Company NameHAQ Halal Limited
DirectorZafar Iqbal
Company StatusActive
Company Number02959113
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Zafar Iqbal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(6 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address175 Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SH
Secretary NameJawed Yousef
NationalityBritish
StatusCurrent
Appointed25 July 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleShop Manager
Correspondence Address21 Hyde Park Road
Leeds
West Yorkshire
LS6 1PY
Director NameMr Altaf Hussain
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Well House Drive
Leeds
West Yorkshire
LS8 4BP
Director NameMr Afrid Iqbal
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleProduction Controller
Country of ResidenceUnited Kingdom
Correspondence Address153 Wensley Drive
Leeds
West Yorkshire
LS7 2LT
Secretary NameMr Altaf Hussain
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Well House Drive
Leeds
West Yorkshire
LS8 4BP
Director NameNazar Hussain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address100 Harehills Lane
Leeds
Yorkshire
LS8 5BD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address21 Hyde Park Road
Leeds
West Yorkshire
LS6 1PY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 700 other UK companies use this postal address

Shareholders

175 at £1Mohammed Rafiq
9.72%
Ordinary
125 at £1J. Yousef
6.94%
Ordinary
100 at £1Mr Mohammed Asghar
5.56%
Ordinary
100 at £1Mrs Balquas Iqbal
5.56%
Ordinary
100 at £1Mrs Walyait Begum
5.56%
Ordinary
100 at £1Trustee Of Bilal Iqbal
5.56%
Ordinary
100 at £1Trustee Of Mariam Iqbal
5.56%
Ordinary
100 at £1Trustee Of Ubaid Iqbal
5.56%
Ordinary
100 at £1Trustee Of Zabair Iqbal
5.56%
Ordinary
550 at £1Zafar Iqbal
30.56%
Ordinary
50 at £1Abdullah Yousef
2.78%
Ordinary
50 at £1I. Yousef
2.78%
Ordinary
50 at £1M. Akhtar
2.78%
Ordinary
50 at £1M.a. Yousef
2.78%
Ordinary
50 at £1U. Yousef
2.78%
Ordinary

Financials

Year2014
Net Worth£498,969
Cash£2,188
Current Liabilities£145,173

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Charges

14 March 2003Delivered on: 18 March 2003
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: The f/h property known as 49 high street kippax leeds west yorkshire. 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.
Outstanding
14 March 2003Delivered on: 18 March 2003
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: The property known as 1 tempest road beeston leeds west yorkshire. 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.
Outstanding
2 September 2010Delivered on: 4 September 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 August 2007Delivered on: 22 August 2007
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 2 leeds road kippax leeds. 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.
Outstanding
10 August 2007Delivered on: 16 August 2007
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 12 bradford road cleckheaton kirklees west yorkshire. 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.
Outstanding
17 October 2003Delivered on: 22 October 2003
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 325-327 roundhay road leeds. 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.
Outstanding
14 March 2003Delivered on: 18 March 2003
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: The f/h property known as 342 dewsbury road leeds west yorkshire. 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.
Outstanding
14 March 2003Delivered on: 18 March 2003
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: The f/h property known as 332 dewsbury road leeds. 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.
Outstanding
14 March 2003Delivered on: 18 March 2003
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: The f/h property known as 110 town street stanningley leeds west yorkshire. 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.
Outstanding
14 March 2003Delivered on: 18 March 2003
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: The f/h property known as 265 harehills lane leeds west yorkshire. 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.
Outstanding
31 August 2001Delivered on: 6 September 2001
Satisfied on: 22 June 2011
Persons entitled: National Westminster 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 f/h property k/a 342 dewsbury road leeds t/n WYK311862. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 May 2001Delivered on: 2 June 2001
Satisfied on: 22 June 2011
Persons entitled: National Westminster 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 1, 1A, b & c tempest road leeds and 171-179A beeston road leeds (corner property). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 October 2000Delivered on: 24 October 2000
Satisfied on: 22 June 2011
Persons entitled: National Westminster 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 265 harehills lane leeds t/no WYK595806. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 September 2000Delivered on: 15 September 2000
Satisfied on: 22 June 2011
Persons entitled: National Westminster 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 332 dewsbury road leeds west yorkshire t/no.WYK488738. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 November 1995Delivered on: 23 November 1995
Satisfied on: 22 June 2011
Persons entitled: National Westminster 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 110 town street stanningley leeds west yorkshire t/no: WYK83354 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 January 1995Delivered on: 19 January 1995
Satisfied on: 28 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 April 2019Compulsory strike-off action has been discontinued (1 page)
11 April 2019Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 16 August 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 16 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,800
(4 pages)
4 February 2016Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,800
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,800
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,800
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,800
(4 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,800
(4 pages)
30 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2010Secretary's details changed for Jawed Yousef on 31 October 2009 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Secretary's details changed for Jawed Yousef on 31 October 2009 (1 page)
30 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
26 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (7 pages)
26 August 2009Registered office changed on 26/08/2009 from, 4 northwest business park, servia hill, leeds, west yorkshire, LS6 2QH (1 page)
26 August 2009Registered office changed on 26/08/2009 from, 4 northwest business park, servia hill, leeds, west yorkshire, LS6 2QH (1 page)
26 August 2009Registered office changed on 26/08/2009 from 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 September 2008Return made up to 16/08/08; full list of members (7 pages)
12 September 2008Return made up to 16/08/08; full list of members (7 pages)
2 December 2007Ad 28/08/07--------- £ si 600@1=600 £ ic 1200/1800 (3 pages)
2 December 2007Ad 28/08/07--------- £ si 600@1=600 £ ic 1200/1800 (3 pages)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Return made up to 16/08/07; full list of members (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Return made up to 16/08/07; full list of members (3 pages)
22 August 2007Secretary's particulars changed (1 page)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 September 2006Return made up to 16/08/06; full list of members (8 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 September 2006Return made up to 16/08/06; full list of members (8 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 September 2005Return made up to 16/08/05; full list of members (8 pages)
5 September 2005Return made up to 16/08/05; full list of members (8 pages)
24 August 2004Return made up to 16/08/04; full list of members (7 pages)
24 August 2004Return made up to 16/08/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
21 August 2002Return made up to 16/08/02; full list of members (9 pages)
21 August 2002Return made up to 16/08/02; full list of members (9 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 September 2001Particulars of mortgage/charge (4 pages)
6 September 2001Particulars of mortgage/charge (4 pages)
21 August 2001Return made up to 16/08/01; full list of members (10 pages)
21 August 2001Return made up to 16/08/01; full list of members (10 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Director resigned (1 page)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 September 1999Return made up to 16/08/99; no change of members (4 pages)
8 September 1999Return made up to 16/08/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 August 1998Return made up to 16/08/98; full list of members (6 pages)
11 August 1998Return made up to 16/08/98; full list of members (6 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
10 November 1997Ad 05/11/97--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
10 November 1997Ad 05/11/97--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 September 1997Return made up to 16/08/97; no change of members (4 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997Return made up to 16/08/97; no change of members (4 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1996Return made up to 16/08/96; no change of members (4 pages)
12 August 1996Return made up to 16/08/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
24 August 1995Return made up to 16/08/95; full list of members (6 pages)
24 August 1995Return made up to 16/08/95; full list of members (6 pages)
16 August 1994Incorporation (21 pages)
16 August 1994Incorporation (21 pages)