Company NameMilner Property Estates Limited
DirectorsDharvinder Singh Basra and Harpreet Kaur Basra
Company StatusActive
Company Number02996364
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Dharvinder Singh Basra
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Cliffe Drive, Rawdon
Leeds
LS19 6LL
Secretary NameMr Dharvinder Singh Basra
NationalityBritish
StatusCurrent
Appointed11 March 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Cliffe Drive, Rawdon
Leeds
LS19 6LL
Director NameMrs Harpreet Kaur Basra
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(9 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Cliffe Drive
Rawdon
Leeds
West Yorkshire
LS19 6LL
Director NameMr Frederick William Lavery
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1995(3 months, 1 week after company formation)
Appointment Duration12 years (resigned 31 March 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHargreaves Head House
Brighouse & Denholme Gate Road
Northowram
HX3 7SQ
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address5 Ivegate
Yeadon
Leeds
LS19 7RE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Harpreet Kaur Basra
50.00%
Ordinary
1 at £1Mr D.s. Basra
50.00%
Ordinary

Financials

Year2014
Net Worth£613,954
Cash£765
Current Liabilities£383,717

Accounts

Latest Accounts27 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

29 March 1996Delivered on: 11 April 1996
Satisfied on: 9 August 2013
Persons entitled: Yorkshire 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: 18 evelyn avenue thornbury west yorks all fixtures & fittings fixed plant & machinery and A. 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
29 March 1996Delivered on: 11 April 1996
Satisfied on: 16 September 2004
Persons entitled: Yorkshire 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: 89 thornbury drive bradford west yorks all fixtures fittings fixed plant & machinery and A. 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
29 March 1996Delivered on: 11 April 1996
Satisfied on: 16 September 2004
Persons entitled: Yorkshire 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: 49 thornbury drive bradford west yorks all fixtures and fittings fixed plant & machinery and A. 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
5 March 1996Delivered on: 11 March 1996
Satisfied on: 29 January 2014
Persons entitled: Yorkshire 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
2 February 1996Delivered on: 3 February 1996
Satisfied on: 31 October 1996
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: 35 steadman terrace bradford west yorkshire 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
28 December 1995Delivered on: 3 January 1996
Satisfied on: 31 October 1996
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: 157 carrington street bradford.. 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
17 October 1995Delivered on: 31 October 1995
Satisfied on: 31 October 1996
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-89 thornbury drive bradford west yorkshire t/n-WYK129966 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 July 1998Delivered on: 1 August 1998
Satisfied on: 16 September 2004
Persons entitled: Yorkshire 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: 29 queens road bradford. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 April 1998Delivered on: 24 April 1998
Satisfied on: 29 January 2014
Persons entitled: Yorkshire 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: 154 tempest road beeston leeds. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 April 1998Delivered on: 21 April 1998
Satisfied on: 8 May 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customers account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 derby road bradford west yorkshire. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 September 1997Delivered on: 16 September 1997
Satisfied on: 9 August 2013
Persons entitled: Yorkshire 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: 13 cambrian terrace beeston leeds 11 and 26 cambrian street beeston leeds 11. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 September 1997Delivered on: 16 September 1997
Satisfied on: 16 September 2004
Persons entitled: Yorkshire 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: 42 harlech road beeston leeds and 39 burlington road beeston leeds.. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 October 1995Delivered on: 31 October 1995
Satisfied on: 31 October 1996
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-71 rufford street bradford west yorkshire t/n-WYK319188 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
7 August 1997Delivered on: 9 August 1997
Satisfied on: 29 January 2014
Persons entitled: Yorkshire 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 108 cemetery road beeston leeds. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 June 1997Delivered on: 12 June 1997
Satisfied on: 9 August 2013
Persons entitled: Yorkshire 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: 22 wellands terrace bradford. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 May 1997Delivered on: 10 June 1997
Satisfied on: 16 September 2004
Persons entitled: Yorkshire 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: 53 thornbury drive, thornbury, bradford. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 April 1997Delivered on: 16 May 1997
Satisfied on: 16 September 2004
Persons entitled: Yorkshire 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: 11 wensleydale road bradford west yorkshire by way of fixed charge the equipment and goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1997Delivered on: 15 April 1997
Satisfied on: 9 August 2013
Persons entitled: Yorkshire 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: 38 evelyn avenue thornsby wakefield yorks all fixtures fittings plant machinery assigns of goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 November 1996Delivered on: 6 November 1996
Satisfied on: 25 September 2007
Persons entitled: Yorkshire 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: 11 evelyn avenue thornbury bradford assigns the related rights (as defined) the. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 11 April 1996
Satisfied on: 16 September 2004
Persons entitled: Yorkshire 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: 35 steadman terrace bradford west yorks all fixtures & fittings fixed plant & machinery and A. 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
29 March 1996Delivered on: 11 April 1996
Satisfied on: 9 August 2013
Persons entitled: Yorkshire 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: 46 evelyn avenue bradford west yorks all fixtures fittings fixed plant & machinery and A. 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
29 March 1996Delivered on: 11 April 1996
Satisfied on: 16 September 2004
Persons entitled: Yorkshire 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: 71 rufford street bradford west yorks all fixtures fittings fixed plant & machinery and A. 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
29 March 1996Delivered on: 11 April 1996
Satisfied on: 25 September 2007
Persons entitled: Yorkshire 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: 157 carrington street bradford west yorks all fixtures fittings fixed plant & machinery & A. 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
17 October 1995Delivered on: 31 October 1995
Satisfied on: 31 October 1996
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-49 thornbury drive bradford west yorkshire t/n-WYK25054 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 July 2013Delivered on: 30 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 38 evelyn avenue thornbury bradford. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 23 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 22 wellands terrace bradford. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 23 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 46 evelyn avenue thornbury bradford. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 23 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 13 cambrian terrace also known as 26 cambrian street beeston leeds. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 23 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 18 evelyn avenue thornbury bradford. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 July 2004Delivered on: 4 August 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 thornbury drive, bradford t/n WYK129966 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
30 July 2004Delivered on: 4 August 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 thornbury drive, bradford t/n WYK269241 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
30 July 2004Delivered on: 4 August 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 thornbury drive bradford t/no WYK25054 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

