London
N16 5NQ
Secretary Name | Mrs Blima Blanche Stroh |
---|---|
Nationality | American |
Status | Current |
Appointed | 02 October 2000(43 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Paget Road London N16 5NQ |
Secretary Name | Mrs Alice Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(34 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 6 Grangecourt Road London N16 5EG |
Secretary Name | Mr Hershel Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(47 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Colberg Place London N16 |
Registered Address | 32 Paget Road London N16 5NQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Carlee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,821 |
Cash | £21 |
Current Liabilities | £847,677 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 September |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
22 May 1985 | Delivered on: 30 May 1985 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52/54 and 56 heath road twickenham l/b of richmond upon thames 99A/101 holly road twickenham l/b of richmond upon thames title no mx 109198. Fully Satisfied |
---|---|
21 May 1984 | Delivered on: 29 May 1984 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H north end road, W14 l/b of hammersmith & fulham title no ngl 31764. Fully Satisfied |
10 April 1984 | Delivered on: 16 April 1984 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H -47 rosendale road, SE21 L.B. of lambeth title no:- 293636. Fully Satisfied |
18 September 1964 | Delivered on: 7 October 1964 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 47, rosedale road, west dulwich, london. Fully Satisfied |
10 November 1960 | Delivered on: 15 November 1960 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 9 victoria cres. Norwood title no. Ln 103794. Fully Satisfied |
16 September 1959 | Delivered on: 22 September 1959 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 3 rendlesham rd, E5 no ln 72785. Fully Satisfied |
11 February 1959 | Delivered on: 18 February 1959 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Inst, of charge Secured details: All moneys due etc. Particulars: 47 jenner road london (title no. Ln 159117). Fully Satisfied |
30 October 2013 | Delivered on: 6 November 2013 Satisfied on: 26 January 2016 Persons entitled: Hsbc Bank PLC (The "Lender") Classification: A registered charge Particulars: The borrower charges and agrees to charge in favour of the lender:. 1.1.1 by way of first legal mortgage all the borrower's present and future right, title and interest in or to the leasehold property known as 113C foulden road, stamford hill, london N16 7UH with title number EGL267724 (the “propertyâ€);. 1.1.2 by way of first fixed charge:. 1.1.2.1 all licences to enter upon or use land and the benefit of all other agreements relating to land;. 1.1.2.2 the proceeds of sale of the property; and. 1.1.3 the benefit of any rental deposit given or charged to the borrower by any occupier of the property.. (All defined terms as defined in the legal charge). Notification of addition to or amendment of charge. Fully Satisfied |
12 September 2011 | Delivered on: 16 September 2011 Satisfied on: 26 January 2016 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 colberg place london t/no 364873; all licences, proceeds of sale, benefit of all contracts, warranties, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all rents due under any lease, all insurance policies. See image for full details. Fully Satisfied |
12 September 2011 | Delivered on: 16 September 2011 Satisfied on: 26 January 2016 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 82 north end road london t/no NGL31764; all licences, proceeds of sale, benefit of all contracts, warranties, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all rents due under any lease, all insurance policies. See image for full details. Fully Satisfied |
22 January 2010 | Delivered on: 25 January 2010 Satisfied on: 27 January 2016 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 November 2008 | Delivered on: 21 November 2008 Satisfied on: 14 September 2011 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 82 north end road, london t/no NGL31764 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
24 October 2008 | Delivered on: 31 October 2008 Satisfied on: 14 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 December 2003 | Delivered on: 7 January 2004 Satisfied on: 26 January 2016 Persons entitled: Hsbc 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: L/H property flat 2A station parade elmers end beckenham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 December 2003 | Delivered on: 7 January 2004 Satisfied on: 26 January 2016 Persons entitled: Hsbc 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: The leasehold property being flat 4A station parade elmers end beckenham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 October 1957 | Delivered on: 28 October 1957 Satisfied on: 28 June 2008 Persons entitled: State Bldg Society. Classification: Legal charge Secured details: £1,400. Particulars: 29 aberdeen road, highbury, N.5. Fully Satisfied |
