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(48 years, 1 month 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 | 19 July 1968(5 years, 6 months after company formation) |
Appointment Duration | 42 years, 5 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, 3 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 |
101 at £1 | Bana One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,570,378 |
Cash | £17,195 |
Current Liabilities | £2,373,570 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
23 July 1979 | Delivered on: 1 August 1979 Satisfied on: 21 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 101 old christchurch road, bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
23 July 1979 | Delivered on: 1 August 1979 Satisfied on: 21 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A philip walk rye lane, peckham london SE15. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1977 | Delivered on: 24 October 1977 Satisfied on: 21 August 2012 Persons entitled: Royal Trust Company of Canada Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 20TH oct 1977. Particulars: Rents issuing from the above properties. Fully Satisfied |
20 October 1977 | Delivered on: 24 October 1977 Satisfied on: 11 November 1991 Persons entitled: Royal Trust Company of Canand Classification: Legal charge Secured details: £60,000. Particulars: Nos. 1332, 1334, 1336, 1338, 1342 and 1344 high road, whetstone, london N20 title nos mx 166628, mx 113627 and mx 113344. Fully Satisfied |
7 November 1994 | Delivered on: 16 November 1994 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: 7 the town, enfield, l/b of MX45875. Fully Satisfied |
7 November 1994 | Delivered on: 16 November 1994 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: 1328 high road, whetstone, l/b of barnet t/no: MX56943 (part). Fully Satisfied |
7 November 1994 | Delivered on: 16 November 1994 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: 1330 high road, whetstone, l/b of barnet t/no: MX56943 (part). Fully Satisfied |
6 October 1994 | Delivered on: 19 October 1994 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: 4 electric ave,brixton,london borough of lambeth; t/no.ln 140385. Fully Satisfied |
3 June 1977 | Delivered on: 17 June 1977 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: 1334 high rd whetstone borough of barnet title no mx 113344. Fully Satisfied |
14 April 1994 | Delivered on: 23 April 1994 Satisfied on: 21 August 2012 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £480,000 and all other monies due or to become due from the company to the chargee on any account whatsoever (whether with or without other security). Particulars: By way of first legal mortgage all that l/h property being the ground floor and basement units royal london house the lansdowne bournemouth in the county of dorset t/n DT168386. By way of first floating charge all the assets property and undertaking of the company both present and future including all the goodwill and uncalled capital for the time being. 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"). Fully Satisfied |
15 September 1992 | Delivered on: 22 September 1992 Satisfied on: 21 August 2012 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Deed of charge and set off over cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the faciliity agreement, this charge or any related security document. Particulars: All the companys right title and interest in the deposits. Fully Satisfied |
22 November 1991 | Delivered on: 12 December 1991 Satisfied on: 21 August 2012 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with buildings k/a 60 & 62 high st barnet and all those parcels of land together with buildings k/a 1332,1334,1336,1342 & 1344 high st,whetstone.t/nos.ngl 537302,ngl 603999,mx 113627,mx 113344,mx 166628 see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1991 | Delivered on: 29 April 1991 Satisfied on: 21 August 2012 Persons entitled: The Hongkong 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: 1) f/h land k/a:- 147, 163. (odd numbers) haverstock hill, london borough of camden. T/n:- ln 169812. 2) all buildings erections fixtures and fittings fixed plant & machinery now or hereafter belonging to it and all improvements and additions thereto. (See form 395 ref M13 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1990 | Delivered on: 19 May 1990 Satisfied on: 21 August 2012 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge. Secured details: £800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) 144 & 146 darkes lane potters bar. T/n:- mk 240964. 2) 926, brighton road, purley. T/n:- sy 213930. 3) 101, old christchurch road, bournemouth. T/n:- dt 71431 4) 1A, philip walk, rye lane, t/n:- sgl 282001. floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 February 1990 | Delivered on: 9 February 1990 Satisfied on: 21 August 2012 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144 & 146 darkes lane, potters bar, hertfordshire. T/n mx 240964 floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 February 1990 | Delivered on: 9 February 1990 Satisfied on: 21 August 2012 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 926 brighton road, purley, surrey t/n sy 213930 floating charge over all assets, property & undertaking goodwill, uncalled capital. Fully Satisfied |
26 October 1989 | Delivered on: 30 October 1989 Satisfied on: 21 August 2012 Persons entitled: The Hongkong 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 5 alderman's hill, london N13, l/b of enfield t/n mx 245163 (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1989 | Delivered on: 19 July 1989 Satisfied on: 21 August 2012 Persons entitled: The Hongkong and Shanghai Banking Corporation 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 land k/a 152, 154, 156 & 158 roman road bethnal green, tower hamlets described in a lease dated 19/4/89. fixed charge over rents, interest in monies & contracts & proceeds of sale. See doc for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1977 | Delivered on: 17 June 1977 Satisfied on: 21 August 2012 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1332, 1338, 1342 high rd whetstone borough of barnet. Title no mx 113627. Fully Satisfied |
12 July 1989 | Delivered on: 19 July 1989 Satisfied on: 21 August 2012 Persons entitled: The Hongkong and Shanghai Banking Corporation 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 38, 40, 42 and 44 ballards lane, finchley, barnet. Title no mx 33374 & mx 336203. fixed charge over rents, interest in monies & contracts & proceeds of sale see doc for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 8 May 1989 Satisfied on: 21 August 2012 Persons entitled: The Hongkong and Shanghai Banking Corporation 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 41 & 41A high street and 3A church street oakham (please see form 395 for full details). Fully Satisfied |
3 May 1989 | Delivered on: 8 May 1989 Satisfied on: 21 August 2012 Persons entitled: Hongkong and Shanghai Banking Corporation 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 l/a 3 high street witney oxford oxfordshire. (Please see form 395 for full details). Fully Satisfied |
3 May 1989 | Delivered on: 8 May 1989 Satisfied on: 21 August 2012 Persons entitled: Hongkong and Shanghai Banking Corporation 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 96-97 high street thame oxford oxfordshire (please see form 395 for full details). Fully Satisfied |
