276 Chase Road
Southgate
London
N14 6HA
Director Name | Mr Rodger Ian Dudding |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2007(47 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto House 276 Chase Road Southgate London N14 6HA |
Secretary Name | Jacqueline Caron Ancell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2007(47 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto House 276 Chase Road Southgate London N14 6HA |
Director Name | Mr John Pilgrim Critoph |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 October 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mountway Potters Bar Hertfordshire EN6 1ER |
Director Name | Mrs Louisa Critoph |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 56 Russell Lane London N20 0AE |
Secretary Name | Mrs Sandra Snee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 29 Bowes Road London N13 4UX |
Director Name | Joy Wood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(35 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 October 2007) |
Role | Secretary |
Correspondence Address | 42 Valley Fields Crescent Enfield Middlesex EN2 7QA |
Telephone | 020 88893438 |
---|---|
Telephone region | London |
Registered Address | Lonsto House 276 Chase Road Southgate London N14 6HA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60.2k at £1 | C J Pilgrim Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,765,817 |
Cash | £224,626 |
Current Liabilities | £5,318,490 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 70-78 (even nos) louisa court, palace road, bounds green, london. Outstanding |
---|---|
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1-12 merlin court, pellat grove, wood green, london. Outstanding |
11 December 2007 | Delivered on: 27 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 - 15 (odd numbers) cat hill east barnet herts t/no 19513, 290, 292 and 294 hedge lane edmonton t/no MX28149 and 31 market street lancaster t/no LA888756 for details of further property charged please refer to form 395. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 December 2007 | Delivered on: 19 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 January 2017 | Delivered on: 31 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Shops 4,6,& 8 and flats 10,12, and 12A vera avenue wichmore hill london t/n MX403013. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Canning court newham road wood green london. Outstanding |
17 January 2017 | Delivered on: 26 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 75 trinity court t/no MX42411. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Shops 4, 6 & 8 flats 10,10A,12 and 12A vera avenue winchmore hill london. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 31 & 31A the limes avenue bounds green london. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 30/30A bounds green road london. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 266 langham road tottenham london. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Warwick court bounds green road bounds green london. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Warwick court bounds green road bounds green london. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 40/40A victoria street west west grimsby lincs. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 westbury arcade langham road wood green and 268 langham road wood green and 270 langham road wood green. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1-6 westbury avenue & langham road, wood green, london. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Trinity court, trinity road, wood green, london. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3-15 (odd) a & b cat hill, east barnet, herts. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 31 market street, lancaster. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 33 market street, lancaster. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 113-119 (odd) truro road, wood green, london. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 290-294 (even) hedge lane, palmers green, london. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Orchard court, clarence road, wood green, london. Outstanding |
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 356 oakleigh road north whetstone, london. Outstanding |
14 November 2005 | Delivered on: 15 November 2005 Satisfied on: 28 April 2007 Persons entitled: National Westminster 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: Unit 3 40 & 40 a victoria street west grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 September 2003 | Delivered on: 8 September 2003 Satisfied on: 28 April 2007 Persons entitled: National Westminster 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: The property k/a 37 high street leighton buzzard south bedfordshire bedforshire t/n BD137967. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 October 2002 | Delivered on: 31 October 2002 Satisfied on: 28 April 2007 Persons entitled: National Westminster 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: Land and buildings at warwick court bounds green road greater london t/n MX7607 and MX6708. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 August 1977 | Delivered on: 2 September 1977 Satisfied on: 28 April 2007 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south west side of hedge land N13 london borough of enfield (known as shops ok flats 284-294 (even) hedge lane) n 13 title no mx 28149. Fully Satisfied |
1 January 1960 | Delivered on: 8 January 1960 Satisfied on: 28 May 2003 Persons entitled: Barclays Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Por details see doc no 8. Fully Satisfied |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
10 May 2017 | Satisfaction of charge 6 in full (4 pages) |
10 May 2017 | Satisfaction of charge 7 in full (4 pages) |
