Company NameP.And I.Investments Limited
DirectorHenry Bondi
Company StatusActive
Company Number00589206
CategoryPrivate Limited Company
Incorporation Date22 August 1957(66 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Henry Bondi
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(59 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Princes Park Avenue
London
NW11 0JT
Director NameIcek Mejer Cymerman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(34 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 December 2009)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Director NameRose Cymerman
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(34 years, 3 months after company formation)
Appointment Duration23 years (resigned 07 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Secretary NameRose Cymerman
NationalityBritish
StatusResigned
Appointed15 November 1991(34 years, 3 months after company formation)
Appointment Duration22 years (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Director NameMr Ian Heitner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 January 2010(52 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Leonard Harry Bondi
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(52 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 March 2021)
RoleProperty Manager
Country of ResidenceIsrael
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Michael David Cymerman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(52 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Sylvia Cymerman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(52 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Sarah Heitner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(52 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Helen Fay Bondi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(52 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address479 Holloway Road
London
N7 6LE
Secretary NameMrs Helen Fay Bondi
StatusResigned
Appointed01 December 2013(56 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 March 2021)
RoleCompany Director
Correspondence Address34 Princes Park Avenue
London
NW11 0JT

Contact

Telephone020 89073996
Telephone regionLondon

Location

Registered Address479 Holloway Road
London
N7 6LE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£62,796
Cash£22,213
Current Liabilities£42,842

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

22 March 1962Delivered on: 3 April 1962
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 86 twinash lane plaistow essex.
Outstanding
26 April 1960Delivered on: 3 May 1960
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 114 & 116 elderfield road, hackney, london title no ln 192623.
Outstanding
7 May 1959Delivered on: 27 May 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 3/5 atherden road, london E5 (title no 357593).
Outstanding
15 January 1959Delivered on: 26 January 1959
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 33,35,37 and 39 audover road, islington london, title no ln 156441.
Outstanding
15 January 1959Delivered on: 26 January 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 23 and 25 hanett road, hackney, london title no ln 21131.
Outstanding
7 November 1958Delivered on: 26 November 1958
Persons entitled: Barclays Bank LTD

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 28 suffield road, tottenham, middlesex. Title no. Mx 347421.
Outstanding
7 November 1958Delivered on: 26 November 1958
Persons entitled: Barclays Bank LTD

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 114 and 116 elderfield road, hackney, london. T/nos 61821 and 80762.
Outstanding
4 April 2023Delivered on: 24 April 2023
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as land on the south side of knox road, london, registered at the land registry under title number NGL81776.
Outstanding
5 April 2022Delivered on: 20 April 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: 51 woodlands road, walthamstow, london (E17 3LD) registered at land registry with freehold title under title number AGL428470.
Outstanding
7 November 1958Delivered on: 26 November 1958
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 57 woodlands road, walthamstow essex.
Outstanding
30 October 2019Delivered on: 30 October 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as land on the south side of knox road london registered at hm land registry with title absolute under title number NGL81776.
Outstanding
30 October 2019Delivered on: 30 October 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
12 July 2017Delivered on: 19 July 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
12 July 2017Delivered on: 19 July 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as land on the south side of knox road, london registered at hm land registry with title absolute under title number NGL81776.
Outstanding
1 August 1983Delivered on: 10 August 1983
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/Hold 28 suffield road N15 london borough of haringay title no ngl 237074.
Outstanding
10 January 1968Delivered on: 18 January 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 stratford rd london e 13 together with all fixtures.
Outstanding
1 January 1968Delivered on: 9 January 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 albert square london E15 together with all fixtures.
Outstanding
18 September 1967Delivered on: 22 September 1967
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 nairn st london E14 together with all fixtures.
Outstanding
26 May 1964Delivered on: 10 June 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 3,5,7,9 aberdeen rd clapton london.
Outstanding
24 September 1962Delivered on: 15 October 1962
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 64-66 hayday road, london E16 title no ex 77415.
Outstanding
17 January 1958Delivered on: 24 January 1958
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc not exceeding £500.
Particulars: 57 woodlands road walthamstow essex.
Outstanding

