London
NW3 4QG
Secretary Name | Ms Rachel Jacqueline Joseph |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2004(57 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Margaret Elizabeth Joseph |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(46 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 6 Perrins Court Hampstead London NW3 1QS |
Director Name | Martin Joseph |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 February 1998) |
Role | Surveyor |
Correspondence Address | 15 Bickerton Road Headington Oxford Oxfordshire OX3 7LT |
Secretary Name | Nicholas Robin Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(46 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 6 Perrins Court Hampstead London NW3 1QS |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.5k at £1 | Adamson Estates LTD 55.00% Ordinary |
---|---|
4.5k at £1 | Nicholas Robin Joseph 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291,238 |
Cash | £98,654 |
Current Liabilities | £28,550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
19 December 1949 | Delivered on: 5 January 1950 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/Hold nos. 35. 37. & 39 grove road tottenham middx with all fixtures present & future. Outstanding |
---|---|
29 November 1947 | Delivered on: 1 December 1947 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Leasehold 91 belgrave rd stoke newington london title no 106501. Outstanding |
13 October 1947 | Delivered on: 23 October 1947 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Leasehold lands & premises 20 & 22 watson st stoke newington london title nos 393843 & 393844. Outstanding |
2 June 1947 | Delivered on: 6 June 1947 Persons entitled: Midland Bank PLC Classification: Charge Secured details: Not exceeding at any one time £650. Particulars: Leasehold 147 staplelin hull rd london. Outstanding |
23 September 2021 | Delivered on: 27 September 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 47 morland road, london, E17 7JA. Outstanding |
8 March 2002 | Delivered on: 26 March 2002 Persons entitled: The Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 227A blackstock road london N5 2LL present and future goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 March 2002 | Delivered on: 26 March 2002 Persons entitled: The Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat d 229-235 camden high street london NW1 7BU present and future goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 March 2002 | Delivered on: 26 March 2002 Persons entitled: The Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 227A blackstock road london N5 2LL present and future goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 August 1996 | Delivered on: 14 August 1996 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 8 golden yard hollybush steps, hampstead village l/b of camden t/no: ngl 140742 and the proceeds of sale. 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. Outstanding |
19 May 1947 | Delivered on: 28 May 1947 Persons entitled: Midland Bank PLC Classification: Charge Secured details: £200. Particulars: Leasehold 8 plumsall rd islington london. Outstanding |
12 August 1963 | Delivered on: 18 August 1963 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 32 churchbury road enfield middlesex title no mx 262144. Outstanding |
16 June 1959 | Delivered on: 30 June 1959 Persons entitled: Walthamstow Building Society Classification: Mortgage Secured details: £2,000. Particulars: 83 stroud green road, london, N.4. Outstanding |
22 July 1955 | Delivered on: 28 July 1955 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 20, 22, chandos road, tottenham. Title no mx. 30953. Outstanding |
7 January 1955 | Delivered on: 11 January 1955 Persons entitled: Rock Permanent Benefit Bldg Socy. Classification: Mortgage Secured details: £400. Particulars: 8 albion road, stoke newington middlx. Outstanding |
23 August 1954 | Delivered on: 24 August 1954 Persons entitled: Alliance Building Society Classification: Legal mortgage Secured details: £360. Particulars: 82, lansdowne road tottenham, mx 286229. Outstanding |
5 March 1954 | Delivered on: 15 March 1954 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: 650 and any other moneys due etc. Particulars: 186/188 brooke road, hackney, london. Title no 256016. Outstanding |
13 March 1950 | Delivered on: 1 October 1953 Persons entitled: Alliance Bldg Society Classification: Legal charge Secured details: UK 257.16.3. Particulars: Leasehold: 35, coniston road, tottenham, middx. Outstanding |
24 August 1953 | Delivered on: 1 September 1953 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: £400 and any other monies etc. Particulars: 52, shrewsbury road, southgate. Title no. Mx 73548. Outstanding |
12 August 1953 | Delivered on: 18 August 1953 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 16, tyson road, hackney, london, title no. Ln. 18159. Outstanding |
12 August 1953 | Delivered on: 18 August 1953 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 39, londesborough road, stoke newington, london title no. Ln 91073. Outstanding |
24 April 1947 | Delivered on: 3 May 1947 Persons entitled: Midland Bank PLC Classification: Charge under land regn: act 1925. Secured details: All moneys due etc. Particulars: Leasehold - no. 13 farmbrooke avenue, lambeth, london. Title no. 30815. Outstanding |