3 May 1989 | Delivered on: 8 May 1989 Satisfied on: 21 August 2012 Persons entitled: The Hongkong and Shanghai Banking Corporation 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 278 london road waterlooville havant hampshire. Fully Satisfied |
3 May 1989 | Delivered on: 8 May 1989 Satisfied on: 21 August 2012 Persons entitled: The Hongkong and Shanghai Banking Corporation 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 50/52 station road redhill reigate surrey. Title no:- sy 350468 (please see form 395 for full details). Fully Satisfied |
12 October 1988 | Delivered on: 14 October 1988 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers 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 1291 to 1299 (odd) high road whetstone london borough t/n ngl 497716 and all that l/h land k/a 111, 112, 113, 114, 1291 and 1291A lying to the north of totteridge lane t/n ngl 529362 (for full details see form 395).. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 1988 | Delivered on: 14 October 1988 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers 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 143 station road, edgware, london borough of barnet t/n p 111131. (for full details see form 395).. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1988 | Delivered on: 10 October 1988 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers 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 together with the shop and building erected thereon situate at fakenham in the county of norfolk k/a 34 upper market place (also all formerly k/at 34 upper market, 34 upper market street and 34 market place) fakenham. (For full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1988 | Delivered on: 10 October 1988 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers Limited 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 land k/a land on the north side of albion street, kingston upon hull. T/n hs 57719 (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1973 | Delivered on: 20 September 1973 Satisfied on: 21 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 cedar rise N14. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 February 1988 | Delivered on: 2 March 1988 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers 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 97 and 99 station road edgware l/b of barnet. Title no:- ngl 139390 (please see form 395 for full details). Fully Satisfied |
19 February 1988 | Delivered on: 25 February 1988 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers Limited Classification: Memorandum of retention and set-off Secured details: All monies due or to become due from the company to the chargee. Particulars: Any monies now or at any time standing to the credit of the company on any account with the bank. Fully Satisfied |
19 February 1988 | Delivered on: 23 February 1988 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers 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 2 and 4 chipstead valley road coulsdon county of surrey. Title no:- p 105041. (please see form 39K for full details). Fully Satisfied |
19 February 1988 | Delivered on: 23 February 1988 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers 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 46 and 48 croydon road caterham county of surrey. Title no:- sy 93969. (please see form 395 for full details). Fully Satisfied |
28 September 1987 | Delivered on: 1 October 1987 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land known as 9 alderman's hill palmers green together with a right of way over the passageway leading from the bank into green lanes, southgate, middlesex title no. Mx 247971 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. (Please see doc for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1987 | Delivered on: 17 September 1987 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land situate in high street hitchin in the county of hertford k/a 28 high street hitchin aforesaid and also together with the benefit of right of way contained and set out in a deed of grant dated 16.1.87. togeter with all buildings and erections and fixtures and fittings and fixed plant and machinery. (See doc. For full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1987 | Delivered on: 9 September 1987 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers 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 16 north street leatherhead surrey. (Formerly part of 4 north street, leatherhead). (For full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 September 1987 | Delivered on: 4 September 1987 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers 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 198 station road, edgware hendon, middlesex t/n mx 266805 (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 1987 | Delivered on: 2 September 1987 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 & 52A old christchurch rd, bournemouth, dorset. Together with the offices shops & premises (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1987 | Delivered on: 1 September 1987 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: 677 christchurch road, boscombe, bournemouth, dorset t/n dt 136159. Fully Satisfied |
10 March 1965 | Delivered on: 22 March 1965 Satisfied on: 21 August 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 703 fulham road SW6 with all fixtures. Fully Satisfied |
21 August 1987 | Delivered on: 27 August 1987 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 August 1987 | Delivered on: 27 August 1987 Satisfied on: 21 August 2012 Persons entitled: James Capel Bankers 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 52, 52A, 56, 56A, 58, 58A, 60, 60A, 68 & 68A victoria road, ruislip middlesex part t/n mx 46527 (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1987 | Delivered on: 17 July 1987 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: Burleigh house, 1287/1289 high road, whetstone, london N20. Fully Satisfied |
11 January 1985 | Delivered on: 23 January 1985 Satisfied on: 21 August 2012 Persons entitled: Wardley London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 6.12.84. Particulars: F/H property known as 64 bellsize lane hampstead london borough of camden t/n ngl 90350 & various interests of the company (for full details see doc M44).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1985 | Delivered on: 23 January 1985 Satisfied on: 21 August 2012 Persons entitled: Wardley London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 6.12.84. Particulars: F/H land and premises situate and known as 19/20 kings street gravesend kent. & various interests of the company (for full details see doc M43). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1984 | Delivered on: 21 December 1984 Satisfied on: 21 August 2012 Persons entitled: Wardley London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 6.12.84. Particulars: L/H 1-6, the broadway, broadstone, dorset. Various interests of the company (for full details see doc M42).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1984 | Delivered on: 1 August 1984 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 112 kingsland high st., Hackney, london borough of hackney E8. T/n 354936. Fully Satisfied |
18 January 1984 | Delivered on: 25 January 1984 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 46/52 binscombe crescent, godalming surrey. Title no sy 225452. Fully Satisfied |
