London
E1 8NN
Director Name | Annette Frances Green |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1998(60 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mrs Sandra Estelle Smith |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1998(60 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Linda Ennis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1998(60 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Ms Emma Jane Hart |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(84 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Ada Boris |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 19 Middle Field London NW8 6ND |
Director Name | Harry Boris |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 19 Middle Field London NW8 6ND |
Director Name | Mr Richard Michael Perkoff |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 May 1998) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Tumbledown Barnet Lane Elstree Borehamwood Hertfordshire WD6 3HG |
Secretary Name | Mr Vinod Kumar Mehra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(54 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Director Name | Mr Andrew Iain Isaacs |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 5 Elgin Mews North Maida Vale London W9 1NN |
Director Name | Robert Jeremy Green |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(60 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 2005) |
Role | Chartered Accountant |
Correspondence Address | Highwinds Milespit Hill London NW7 2RT |
Director Name | Mr Richard Martin Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kingswood Park London N3 1UG |
Director Name | Mrs Philippa Sandra Bradley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(60 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Jospehine Elfreda Anne Standard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(66 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 17 March 2010) |
Role | Secretary |
Correspondence Address | 17 Little Copse Chase Chineham Basingstoke Hampshire RG24 8GL |
Director Name | Nicola Boris |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(70 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26-34, Old Street London EC1V 9QR |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
10.8k at £1 | Sandra Estelle Smith 8.56% Ordinary |
---|---|
9.1k at £1 | Annette Francis Green 7.22% Ordinary |
55.1k at £1 | Boropex Acquisition LTD 43.49% Ordinary |
29.8k at £1 | Mr Michael Bradley 23.52% Ordinary |
21.5k at £1 | Executors Of Nicola Boris 16.97% Ordinary |
100 at £1 | Emma Hart 0.08% Ordinary |
100 at £1 | Lucy Marks 0.08% Ordinary |
100 at £1 | Mrs Philippa Sandra Bradley 0.08% Ordinary |
1 at £1 | Alexis G. Cuell 0.00% Ordinary |
1 at £1 | Angharam Ford 0.00% Ordinary |
1 at £1 | Daniel J. Smith 0.00% Ordinary |
1 at £1 | David Boris 0.00% Ordinary |
1 at £1 | Eleanor R. Ford 0.00% Ordinary |
1 at £1 | Georgina N. Ford 0.00% Ordinary |
1 at £1 | James E. Smith 0.00% Ordinary |
1 at £1 | Laura C. Davis 0.00% Ordinary |
1 at £1 | Linda Ennis 0.00% Ordinary |
1 at £1 | Madelaine Sumitra Boris 0.00% Ordinary |
1 at £1 | Richard Smith 0.00% Ordinary |
1 at £1 | Simon D. Green 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,496,672 |
Cash | £11,433 |
Current Liabilities | £1,671,451 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 1 April 2024 (3 months, 3 weeks from now) |
5 June 2017 | Delivered on: 12 June 2017 Persons entitled: Sg Hambros Bank (Channel Islands) Limited Classification: A registered charge Particulars: Flat 3, little dell lodge, north crescent, london and garage 3, N3 3LS. Outstanding |
---|---|
30 April 2015 | Delivered on: 14 May 2015 Persons entitled: Sg Hambros Bank (Channel Islands) Limited (No. 2693) Classification: A registered charge Particulars: The mortgagor with full title guarantee charges to the bank by way of legal mortgage of all legal interests and otherwise by way of fixed charge the property, being the freehold property known as apex park, 6 little burrow, welwyn garden city, hertfordshire AL7 4SW registered at the land registry under title number HD274774 (to the full extent of the mortgagor's interest in the property or its proceeds of sale).. Please see the charge document for full details. Outstanding |
22 October 2013 | Delivered on: 25 October 2013 Persons entitled: Sg Hambrox Bank (Channel Islands) Limited Classification: A registered charge Particulars: 26 & 26A goldhawk road and 1 & 3 lanark mansions shepherd's bush london t/no BGL3733. Notification of addition to or amendment of charge. Outstanding |
22 October 2013 | Delivered on: 25 October 2013 Persons entitled: Sg Hambros Bank (Channel Islands) Limited Classification: A registered charge Particulars: 16A bennett park blackheath london. Notification of addition to or amendment of charge. Outstanding |
5 June 2017 | Delivered on: 12 June 2017 Persons entitled: Sg Hambros Bank (Channel Islands) Limited Classification: A registered charge Particulars: 429 to 441 (odd) west ferry road, isle of dogs. Outstanding |
13 December 2005 | Delivered on: 15 December 2005 Satisfied on: 21 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 6 little burrow, wlwyn garden city, hertfordshire t/no HD274774. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 September 1999 | Delivered on: 9 September 1999 Satisfied on: 2 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-5 apex industrial estate hythe road london t/n NGL223253. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 September 1999 | Delivered on: 9 September 1999 Satisfied on: 2 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apex house 23-25 hythe road london t/n 189579. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 September 1999 | Delivered on: 9 September 1999 Satisfied on: 2 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-6 little burrow welwyn garden city herts T.n HD274774. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 June 1986 | Delivered on: 15 July 1986 Satisfied on: 26 November 1986 Persons entitled: Banko Aspano Amerkano Limited Classification: Assignment & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights, titles together and interest set all on the agreement on the schedule attahced to from m 100. Fully Satisfied |