12 August 1953 | Delivered on: 18 August 1953 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 32, churchbury road, enfield, middlesex. Title no. Mx. 262144. Outstanding |
12 May 1953 | Delivered on: 28 May 1953 Persons entitled: City Prudential Building Society. Classification: Mortgage Secured details: £400 and any other moneys due etc. Particulars: 153 tottenham lane, hackney. Outstanding |
19 January 1953 | Delivered on: 23 January 1953 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: £500 and any other moneys due etc. from the company to the chargee on any account whatsoever. Particulars: 65 stapleton hall rd, hornsey, middlesex. Outstanding |
19 January 1953 | Delivered on: 23 January 1953 Persons entitled: City Prudential Building Society. Classification: Mortgage Secured details: £500 and any other moneys due etc. from the company to the chargee on any account whatsoever. Particulars: 57 stapleton hall rd, hornsey, middlesex. Outstanding |
13 November 1952 | Delivered on: 20 November 1952 Persons entitled: City Prudential Bldg. Society Classification: Mortgage Secured details: £700 and any other monies due, etc. on any account. Particulars: 15 & 16, mount nod road, streatham, london, & land at rear. Outstanding |
17 June 1952 | Delivered on: 23 June 1952 Persons entitled: The Industrial Bldg Socy. Classification: Mortgage Secured details: £250. Particulars: 42, gladesmore road, tottenham, N.15. Outstanding |
22 May 1952 | Delivered on: 28 May 1952 Persons entitled: The Industrial Bldg Socy. Classification: Mortgage Secured details: £400. Particulars: 12, eastbourne road, stamford hill, N.16. Outstanding |
22 May 1952 | Delivered on: 23 May 1952 Persons entitled: E. W. Long Classification: Equitable mortgage Secured details: £400. Particulars: 35, summerhill road, tottenham, middx. Outstanding |
2 May 1952 | Delivered on: 12 May 1952 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 10, park road, tottenham, middx. Title no. Mx. 232864. Outstanding |
10 April 1952 | Delivered on: 18 April 1952 Persons entitled: Industrial Building Society Classification: Legal charge Secured details: £400. Particulars: 41/51 (odd) browning rd. Leytonstone, essex. Outstanding |
22 December 1947 | Delivered on: 2 January 1947 Persons entitled: Midland Bank PLC Classification: Charge under lr act 1925 Secured details: All moneys due etc. Particulars: Leaseholds - 25-36 (incl) cleveland mansions mowell st lambeth title nos. 406655 and 406656. Outstanding |
17 March 1952 | Delivered on: 21 March 1952 Persons entitled: Industrial Building Society Classification: Mortgage Secured details: £300. Particulars: 27 rushmore road, hackney. Title no. 333809. Outstanding |
6 November 1951 | Delivered on: 28 November 1951 Persons entitled: Alliance Bldg. Socy. Classification: Mortgage Secured details: £3,000. Particulars: 151-161 (odd) granville road, wood green, middlesex. Outstanding |
3 April 1951 | Delivered on: 9 April 1951 Persons entitled: Industrial Bldg Soc. Classification: Legal charge Secured details: £600. Particulars: No 29 fairmead road holloway road islington london. Outstanding |
2 March 1951 | Delivered on: 20 March 1951 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc,. Particulars: Leasehold:- 54 rathcoole gardens, hornsey middlesex. Outstanding |
14 February 1951 | Delivered on: 28 February 1951 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc,. Particulars: Freehold:- 6A, beatty road, stoke newington, london. Together with all fixtures present & future. Outstanding |
2 February 1951 | Delivered on: 20 February 1951 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc,. Particulars: F'hold:- no 117 west green road, tottenham middx with fixtures present & future. Outstanding |
22 January 1951 | Delivered on: 6 February 1951 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc,. Particulars: L'hold no 6A beatty road stoke newington london with all fixtures present & future. Outstanding |
20 November 1950 | Delivered on: 30 November 1950 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc,. Particulars: 92, rathcoole gardens, hornsey, middlesex & all fixtures present & future. Outstanding |
27 September 1950 | Delivered on: 4 October 1950 Persons entitled: The Industrial Building Society. Classification: Mortgage Secured details: £1250. Particulars: Freehold:- 23,27,29 ippleden road, 12, 41, 43, storebridge road, 18, highweck rd. Leasehold:- 23, wakefield road, all at south tottenham middx. Outstanding |
18 September 1950 | Delivered on: 29 September 1950 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: No 20 alexander rd islington london, with all fixtures present & future. Outstanding |
30 September 1946 | Delivered on: 21 October 1946 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Leasehold lands & premises 13 & 14 (both incl) western buildings ladebrooke grove kensington london title no 82781. Outstanding |
28 July 1950 | Delivered on: 18 August 1950 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 16, cressington road, stoke newington, london together with plant machinery fixtures implements and utensils present & future present & future. Outstanding |