11 May 1983 | Delivered on: 17 May 1983 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 107 high street 2 maiden street barnstaple devon. Fully Satisfied |
13 December 1979 | Delivered on: 3 January 1980 Satisfied on: 21 August 2012 Persons entitled: Hambro Life Assurance Limited Classification: Legal charge Secured details: £90,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1A philip walk rye lane, peckham SE15. Title no sgl 282001 & f/h 101 old christchurch road, bournemouth dorset. Fully Satisfied |
22 February 1963 | Delivered on: 6 March 1963 Satisfied on: 21 August 2012 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 3 westbourne park road, paddington, london. W2. Fully Satisfied |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Edenholme Estates Limited Classification: A registered charge Particulars: 7 the town enfield t/n MX458475. Outstanding |
9 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
28 November 2019 | Satisfaction of charge 007473890054 in full (1 page) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
25 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) |
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
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) |
3 December 2014 | Registration of charge 007473890054, created on 28 November 2014 (33 pages) |
3 December 2014 | Registration of charge 007473890054, created on 28 November 2014 (33 pages) |
20 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
20 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) |
5 December 2013 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 December 2013 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 December 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 December 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 December 2013 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 December 2013 | Accounts for a small company made up to 31 December 2010 (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 7 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (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 45 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (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 47 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (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 18 (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 10 (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 36 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (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 45 (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 15 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (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 19 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (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 53 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (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 35 (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 51 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (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 8 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (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 4 (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 7 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (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 11 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (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 16 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (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 49 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (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 4 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (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 46 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (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 37 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (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 32 (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 23 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (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 24 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (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 22 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (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 28 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (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 33 (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 31 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (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 24 (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 31 (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 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) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (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) |
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) |
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) |
24 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
24 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 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
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) |
21 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
21 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) |
30 April 2008 | Accounting reference date shortened from 30/06/2007 to 31/03/2007 (1 page) |
30 April 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 | Auditor's resignation (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) |
8 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
8 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) |
14 May 2004 | Return made up to 05/05/04; full list of members (2 pages) |
14 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) |
11 March 2004 | Registered office changed on 11/03/04 from: 149 albion road london N16 9JU (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 149 albion road london N16 9JU (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
5 February 2004 | Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page) |
5 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 | 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) |
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) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 1997 (10 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 1997 (10 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 (9 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 1998 (9 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 1999 (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 1996 (11 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1996 (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
|
14 November 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (2 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) |
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) |
5 October 1992 | Resolutions
|
5 October 1992 | Resolutions
|
1 June 1988 | Return made up to 05/05/88; full list of members (5 pages) |
1 June 1988 | Return made up to 05/05/88; full list of members (5 pages) |
21 January 1963 | Incorporation (17 pages) |
21 January 1963 | Incorporation (17 pages) |