28 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
12 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 28 March 2022 (3 pages)
29 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
21 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
27 February 2022Micro company accounts made up to 29 March 2021 (3 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 29 March 2020 (3 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
18 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
20 June 2019Micro company accounts made up to 29 March 2018 (2 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 March 2017 (2 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
24 February 2016Registered office address changed from The Coach House Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL to C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 24 February 2016 (1 page)
24 February 2016Registered office address changed from The Coach House Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL to C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 24 February 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2
(5 pages)
5 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(5 pages)
29 January 2014Satisfaction of charge 19 in full (4 pages)
29 January 2014Satisfaction of charge 23 in full (4 pages)
29 January 2014Satisfaction of charge 6 in full (4 pages)
29 January 2014Satisfaction of charge 19 in full (4 pages)
29 January 2014Satisfaction of charge 23 in full (4 pages)
29 January 2014Satisfaction of charge 6 in full (4 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Satisfaction of charge 12 in full (4 pages)
9 August 2013Satisfaction of charge 9 in full (4 pages)
9 August 2013Satisfaction of charge 9 in full (4 pages)
9 August 2013Satisfaction of charge 15 in full (4 pages)
9 August 2013Satisfaction of charge 18 in full (4 pages)
9 August 2013Satisfaction of charge 21 in full (4 pages)
9 August 2013Satisfaction of charge 12 in full (4 pages)
9 August 2013Satisfaction of charge 21 in full (4 pages)
9 August 2013Satisfaction of charge 15 in full (4 pages)
9 August 2013Satisfaction of charge 18 in full (4 pages)
30 July 2013Registration of charge 029963640033 (41 pages)
30 July 2013Registration of charge 029963640033 (41 pages)
23 July 2013Registration of charge 029963640029 (41 pages)
23 July 2013Registration of charge 029963640032 (41 pages)
23 July 2013Registration of charge 029963640030 (41 pages)
23 July 2013Registration of charge 029963640031 (41 pages)
23 July 2013Registration of charge 029963640031 (41 pages)
23 July 2013Registration of charge 029963640029 (41 pages)
23 July 2013Registration of charge 029963640032 (41 pages)
23 July 2013Registration of charge 029963640030 (41 pages)
2 July 2013Registration of charge 029963640028 (44 pages)
2 July 2013Registration of charge 029963640028 (44 pages)
21 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Harpreet Kaur Basra on 30 November 2009 (2 pages)
11 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Harpreet Kaur Basra on 30 November 2009 (2 pages)
11 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
25 January 2010Partial exemption accounts made up to 31 March 2009 (3 pages)
25 January 2010Partial exemption accounts made up to 31 March 2009 (3 pages)
14 May 2009Partial exemption accounts made up to 31 March 2008 (4 pages)
14 May 2009Partial exemption accounts made up to 31 March 2008 (4 pages)
12 January 2009Director and secretary's change of particulars / dharvinder basra / 01/10/2007 (1 page)
12 January 2009Return made up to 30/11/08; full list of members (4 pages)
12 January 2009Director's change of particulars / harpreet basra / 01/10/2008 (1 page)
12 January 2009Director's change of particulars / harpreet basra / 01/10/2008 (1 page)
12 January 2009Return made up to 30/11/08; full list of members (4 pages)
12 January 2009Director and secretary's change of particulars / dharvinder basra / 01/10/2007 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Return made up to 30/11/07; full list of members (3 pages)
1 February 2008Director resigned (1 page)
