Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 January 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 3 59 Great Cumberland Place London W1H 7LJ |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1969(6 years, 9 months after company formation) |
Appointment Duration | 41 years, 6 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(28 years, 7 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 |
100 at £1 | Bana One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,935 |
Current Liabilities | £1,215,078 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 26 December |
19 October 1971 | Delivered 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 1967 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 1962 | Delivered 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 |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (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) |
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 | 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) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Statement by Directors (1 page) |
4 August 2017 | Solvency Statement dated 12/07/17 (1 page) |
4 August 2017 | Resolutions
|
4 August 2017 | Statement of capital on 4 August 2017
|
4 August 2017 | Statement of capital on 4 August 2017
|
4 August 2017 | Resolutions
|
4 August 2017 | Statement by Directors (1 page) |
4 August 2017 | Solvency Statement dated 12/07/17 (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
25 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
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 (6 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
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 (7 pages) |
8 January 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
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 (7 pages) |
3 February 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2010 (8 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 13 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (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 1 (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 5 (3 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 6 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 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 5 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (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 4 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (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) |
3 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 May 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 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) |
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 (7 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2009 (7 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) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
13 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 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
11 May 2010 | Compulsory strike-off action has been suspended (1 page) |
11 May 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (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 | 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) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 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 (5 pages) |
15 April 2009 | Accounts for a small company made up to 31 March 2008 (5 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 (5 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2007 (5 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 (5 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (5 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) |
11 January 2006 | Accounts for a small company made up to 31 March 2004 (4 pages) |
11 January 2006 | 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 | 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) |
7 April 2004 | Director's particulars changed (1 page) |
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 2002 (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 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
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) |
3 April 2003 | Amended accounts made up to 31 March 2001 (11 pages) |
3 April 2003 | Amended accounts made up to 31 March 2001 (11 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 (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 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) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 1998 (9 pages) |
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) |
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) |
2 June 1998 | Accounts for a small company made up to 31 March 1997 (11 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1996 (11 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1996 (11 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1997 (11 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) |
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) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
18 June 1996 | Particulars of mortgage/charge (7 pages) |
18 June 1996 | Particulars of mortgage/charge (7 pages) |
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) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 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) |
1 June 1987 | Return made up to 05/05/87; full list of members (5 pages) |
1 June 1987 | Return made up to 05/05/87; full list of members (5 pages) |
18 September 1962 | Incorporation (16 pages) |
18 September 1962 | Incorporation (16 pages) |