Company NameBerryvilla Investments Limited
DirectorBlima Blanche Stroh
Company StatusActive
Company Number00586955
CategoryPrivate Limited Company
Incorporation Date9 July 1957(66 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Blima Blanche Stroh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 1991(34 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Paget Road
London
N16 5NQ
Secretary NameMrs Blima Blanche Stroh
NationalityAmerican
StatusCurrent
Appointed02 October 2000(43 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Paget Road
London
N16 5NQ
Secretary NameMrs Alice Stroh
NationalityBritish
StatusResigned
Appointed30 September 1991(34 years, 3 months after company formation)
Appointment Duration9 years (resigned 02 October 2000)
RoleCompany Director
Correspondence Address6 Grangecourt Road
London
N16 5EG
Secretary NameMr Hershel Stroh
NationalityBritish
StatusResigned
Appointed18 May 2005(47 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Colberg Place
London
N16

Location

Registered Address32 Paget Road
London
N16 5NQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Carlee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£127,821
Cash£21
Current Liabilities£847,677

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

22 May 1985Delivered 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 1984Delivered 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 1984Delivered 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 1964Delivered 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 1960Delivered 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 1959Delivered 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 1959Delivered 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 2013Delivered 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 “property”);. 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2003Delivered 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 2003Delivered 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 1957Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 1990Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1957Delivered 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 2019Delivered on: 26 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 June 2019Delivered on: 26 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 January 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 8 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 October 2013Delivered 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

