London
N16 6XS
Secretary Name | Rachel Kohn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(48 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Rechov Nechemiah Bnei Berak Israel |
Director Name | Mr Izak Solomon Kohn |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | 34 Cranwich Road London N16 5JN |
Secretary Name | Hadassah Gottesman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Secretary Name | Hadassah Gottesman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Director Name | Chaim Kohn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 May 2004) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 34 Cranwich Road London N16 5JN |
Director Name | Chaim Kohn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 May 2004) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 34 Cranwich Road London N16 5JN |
Director Name | Sheva Wagschal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(43 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Director Name | Mrs Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(43 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Secretary Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Hadassah Gottesman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Director Name | Hadassah Gottesman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Director Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(46 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2005) |
Role | Co Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Secretary Name | Sheva Wagschal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(46 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2005) |
Role | Co Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Secretary Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(46 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2005) |
Role | Co Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2007) |
Role | Co Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Chaim Kohm |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(46 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2005) |
Role | Teacher |
Correspondence Address | 34 Cranwich Road London N16 5JN |
Director Name | Sheva Wagschal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2007) |
Role | Co Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Director Name | Sheva Wagschal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2007) |
Role | Co Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Secretary Name | Sheva Wagschal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2007) |
Role | Co Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Secretary Name | Mrs Malka Karniol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(46 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 23 St Andrews Grove London N16 5NF |
Secretary Name | Mrs Malka Karniol |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(46 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 23 St Andrews Grove London N16 5NF |
Secretary Name | Mrs Dinah Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 80a Darenth Road London N16 6ED |
Registered Address | First Floor, 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Chaim Kohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,048,007 |
Current Liabilities | £25,076 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
22 March 1995 | Delivered on: 25 March 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131-145 miles buildings penfold place london NW1 t/n-LN175584 together with all buildings fixtures (including trade fixtures) and fixed plant machinery from time to time on the mortgaged property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
22 March 1995 | Delivered on: 25 March 1995 Persons entitled: Nationwide Building Society 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 July 1994 | Delivered on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-131/145 miles buildings penfold place L.B. of city of wesminster t/n-LN175584 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 July 1976 | Delivered on: 16 July 1976 Satisfied on: 28 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 131 to 145, miles buildings, penfold place, london borough of westminster. Fully Satisfied |
19 December 1963 | Delivered on: 27 December 1963 Satisfied on: 28 October 1994 Persons entitled: Barclays Bank PLC Classification: Inst. Of sub-charge Secured details: All moneys due etc. Particulars: Mortgage debt secured by charge no 4 ofthe property comprised in tittle no ln 132739 re 42 dunley road,hackney ,london. Fully Satisfied |
11 April 1963 | Delivered on: 30 April 1963 Satisfied on: 28 October 1994 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 131-145 miles buildings heirs block 9, miles buildings, penfold place, marylebone, london. Title no ln 175584. Fully Satisfied |
20 January 1959 | Delivered on: 3 February 1959 Satisfied on: 28 October 1994 Persons entitled: Barclays Bank PLC Classification: Instr: of charge Secured details: All moneys due etc. Particulars: Block 9, miles buildings penfold street, NW1. Fully Satisfied |
21 December 2023 | Previous accounting period shortened from 23 March 2023 to 22 March 2023 (1 page) |
---|---|
3 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
6 February 2023 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
22 December 2022 | Previous accounting period shortened from 24 March 2022 to 23 March 2022 (1 page) |
28 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 December 2021 | Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page) |
30 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 25 March 2020 (3 pages) |
14 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
14 July 2020 | Registered office address changed from 206 High Road London N15 4NP to First Floor, 94 Stamford Hill London N16 6XS on 14 July 2020 (1 page) |
10 February 2020 | Micro company accounts made up to 25 March 2019 (2 pages) |
17 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
1 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 26 March 2018 (2 pages) |
24 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
29 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 27 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 27 March 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Chaim Kohn as a person with significant control on 1 May 2017 (2 pages) |
28 June 2017 | Notification of Chaim Kohn as a person with significant control on 1 May 2017 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 27 March 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 27 March 2016 (3 pages) |
26 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
13 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
28 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
16 March 2015 | Total exemption small company accounts made up to 28 March 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 28 March 2014 (3 pages) |
24 November 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 November 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 February 2014 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
