Company NameParamount Retail Group Holdings Limited
DirectorRavi Sharma
Company StatusActive
Company Number02726368
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Previous NameEURO Fur Fabric Limited

Business Activity

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

Directors

Director NameMr Ravi Sharma
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(19 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressJ H Walker House Calder House
Dewsbury
West Yorkshire
WF13 3JS
Secretary NameMrs Martina Kutsarova
StatusCurrent
Appointed15 March 2024(31 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressParamount House Gelderd Road
Birstall
Batley
WF17 9QD
Director NameKrishan Dev Sharma
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration3 years (resigned 03 July 1996)
RoleManaging Director
Correspondence Address3 Netherton Lane
Wakefield
West Yorkshire
WF4 5PY
Director NameSushila Devi Sharma
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration3 years (resigned 03 July 1996)
RoleAdministrator
Correspondence Address3 Netherton Lane
Wakefield
West Yorkshire
WF4 5PY
Secretary NameKrishan Dev Sharma
NationalityBritish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration3 years (resigned 03 July 1996)
RoleManaging Director
Correspondence Address3 Netherton Lane
Wakefield
West Yorkshire
WF4 5PY
Director NameMr Ravinder Kumar Sharma
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(2 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Netherton Lane
Horbury Bridge
Wakefield
West Yorkshire
WF4 5PY
Director NameSurinder Kumar Sharma
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(2 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 10 February 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House Greenside Mills
Saville Road Skelmanthorpe
Huddersfield
HD8 9EE
Secretary NameSurinder Kumar Sharma
NationalityBritish
StatusResigned
Appointed03 July 1996(4 years after company formation)
Appointment Duration15 years, 8 months (resigned 09 March 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House Greenside Mills
Saville Road Skelmanthorpe
Huddersfield
HD8 9EE
Director NameKrishan Dev Sharma
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address3 Netherton Lane
Wakefield
West Yorkshire
WF4 5PY
Director NameSushila Devi Sharma
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address3 Netherton Lane
Wakefield
West Yorkshire
WF4 5PY

Location

Registered AddressParamount House Gelderd Road
Birstall
Batley
WF17 9QD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1R.k. Sharma
25.00%
Ordinary
25k at £1S.k. Sharma
25.00%
Ordinary
16.7k at £1Parveen Sharma
16.67%
Ordinary
16.7k at £1Raj Sharma
16.67%
Ordinary
16.7k at £1Sandeep Sharma
16.67%
Ordinary
1 at £1Surinder Kumar Sharma & Ravinder Kumar Sharma
0.00%
Ordinary

Financials

Year2014
Net Worth£1,409,722
Cash£2,672
Current Liabilities£692,150

Accounts

Latest Accounts28 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 June

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

10 January 2011Delivered on: 18 January 2011
Satisfied on: 25 August 2015
Persons entitled: Clydesdale 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: The property k/a greenside mills saville road skelmanthorpe t/no WYK647960 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
14 January 2008Delivered on: 23 January 2008
Satisfied on: 25 August 2015
Persons entitled: Clydesdale 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
9 January 2007Delivered on: 13 January 2007
Satisfied on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
19 October 2001Delivered on: 31 October 2001
Satisfied on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fleece limited to the chargee on any account whatsoever.
Particulars: F/H industrial premises at headfield mills cardwell terrace dewsbury t/no.WYK128756.
Fully Satisfied
19 October 2001Delivered on: 30 October 2001
Satisfied on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or fleece limited 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
19 October 2001Delivered on: 24 October 2001
Satisfied on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fleece limited to the chargee on any account and in any manner whatsoever.
Particulars: The freehold property known as saville road skelmanthorpe huddersfield title number WYK647960.
Fully Satisfied
3 August 2001Delivered on: 9 August 2001
Satisfied on: 25 July 2002
Persons entitled: Dawson Fabrics Limited

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
3 February 1998Delivered on: 11 February 1998
Satisfied on: 23 June 2010
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: Ravensthorpe mill calder road dewsbury west yorkshire t/n's WYK615349,WYK599260 and WYK573358.
Fully Satisfied
28 April 1993Delivered on: 12 May 1993
Satisfied on: 23 June 2010
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 May 2022Delivered on: 20 May 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
31 July 2020Delivered on: 6 August 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 11 December 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