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 July 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
26 June 2019Registration of charge 005869550034, created on 26 June 2019 (31 pages)
26 June 2019Registration of charge 005869550033, created on 26 June 2019 (45 pages)
26 June 2019Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
23 May 2019Satisfaction of charge 005869550029 in full (1 page)
23 May 2019Satisfaction of charge 005869550032 in full (1 page)
23 May 2019Satisfaction of charge 005869550030 in full (1 page)
23 May 2019Satisfaction of charge 005869550031 in full (1 page)
11 March 2019Registered 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 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
28 June 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
6 December 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 August 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
3 March 2016Satisfaction of charge 005869550027 in full (1 page)
3 March 2016Satisfaction of charge 005869550027 in full (1 page)
27 January 2016Satisfaction of charge 24 in full (1 page)
27 January 2016Satisfaction of charge 24 in full (1 page)
26 January 2016Satisfaction of charge 005869550028 in full (1 page)
26 January 2016Satisfaction of charge 20 in full (2 pages)
26 January 2016Satisfaction of charge 17 in full (2 pages)
26 January 2016Satisfaction of charge 26 in full (1 page)
26 January 2016Satisfaction of charge 25 in full (1 page)
26 January 2016Satisfaction of charge 20 in full (2 pages)
26 January 2016Satisfaction of charge 17 in full (2 pages)
26 January 2016Satisfaction of charge 21 in full (2 pages)
26 January 2016Satisfaction of charge 19 in full (2 pages)
26 January 2016Satisfaction of charge 19 in full (2 pages)
26 January 2016Satisfaction of charge 26 in full (1 page)
26 January 2016Satisfaction of charge 005869550028 in full (1 page)
26 January 2016Satisfaction of charge 25 in full (1 page)
26 January 2016Satisfaction of charge 21 in full (2 pages)
18 January 2016Registration of charge 005869550031, created on 18 January 2016 (8 pages)
18 January 2016Registration of charge 005869550030, created on 18 January 2016 (7 pages)
18 January 2016Registration of charge 005869550031, created on 18 January 2016 (8 pages)
18 January 2016Registration of charge 005869550032, created on 18 January 2016 (7 pages)
18 January 2016Registration of charge 005869550030, created on 18 January 2016 (7 pages)
18 January 2016Registration of charge 005869550032, created on 18 January 2016 (7 pages)
8 January 2016Registration of charge 005869550029, created on 7 January 2016 (5 pages)
8 January 2016Registration of charge 005869550029, created on 7 January 2016 (5 pages)
25 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
23 June 2015Previous accounting period extended from 23 September 2014 to 30 September 2014 (1 page)
23 June 2015Previous accounting period extended from 23 September 2014 to 30 September 2014 (1 page)
25 February 2015Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
23 September 2014Current accounting period shortened from 24 September 2013 to 23 September 2013 (1 page)
23 September 2014Current accounting period shortened from 24 September 2013 to 23 September 2013 (1 page)
25 June 2014Previous accounting period shortened from 25 September 2013 to 24 September 2013 (1 page)
25 June 2014Previous accounting period shortened from 25 September 2013 to 24 September 2013 (1 page)
3 February 2014Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
6 November 2013Registration of charge 005869550028 (29 pages)
6 November 2013Registration of charge 005869550028 (29 pages)
24 October 2013Registration of charge 005869550027 (29 pages)
24 October 2013Registration of charge 005869550027 (29 pages)
24 September 2013Previous accounting period shortened from 26 September 2012 to 25 September 2012 (1 page)
24 September 2013Previous accounting period shortened from 26 September 2012 to 25 September 2012 (1 page)
27 June 2013Previous accounting period shortened from 27 September 2012 to 26 September 2012 (1 page)
27 June 2013Previous accounting period shortened from 27 September 2012 to 26 September 2012 (1 page)
27 November 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
27 June 2012Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page)
27 June 2012Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page)
29 March 2012Termination of appointment of Hershel Stroh as a secretary (1 page)
29 March 2012Termination of appointment of Hershel Stroh as a secretary (1 page)
10 January 2012Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 26 (10 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 25 (10 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 25 (10 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 26 (10 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
29 June 2011Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page)
29 June 2011Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page)
15 April 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Previous accounting period shortened from 30 September 2009 to 29 September 2009 (1 page)
29 June 2010Previous accounting period shortened from 30 September 2009 to 29 September 2009 (1 page)
25 January 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
4 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
31 October 2008Return made up to 30/09/08; full list of members (3 pages)
31 October 2008Return made up to 30/09/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
20 November 2007Return made up to 30/09/07; full list of members (2 pages)
20 November 2007Return made up to 30/09/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 April 2007Registered office changed on 13/04/07 from: 6 grangecourt road london N16 5EG (1 page)
13 April 2007Registered office changed on 13/04/07 from: 6 grangecourt road london N16 5EG (1 page)
6 February 2007Return made up to 30/09/06; full list of members (2 pages)
6 February 2007Return made up to 30/09/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 December 2005Return made up to 30/09/05; full list of members (2 pages)
6 December 2005Return made up to 30/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
24 November 2004Return made up to 30/09/04; full list of members (6 pages)
24 November 2004Return made up to 30/09/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 January 2004Return made up to 30/09/03; full list of members (6 pages)
15 January 2004Return made up to 30/09/03; full list of members (6 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
18 October 2002Return made up to 30/09/02; full list of members (6 pages)
18 October 2002Return made up to 30/09/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 February 2002Return made up to 30/09/01; full list of members (6 pages)
15 February 2002Return made up to 30/09/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
19 December 2000Return made up to 30/09/00; full list of members (6 pages)
19 December 2000Return made up to 30/09/00; full list of members (6 pages)
14 January 2000Return made up to 30/09/99; full list of members (6 pages)
14 January 2000Return made up to 30/09/99; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
12 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
19 January 1999Return made up to 30/09/98; no change of members (4 pages)
19 January 1999Return made up to 30/09/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 30 September 1997 (6 pages)
11 November 1997Accounts for a small company made up to 30 September 1997 (6 pages)
5 November 1997Return made up to 30/09/97; full list of members (6 pages)
5 November 1997Return made up to 30/09/97; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
24 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
9 November 1996Return made up to 30/09/96; no change of members (4 pages)
9 November 1996Return made up to 30/09/96; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
8 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
18 October 1995Return made up to 30/09/95; no change of members (4 pages)
18 October 1995Return made up to 30/09/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)