Company NamePremier Properties (London) Limited
DirectorsNaomi Ackerman and Barry Ackerman
Company StatusActive
Company Number00693529
CategoryPrivate Limited Company
Incorporation Date24 May 1961(62 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1989(28 years, 4 months after company formation)
Appointment Duration34 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(49 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address59 Upper Berkeley Street
London
W1H 7PP
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1973(12 years after company formation)
Appointment Duration37 years, 7 months (resigned 30 December 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed05 May 1991(29 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,000,216
Cash£306
Current Liabilities£1,192,972

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 April 2024 (2 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

14 April 1981Delivered on: 24 April 1981
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54/100 & 102/116 little court, courtlands crescent, banstead, surrey title no.SY230811.
Fully Satisfied
14 April 1981Delivered on: 24 April 1981
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H woodfield street, st. Helens crescent, norbury, SW16 borough of croydon title no. SY42745.
Fully Satisfied
8 November 1972Delivered on: 13 November 1972
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 iverson road, hampstead, london N.W. 6. with all fixtures (including trade fixtures) now or hereafter thereon.
Fully Satisfied
25 September 1972Delivered on: 29 September 1972
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 parsons green lane london. SW6.
Fully Satisfied
26 November 1970Delivered on: 7 December 1970
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 760, high road, north finchley london N12 together with all fixtures.
Fully Satisfied
4 July 1966Delivered on: 8 July 1966
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: F/H property - 42 iverson road, london N.W. 6 - together with all fixed plant & machinery & other fixtures - floating security over all moveable plant & machinery & all implements & utensils.
Fully Satisfied
15 November 1993Delivered on: 26 November 1993
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 st. Johns road isleworth l/b of hounslow t/n NGL408693.
Fully Satisfied
15 September 1992Delivered on: 22 September 1992
Satisfied on: 12 August 1996
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from parvent co. Limited to the chargee under the terms of this deed.
Particulars: All present and future liabilities of the borrower (the "junior debt")(see doc ref M525C for full details).
Fully Satisfied
16 June 1965Delivered on: 23 June 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due, etc.
Particulars: 69, warwick road, kensington with all fixtures present & future.
Fully Satisfied
7 June 1990Delivered on: 15 June 1990
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 354, croydon road, beckenham london borough of bromley. Title no sgl 534795.
Fully Satisfied
14 September 1982Delivered on: 21 September 1982
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 348-350, ladbroke grove, westminster, london title no. Ln 177122.
Fully Satisfied
3 September 1982Delivered on: 7 September 1982
Satisfied on: 21 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities or other property of the company held by the bank of ireland whether for safe custody or otherwise and any right of set-off.
Fully Satisfied
20 August 1982Delivered on: 7 September 1982
Satisfied on: 21 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Guarantee
Secured details: All lmonies due or to become due from the verkarn co. LTD. To the chargee on any account whatsoever.
Particulars: F/H property wentworth court, wentworth ave., Finchley N3, barnet. Title no. P 119106. together with all fixtures.
Fully Satisfied
5 July 1982Delivered on: 9 July 1982
Satisfied on: 1 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50, laleham road, catford SE6, london borough of lewisham.
Fully Satisfied
9 June 1982Delivered on: 21 June 1982
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35/35A, dupree road, charlton, greenwich, london.
Fully Satisfied
23 April 1982Delivered on: 29 April 1982
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 143 north chanel rd, islington N.1. title no ln 35070.
Fully Satisfied
2 April 1982Delivered on: 8 April 1982
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 354, croydon road, beckenham, bromley london.
Fully Satisfied
18 January 1982Delivered on: 25 January 1982
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H homfield ave, barnet, london NW4 t/no. Mx 475538.
Fully Satisfied
2 December 1981Delivered on: 8 December 1981
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1&2 railway cottages, east horsley, surrey.
Fully Satisfied
23 April 1965Delivered on: 7 May 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 46, old street london, E.C.1 with all fixtures.
Fully Satisfied
7 October 1981Delivered on: 12 October 1981
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H holiwell, dawley road, hayes, borough of hillingdon title no.NGL370084.
Fully Satisfied
7 October 1981Delivered on: 12 October 1981
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the bramley, dawley road, hayes, borough of hillingdon title no. NGL370084.
Fully Satisfied
7 October 1981Delivered on: 12 October 1981
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 98 and 100 st. Johns road, islewater, borough of hounslow title no.NGL47788.
Fully Satisfied
16 September 1981Delivered on: 21 September 1981
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 531 upper elmes end road, eden park beckenham london borough of bromley.
Fully Satisfied
16 September 1981Delivered on: 21 September 1981
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 & 12 mill road pateham, brighton east sussex.
Fully Satisfied
14 April 1981Delivered on: 28 April 1981
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the elms & oaks croydon rd borough of sutton wallington title no. Sy 26898.
Fully Satisfied
23 April 1981Delivered on: 28 April 1981
Satisfied on: 17 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H croft close, chislehurst, borough of bromley title no. SGL114585.
Fully Satisfied
14 April 1981Delivered on: 24 April 1981
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1/15 endersley house & 16/33 carlton court, huckland road, SE19 borough of croydon title no.SY234555.
Fully Satisfied
14 April 1981Delivered on: 24 April 1981
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 45. beulah hill SE 19. borough of croydon sy 59349.
Fully Satisfied
14 April 1981Delivered on: 24 April 1981
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1/11. doveton rd south croydon title no. Sy 45625.
Fully Satisfied
22 May 1964Delivered on: 29 May 1964
Satisfied on: 21 August 2012
Persons entitled: Williams Deacon's Bk LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 349 camden road, N7 together with plant machinery fixtures.
Fully Satisfied

Filing History

8 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
26 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 November 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
22 September 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
22 September 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 101
(5 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 101
(5 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 101
(5 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 101
(5 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 101
(5 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
21 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 101
(3 pages)
21 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 101
(3 pages)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
3 February 2014Accounts for a small company made up to 31 December 2012 (6 pages)
3 February 2014Accounts for a small company made up to 31 December 2012 (6 pages)
6 December 2013Accounts for a small company made up to 31 December 2011 (6 pages)
6 December 2013Accounts for a small company made up to 31 March 2010 (6 pages)
6 December 2013Accounts for a small company made up to 31 March 2010 (6 pages)
6 December 2013Accounts for a small company made up to 31 December 2010 (6 pages)
6 December 2013Accounts for a small company made up to 31 December 2010 (6 pages)
6 December 2013Accounts for a small company made up to 31 December 2011 (6 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
28 December 2011Previous accounting period shortened from 30 March 2011 to 29 December 2010 (1 page)
28 December 2011Previous accounting period shortened from 30 March 2011 to 29 December 2010 (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
9 December 2010Accounts for a small company made up to 31 March 2009 (6 pages)
9 December 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
5 May 2010Compulsory strike-off action has been suspended (1 page)
5 May 2010Compulsory strike-off action has been suspended (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
14 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
19 May 2009Return made up to 05/05/09; full list of members (3 pages)
19 May 2009Return made up to 05/05/09; full list of members (3 pages)
15 April 2009Accounts for a small company made up to 31 March 2008 (4 pages)
15 April 2009Accounts for a small company made up to 31 March 2008 (4 pages)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
28 November 2008Accounts for a small company made up to 31 March 2007 (4 pages)
28 November 2008Accounts for a small company made up to 31 March 2007 (4 pages)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
6 May 2008Auditor's resignation (1 page)
6 May 2008Auditor's resignation (1 page)
30 April 2008Accounting reference date shortened from 30/06/2007 to 31/03/2007 (1 page)
30 April 2008Accounting reference date shortened from 30/06/2007 to 31/03/2007 (1 page)
29 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
29 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
24 May 2006Accounts for a small company made up to 31 March 2005 (4 pages)
24 May 2006Accounts for a small company made up to 31 March 2005 (4 pages)
17 May 2006Accounting reference date shortened from 24/09/05 to 31/03/05 (1 page)
17 May 2006Accounting reference date shortened from 24/09/05 to 31/03/05 (1 page)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
25 January 2006Accounting reference date extended from 24/03/05 to 24/09/05 (1 page)
25 January 2006Accounting reference date extended from 24/03/05 to 24/09/05 (1 page)
28 December 2005Accounts for a small company made up to 31 March 2004 (4 pages)
28 December 2005Accounts for a small company made up to 31 March 2004 (4 pages)
17 May 2005Return made up to 05/05/05; full list of members (2 pages)
17 May 2005Return made up to 05/05/05; full list of members (2 pages)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
21 May 2004Return made up to 05/05/04; full list of members (2 pages)
21 May 2004Return made up to 05/05/04; full list of members (2 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
7 April 2004Registered office changed on 07/04/04 from: 149 albion road london, N16 9JU (1 page)
7 April 2004Registered office changed on 07/04/04 from: 149 albion road london, N16 9JU (1 page)
7 April 2004Director's particulars changed (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
20 August 2003Return made up to 05/05/03; full list of members (7 pages)
20 August 2003Return made up to 05/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2002Return made up to 05/05/02; full list of members (7 pages)
29 June 2002Return made up to 05/05/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 July 2001Return made up to 05/05/01; full list of members (6 pages)
20 July 2001Return made up to 05/05/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 2000Accounts for a small company made up to 31 March 1999 (9 pages)
1 September 2000Accounts for a small company made up to 31 March 1999 (9 pages)
1 September 2000Accounts for a small company made up to 31 March 1998 (8 pages)
1 September 2000Accounts for a small company made up to 31 March 1998 (8 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Return made up to 05/05/00; full list of members (6 pages)
22 May 2000Return made up to 05/05/00; full list of members (6 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1999Return made up to 05/05/99; full list of members (5 pages)
7 July 1999Return made up to 05/05/99; full list of members (5 pages)
8 December 1998Accounts for a small company made up to 31 March 1997 (10 pages)
8 December 1998Accounts for a small company made up to 31 March 1997 (10 pages)
2 June 1998Accounts for a small company made up to 31 March 1996 (10 pages)
2 June 1998Accounts for a small company made up to 31 March 1996 (10 pages)
1 June 1998Return made up to 05/05/98; no change of members (4 pages)
1 June 1998Return made up to 05/05/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1995 (14 pages)
13 January 1998Full accounts made up to 31 March 1995 (14 pages)
16 June 1997Return made up to 05/05/97; full list of members (7 pages)
16 June 1997Return made up to 05/05/97; full list of members (7 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 May 1996Return made up to 05/05/96; full list of members (6 pages)
17 May 1996Return made up to 05/05/96; full list of members (6 pages)
25 May 1995Return made up to 05/05/95; no change of members (4 pages)
25 May 1995Return made up to 05/05/95; no change of members (4 pages)
24 May 1961Incorporation (17 pages)
24 May 1961Incorporation (17 pages)