10 May 2017 | Satisfaction of charge 7 in full (4 pages) |
10 May 2017 | Satisfaction of charge 6 in full (4 pages) |
31 January 2017 | Registration of charge 006434290030, created on 17 January 2017 (18 pages) |
31 January 2017 | Registration of charge 006434290030, created on 17 January 2017 (18 pages) |
26 January 2017 | Registration of charge 006434290028, created on 17 January 2017
|
26 January 2017 | Registration of charge 006434290028, created on 17 January 2017
|
21 January 2017 | Registration of charge 006434290010, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290017, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290016, created on 17 January 2017 (20 pages) |
21 January 2017 | Registration of charge 006434290011, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290022, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290026, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290018, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290024, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290021, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290020, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290017, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290013, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290027, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290014, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290009, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290015, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290020, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290026, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290019, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290029, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290018, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290023, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290025, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290012, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290022, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290012, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290024, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290013, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290021, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290025, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290016, created on 17 January 2017 (20 pages) |
21 January 2017 | Registration of charge 006434290008, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290015, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290011, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290008, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290019, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290009, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290029, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290010, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290027, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290023, created on 17 January 2017 (18 pages) |
21 January 2017 | Registration of charge 006434290014, created on 17 January 2017 (18 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (4 pages) |
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (4 pages) |
28 May 2014 | Auditor's resignation (3 pages) |
28 May 2014 | Auditor's resignation (3 pages) |
20 May 2014 | Section 519 (1 page) |
20 May 2014 | Section 519 (1 page) |
13 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 July 2010 | Director's details changed for Jacqueline Caron Ancell on 12 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Jacqueline Caron Ancell on 12 July 2010 (1 page) |
21 July 2010 | Director's details changed for Rodger Ian Dudding on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Jacqueline Caron Ancell on 12 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Jacqueline Caron Ancell on 12 July 2010 (1 page) |
21 July 2010 | Director's details changed for Rodger Ian Dudding on 12 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
31 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Location of register of members (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
21 July 2008 | Return made up to 12/07/08; full list of members (6 pages) |
21 July 2008 | Return made up to 12/07/08; full list of members (6 pages) |
27 December 2007 | Particulars of mortgage/charge (6 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New secretary appointed;new director appointed (3 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
27 December 2007 | New secretary appointed;new director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 30A bounds green road london N11 2QH (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
27 December 2007 | Particulars of mortgage/charge (6 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 30A bounds green road london N11 2QH (1 page) |
23 December 2007 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Declaration of assistance for shares acquisition (13 pages) |
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
19 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
13 November 2007 | Auditor's resignation (1 page) |
13 November 2007 | Auditor's resignation (1 page) |
26 July 2007 | Return made up to 12/07/07; no change of members
|
26 July 2007 | Return made up to 12/07/07; no change of members
|
17 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (9 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (9 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 August 2005 | Return made up to 12/07/05; no change of members (7 pages) |
2 August 2005 | Return made up to 12/07/05; no change of members (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
22 July 2004 | Return made up to 12/07/04; no change of members
|
22 July 2004 | Return made up to 12/07/04; no change of members