Filing History

16 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
24 April 2023Registration of charge 005892060021, created on 4 April 2023 (38 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
18 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
30 May 2022Satisfaction of charge 4 in full (1 page)
30 May 2022Satisfaction of charge 6 in full (1 page)
30 May 2022Satisfaction of charge 15 in full (1 page)
30 May 2022Satisfaction of charge 3 in full (1 page)
30 May 2022Satisfaction of charge 7 in full (1 page)
30 May 2022Satisfaction of charge 9 in full (1 page)
30 May 2022Satisfaction of charge 8 in full (1 page)
30 May 2022Satisfaction of charge 5 in full (1 page)
30 May 2022Satisfaction of charge 10 in full (1 page)
30 May 2022Satisfaction of charge 11 in full (1 page)
1 May 2022Satisfaction of charge 005892060017 in full (1 page)
1 May 2022Satisfaction of charge 005892060016 in full (1 page)
1 May 2022Satisfaction of charge 005892060019 in full (1 page)
1 May 2022Satisfaction of charge 005892060018 in full (1 page)
20 April 2022Registration of charge 005892060020, created on 5 April 2022 (39 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 February 2022Satisfaction of charge 13 in full (1 page)
14 February 2022Satisfaction of charge 12 in full (1 page)
14 February 2022Satisfaction of charge 14 in full (1 page)
7 January 2022Confirmation statement made on 15 November 2021 with updates (4 pages)
19 November 2021Withdrawal of a person with significant control statement on 19 November 2021 (2 pages)
19 November 2021Notification of Ryness Properties Uk Limited as a person with significant control on 25 March 2021 (2 pages)
30 April 2021Termination of appointment of Helen Fay Bondi as a secretary on 25 March 2021 (1 page)
30 April 2021Termination of appointment of Leonard Harry Bondi as a director on 25 March 2021 (1 page)
30 April 2021Termination of appointment of Helen Fay Bondi as a director on 25 March 2021 (1 page)
7 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 October 2019Registration of charge 005892060018, created on 30 October 2019 (13 pages)
30 October 2019Registration of charge 005892060019, created on 30 October 2019 (18 pages)
29 August 2019Solvency Statement dated 09/04/19 (1 page)
29 August 2019Statement of capital on 29 August 2019
  • GBP 100
(3 pages)
14 August 2019Statement by Directors (1 page)
14 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Notification of a person with significant control statement (2 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
15 February 2018Cessation of Helen Fay Bondi as a person with significant control on 6 April 2016 (1 page)
15 February 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 February 2018Cessation of Leonard Harry Bondi as a person with significant control on 6 April 2016 (1 page)
18 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
20 October 2017Satisfaction of charge 1 in full (4 pages)
20 October 2017Satisfaction of charge 1 in full (4 pages)
20 October 2017Satisfaction of charge 2 in full (4 pages)
20 October 2017Satisfaction of charge 2 in full (4 pages)
19 July 2017Registration of charge 005892060016, created on 12 July 2017 (18 pages)
19 July 2017Registration of charge 005892060017, created on 12 July 2017 (13 pages)
19 July 2017Registration of charge 005892060017, created on 12 July 2017 (13 pages)
19 July 2017Registration of charge 005892060016, created on 12 July 2017 (18 pages)
10 July 2017Appointment of Mr Henry Bondi as a director on 30 June 2017 (2 pages)
10 July 2017Termination of appointment of Sylvia Cymerman as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Sarah Heitner as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Sylvia Cymerman as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Michael David Cymerman as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Michael David Cymerman as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Sarah Heitner as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Ian Heitner as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Mr Henry Bondi as a director on 30 June 2017 (2 pages)
10 July 2017Termination of appointment of Ian Heitner as a director on 30 June 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
15 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
7 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(7 pages)
7 December 2014Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page)
7 December 2014Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page)
7 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(7 pages)
7 December 2014Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
6 December 2013Appointment of Mrs Helen Fay Bondi as a secretary (2 pages)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(7 pages)
6 December 2013Termination of appointment of Rose Cymerman as a secretary (1 page)
6 December 2013Termination of appointment of Rose Cymerman as a secretary (1 page)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(7 pages)
6 December 2013Appointment of Mrs Helen Fay Bondi as a secretary (2 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
15 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
13 December 2010Termination of appointment of Icek Cymerman as a director (1 page)
13 December 2010Termination of appointment of Icek Cymerman as a director (1 page)
13 December 2010Director's details changed for Rose Cymerman on 1 October 2010 (2 pages)
13 December 2010Director's details changed for Rose Cymerman on 1 October 2010 (2 pages)
13 December 2010Director's details changed for Rose Cymerman on 1 October 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
10 February 2010Appointment of Mrs Helen Fay Bondi as a director (2 pages)
10 February 2010Appointment of Mr Michael David Cymerman as a director (2 pages)
10 February 2010Appointment of Mrs Sylvia Cymerman as a director (2 pages)
10 February 2010Appointment of Mrs Sarah Heitner as a director (2 pages)
10 February 2010Appointment of Mrs Sylvia Cymerman as a director (2 pages)
10 February 2010Appointment of Mr Michael David Cymerman as a director (2 pages)
10 February 2010Appointment of Mrs Helen Fay Bondi as a director (2 pages)
10 February 2010Appointment of Mrs Sarah Heitner as a director (2 pages)
3 February 2010Appointment of Mr Ian Heitner as a director (2 pages)
3 February 2010Appointment of Mr Ian Heitner as a director (2 pages)
3 February 2010Appointment of Mr Leonard Harry Bondi as a director (2 pages)
3 February 2010Appointment of Mr Leonard Harry Bondi as a director (2 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 January 2008Return made up to 15/11/07; no change of members (7 pages)
22 January 2008Return made up to 15/11/07; no change of members (7 pages)
13 April 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 February 2006Return made up to 15/11/05; full list of members (7 pages)
8 February 2006Return made up to 15/11/05; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 December 2004Return made up to 15/11/04; full list of members (7 pages)
7 December 2004Return made up to 15/11/04; full list of members (7 pages)
13 March 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 April 2003Return made up to 15/11/02; full list of members (7 pages)
6 April 2003Return made up to 15/11/02; full list of members (7 pages)
18 March 2002Return made up to 15/11/01; full list of members (6 pages)
18 March 2002Return made up to 15/11/01; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
14 February 2001Return made up to 15/11/00; full list of members (6 pages)
14 February 2001Return made up to 15/11/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page)
28 June 2000Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page)
17 February 2000Return made up to 15/11/99; full list of members (6 pages)
17 February 2000Return made up to 15/11/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
10 February 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
19 December 1997Return made up to 15/11/97; no change of members (5 pages)
19 December 1997Return made up to 15/11/97; no change of members (5 pages)
18 February 1997Return made up to 15/11/96; no change of members (5 pages)
18 February 1997Return made up to 15/11/96; no change of members (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
22 February 1996Return made up to 15/11/95; full list of members (6 pages)
22 February 1996Return made up to 15/11/95; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)