |
2007-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2007-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2007-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
2005-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
2004-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2004-04-20 |
update statutory_documents SECRETARY RESIGNED |
2004-04-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
2004-03-10 |
update statutory_documents SECRETARY RESIGNED |
2003-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/03 FROM:
8 FAIRCROSS WAY
ST. ALBANS
HERTFORDSHIRE AL1 4SD |
2003-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/03 FROM:
26 LONDON ROAD
ST. ALBANS
HERTFORDSHIRE AL1 1NG |
2003-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/03 FROM:
27 WILLESDEN LANE
LONDON
NW6 7RD |
2003-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-09-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/98 |
2002-09-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99 |
2001-08-24 |
update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
1999-09-03 |
update statutory_documents RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS |
1998-09-01 |
update statutory_documents RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS |
1998-07-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1998-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/98 FROM:
CONDUIT BUILDINGS
CONDUIT LANE
HODDESDON
HERTFORDSHIRE EN11 8EP |
1998-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/97 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE |
1997-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-11 |
update statutory_documents SECRETARY RESIGNED |
1997-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |