Company NameFerney Auto Engineering Limited
Company StatusActive
Company Number00380904
CategoryPrivate Limited Company
Incorporation Date31 May 1943(80 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameDeborah Helen Levy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(48 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Director NameMr Paul Goodman Levy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(48 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Secretary NameDeborah Helen Levy
NationalityBritish
StatusCurrent
Appointed27 November 1991(48 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Director NameMiss Annabel Marianne Frances Levy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(77 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Director NameVikki Rachel Levy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(77 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Director NameWalter Michael Caney
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(48 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 1992)
RoleCompany Director
Correspondence AddressHall House
Hobbs Hill
Welwyn
Herts
AL6 9DS

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.4k at £1Paul Leigh Autos LTD
99.89%
Ordinary
10 at £1P.g. Levy & Paul Leigh Autos LTD
0.11%
Ordinary

Financials

Year2014
Net Worth£2,989,938
Cash£529,334
Current Liabilities£223,092

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

17 October 1989Delivered on: 19 October 1989
Satisfied on: 18 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 & 28 brookhill road barnet title nos ngl 528223 and ngl 638190 the benefit of leases guarantee and all rights shares and benefits. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1989Delivered on: 19 October 1989
Satisfied on: 23 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a clockhouse garage 30 brookhill road east barnet and land adjoining brookhill road barnet title nos ngl 198496 and ngl 205794 the benefit of leases guarantees and all rights shares and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1986Delivered on: 14 November 1986
Satisfied on: 18 July 2012
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: 1450-1468 (even) high rd, whetstone l/b of barnet. And all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1983Delivered on: 27 September 1983
Satisfied on: 20 August 1994
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 land at high road whetstone london N20. Title no:- mx 169834 and part title no:- mx 455313 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1983Delivered on: 26 April 1983
Satisfied on: 20 August 1994
Persons entitled: Lombard North Central PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings known as park lodge, station road, barnet, greater london. Title no p 153038. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. (please see doc m 61).
Fully Satisfied
9 February 1982Delivered on: 13 February 1982
Satisfied on: 21 May 1994
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding ukp 75,000.
Particulars: Assets present and future including bookdebts & goodwill uncalled capital. (See doc M60).
Fully Satisfied
19 October 1981Delivered on: 24 October 1981
Satisfied on: 21 May 1994
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by V.A.G. (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company to V.A.G. (united kingdom) LTD. By way of deposit on the acquisition of motor vehicles on a consignment basis. (See doc. M59).
Fully Satisfied
24 October 2007Delivered on: 1 November 2007
Satisfied on: 7 September 2012
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: 31 green road whetstone london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 July 2003Delivered on: 14 July 2003
Satisfied on: 7 September 2012
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: 53 high street kings lynn norfolk t/n NK233682. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 August 1981Delivered on: 1 September 1981
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 439 oakleigh road north, east barnet, london N20.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 2003Delivered on: 13 May 2003
Satisfied on: 27 July 2012
Persons entitled: Ferney Auto Engineering Limited

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: 53 high street kings lynn norfolk.
Fully Satisfied
15 April 2002Delivered on: 24 April 2002
Satisfied on: 23 March 2012
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: All that f/h property k/a 8 shore road east wittering chicester west sussex t/n WSX212245. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 January 1999Delivered on: 27 January 1999
Satisfied on: 7 September 2012
Persons entitled:
Suntrust Limited
Paul Levy, Deborah Levy, Annabel Levy, Vikki Levy
Deborah Helen Levy
Paul Goodman Levy

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: 17 greenhill parade great north road barnet herts.
Fully Satisfied
11 September 1995Delivered on: 2 October 1995
Satisfied on: 18 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a clockhouse garage, 30 brookhill road, east barnet, hertfordshire t/no. NGL198496 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
11 September 1995Delivered on: 2 October 1995
Satisfied on: 23 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of crescent road 34 and 36 and land on south side brookhill road east barnet hertfordshire t/n NGL205794 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
30 June 1995Delivered on: 1 July 1995
Satisfied on: 25 August 1995
Persons entitled: Lombard North Central PLC

Classification: Mortgage 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
26 January 1995Delivered on: 28 January 1995
Satisfied on: 30 January 2001
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total liability under the charge shall not exceed £75,000.
Particulars: All the company's assets (excluding present and future f/h and l/h property but including all buildings fixtures including trade fixtures plant and machinery from time to time on in or attached to the company's property) of whatsoever nature and wheresoever situate both present and future (including uncalled capital).
Fully Satisfied
9 May 1994Delivered on: 11 May 1994
Satisfied on: 30 January 2001
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by V.A.G. (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
8 November 1991Delivered on: 12 November 1991
Satisfied on: 23 March 2012
Persons entitled: Chartered Trust PLC

Classification: Consignment funding agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment the company's right title and interest from time to time payable by honda motor europe limited under the terms of the car dealer agreement first fixed charge all the company's right title and interest see doc for details.
Fully Satisfied
1 July 1991Delivered on: 4 July 1991
Satisfied on: 23 March 2012
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 10, hadley high stone, great north rd, barnet grtr london, title no ng 675607.
Fully Satisfied
9 January 1981Delivered on: 20 January 1981
Satisfied on: 20 August 1994
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: F/H property being land on the south side of station road, barnet vale in the L.b of barnet, with factory premises erected thereon. Title nos P154354 and ngl 83320. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 2012Delivered on: 16 October 2012
Persons entitled:
Suntrust Limited
Paul Levy, Deborah Levy, Annabel Levy, Vikki Levy

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17/17A greenhill parade great north road new barnet t/no.AGL67726.
Outstanding