3 January 2024Satisfaction of charge 027263680011 in full (1 page)
3 January 2024Registered office address changed from Unit 8, Pennine House 35a Business Park Churchill Way Sheffield S35 2PY United Kingdom to Paramount House Gelderd Road Birstall Batley WF17 9QD on 3 January 2024 (1 page)
9 October 2023Auditor's resignation (1 page)
2 September 2023Amended group of companies' accounts made up to 28 June 2021 (37 pages)
15 August 2023Group of companies' accounts made up to 28 June 2022 (37 pages)
11 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
28 September 2022Group of companies' accounts made up to 28 June 2021 (25 pages)
20 May 2022Registration of charge 027263680012, created on 20 May 2022 (23 pages)
26 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
30 September 2021Group of companies' accounts made up to 28 June 2020 (40 pages)
30 June 2021Current accounting period shortened from 30 June 2020 to 28 June 2020 (1 page)
9 June 2021Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Unit 8, Pennine House 35a Business Park Churchill Way Sheffield S35 2PY on 9 June 2021 (1 page)
4 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
25 September 2020Satisfaction of charge 027263680010 in full (1 page)
6 August 2020Registration of charge 027263680011, created on 31 July 2020 (9 pages)
17 June 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
11 June 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
23 January 2020Notification of Prg Holdco 1 Limited as a person with significant control on 16 January 2020 (4 pages)
23 January 2020Cessation of Ravi Sharma as a person with significant control on 16 January 2020 (3 pages)
5 October 2019Change of accounting reference date (3 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
11 December 2018Registration of charge 027263680010, created on 23 November 2018 (45 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (12 pages)
19 September 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
21 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
25 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
7 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 August 2015Satisfaction of charge 8 in full (4 pages)
25 August 2015Satisfaction of charge 9 in full (4 pages)
25 August 2015Satisfaction of charge 9 in full (4 pages)
25 August 2015Satisfaction of charge 8 in full (4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
(4 pages)
6 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
(4 pages)
8 August 2013Company name changed euro fur fabric LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)
8 August 2013Company name changed euro fur fabric LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)
26 July 2013Change of name notice (2 pages)
26 July 2013Change of name notice (2 pages)
26 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-18
(1 page)
26 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-18
(1 page)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
12 February 2013Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
12 February 2013Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
4 December 2012Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 4 December 2012 (1 page)
23 November 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Termination of appointment of Surinder Sharma as a secretary (2 pages)
27 March 2012Termination of appointment of Surinder Sharma as a secretary (2 pages)
22 February 2012Termination of appointment of Surinder Sharma as a director (2 pages)
22 February 2012Termination of appointment of Surinder Sharma as a director (2 pages)
14 February 2012Appointment of Mr Ravi Sharma as a director (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 February 2012Appointment of Mr Ravi Sharma as a director (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 June 2011Director's details changed for Surinder Kumar Sharma on 31 May 2011 (2 pages)
22 June 2011Secretary's details changed for Surinder Kumar Sharma on 31 May 2011 (2 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 June 2011Secretary's details changed for Surinder Kumar Sharma on 31 May 2011 (2 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Surinder Kumar Sharma on 31 May 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (7 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (7 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 April 2010Termination of appointment of Ravinder Sharma as a director (2 pages)
28 April 2010Termination of appointment of Ravinder Sharma as a director (2 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 September 2009Accounts for a small company made up to 31 May 2008 (7 pages)
2 September 2009Accounts for a small company made up to 31 May 2008 (7 pages)
29 June 2009Return made up to 31/05/09; full list of members (5 pages)