1 February 2008Return made up to 30/11/07; full list of members (3 pages)
30 January 2008Partial exemption accounts made up to 31 March 2007 (4 pages)
30 January 2008Partial exemption accounts made up to 31 March 2007 (4 pages)
18 December 2007Registered office changed on 18/12/07 from: airedale lodge 38 new side rawdon leeds LS19 6HN (1 page)
18 December 2007Registered office changed on 18/12/07 from: airedale lodge 38 new side rawdon leeds LS19 6HN (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Partial exemption accounts made up to 31 March 2006 (4 pages)
23 August 2007Partial exemption accounts made up to 31 March 2006 (4 pages)
20 April 2007Return made up to 30/11/06; full list of members (7 pages)
20 April 2007Return made up to 30/11/06; full list of members (7 pages)
10 May 2006Return made up to 30/11/05; full list of members (7 pages)
10 May 2006Return made up to 30/11/05; full list of members (7 pages)
6 February 2006Partial exemption accounts made up to 31 March 2005 (4 pages)
6 February 2006Partial exemption accounts made up to 31 March 2005 (4 pages)
14 June 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
14 June 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
3 February 2005Partial exemption accounts made up to 31 March 2004 (4 pages)
3 February 2005Partial exemption accounts made up to 31 March 2004 (4 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
27 January 2004Partial exemption accounts made up to 31 March 2003 (4 pages)
27 January 2004Return made up to 30/11/03; full list of members (7 pages)
27 January 2004Partial exemption accounts made up to 31 March 2003 (4 pages)
27 January 2004Return made up to 30/11/03; full list of members (7 pages)
3 April 2003Return made up to 30/11/02; full list of members (7 pages)
3 April 2003Return made up to 30/11/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 April 2002Return made up to 30/11/01; full list of members (6 pages)
30 April 2002Return made up to 30/11/01; full list of members (6 pages)
1 February 2002Partial exemption accounts made up to 31 March 2001 (4 pages)
1 February 2002Partial exemption accounts made up to 31 March 2001 (4 pages)
8 February 2001Return made up to 30/11/00; full list of members (6 pages)
8 February 2001Return made up to 30/11/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 February 2000Return made up to 30/11/99; full list of members (6 pages)
29 February 2000Return made up to 30/11/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 October 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 October 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 March 1999Return made up to 30/11/98; full list of members (6 pages)
4 March 1999Return made up to 30/11/98; full list of members (6 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 January 1998Return made up to 30/11/97; no change of members (4 pages)
11 January 1998Return made up to 30/11/97; no change of members (4 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
21 March 1997Accounts for a small company made up to 31 March 1996 (3 pages)
21 March 1997Accounts for a small company made up to 31 March 1996 (3 pages)
31 January 1997Return made up to 30/11/96; no change of members (4 pages)
31 January 1997Return made up to 30/11/96; no change of members (4 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1996Return made up to 30/11/95; full list of members (6 pages)
4 October 1996Return made up to 30/11/95; full list of members (6 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 April 1996Particulars of mortgage/charge (8 pages)
11 March 1996Particulars of mortgage/charge (9 pages)
11 March 1996Particulars of mortgage/charge (9 pages)
3 February 1996Particulars of mortgage/charge (4 pages)
3 February 1996Particulars of mortgage/charge (4 pages)
3 January 1996Particulars of mortgage/charge (4 pages)
3 January 1996Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
28 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
28 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
30 November 1994Incorporation (12 pages)
30 November 1994Incorporation (12 pages)