23 December 2003 | Delivered on: 30 December 2003 Satisfied on: 26 January 2016 Persons entitled: Hsbc 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 at 1-4 station parade elmers end beckenham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 April 2003 | Delivered on: 1 May 2003 Satisfied on: 28 June 2008 Persons entitled: Hsbc 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 the globe peckham hill street peckham london SE15 t/no: 338532. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 June 2001 | Delivered on: 5 July 2001 Satisfied on: 26 January 2016 Persons entitled: Hsbc 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: The freehold property at 52-64 heath road (even numbers) twickenham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 September 1990 | Delivered on: 2 October 1990 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 north end road, l/b: of hammersmith and fulham. Title no:- ngl 31764. Fully Satisfied |
18 September 1986 | Delivered on: 30 September 1986 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 catford hill l/b of lewisham title no sgl 11511. Fully Satisfied |
18 September 1986 | Delivered on: 30 September 1986 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 barry road east dulwich l/b of southwark title no ln 48226. Fully Satisfied |
8 September 1986 | Delivered on: 18 September 1986 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 barry road, east dulwich L.b of southwark title no:- ln 48226. Fully Satisfied |
8 September 1986 | Delivered on: 18 September 1986 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 catford hill, lewisham, L.B. of lewisham. Title no:- sgl 11511. Fully Satisfied |
20 June 1986 | Delivered on: 30 June 1986 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,2,3 & 4 station parade, elmers end, beckenham, l/b of bromley (title no sgl 369988). Fully Satisfied |
22 May 1985 | Delivered on: 30 May 1985 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58/60 62/64 heath road twickenham l/b of richmond upon thames. Title no mx 43641. Fully Satisfied |
24 October 1957 | Delivered on: 28 October 1957 Satisfied on: 28 June 2008 Persons entitled: State Bldg Society. Classification: Legal charge Secured details: £1,200. Particulars: 101, northchurch road, london. N. 1. Fully Satisfied |
26 June 2019 | Delivered on: 26 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 June 2019 | Delivered on: 26 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 January 2016 | Delivered on: 18 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 82 north end road, london, W14 9ES (land registry title number: NGL31764). Outstanding |
18 January 2016 | Delivered on: 18 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 to 4 station parade, elmers end road, beckenham; 2A station parade, elmers end road, beckenham, BR3 4DR; 3A station parade, elmers end road, beckenham, BR3 4DR and 4A station road parade, elmers end road, beckenham, BR3 4DR (land registry title numbers: SGL369988, SGL476388, SGL488366 and SGL476006). Outstanding |
18 January 2016 | Delivered on: 18 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 52-64 heath road, twickenham, TW1 4BX (land registry title numbers: MX109198 and MX43641),. Outstanding |
7 January 2016 | Delivered on: 8 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 October 2013 | Delivered on: 24 October 2013 Persons entitled: Hsbc Bank PLC (As "Lender") Classification: A registered charge Particulars: The borrower charges and agrees to charge, amongst others, in favour of the lender:. (A) by way of first legal mortgage all the borrower's present and future right, title and interest in or to the leasehold property known as 113C foulden road, stamford hill, london N16 7UH with title number EGL267724(the "property");. (B) by way of first fixed charge:. (I) all licences to enter upon or use land and the benefit of all other agreements relating to land;. (Ii) the proceeds of sale of the property; and. (Iii) the benefit of any rental deposit given or charged to the borrower by any occupier of the property;. All defined terms as defined in the legal charge. Notification of addition to or amendment of charge. Outstanding |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
15 July 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
26 June 2019 | Registration of charge 005869550034, created on 26 June 2019 (31 pages) |
26 June 2019 | Registration of charge 005869550033, created on 26 June 2019 (45 pages) |
26 June 2019 | Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page) |
23 May 2019 | Satisfaction of charge 005869550029 in full (1 page) |
23 May 2019 | Satisfaction of charge 005869550032 in full (1 page) |
23 May 2019 | Satisfaction of charge 005869550030 in full (1 page) |
23 May 2019 | Satisfaction of charge 005869550031 in full (1 page) |
11 March 2019 | Registered office address changed from 2 Colberg Place London N16 5RB to 32 Paget Road London N16 5NQ on 11 March 2019 (1 page) |
1 November 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
28 June 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
6 December 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
3 March 2016 | Satisfaction of charge 005869550027 in full (1 page) |
3 March 2016 | Satisfaction of charge 005869550027 in full (1 page) |
27 January 2016 | Satisfaction of charge 24 in full (1 page) |
27 January 2016 | Satisfaction of charge 24 in full (1 page) |
26 January 2016 | Satisfaction of charge 005869550028 in full (1 page) |
26 January 2016 | Satisfaction of charge 20 in full (2 pages) |
26 January 2016 | Satisfaction of charge 17 in full (2 pages) |
26 January 2016 | Satisfaction of charge 26 in full (1 page) |
26 January 2016 | Satisfaction of charge 25 in full (1 page) |
26 January 2016 | Satisfaction of charge 20 in full (2 pages) |
