Company NamePortsbridge Investments Limited
Company StatusDissolved
Company Number00735731
CategoryPrivate Limited Company
Incorporation Date18 September 1962(61 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 3 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
StatusClosed
Appointed05 May 1990(27 years, 7 months after company formation)
Appointment Duration27 years, 8 months (closed 02 January 2018)
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
StatusClosed
Appointed14 February 2011(48 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 02 January 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 59 Great Cumberland Place
London
W1H 7LJ
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1969(6 years, 9 months after company formation)
Appointment Duration41 years, 6 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(28 years, 7 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

Shareholders

100 at £1Bana One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,935
Current Liabilities£1,215,078

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End26 December

Charges

19 October 1971Delivered on: 2 November 1971
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 164,166,168 marlborough rd upper holloway london N19 and land adjoining premises.
Fully Satisfied
23 November 1967Delivered on: 28 November 1967
Satisfied on: 21 August 2012
Persons entitled: Midland Bank LTD

Classification: Sub-charge
Secured details: All moneys due etc.
Particulars: 4 romilly rd.camden town N4.
Fully Satisfied
23 August 1965Delivered on: 2 September 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 98, plimsoll road, london N4 and all fixtures.
Fully Satisfied
23 August 1965Delivered on: 2 September 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 4 romilly road, london, N4 and all fixtures.
Fully Satisfied
16 July 1965Delivered on: 27 July 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 35, loveday road, W13 together with all fixtures attached to the said premises.
Fully Satisfied
16 July 1965Delivered on: 27 July 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 19 and 29, rathgar avenue, W13 together with all fixtures attached to the said premises.
Fully Satisfied
16 July 1965Delivered on: 27 July 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 29 and 33 lavington road, W13 together with all fixtures attached to the said premises.
Fully Satisfied
4 March 1965Delivered on: 10 March 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 89 margaret rd new barnet herts with all fixtures.
Fully Satisfied
17 June 1996Delivered on: 18 June 1996
Satisfied on: 21 August 2012
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

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 land situate and k/a 1 - 47 st peter's road, bournemouth, dorset t/no: DT228377 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 November 1993Delivered on: 25 November 1993
Satisfied on: 21 August 2012
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other sums due in relation to the indebtedness,this deed or any guarantee or security.
Particulars: Fixed legal mortgage over all that f/h land k/as 10,11 and 12 westover road bournemouth in the county of dorset.t/no.dt 172284 together with all buildings and erections and fixtures and fittings and fixed plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
8 December 1992Delivered on: 10 December 1992
Satisfied on: 21 August 2012
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all undertaking property and assets of the company including uncalled capital.
Fully Satisfied
8 December 1992Delivered on: 10 December 1992
Satisfied on: 21 August 2012
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