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Return made up to 12/07/03; full list of members (10 pages) |
8 September 2003 | Return made up to 12/07/03; full list of members (10 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 July 2002 | Return made up to 12/07/02; full list of members (10 pages) |
29 July 2002 | Return made up to 12/07/02; full list of members (10 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 July 2001 | Return made up to 12/07/01; full list of members (10 pages) |
19 July 2001 | Return made up to 12/07/01; full list of members (10 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 August 2000 | Return made up to 12/07/00; full list of members (9 pages) |
7 August 2000 | Return made up to 12/07/00; full list of members (9 pages) |
24 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 August 1997 | Return made up to 12/07/97; no change of members; amend (4 pages) |
12 August 1997 | Return made up to 12/07/97; no change of members; amend (4 pages) |
21 July 1997 | Return made up to 12/07/97; no change of members
|
21 July 1997 | Return made up to 12/07/97; no change of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 July 1996 | Return made up to 12/07/96; full list of members
|
17 July 1996 | Return made up to 12/07/96; full list of members
|
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
26 July 1995 | Amended accounts made up to 31 December 1994 (8 pages) |
26 July 1995 | Amended accounts made up to 31 December 1994 (8 pages) |
3 July 1995 | Return made up to 12/07/95; no change of members (6 pages) |
3 July 1995 | Return made up to 12/07/95; no change of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 August 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
30 August 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
25 July 1994 | Return made up to 12/07/94; change of members (6 pages) |
25 July 1994 | Return made up to 12/07/94; change of members (6 pages) |
29 July 1993 | Return made up to 12/07/93; full list of members (6 pages) |
29 July 1993 | Return made up to 12/07/93; full list of members (6 pages) |
10 June 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
10 June 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
27 July 1992 | Return made up to 12/07/92; full list of members (6 pages) |
27 July 1992 | Return made up to 12/07/92; full list of members (6 pages) |
27 July 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
27 July 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
1 July 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
1 July 1991 | Return made up to 12/07/91; no change of members (6 pages) |
1 July 1991 | Return made up to 12/07/91; no change of members (6 pages) |
1 July 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
31 July 1990 | New director appointed (2 pages) |
31 July 1990 | New director appointed (2 pages) |
13 July 1990 | Return made up to 12/07/90; full list of members (7 pages) |
13 July 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
13 July 1990 | Return made up to 12/07/90; full list of members (7 pages) |
13 July 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
10 October 1989 | Director resigned (2 pages) |
10 October 1989 | Director resigned (2 pages) |
14 July 1989 | Group accounts for a small company made up to 31 December 1988 (4 pages) |
14 July 1989 | Return made up to 14/07/89; full list of members (4 pages) |
14 July 1989 | Return made up to 14/07/89; full list of members (4 pages) |
14 July 1989 | Group accounts for a small company made up to 31 December 1988 (4 pages) |
29 March 1989 | Registered office changed on 29/03/89 from: euro house high road whetstone london N20 9BE (1 page) |
29 March 1989 | Registered office changed on 29/03/89 from: euro house high road whetstone london N20 9BE (1 page) |
17 June 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
17 June 1988 | Return made up to 21/06/88; full list of members (5 pages) |
17 June 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
17 June 1988 | Return made up to 21/06/88; full list of members (5 pages) |
27 July 1987 | Return made up to 09/07/87; full list of members (4 pages) |
27 July 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
27 July 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
27 July 1987 | Return made up to 09/07/87; full list of members (4 pages) |
4 August 1986 | Return made up to 13/08/86; full list of members (5 pages) |
4 August 1986 | Return made up to 13/08/86; full list of members (5 pages) |
4 August 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
4 August 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
20 September 1983 | Accounts made up to 31 December 1982 (13 pages) |
20 September 1983 | Accounts made up to 31 December 1982 (13 pages) |
13 August 1983 | Annual return made up to 12/08/82 (4 pages) |
13 August 1983 | Annual return made up to 12/08/82 (4 pages) |
13 September 1982 | Accounts made up to 31 December 1981 (11 pages) |
13 September 1982 | Accounts made up to 31 December 1981 (11 pages) |
1 February 1982 | Memorandum and Articles of Association (18 pages) |
1 February 1982 | Memorandum and Articles of Association (18 pages) |
6 July 1981 | Annual return made up to 15/07/81 (4 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (10 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (10 pages) |
6 July 1981 | Resolutions
|
6 July 1981 | Annual return made up to 15/07/81 (4 pages) |
28 August 1980 | Accounts made up to 31 December 1979 (10 pages) |
28 August 1980 | Accounts made up to 31 December 1979 (10 pages) |
30 June 1978 | Accounts made up to 31 December 1977 (11 pages) |
30 June 1978 | Accounts made up to 31 December 1977 (11 pages) |
15 June 1976 | Accounts made up to 31 December 1975 (6 pages) |
15 June 1976 | Accounts made up to 31 December 1975 (6 pages) |
1 December 1959 | Incorporation (19 pages) |
1 December 1959 | Incorporation (19 pages) |