London
NW11 0JT
Director Name | Icek Mejer Cymerman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 December 2009) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Rose Cymerman |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 07 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Secretary Name | Rose Cymerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Mr Ian Heitner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 January 2010(52 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Leonard Harry Bondi |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(52 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 March 2021) |
Role | Property Manager |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Michael David Cymerman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(52 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Sylvia Cymerman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(52 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Sarah Heitner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(52 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Helen Fay Bondi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(52 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Secretary Name | Mrs Helen Fay Bondi |
---|---|
Status | Resigned |
Appointed | 01 December 2013(56 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 March 2021) |
Role | Company Director |
Correspondence Address | 34 Princes Park Avenue London NW11 0JT |
Telephone | 020 89073996 |
---|---|
Telephone region | London |
Registered Address | 479 Holloway Road London N7 6LE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £62,796 |
Cash | £22,213 |
Current Liabilities | £42,842 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
22 March 1962 | Delivered 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 1960 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 2023 | Delivered 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 2022 | Delivered 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 1958 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 1983 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1964 | Delivered 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 1962 | Delivered 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 1958 | Delivered 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 |
16 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Registration of charge 005892060021, created on 4 April 2023 (38 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
30 May 2022 | Satisfaction of charge 4 in full (1 page) |
30 May 2022 | Satisfaction of charge 6 in full (1 page) |
30 May 2022 | Satisfaction of charge 15 in full (1 page) |
30 May 2022 | Satisfaction of charge 3 in full (1 page) |
30 May 2022 | Satisfaction of charge 7 in full (1 page) |
30 May 2022 | Satisfaction of charge 9 in full (1 page) |
30 May 2022 | Satisfaction of charge 8 in full (1 page) |
30 May 2022 | Satisfaction of charge 5 in full (1 page) |
30 May 2022 | Satisfaction of charge 10 in full (1 page) |
30 May 2022 | Satisfaction of charge 11 in full (1 page) |
1 May 2022 | Satisfaction of charge 005892060017 in full (1 page) |
1 May 2022 | Satisfaction of charge 005892060016 in full (1 page) |
1 May 2022 | Satisfaction of charge 005892060019 in full (1 page) |
1 May 2022 | Satisfaction of charge 005892060018 in full (1 page) |
20 April 2022 | Registration of charge 005892060020, created on 5 April 2022 (39 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 February 2022 | Satisfaction of charge 13 in full (1 page) |
14 February 2022 | Satisfaction of charge 12 in full (1 page) |
14 February 2022 | Satisfaction of charge 14 in full (1 page) |
7 January 2022 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
19 November 2021 | Withdrawal of a person with significant control statement on 19 November 2021 (2 pages) |
19 November 2021 | Notification of Ryness Properties Uk Limited as a person with significant control on 25 March 2021 (2 pages) |
30 April 2021 | Termination of appointment of Helen Fay Bondi as a secretary on 25 March 2021 (1 page) |
30 April 2021 | Termination of appointment of Leonard Harry Bondi as a director on 25 March 2021 (1 page) |
30 April 2021 | Termination of appointment of Helen Fay Bondi as a director on 25 March 2021 (1 page) |
7 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
30 October 2019 | Registration of charge 005892060018, created on 30 October 2019 (13 pages) |
30 October 2019 | Registration of charge 005892060019, created on 30 October 2019 (18 pages) |
29 August 2019 | Solvency Statement dated 09/04/19 (1 page) |
29 August 2019 | Statement of capital on 29 August 2019
|
14 August 2019 | Statement by Directors (1 page) |
14 August 2019 | Resolutions
|
29 January 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 March 2018 | Notification of a person with significant control statement (2 pages) |
13 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 February 2018 | Cessation of Helen Fay Bondi as a person with significant control on 6 April 2016 (1 page) |
15 February 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 February 2018 | Cessation of Leonard Harry Bondi as a person with significant control on 6 April 2016 (1 page) |
18 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
20 October 2017 | Satisfaction of charge 1 in full (4 pages) |
20 October 2017 | Satisfaction of charge 1 in full (4 pages) |
20 October 2017 | Satisfaction of charge 2 in full (4 pages) |
20 October 2017 | Satisfaction of charge 2 in full (4 pages) |
19 July 2017 | Registration of charge 005892060016, created on 12 July 2017 (18 pages) |
19 July 2017 | Registration of charge 005892060017, created on 12 July 2017 (13 pages) |
19 July 2017 | Registration of charge 005892060017, created on 12 July 2017 (13 pages) |
19 July 2017 | Registration of charge 005892060016, created on 12 July 2017 (18 pages) |
10 July 2017 | Appointment of Mr Henry Bondi as a director on 30 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Sylvia Cymerman as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Sarah Heitner as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Sylvia Cymerman as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Michael David Cymerman as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Michael David Cymerman as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Sarah Heitner as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Ian Heitner as a director on 30 June 2017 (1 page) |
10 July 2017 | Appointment of Mr Henry Bondi as a director on 30 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Ian Heitner as a director on 30 June 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
15 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page) |
7 December 2014 | Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page) |
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
6 December 2013 | Appointment of Mrs Helen Fay Bondi as a secretary (2 pages) |
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
6 December 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Appointment of Mrs Helen Fay Bondi as a secretary (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
15 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
13 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
13 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
13 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
13 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Appointment of Mrs Helen Fay Bondi as a director (2 pages) |
10 February 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
10 February 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
10 February 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
10 February 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
10 February 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
10 February 2010 | Appointment of Mrs Helen Fay Bondi as a director (2 pages) |
10 February 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
3 February 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
3 February 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
3 February 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
3 February 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
22 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
13 April 2007 | Return made up to 15/11/06; full list of members
|
13 April 2007 | Return made up to 15/11/06; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
8 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
8 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
13 March 2004 | Return made up to 15/11/03; full list of members
|
13 March 2004 | Return made up to 15/11/03; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 April 2003 | Return made up to 15/11/02; full list of members (7 pages) |
6 April 2003 | Return made up to 15/11/02; full list of members (7 pages) |
18 March 2002 | Return made up to 15/11/01; full list of members (6 pages) |
18 March 2002 | Return made up to 15/11/01; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
14 February 2001 | Return made up to 15/11/00; full list of members (6 pages) |
14 February 2001 | Return made up to 15/11/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page) |
17 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
17 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
10 February 1999 | Return made up to 15/11/98; full list of members
|
10 February 1999 | Return made up to 15/11/98; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
19 December 1997 | Return made up to 15/11/97; no change of members (5 pages) |
19 December 1997 | Return made up to 15/11/97; no change of members (5 pages) |
18 February 1997 | Return made up to 15/11/96; no change of members (5 pages) |
18 February 1997 | Return made up to 15/11/96; no change of members (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
22 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
22 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |