London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(105 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(107 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Paul Adrian Munro |
---|---|
Date of Birth | October 1945 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1991(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Totteridge Common Totteridge London N20 8LZ |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 June 1991(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 5 Kingsway Wembley Middlesex HA9 7QP |
Secretary Name | Mmr Joek Hong Quek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(84 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 5 Thirston Path Borehamwood Hertfordshire WD6 4RA |
Secretary Name | James Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 December 1993(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 88 Ridgeview Road London N20 0HL |
Secretary Name | Shirley Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ashington Court Broad Street Clifton Bedfordshire SG17 5RN |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(91 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(100 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Website | invictaholdings.co.za/ |
---|---|
Email address | [email protected] |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3.1k at £1 | Mfc Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,710 |
Net Worth | £3,168,367 |
Cash | £5,083 |
Current Liabilities | £623,998 |
Latest Accounts | 31 December 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 June 2020 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2021 (2 months, 1 week from now) |
13 August 2010 | Delivered on: 14 August 2010 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: 7, 7A, 9 and 9A alder road mortlake london any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
13 August 2010 | Delivered on: 14 August 2010 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: 65 gloucester road london any other interests in the property all rents and proceeds of any insurance. Outstanding |
13 August 2010 | Delivered on: 14 August 2010 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: Parkwood flats oakleigh road north london any other interests in the property all rents and proceeds of any insurance. Outstanding |
13 August 2010 | Delivered on: 14 August 2010 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: 1 fransfield grove sydenham london any other interests in the property all rents and proceeds of any insurance. Outstanding |
13 August 2010 | Delivered on: 14 August 2010 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: 103 and 103A bovill road london any other interests in the property all rents and proceeds of any insurance. Outstanding |
7 May 2013 | Delivered on: 23 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 41 parkwood, oakleigh road, north london. Notification of addition to or amendment of charge. Outstanding |
2 April 2013 | Delivered on: 16 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 3 parkwood oakleigh road north london. Outstanding |
13 August 2010 | Delivered on: 14 August 2010 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: 2 fladgate road london any other interests in the property all rents and proceeds of any insurance. Outstanding |
13 August 2010 | Delivered on: 14 August 2010 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: 38 rotherfield road middlesex any other interests in the property all rents and proceeds of any insurance. Outstanding |
13 August 2010 | Delivered on: 14 August 2010 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: 142 victoria road romford essex any other interests in the property all rents and proceeds of any insurance. Outstanding |
8 October 1997 | Delivered on: 15 October 1997 Satisfied on: 14 August 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: 78 stanley road london borough of enfield t/n MX472670. Fully Satisfied |
16 January 1995 | Delivered on: 27 January 1995 Satisfied on: 14 August 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: All those l/h premises k/as 188A dartmouth road,london SE26. Fully Satisfied |
1 May 1990 | Delivered on: 9 May 1990 Satisfied on: 14 August 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: 56 forest road edmonton london. Fully Satisfied |
1 May 1990 | Delivered on: 9 May 1990 Satisfied on: 27 April 1999 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: 40 forest road edmonton london. Fully Satisfied |
1 May 1990 | Delivered on: 9 May 1990 Satisfied on: 27 April 1999 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: 30 forest road edmonton london. Fully Satisfied |
1 May 1990 | Delivered on: 9 May 1990 Satisfied on: 27 April 1999 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: 38 forest road edmonton london. Fully Satisfied |
1 May 1990 | Delivered on: 9 May 1990 Satisfied on: 27 April 1999 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: 1 forest road edmonton london. Fully Satisfied |
1 May 1990 | Delivered on: 9 May 1990 Satisfied on: 14 August 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: 111 fotheringham road enfield middlesex. Fully Satisfied |
1 May 1990 | Delivered on: 9 May 1990 Satisfied on: 27 April 1999 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: 27 fransfield grove sydenham london. Fully Satisfied |
1 May 1990 | Delivered on: 9 May 1990 Satisfied on: 27 April 1999 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: 23A fransfield grove sydenham london. Fully Satisfied |
1 May 1990 | Delivered on: 9 May 1990 Satisfied on: 27 April 1999 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: 23 fransfield grove sydenham london. Fully Satisfied |
1 May 1990 | Delivered on: 9 May 1990 Satisfied on: 27 April 1999 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: 65 gloucester road edmonton london. Fully Satisfied |
1 May 1990 | Delivered on: 9 May 1990 Satisfied on: 27 April 1999 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: 30 gardenia road enfield middlesex. Fully Satisfied |
20 March 1990 | Delivered on: 29 March 1990 Satisfied on: 27 April 1999 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95, 97, 99, 103, 154 and 156 landsdowne road. N17. Fully Satisfied |
20 March 1990 | Delivered on: 29 March 1990 Satisfied on: 27 April 1999 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45A southview road, london N8. Fully Satisfied |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
17 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
14 October 2016 | Appointment of Mr Matthew Martin Slane as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Matthew Martin Slane as a director on 14 October 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Full accounts made up to 31 December 2014 (12 pages) |
11 January 2016 | Full accounts made up to 31 December 2014 (12 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 19 June 2015 (1 page) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 19 June 2015 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Registration of charge 001009150104 (9 pages) |
23 May 2013 | Registration of charge 001009150104 (9 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
14 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 21 June 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
21 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 98 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 100 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 102 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 101 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 98 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 101 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 100 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 102 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from winston house 2 dollis park london N3 1HF (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from winston house 2 dollis park london N3 1HF (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Secretary appointed peter mckelvey thompson (1 page) |
15 June 2009 | Appointment terminated secretary paul williams (1 page) |
15 June 2009 | Secretary appointed peter mckelvey thompson (1 page) |
15 June 2009 | Appointment terminated secretary paul williams (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
29 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
24 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
8 January 2008 | Return made up to 14/06/07; full list of members; amend (7 pages) |
8 January 2008 | Return made up to 14/06/07; full list of members; amend (7 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
31 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
14 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 July 2004 | Return made up to 15/06/04; full list of members
|
26 July 2004 | Return made up to 15/06/04; full list of members
|
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
21 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
11 September 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
11 September 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
8 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
8 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
12 October 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
19 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
6 October 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
6 October 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (8 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (8 pages) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
7 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
7 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (6 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (6 pages) |
4 November 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
4 November 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Return made up to 15/06/97; no change of members (5 pages) |
22 August 1997 | Return made up to 15/06/97; no change of members (5 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
3 November 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
3 November 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 15/06/96; full list of members (9 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (9 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
7 August 1995 | Return made up to 15/06/95; no change of members (10 pages) |
7 August 1995 | Return made up to 15/06/95; no change of members (10 pages) |