Company NameArnflans Investments Limited
DirectorChaim Kohn
Company StatusActive
Company Number00615530
CategoryPrivate Limited Company
Incorporation Date25 November 1958(65 years, 5 months ago)

Business Activity

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

Directors

Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(48 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address34 Cranwich Road
London
N16 5JN
Secretary NameRachel Kohn
NationalityBritish
StatusCurrent
Appointed01 January 2007(48 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address6 Rechov Nechemiah
Bnei Berak
Israel
Director NameMr Izak Solomon Kohn
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(32 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 August 2001)
RoleCompany Director
Correspondence Address34 Cranwich Road
London
N16 5JN
Director NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(32 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 December 2002)
RoleHousewife
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(32 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 December 2002)
RoleHousewife
Correspondence Address11 Grangecourt Road
London
N16 5EG
Secretary NameHadassah Gottesman
NationalityBritish
StatusResigned
Appointed26 June 1991(32 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(35 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 May 2004)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Cranwich Road
London
N16 5JN
Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(35 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 May 2004)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Cranwich Road
London
N16 5JN
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(43 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2002)
RoleCompany Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(45 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2005)
RoleCompany Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Director NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(45 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2005)
RoleCompany Director
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameMrs Dinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(45 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(45 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2005)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Secretary NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(45 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2005)
RoleCompany Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Secretary NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(45 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2005)
RoleCompany Director
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleCo Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2005)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Cranwich Road
London
N16 5JN
Director NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleCompany Director
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameSheva Wagschal
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleCo Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Secretary NameMrs Malka Karniol
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2005)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF
Director NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(46 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2007)
RoleCo Director
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(46 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2007)
RoleCo Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Secretary NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(46 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2007)
RoleCo Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Secretary NameMrs Malka Karniol
NationalityBritish
StatusResigned
Appointed21 March 2005(46 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2005)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF
Secretary NameMrs Malka Karniol
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(46 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2005)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF
Secretary NameMrs Dinah Berger
NationalityBritish
StatusResigned
Appointed21 March 2005(46 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(46 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2007)
RoleCo Director
Correspondence Address80a Darenth Road
London
N16 6ED

Location

Registered AddressFirst Floor, 94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Chaim Kohn
100.00%
Ordinary

Financials

Year2014
Net Worth£852,693
Current Liabilities£140,508

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

22 March 1995Delivered 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
22 March 1995Delivered 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: Property k/a 146-165 miles buildings, penfold place, london t/no. LN175585 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of the business carried on at the property and the benefit of any licences held.
Outstanding
28 July 1994Delivered 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 property k/as 146/165 miles buildings, penfold place, london borough of city of westminster t/no LN175585 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 1976Delivered on: 9 July 1976
Satisfied on: 28 October 1994
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
11 April 1963Delivered on: 11 April 1963
Satisfied on: 28 October 1994
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
20 January 1959Delivered 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 10, miles buildings, penford street, N.W.1.
Fully Satisfied

