Albert Place
London
N3 1QA
Director Name | Mr Paul Goodman Levy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(48 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Secretary Name | Deborah Helen Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1991(48 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Director Name | Miss Annabel Marianne Frances Levy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Director Name | Vikki Rachel Levy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Director Name | Walter Michael Caney |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(48 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | Hall House Hobbs Hill Welwyn Herts AL6 9DS |
Registered Address | Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.4k at £1 | Paul Leigh Autos LTD 99.89% Ordinary |
---|---|
10 at £1 | P.g. Levy & Paul Leigh Autos LTD 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,989,938 |
Cash | £529,334 |
Current Liabilities | £223,092 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
17 October 1989 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 1981 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1981 | Delivered 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 2012 | Delivered 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 |
9 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
14 October 2020 | Appointment of Miss Annabel Marianne Frances Levy as a director on 1 October 2020 (2 pages) |
14 October 2020 | Appointment of Vikki Rachel Levy as a director on 1 October 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
27 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
28 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
28 November 2018 | Director's details changed for Deborah Helen Levy on 28 November 2018 (2 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 March 2013 | Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page) |
7 March 2013 | Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
4 July 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
19 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Secretary's details changed for Deborah Helen Levy on 21 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Deborah Helen Levy on 21 October 2009 (1 page) |
27 October 2009 | Director's details changed for Paul Goodman Levy on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Deborah Helen Levy on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Deborah Helen Levy on 21 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Paul Goodman Levy on 21 October 2009 (2 pages) |
20 April 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
20 April 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / paul levy / 27/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / paul levy / 27/08/2008 (1 page) |
27 August 2008 | Director and secretary's change of particulars / deborah levy / 27/08/2008 (1 page) |
27 August 2008 | Director and secretary's change of particulars / deborah levy / 27/08/2008 (1 page) |
27 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
27 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
15 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
15 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
23 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
23 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
5 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
7 August 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
7 August 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
29 November 2005 | Return made up to 27/11/05; no change of members (2 pages) |
29 November 2005 | Return made up to 27/11/05; no change of members (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
1 July 2005 | Auditor's resignation (1 page) |
1 July 2005 | Auditor's resignation (1 page) |
19 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
19 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
30 November 2004 | Return made up to 27/11/04; full list of members (8 pages) |
30 November 2004 | Return made up to 27/11/04; full list of members (8 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
19 November 2003 | Return made up to 27/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 27/11/03; full list of members (7 pages) |
14 July 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Accounts for a medium company made up to 31 August 2002 (17 pages) |
30 June 2003 | Accounts for a medium company made up to 31 August 2002 (17 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
15 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
21 December 2001 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
21 December 2001 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
1 October 2001 | Accounts for a medium company made up to 30 November 2000 (17 pages) |
1 October 2001 | Accounts for a medium company made up to 30 November 2000 (17 pages) |
22 June 2001 | Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page) |
22 June 2001 | Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: lawford house albert place finchley N3 1QA (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: lawford house albert place finchley N3 1QA (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
2 October 2000 | Accounts for a medium company made up to 30 November 1999 (17 pages) |
2 October 2000 | Accounts for a medium company made up to 30 November 1999 (17 pages) |
6 January 2000 | Return made up to 27/11/99; no change of members (5 pages) |
6 January 2000 | Return made up to 27/11/99; no change of members (5 pages) |
10 November 1999 | Accounts made up to 30 November 1998 (19 pages) |
10 November 1999 | Accounts made up to 30 November 1998 (19 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Return made up to 27/11/98; no change of members (5 pages) |
22 January 1999 | Return made up to 27/11/98; no change of members (5 pages) |
1 September 1998 | Accounts made up to 30 November 1996 (19 pages) |
1 September 1998 | Accounts made up to 30 November 1997 (18 pages) |
1 September 1998 | Accounts made up to 30 November 1997 (18 pages) |
1 September 1998 | Accounts made up to 30 November 1996 (19 pages) |
5 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
12 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
12 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
30 August 1996 | Accounts made up to 30 November 1995 (20 pages) |
30 August 1996 | Accounts made up to 30 November 1995 (20 pages) |
30 November 1995 | Return made up to 27/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 27/11/95; full list of members (6 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Accounts for a medium company made up to 30 November 1994 (17 pages) |
15 August 1995 | Accounts for a medium company made up to 30 November 1994 (17 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
4 November 1994 | Resolutions
|
4 November 1994 | Resolutions
|
25 January 1994 | Memorandum and Articles of Association (4 pages) |
25 January 1994 | Memorandum and Articles of Association (4 pages) |
31 May 1943 | Certificate of incorporation (1 page) |
31 May 1943 | Certificate of incorporation (1 page) |