Confirmation statement made on 16 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
GBP 50,000
CHARGES
29 December 2003
Status
Outstanding
Delivered
15 January 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
23 December 2003
Status
Outstanding
Delivered
8 January 2004
Persons entitled
National Westminster Bank PLC
Description
30 abbey manufacturing estate woodside end alperton…
27 March 2002
Status
Satisfied
on 30 January 2004
Delivered
4 April 2002
Persons entitled
Mahendra Shivabhai Patel, Charulata Mahendra Patel and Nigel Spencer Sloam, as Trustees of Themiru Pension Scheme (Formerly the Coronation Cables Limited Directors and Executives Retirementplan)
Description
Fixed and floating charges over the undertaking and all…
27 March 2002
Status
Satisfied
on 29 June 2004
Delivered
30 March 2002
Persons entitled
Barclays Bank PLC
Description
Freehold property k/a unit 30 abbey indistrial unit mount…