29 June 2009Return made up to 31/05/09; full list of members (5 pages)
5 March 2009Accounts for a small company made up to 31 May 2007 (6 pages)
5 March 2009Accounts for a small company made up to 31 May 2007 (6 pages)
17 September 2008Return made up to 31/05/08; full list of members (5 pages)
17 September 2008Return made up to 31/05/08; full list of members (5 pages)
23 January 2008Particulars of mortgage/charge (4 pages)
23 January 2008Particulars of mortgage/charge (4 pages)
21 June 2007Return made up to 31/05/07; full list of members (4 pages)
21 June 2007Location of register of members (1 page)
21 June 2007Return made up to 31/05/07; full list of members (4 pages)
21 June 2007Location of register of members (1 page)
11 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
11 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
11 March 2007Registered office changed on 11/03/07 from: 284C high street smethwick warley west midlands B66 3NU (1 page)
11 March 2007Registered office changed on 11/03/07 from: 284C high street smethwick warley west midlands B66 3NU (1 page)
13 January 2007Particulars of mortgage/charge (9 pages)
13 January 2007Particulars of mortgage/charge (9 pages)
1 September 2006Return made up to 31/05/06; full list of members (3 pages)
1 September 2006Return made up to 31/05/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
25 August 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
25 August 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
17 June 2005Return made up to 31/05/05; full list of members (9 pages)
17 June 2005Return made up to 31/05/05; full list of members (9 pages)
25 June 2004Return made up to 31/05/04; full list of members (10 pages)
25 June 2004Return made up to 31/05/04; full list of members (10 pages)
2 April 2004Full accounts made up to 31 May 2003 (15 pages)
2 April 2004Full accounts made up to 31 May 2003 (15 pages)
18 June 2003Return made up to 31/05/03; full list of members (10 pages)
18 June 2003Return made up to 31/05/03; full list of members (10 pages)
27 March 2003Full accounts made up to 31 May 2002 (14 pages)
27 March 2003Full accounts made up to 31 May 2002 (14 pages)
9 January 2003Particulars of contract relating to shares (4 pages)
9 January 2003Ad 04/01/03--------- £ si 95000@1=95000 £ ic 5000/100000 (4 pages)
9 January 2003Ad 04/01/03--------- £ si 95000@1=95000 £ ic 5000/100000 (4 pages)
9 January 2003Particulars of contract relating to shares (4 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 April 2002Full accounts made up to 31 May 2001 (15 pages)
18 April 2002Full accounts made up to 31 May 2001 (15 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (8 pages)
9 August 2001Particulars of mortgage/charge (8 pages)
20 June 2001Return made up to 31/05/01; full list of members (8 pages)
20 June 2001Return made up to 31/05/01; full list of members (8 pages)
4 June 2001Registered office changed on 04/06/01 from: 271 high st smethwick warley west midlands B66 3NJ (1 page)
4 June 2001Registered office changed on 04/06/01 from: 271 high st smethwick warley west midlands B66 3NJ (1 page)
18 April 2001Full accounts made up to 31 May 2000 (15 pages)
18 April 2001Full accounts made up to 31 May 2000 (15 pages)
31 August 2000Full accounts made up to 31 May 1999 (15 pages)
31 August 2000Full accounts made up to 31 May 1999 (15 pages)
28 June 2000Return made up to 26/06/00; full list of members (8 pages)
28 June 2000Return made up to 26/06/00; full list of members (8 pages)
8 July 1999Return made up to 26/06/99; full list of members (6 pages)
8 July 1999Return made up to 26/06/99; full list of members (6 pages)
10 May 1999Full accounts made up to 31 May 1998 (18 pages)
10 May 1999Full accounts made up to 31 May 1998 (18 pages)
8 July 1998Full accounts made up to 31 May 1997 (19 pages)
8 July 1998Full accounts made up to 31 May 1997 (19 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
4 July 1997Return made up to 26/06/97; no change of members (4 pages)
4 July 1997Return made up to 26/06/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 May 1996 (17 pages)
27 February 1997Full accounts made up to 31 May 1996 (17 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Secretary resigned;director resigned (1 page)
6 August 1996Return made up to 26/06/96; full list of members (6 pages)
6 August 1996Return made up to 26/06/96; full list of members (6 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned;director resigned (1 page)
17 February 1996Full accounts made up to 31 May 1995 (17 pages)
17 February 1996Full accounts made up to 31 May 1995 (17 pages)
29 June 1995Return made up to 26/06/95; no change of members (4 pages)
29 June 1995Return made up to 26/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 June 1992Incorporation (14 pages)
26 June 1992Incorporation (14 pages)