8 December 2020 | Accounts for a small company made up to 29 February 2020 (17 pages) |
---|---|
11 November 2020 | Appointment of Mr Simon David Green as a director on 29 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Philippa Sandra Bradley as a director on 30 September 2020 (1 page) |
4 June 2020 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
14 May 2020 | Confirmation statement made on 18 March 2020 with updates (6 pages) |
14 May 2020 | Director's details changed for Linda Ennis on 18 March 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Michael Bradley on 18 March 2020 (2 pages) |
5 December 2019 | Accounts for a small company made up to 28 February 2019 (16 pages) |
28 May 2019 | Confirmation statement made on 18 March 2019 with updates (6 pages) |
5 December 2018 | Accounts for a small company made up to 28 February 2018 (16 pages) |
14 May 2018 | Satisfaction of charge 003282110006 in full (1 page) |
28 March 2018 | Confirmation statement made on 18 March 2018 with updates (6 pages) |
30 November 2017 | Accounts for a small company made up to 28 February 2017 (15 pages) |
30 November 2017 | Accounts for a small company made up to 28 February 2017 (15 pages) |
12 June 2017 | Registration of charge 003282110010, created on 5 June 2017 (4 pages) |
12 June 2017 | Registration of charge 003282110009, created on 5 June 2017 (4 pages) |
12 June 2017 | Registration of charge 003282110010, created on 5 June 2017 (4 pages) |
12 June 2017 | Registration of charge 003282110009, created on 5 June 2017 (4 pages) |
19 May 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
28 March 2017 | Director's details changed for Linda Ennis on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Sandra Estelle Smith on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Sandra Estelle Smith on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Linda Ennis on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Annette Frances Green on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Annette Frances Green on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Philippa Sandra Bradley on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Philippa Sandra Bradley on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Michael Bradley on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Michael Bradley on 1 January 2017 (2 pages) |
9 December 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
9 December 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
6 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
14 May 2015 | Registration of charge 003282110008, created on 30 April 2015 (7 pages) |
14 May 2015 | Registration of charge 003282110008, created on 30 April 2015 (7 pages) |
22 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 November 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
20 November 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
23 July 2014 | Termination of appointment of Nicola Boris as a director on 2 May 2014 (1 page) |
23 July 2014 | Termination of appointment of Nicola Boris as a director on 2 May 2014 (1 page) |
23 July 2014 | Termination of appointment of Nicola Boris as a director on 2 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page) |
3 April 2014 | Director's details changed for Annette Frances Green on 1 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Annette Frances Green on 1 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Annette Frances Green on 1 March 2014 (2 pages) |
3 December 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
3 December 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
25 October 2013 | Registration of charge 003282110006 (24 pages) |
25 October 2013 | Registration of charge 003282110006 (24 pages) |
25 October 2013 | Registration of charge 003282110007 (24 pages) |
25 October 2013 | Registration of charge 003282110007 (24 pages) |
7 August 2013 | Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (10 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (10 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (10 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (10 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
1 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (12 pages) |
1 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (12 pages) |
30 April 2010 | Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Sandra Estelle Smith on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Philippa Sandra Bradley on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages) |
30 April 2010 | Termination of appointment of Jospehine Standard as a secretary (1 page) |
30 April 2010 | Director's details changed for Nicola Boris on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Sandra Estelle Smith on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Nicola Boris on 1 October 2009 (2 pages) |
30 April 2010 | Termination of appointment of Jospehine Standard as a secretary (1 page) |
30 April 2010 | Director's details changed for Annette Francis Green on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Philippa Sandra Bradley on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Linda Ennis on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Linda Ennis on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Philippa Sandra Bradley on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Annette Francis Green on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Annette Francis Green on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Nicola Boris on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Linda Ennis on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Sandra Estelle Smith on 1 October 2009 (2 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (15 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (15 pages) |
1 April 2009 | Return made up to 18/03/09; full list of members (12 pages) |