Filing History

9 September 2020Micro company accounts made up to 25 March 2020 (3 pages)
14 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
14 July 2020Registered 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 2020Micro company accounts made up to 25 March 2019 (2 pages)
17 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 26 March 2018 (2 pages)
24 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 27 March 2017 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2017Notification of Chaim Kohn as a person with significant control on 1 May 2017 (2 pages)
28 June 2017Notification of Chaim Kohn as a person with significant control on 1 May 2017 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
17 May 2016Total exemption small company accounts made up to 27 March 2016 (3 pages)
17 May 2016Total exemption small company accounts made up to 27 March 2016 (3 pages)
13 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
28 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 28 March 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 28 March 2014 (3 pages)
24 November 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 November 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
9 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
4 November 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
4 November 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
29 November 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
29 November 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Chaim Kohn on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Chaim Kohn on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Chaim Kohn on 1 January 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Return made up to 26/06/09; full list of members (4 pages)
7 August 2009Return made up to 26/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 26/06/08; full list of members (4 pages)
9 December 2008Return made up to 26/06/08; full list of members (4 pages)
17 November 2008Return made up to 26/06/07; full list of members (5 pages)
17 November 2008Return made up to 26/06/07; full list of members (5 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 1 grangecourt road london N16 5EG (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 1 grangecourt road london N16 5EG (1 page)
20 November 2007New secretary appointed (2 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Return made up to 26/06/06; full list of members (3 pages)
19 July 2006Return made up to 26/06/06; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2005Return made up to 26/06/05; full list of members (3 pages)
26 July 2005Return made up to 26/06/05; full list of members (3 pages)
15 April 2005New secretary appointed;new director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed;new director appointed (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed;new director appointed (1 page)
15 April 2005New secretary appointed;new director appointed (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: 206 high road london N15 4NP (1 page)
22 March 2005Registered office changed on 22/03/05 from: 206 high road london N15 4NP (1 page)
15 March 2005New secretary appointed;new director appointed (1 page)
15 March 2005New secretary appointed;new director appointed (1 page)
15 March 2005New secretary appointed;new director appointed (1 page)
15 March 2005New secretary appointed;new director appointed (1 page)
9 March 2005Registered office changed on 09/03/05 from: 1 grangecourt road london N16 5EG (1 page)
9 March 2005Registered office changed on 09/03/05 from: 1 grangecourt road london N16 5EG (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed;new director appointed (1 page)
1 March 2005New secretary appointed;new director appointed (1 page)
1 March 2005New secretary appointed;new director appointed (1 page)
1 March 2005New secretary appointed;new director appointed (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 206 high road london N15 4NP (1 page)
16 February 2005Registered office changed on 16/02/05 from: 206 high road london N15 4NP (1 page)
31 January 2005Registered office changed on 31/01/05 from: 1 grangecourt road stamford hill london N16 5EG (1 page)
31 January 2005Registered office changed on 31/01/05 from: 1 grangecourt road stamford hill london N16 5EG (1 page)
2 August 2004Return made up to 26/06/04; full list of members (9 pages)
2 August 2004Return made up to 26/06/04; full list of members (9 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 34 cranwich road london N16 5JN (1 page)
17 May 2004Registered office changed on 17/05/04 from: 34 cranwich road london N16 5JN (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
29 July 2003Return made up to 26/06/03; full list of members (8 pages)
29 July 2003Return made up to 26/06/03; full list of members (8 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2003Registered office changed on 16/05/03 from: 1 grangecourt road stamford hill london N16 5EG (1 page)
16 May 2003Registered office changed on 16/05/03 from: 1 grangecourt road stamford hill london N16 5EG (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
28 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 March 2002Registered office changed on 14/03/02 from: 34 cranwich road london N16 5JN (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 34 cranwich road london N16 5JN (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
3 July 2001Return made up to 26/06/01; full list of members (8 pages)
3 July 2001Return made up to 26/06/01; full list of members (8 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 July 2000Return made up to 26/06/00; full list of members (8 pages)
3 July 2000Return made up to 26/06/00; full list of members (8 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Return made up to 26/06/99; no change of members (4 pages)
7 July 1999Return made up to 26/06/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 July 1998Return made up to 26/06/98; no change of members (4 pages)
4 July 1998Return made up to 26/06/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 July 1997Return made up to 26/06/97; full list of members (6 pages)
14 July 1997Return made up to 26/06/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 July 1996Return made up to 26/06/96; full list of members (6 pages)
16 July 1996Return made up to 26/06/96; full list of members (6 pages)
7 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 July 1995Return made up to 26/06/95; no change of members (4 pages)
21 July 1995Return made up to 26/06/95; no change of members (4 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
11 August 1992Return made up to 26/06/92; no change of members (4 pages)
11 August 1992Return made up to 26/06/92; no change of members (4 pages)
31 January 1991Return made up to 26/09/90; full list of members (8 pages)
31 January 1991Return made up to 26/09/90; full list of members (8 pages)
15 November 1988Return made up to 20/06/88; full list of members (6 pages)
15 November 1988Return made up to 20/06/88; full list of members (6 pages)
25 November 1958Incorporation (11 pages)
25 November 1958Incorporation (11 pages)