Filing History

9 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
24 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
14 October 2020Appointment of Miss Annabel Marianne Frances Levy as a director on 1 October 2020 (2 pages)
14 October 2020Appointment of Vikki Rachel Levy as a director on 1 October 2020 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
27 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
28 November 2018Director's details changed for Deborah Helen Levy on 28 November 2018 (2 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 9,450
(4 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 9,450
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9,450
(4 pages)
7 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9,450
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 9,450
(4 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 9,450
(4 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 March 2013Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
7 March 2013Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
4 July 2011Accounts for a small company made up to 31 August 2010 (6 pages)
4 July 2011Accounts for a small company made up to 31 August 2010 (6 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
27 October 2009Secretary's details changed for Deborah Helen Levy on 21 October 2009 (1 page)
27 October 2009Secretary's details changed for Deborah Helen Levy on 21 October 2009 (1 page)
27 October 2009Director's details changed for Paul Goodman Levy on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Deborah Helen Levy on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Deborah Helen Levy on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Goodman Levy on 21 October 2009 (2 pages)
20 April 2009Accounts for a small company made up to 31 August 2008 (7 pages)
20 April 2009Accounts for a small company made up to 31 August 2008 (7 pages)
2 December 2008Return made up to 27/11/08; full list of members (4 pages)
2 December 2008Return made up to 27/11/08; full list of members (4 pages)
27 August 2008Director's change of particulars / paul levy / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / paul levy / 27/08/2008 (1 page)
27 August 2008Director and secretary's change of particulars / deborah levy / 27/08/2008 (1 page)
27 August 2008Director and secretary's change of particulars / deborah levy / 27/08/2008 (1 page)
27 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
27 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
15 January 2008Return made up to 27/11/07; full list of members (3 pages)
15 January 2008Return made up to 27/11/07; full list of members (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
23 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
23 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
5 December 2006Return made up to 27/11/06; full list of members (3 pages)
5 December 2006Return made up to 27/11/06; full list of members (3 pages)
7 August 2006Accounts for a small company made up to 31 August 2005 (7 pages)
7 August 2006Accounts for a small company made up to 31 August 2005 (7 pages)
29 November 2005Return made up to 27/11/05; no change of members (2 pages)
29 November 2005Return made up to 27/11/05; no change of members (2 pages)
4 July 2005Registered office changed on 04/07/05 from: prospect house 2 athenaeum road london N20 9YU (1 page)
4 July 2005Registered office changed on 04/07/05 from: prospect house 2 athenaeum road london N20 9YU (1 page)
1 July 2005Auditor's resignation (1 page)
1 July 2005Auditor's resignation (1 page)
19 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
19 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 November 2004Return made up to 27/11/04; full list of members (8 pages)
30 November 2004Return made up to 27/11/04; full list of members (8 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
19 November 2003Return made up to 27/11/03; full list of members (7 pages)
19 November 2003Return made up to 27/11/03; full list of members (7 pages)
14 July 2003Particulars of mortgage/charge (3 pages)
14 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
30 June 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
10 December 2002Return made up to 27/11/02; full list of members (7 pages)
10 December 2002Return made up to 27/11/02; full list of members (7 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
15 January 2002Return made up to 27/11/01; full list of members (6 pages)
15 January 2002Return made up to 27/11/01; full list of members (6 pages)
21 December 2001Accounts for a medium company made up to 31 August 2001 (15 pages)
21 December 2001Accounts for a medium company made up to 31 August 2001 (15 pages)
1 October 2001Accounts for a medium company made up to 30 November 2000 (17 pages)
1 October 2001Accounts for a medium company made up to 30 November 2000 (17 pages)
22 June 2001Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
22 June 2001Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Return made up to 27/11/00; full list of members (6 pages)
28 November 2000Return made up to 27/11/00; full list of members (6 pages)
6 November 2000Registered office changed on 06/11/00 from: lawford house albert place finchley N3 1QA (1 page)
6 November 2000Registered office changed on 06/11/00 from: lawford house albert place finchley N3 1QA (1 page)
10 October 2000Auditor's resignation (1 page)
10 October 2000Auditor's resignation (1 page)
2 October 2000Accounts for a medium company made up to 30 November 1999 (17 pages)
2 October 2000Accounts for a medium company made up to 30 November 1999 (17 pages)
6 January 2000Return made up to 27/11/99; no change of members (5 pages)
6 January 2000Return made up to 27/11/99; no change of members (5 pages)
10 November 1999Accounts made up to 30 November 1998 (19 pages)
10 November 1999Accounts made up to 30 November 1998 (19 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Return made up to 27/11/98; no change of members (5 pages)
22 January 1999Return made up to 27/11/98; no change of members (5 pages)
1 September 1998Accounts made up to 30 November 1996 (19 pages)
1 September 1998Accounts made up to 30 November 1997 (18 pages)
1 September 1998Accounts made up to 30 November 1997 (18 pages)
1 September 1998Accounts made up to 30 November 1996 (19 pages)
5 December 1997Return made up to 27/11/97; full list of members (6 pages)
5 December 1997Return made up to 27/11/97; full list of members (6 pages)
12 December 1996Return made up to 27/11/96; full list of members (6 pages)
12 December 1996Return made up to 27/11/96; full list of members (6 pages)
30 August 1996Accounts made up to 30 November 1995 (20 pages)
30 August 1996Accounts made up to 30 November 1995 (20 pages)
30 November 1995Return made up to 27/11/95; full list of members (6 pages)
30 November 1995Return made up to 27/11/95; full list of members (6 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Accounts for a medium company made up to 30 November 1994 (17 pages)
15 August 1995Accounts for a medium company made up to 30 November 1994 (17 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
4 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1994Memorandum and Articles of Association (4 pages)
25 January 1994Memorandum and Articles of Association (4 pages)
31 May 1943Certificate of incorporation (1 page)
31 May 1943Certificate of incorporation (1 page)