17 July 1950 | Delivered on: 4 August 1950 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: Al moneys due etc. Particulars: 104 olviola road, hackney, london together with plant machinery fixtures implements and utensils present & future present & future. Outstanding |
17 July 1950 | Delivered on: 4 August 1950 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 60 the crescent tottenham middx together with plant machinery fixtures implements and utensils present & future present & future. Outstanding |
17 July 1950 | Delivered on: 4 August 1950 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 62 the crescent tottenham middx together with plant machinery fixtures implements and utensils present & future. Outstanding |
17 July 1950 | Delivered on: 4 August 1950 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 3 witton road tottenham middx together with plant machinery fixtures implements and utensils present & future present & future. Outstanding |
17 July 1950 | Delivered on: 4 August 1950 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 93 windus road hackney london together with plant machinery fixtures implements and utensils present & future. Outstanding |
17 July 1950 | Delivered on: 4 August 1950 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 136 olinda road hackney london together with plant machinery fixtures implements and utensils present & future. Outstanding |
1 May 1950 | Delivered on: 11 May 1950 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Nos 33/39 (odd) high cross road tottenham title no P. 15044. Outstanding |
28 April 1950 | Delivered on: 8 May 1950 Persons entitled: Industries Building Society Classification: Mortgage Secured details: £300. Particulars: Leasehold no 66 osbalderton road hackney N.16 title no. 165148. Outstanding |
11 January 1950 | Delivered on: 19 January 1950 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: L/Hold - no 152 nelson road hornsey middx together with trade machinery & present & future. Outstanding |
7 October 1946 | Delivered on: 16 October 1946 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold land & premises 74 belvedon rd upper norwood. Kent together with plant machinery implements and utensils. Outstanding |
9 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
27 September 2021 | Registration of charge 004178720054, created on 23 September 2021 (4 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Registered office address changed from 10 Perrins Lane London NW3 1QY to 201 Haverstock Hill London NW3 4QG on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 10 Perrins Lane London NW3 1QY to 201 Haverstock Hill London NW3 4QG on 4 April 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Nicholas Robin Joseph on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nicholas Robin Joseph on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Rachel Jacqueline Joseph on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Ms Rachel Jacqueline Joseph on 28 October 2009 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Director's change of particulars / nicholas joseph / 25/11/2008 (1 page) |
30 December 2008 | Director's change of particulars / nicholas joseph / 25/11/2008 (1 page) |
21 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Return made up to 13/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 13/11/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 May 2005 | Return made up to 13/11/04; full list of members; amend (6 pages) |
10 May 2005 | Return made up to 13/11/04; full list of members; amend (6 pages) |
17 January 2005 | Return made up to 13/11/04; full list of members
|
17 January 2005 | Return made up to 13/11/04; full list of members
|
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
14 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 November 2002 | Return made up to 13/11/02; full list of members (6 pages) |
13 November 2002 | Return made up to 13/11/02; full list of members (6 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
9 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Return made up to 13/11/99; full list of members (6 pages) |
24 January 2000 | Return made up to 13/11/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
26 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 May 1999 | Return made up to 13/11/98; full list of members (6 pages) |
13 May 1999 | Return made up to 13/11/98; full list of members (6 pages) |
25 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
28 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
28 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
5 January 1998 | Return made up to 13/11/97; full list of members (6 pages) |
5 January 1998 | Return made up to 13/11/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 August 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
24 December 1996 | Return made up to 13/11/96; full list of members (5 pages) |
24 December 1996 | Return made up to 13/11/96; full list of members (5 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
13 March 1996 | Return made up to 13/11/95; full list of members (6 pages) |
13 March 1996 | Return made up to 13/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |