Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(49 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 59 Upper Berkeley Street London W1H 7PP |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1973(12 years after company formation) |
Appointment Duration | 37 years, 7 months (resigned 30 December 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(29 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Registered Address | 113 Brent Street London NW4 2DX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,000,216 |
Cash | £306 |
Current Liabilities | £1,192,972 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 April 2024 (2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
14 April 1981 | Delivered 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 1981 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1970 | Delivered 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 1966 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1965 | Delivered 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 1990 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1965 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1964 | Delivered 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 |
8 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
26 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
29 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
29 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 November 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 November 2017 | Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages) |
28 November 2017 | Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
22 September 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
25 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 February 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 February 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 December 2010 (1 page) |
28 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 December 2010 (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
17 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 September 2010 | Auditor's resignation (1 page) |
30 September 2010 | Auditor's resignation (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
5 May 2010 | Compulsory strike-off action has been suspended (1 page) |
5 May 2010 | Compulsory strike-off action has been suspended (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
14 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
19 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
15 April 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
15 April 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
30 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
30 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
28 November 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
6 May 2008 | Auditor's resignation (1 page) |
6 May 2008 | Auditor's resignation (1 page) |
30 April 2008 | Accounting reference date shortened from 30/06/2007 to 31/03/2007 (1 page) |
30 April 2008 | Accounting reference date shortened from 30/06/2007 to 31/03/2007 (1 page) |
29 January 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
29 January 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
9 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
24 May 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
24 May 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
17 May 2006 | Accounting reference date shortened from 24/09/05 to 31/03/05 (1 page) |
17 May 2006 | Accounting reference date shortened from 24/09/05 to 31/03/05 (1 page) |
10 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
25 January 2006 | Accounting reference date extended from 24/03/05 to 24/09/05 (1 page) |
25 January 2006 | Accounting reference date extended from 24/03/05 to 24/09/05 (1 page) |
28 December 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
17 May 2005 | Return made up to 05/05/05; full list of members (2 pages) |
17 May 2005 | Return made up to 05/05/05; full list of members (2 pages) |
28 January 2005 | Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page) |
28 January 2005 | Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page) |
21 May 2004 | Return made up to 05/05/04; full list of members (2 pages) |
21 May 2004 | Return made up to 05/05/04; full list of members (2 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 149 albion road london, N16 9JU (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 149 albion road london, N16 9JU (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page) |
20 August 2003 | Return made up to 05/05/03; full list of members (7 pages) |
20 August 2003 | Return made up to 05/05/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1999 | Return made up to 05/05/99; full list of members (5 pages) |
7 July 1999 | Return made up to 05/05/99; full list of members (5 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1996 (10 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1996 (10 pages) |
1 June 1998 | Return made up to 05/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 05/05/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 March 1995 (14 pages) |
13 January 1998 | Full accounts made up to 31 March 1995 (14 pages) |
16 June 1997 | Return made up to 05/05/97; full list of members (7 pages) |
16 June 1997 | Return made up to 05/05/97; full list of members (7 pages) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
17 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
25 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
24 May 1961 | Incorporation (17 pages) |
24 May 1961 | Incorporation (17 pages) |