1 April 2009 | Return made up to 18/03/09; full list of members (12 pages) |
19 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
19 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
16 April 2008 | Return made up to 18/03/08; full list of members (11 pages) |
16 April 2008 | Return made up to 18/03/08; full list of members (11 pages) |
25 March 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
25 March 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
25 March 2008 | Curr sho from 31/05/2008 to 29/02/2008 (1 page) |
25 March 2008 | Curr sho from 31/05/2008 to 29/02/2008 (1 page) |
13 March 2008 | Director appointed nicola boris (1 page) |
13 March 2008 | Director appointed nicola boris (1 page) |
4 October 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
4 October 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2007 | Return made up to 18/03/07; full list of members (11 pages) |
16 April 2007 | Return made up to 18/03/07; full list of members (11 pages) |
16 May 2006 | Return made up to 18/03/06; full list of members (11 pages) |
16 May 2006 | Return made up to 18/03/06; full list of members (11 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
5 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
15 December 2005 | Particulars of mortgage/charge (5 pages) |
15 December 2005 | Particulars of mortgage/charge (5 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 18/03/05; full list of members (11 pages) |
18 April 2005 | Return made up to 18/03/05; full list of members (11 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (15 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (15 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: unit 1 apex industrial estate 22 hythe road london NW10 6RT (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: unit 1 apex industrial estate 22 hythe road london NW10 6RT (1 page) |
28 September 2004 | Full accounts made up to 31 May 2003 (16 pages) |
28 September 2004 | Full accounts made up to 31 May 2003 (16 pages) |
6 April 2004 | Return made up to 18/03/04; full list of members (11 pages) |
6 April 2004 | Return made up to 18/03/04; full list of members (11 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
1 June 2003 | Full accounts made up to 31 May 2002 (15 pages) |
1 June 2003 | Full accounts made up to 31 May 2002 (15 pages) |
10 April 2003 | Return made up to 18/03/03; full list of members (11 pages) |
10 April 2003 | Return made up to 18/03/03; full list of members (11 pages) |
7 June 2002 | Full accounts made up to 31 May 2001 (14 pages) |
7 June 2002 | Full accounts made up to 31 May 2001 (14 pages) |
24 April 2002 | Return made up to 18/03/02; full list of members (11 pages) |
24 April 2002 | Return made up to 18/03/02; full list of members (11 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Return made up to 18/03/01; no change of members
|
5 April 2001 | Return made up to 18/03/01; no change of members
|
19 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
31 July 2000 | Full accounts made up to 31 May 1999 (16 pages) |
31 July 2000 | Full accounts made up to 31 May 1999 (16 pages) |
19 April 2000 | Return made up to 18/03/00; full list of members
|
19 April 2000 | Return made up to 18/03/00; full list of members
|
6 February 2000 | Auditor's resignation (1 page) |
6 February 2000 | Auditor's resignation (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: unit 2 apex industrial estate 22 hythe road london NW10 6RT (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: unit 2 apex industrial estate 22 hythe road london NW10 6RT (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
9 September 1999 | Particulars of mortgage/charge (5 pages) |
9 September 1999 | Particulars of mortgage/charge (5 pages) |
9 September 1999 | Particulars of mortgage/charge (5 pages) |
9 September 1999 | Particulars of mortgage/charge (5 pages) |
9 September 1999 | Particulars of mortgage/charge (5 pages) |
9 September 1999 | Particulars of mortgage/charge (5 pages) |
20 April 1999 | Return made up to 18/03/99; full list of members (15 pages) |
20 April 1999 | Return made up to 18/03/99; full list of members (15 pages) |
12 March 1999 | Full group accounts made up to 31 May 1998 (27 pages) |
12 March 1999 | Full group accounts made up to 31 May 1998 (27 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 18/03/98; full list of members
|
21 April 1998 | Return made up to 18/03/98; full list of members
|
1 April 1998 | Full group accounts made up to 31 May 1997 (24 pages) |
1 April 1998 | Full group accounts made up to 31 May 1997 (24 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: apex house, hythe rd, london, NW10 6RT (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: apex house, hythe rd, london, NW10 6RT (1 page) |
2 April 1997 | Full group accounts made up to 1 June 1996 (24 pages) |
2 April 1997 | Full group accounts made up to 1 June 1996 (24 pages) |
2 April 1997 | Return made up to 18/03/97; full list of members (8 pages) |
2 April 1997 | Return made up to 18/03/97; full list of members (8 pages) |
2 April 1997 | Full group accounts made up to 1 June 1996 (24 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
16 April 1996 | Return made up to 18/03/96; full list of members (5 pages) |
16 April 1996 | Return made up to 18/03/96; full list of members (5 pages) |
1 April 1996 | Full group accounts made up to 3 June 1995 (24 pages) |
1 April 1996 | Full group accounts made up to 3 June 1995 (24 pages) |
1 April 1996 | Full group accounts made up to 3 June 1995 (24 pages) |
4 April 1995 | Full group accounts made up to 4 June 1994 (24 pages) |
4 April 1995 | Return made up to 18/03/95; full list of members (10 pages) |
4 April 1995 | Return made up to 18/03/95; full list of members (10 pages) |
4 April 1995 | Full group accounts made up to 4 June 1994 (24 pages) |
4 April 1995 | Full group accounts made up to 4 June 1994 (24 pages) |
13 November 1973 | Memorandum and Articles of Association (9 pages) |
13 November 1973 | Memorandum and Articles of Association (9 pages) |
27 May 1937 | Incorporation (13 pages) |
27 May 1937 | Incorporation (13 pages) |