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 land k/a 37, 39, 41, 43, 45, 47 and 49 keymer road and garages at the rear, keymer parish mid sussex district, west sussex t/no. SX76372 and f/h land k/a 20, 22, 24, 24A, 26, 28, 30, 32 and 34 belgrave gate, leicester t/no. LT8747 with all buildings fixtures fittings fixed plant and machinery thereon fixed charge over all rents owing in respect of the property and all monies received by or owing to the company. All the company's interest in and rights under any contracts or agreements for the sale, purchase or leasing etc. of the mortgaged property and a fixed charge over all proceeds of sale (for full details see form 395 tc ref: M65). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 1992Delivered on: 22 September 1992
Satisfied on: 21 August 2012
Persons entitled: The Hong Kong 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 M524C for full details).
Fully Satisfied
1 February 1991Delivered on: 8 February 1991
Satisfied on: 18 July 1991
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £1,000,000 ("the principal sum") and all other monies, including £10,000 (being part of the principal sum) secured in relation to the floating charge, due or to become due from the company to allied dunbar assurance PLC.
Particulars: F/Hold land and buildings k/as 240, 242 and 244 high street sutton london title number sgl 220262.
Fully Satisfied
19 July 1988Delivered on: 2 August 1988
Satisfied on: 12 December 1992
Persons entitled: American Express 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: F/H property k/a 20/34 belgrave gate, leicester leicestershire with all building fixtures (including trade fixtures) & fixed plant and machinery. First fixed charge all rents now or hereafter owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1982Delivered on: 1 June 1982
Satisfied on: 27 November 1992
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: F/H 37-49 (odd nos only) keymer road, hassocks, west sussex. T n : sx 67372.
Fully Satisfied
15 October 1962Delivered on: 23 October 1962
Satisfied on: 21 August 2012
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 129A highbury new park, london N5.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
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 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)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
4 August 2017Statement by Directors (1 page)
4 August 2017Solvency Statement dated 12/07/17 (1 page)
4 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2017Statement of capital on 4 August 2017
  • GBP 1
(3 pages)
4 August 2017Statement of capital on 4 August 2017
  • GBP 1
(3 pages)
4 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2017Statement by Directors (1 page)
4 August 2017Solvency Statement dated 12/07/17 (1 page)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That upon the recommendation of the directors the sum of £6,356 being the amount standing to the credit of the company other reserves provided by the articles be capitalised and appropriated as capital to and amongst the holders of the ordinary shares of £1.00 each in the capital of the company 12/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That upon the recommendation of the directors the sum of £6,356 being the amount standing to the credit of the company other reserves provided by the articles be capitalised and appropriated as capital to and amongst the holders of the ordinary shares of £1.00 each in the capital of the company 12/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 6,456
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 6,456
(3 pages)
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 (6 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (6 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 100
(4 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 100
(4 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 100
(4 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 100
(4 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 100
(4 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (7 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (7 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 (7 pages)
3 February 2014Accounts for a small company made up to 31 December 2012 (7 pages)
6 December 2013Accounts for a small company made up to 31 March 2010 (7 pages)
6 December 2013Accounts for a small company made up to 31 December 2011 (7 pages)
6 December 2013Accounts for a small company made up to 31 December 2010 (8 pages)
6 December 2013Accounts for a small company made up to 31 March 2010 (7 pages)
6 December 2013Accounts for a small company made up to 31 December 2011 (7 pages)
6 December 2013Accounts for a small company made up to 31 December 2010 (8 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 13 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (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 1 (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 5 (3 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 6 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 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 5 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (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 4 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (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)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
3 May 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 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)
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 (7 pages)
9 December 2010Accounts for a small company made up to 31 March 2009 (7 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)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
13 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 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
11 May 2010Compulsory strike-off action has been suspended (1 page)
11 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (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 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)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 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 (5 pages)
15 April 2009Accounts for a small company made up to 31 March 2008 (5 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 (5 pages)
28 November 2008Accounts for a small company made up to 31 March 2007 (5 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 (5 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (5 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)
11 January 2006Accounts for a small company made up to 31 March 2004 (4 pages)
11 January 2006Accounts 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 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)
7 April 2004Director's particulars changed (1 page)
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 2002 (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 2004Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
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)
3 April 2003Amended accounts made up to 31 March 2001 (11 pages)
3 April 2003Amended accounts made up to 31 March 2001 (11 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 (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 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)
14 February 2001Accounts for a small company made up to 31 March 2000 (10 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (10 pages)
12 January 2001Accounts for a small company made up to 31 March 1998 (9 pages)
12 January 2001Accounts for a small company made up to 31 March 1998 (9 pages)
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)
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)
2 June 1998Accounts for a small company made up to 31 March 1997 (11 pages)
2 June 1998Accounts for a small company made up to 31 March 1996 (11 pages)
2 June 1998Accounts for a small company made up to 31 March 1996 (11 pages)
2 June 1998Accounts for a small company made up to 31 March 1997 (11 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)
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)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1996Particulars of mortgage/charge (7 pages)
18 June 1996Particulars of mortgage/charge (7 pages)
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)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 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)
1 June 1987Return made up to 05/05/87; full list of members (5 pages)
1 June 1987Return made up to 05/05/87; full list of members (5 pages)
18 September 1962Incorporation (16 pages)
18 September 1962Incorporation (16 pages)