9 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
9 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
4 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
4 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Chaim Kohn on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Chaim Kohn on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Chaim Kohn on 1 January 2010 (2 pages) |
27 June 2010 | Annual return made up to 26 June 2009 with a full list of shareholders (4 pages) |
27 June 2010 | Annual return made up to 26 June 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Return made up to 26/06/08; full list of members (6 pages) |
24 September 2008 | Return made up to 26/06/08; full list of members (6 pages) |
1 April 2008 | Return made up to 26/06/07; full list of members (6 pages) |
1 April 2008 | Return made up to 26/06/07; full list of members (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 1 grangecourt road london N16 5EG (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 1 grangecourt road london N16 5EG (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
26 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
15 April 2005 | New secretary appointed;new director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New secretary appointed;new director appointed (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed;new director appointed (1 page) |
15 April 2005 | New secretary appointed;new director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 206 high road london N15 4NP (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 206 high road london N15 4NP (1 page) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 1 grangecourt road london N16 5EG (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 1 grangecourt road london N16 5EG (1 page) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed;new director appointed (1 page) |
1 March 2005 | New secretary appointed;new director appointed (1 page) |
1 March 2005 | New secretary appointed;new director appointed (1 page) |
1 March 2005 | New secretary appointed;new director appointed (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 206 high road london N15 4NP (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 206 high road london N15 4NP (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 1 grangecourt road stamford hill london N16 5EG (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 1 grangecourt road stamford hill london N16 5EG (1 page) |
2 August 2004 | Return made up to 26/06/04; full list of members (9 pages) |
2 August 2004 | Return made up to 26/06/04; full list of members (9 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 34 cranwich road london N16 5JN (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 34 cranwich road london N16 5JN (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 1 grangecourt road stamford hill london N16 5EG (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 1 grangecourt road stamford hill london N16 5EG (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Return made up to 26/06/02; full list of members (9 pages) |
28 August 2002 | Return made up to 26/06/02; full list of members (9 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 34 cranwich road london N16 5JN (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 34 cranwich road london N16 5JN (2 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
3 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
4 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
14 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
7 March 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 March 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
21 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
15 December 1994 | Accounts for a small company made up to 31 March 1994 (4 pages) |
15 December 1994 | Accounts for a small company made up to 31 March 1994 (4 pages) |
22 November 1994 | New director appointed (2 pages) |
22 November 1994 | New director appointed (2 pages) |
28 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1994 | Particulars of mortgage/charge (3 pages) |
3 August 1994 | Particulars of mortgage/charge (3 pages) |
3 July 1994 | Return made up to 26/06/94; full list of members (6 pages) |
3 July 1994 | Return made up to 26/06/94; full list of members (6 pages) |
8 November 1993 | Full accounts made up to 31 March 1993 (12 pages) |
8 November 1993 | Full accounts made up to 31 March 1993 (12 pages) |
15 July 1993 | Return made up to 26/06/93; no change of members (5 pages) |
15 July 1993 | Return made up to 26/06/93; no change of members (5 pages) |
9 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
9 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
10 August 1992 | Return made up to 26/06/92; no change of members (4 pages) |
10 August 1992 | Return made up to 26/06/92; no change of members (4 pages) |
9 January 1992 | Full accounts made up to 31 March 1991 (5 pages) |
9 January 1992 | Full accounts made up to 31 March 1991 (5 pages) |
28 July 1991 | Return made up to 26/06/91; full list of members (8 pages) |
28 July 1991 | Return made up to 26/06/91; full list of members (8 pages) |
9 January 1991 | Return made up to 25/06/90; full list of members (7 pages) |
9 January 1991 | Return made up to 25/06/90; full list of members (7 pages) |
5 November 1990 | Full accounts made up to 31 March 1990 (5 pages) |
5 November 1990 | Full accounts made up to 31 March 1990 (5 pages) |
3 October 1989 | Return made up to 26/06/89; full list of members (7 pages) |
3 October 1989 | Return made up to 26/06/89; full list of members (7 pages) |
7 August 1989 | Full accounts made up to 31 March 1989 (10 pages) |
7 August 1989 | Full accounts made up to 31 March 1989 (10 pages) |
17 November 1988 | Return made up to 20/06/88; full list of members (6 pages) |
17 November 1988 | Return made up to 20/06/88; full list of members (6 pages) |
13 April 1988 | Full accounts made up to 31 March 1987 (10 pages) |
13 April 1988 | Full accounts made up to 31 March 1987 (10 pages) |
26 November 1987 | Return made up to 18/06/87; full list of members (6 pages) |
26 November 1987 | Return made up to 18/06/87; full list of members (6 pages) |
13 August 1987 | Full accounts made up to 31 March 1985 (5 pages) |
13 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
13 August 1987 | Full accounts made up to 31 March 1985 (5 pages) |
13 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1987 | Return made up to 17/06/87; full list of members (5 pages) |
24 July 1987 | Return made up to 17/06/87; full list of members (5 pages) |
29 June 1987 | Annual return made up to 17/06/86 (5 pages) |
29 June 1987 | Annual return made up to 17/06/86 (5 pages) |
11 May 1983 | Annual return made up to 16/06/81 (5 pages) |
11 May 1983 | Annual return made up to 16/06/81 (5 pages) |
17 November 1958 | Incorporation (10 pages) |
17 November 1958 | Incorporation (10 pages) |