26 January 2016 | Satisfaction of charge 17 in full (2 pages) |
26 January 2016 | Satisfaction of charge 21 in full (2 pages) |
26 January 2016 | Satisfaction of charge 19 in full (2 pages) |
26 January 2016 | Satisfaction of charge 19 in full (2 pages) |
26 January 2016 | Satisfaction of charge 26 in full (1 page) |
26 January 2016 | Satisfaction of charge 005869550028 in full (1 page) |
26 January 2016 | Satisfaction of charge 25 in full (1 page) |
26 January 2016 | Satisfaction of charge 21 in full (2 pages) |
18 January 2016 | Registration of charge 005869550031, created on 18 January 2016 (8 pages) |
18 January 2016 | Registration of charge 005869550030, created on 18 January 2016 (7 pages) |
18 January 2016 | Registration of charge 005869550031, created on 18 January 2016 (8 pages) |
18 January 2016 | Registration of charge 005869550032, created on 18 January 2016 (7 pages) |
18 January 2016 | Registration of charge 005869550030, created on 18 January 2016 (7 pages) |
18 January 2016 | Registration of charge 005869550032, created on 18 January 2016 (7 pages) |
8 January 2016 | Registration of charge 005869550029, created on 7 January 2016 (5 pages) |
8 January 2016 | Registration of charge 005869550029, created on 7 January 2016 (5 pages) |
25 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
23 June 2015 | Previous accounting period extended from 23 September 2014 to 30 September 2014 (1 page) |
23 June 2015 | Previous accounting period extended from 23 September 2014 to 30 September 2014 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
23 September 2014 | Current accounting period shortened from 24 September 2013 to 23 September 2013 (1 page) |
23 September 2014 | Current accounting period shortened from 24 September 2013 to 23 September 2013 (1 page) |
25 June 2014 | Previous accounting period shortened from 25 September 2013 to 24 September 2013 (1 page) |
25 June 2014 | Previous accounting period shortened from 25 September 2013 to 24 September 2013 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
6 November 2013 | Registration of charge 005869550028 (29 pages) |
6 November 2013 | Registration of charge 005869550028 (29 pages) |
24 October 2013 | Registration of charge 005869550027 (29 pages) |
24 October 2013 | Registration of charge 005869550027 (29 pages) |
24 September 2013 | Previous accounting period shortened from 26 September 2012 to 25 September 2012 (1 page) |
24 September 2013 | Previous accounting period shortened from 26 September 2012 to 25 September 2012 (1 page) |
27 June 2013 | Previous accounting period shortened from 27 September 2012 to 26 September 2012 (1 page) |
27 June 2013 | Previous accounting period shortened from 27 September 2012 to 26 September 2012 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page) |
27 June 2012 | Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page) |
29 March 2012 | Termination of appointment of Hershel Stroh as a secretary (1 page) |
29 March 2012 | Termination of appointment of Hershel Stroh as a secretary (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 June 2011 | Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page) |
29 June 2011 | Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Previous accounting period shortened from 30 September 2009 to 29 September 2009 (1 page) |
29 June 2010 | Previous accounting period shortened from 30 September 2009 to 29 September 2009 (1 page) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
4 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
31 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
31 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 6 grangecourt road london N16 5EG (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 6 grangecourt road london N16 5EG (1 page) |
6 February 2007 | Return made up to 30/09/06; full list of members (2 pages) |
6 February 2007 | Return made up to 30/09/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 December 2005 | Return made up to 30/09/05; full list of members (2 pages) |
6 December 2005 | Return made up to 30/09/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
24 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
24 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 January 2004 | Return made up to 30/09/03; full list of members (6 pages) |
15 January 2004 | Return made up to 30/09/03; full list of members (6 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
18 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 February 2002 | Return made up to 30/09/01; full list of members (6 pages) |
15 February 2002 | Return made up to 30/09/01; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
19 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
19 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
14 January 2000 | Return made up to 30/09/99; full list of members (6 pages) |
14 January 2000 | Return made up to 30/09/99; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 November 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 January 1999 | Return made up to 30/09/98; no change of members (4 pages) |
19 January 1999 | Return made up to 30/09/98; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
9 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
8 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
8 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
18 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
18 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |