2 Athenaeum Road
London
N20 9AE
Director Name | Mr Raphael Bude |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2015(51 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Mr Moritz Bude |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 October 1998) |
Role | Property Dealer |
Correspondence Address | 16 Green Lane Hendon London NW4 2NN |
Secretary Name | Mrs Helena Bude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 16 Green Lane London NW4 2NN |
Secretary Name | Mr Norman Bude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(34 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 22 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Mr Norman Bude |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2015(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2020) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Registered Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Mrs Helena Bude 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,394 |
Cash | £199,219 |
Current Liabilities | £181,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
18 December 1976 | Delivered on: 31 December 1976 Satisfied on: 24 December 2008 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: 48,62,64,66,72,74 & 76 aldworth road, shatford, L.B. of newham title no:- egl 55208. Fully Satisfied |
---|---|
28 July 1976 | Delivered on: 4 October 1976 Satisfied on: 24 December 2008 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: 4 and 4A grenfell road, mitcham menton (title no sgl 191396). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1976 | Delivered on: 4 October 1976 Satisfied on: 24 December 2008 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: 23 church lane, finch by barnet. (Title no mx 402332). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1976 | Delivered on: 24 August 1976 Satisfied on: 24 December 2008 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: 145 junction rd, holloway l/b of islington. Fully Satisfied |
8 April 1976 | Delivered on: 15 April 1976 Satisfied on: 24 December 2008 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: 242, sherrard road E6 L.B. of newham. Fully Satisfied |
8 April 1976 | Delivered on: 15 April 1976 Satisfied on: 24 December 2008 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: 234, sherrard road E.6 L.b of newham. Fully Satisfied |
22 March 1989 | Delivered on: 29 March 1989 Satisfied on: 27 March 2009 Persons entitled: Wintrust Securities 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 - 99 clissold crescent, stoke newington london N16 title no. Ngl 150034. Fully Satisfied |
19 December 1972 | Delivered on: 22 December 1972 Satisfied on: 24 December 2008 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: 161 and 161A priory road, crouch end london. N.8. Fully Satisfied |
22 March 1989 | Delivered on: 29 March 1989 Satisfied on: 27 March 2009 Persons entitled: Wintrust Securities 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 - 210 adamsrill rd london SE26 title no. Sgl 244087. Fully Satisfied |
22 March 1989 | Delivered on: 29 March 1989 Satisfied on: 27 March 2009 Persons entitled: Wintrust Securities 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 - 106 besley street london SW16 title no. 325450. Fully Satisfied |
22 March 1989 | Delivered on: 29 March 1989 Satisfied on: 27 March 2009 Persons entitled: Wintrust Securities 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 - 101 clissold crescent, stoke newington london N16. Title no. Ngl 45982. Fully Satisfied |
22 March 1989 | Delivered on: 29 March 1989 Satisfied on: 24 December 2008 Persons entitled: Wintrust Securities 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- 94 besley street, title no. 325449. Fully Satisfied |
17 January 1989 | Delivered on: 25 January 1989 Satisfied on: 24 December 2008 Persons entitled: City Merchants Bank 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- 110 high street, harlesden london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1984 | Delivered on: 27 November 1984 Satisfied on: 24 December 2008 Persons entitled: Lloyds 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: Freehold 148 wellfield road, streatham london SW16. Fully Satisfied |
20 August 1982 | Delivered on: 24 August 1982 Satisfied on: 24 December 2008 Persons entitled: P.S. Rafsow & Co. 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/Hold. 48. 62. 64. 66. 72. 74. 76 aldworth road, stratford. London. Title no:- egl 55208. with all building & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 March 1982 | Delivered on: 5 April 1982 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 ramsay road, W3, ealing, london title number mx 350702. Fully Satisfied |
15 March 1982 | Delivered on: 31 March 1982 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/Hold 210, odamsrill road, lewisham, london SE26. Title no. Sgl 244087. Fully Satisfied |
15 March 1982 | Delivered on: 31 March 1982 Satisfied on: 24 December 2008 Persons entitled: Lloyds 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/Hold 212, adamspril road, lewisham, london SE26. Title no. Sgl 244088. Fully Satisfied |
23 June 1972 | Delivered on: 3 July 1972 Satisfied on: 24 December 2008 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: 21, st. Martins road, london S.W.9 title no. 193214. Fully Satisfied |
17 August 1981 | Delivered on: 19 August 1981 Satisfied on: 24 December 2008 Persons entitled: Lloyds 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/Hold property 28, holland road, east ham, london E6. Title no:- egl 67238. Fully Satisfied |
14 April 1981 | Delivered on: 22 April 1981 Satisfied on: 24 December 2008 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/Hold, 36 elverson road, lewisham, SE8, london. Title no sgl 311742. Fully Satisfied |
4 March 1981 | Delivered on: 11 March 1981 Satisfied on: 24 December 2008 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/Hold, 20 harvey road, leytonstone, E.11 london borough of waltham forest. Title no egl 39490. Fully Satisfied |
13 February 1981 | Delivered on: 19 February 1981 Satisfied on: 24 December 2008 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/Hold 36, elverson road, lewisham, london. Title no. 443857. Fully Satisfied |
23 October 1980 | Delivered on: 27 October 1980 Satisfied on: 24 December 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 234 sherrard road, forest gate, title no. Ex 83721. Fully Satisfied |
23 October 1980 | Delivered on: 27 October 1980 Satisfied on: 29 September 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 240/242 sherrard road, forest gate. Title no. Ex 83666. Fully Satisfied |
28 April 1980 | Delivered on: 7 May 1980 Satisfied on: 24 December 2008 Persons entitled: Lloyds 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/Hold 107 pavlet road, camberwell, title no. Sgl 284420. Fully Satisfied |
5 December 1977 | Delivered on: 8 December 1977 Satisfied on: 24 December 2008 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: 212 adamsrill road, lewisham, greater london title sgl 244088. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1977 | Delivered on: 8 December 1977 Satisfied on: 24 December 2008 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: 206, adamsrill road, lewisham, greater london. Title no. Sgl 243793. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1977 | Delivered on: 21 July 1977 Satisfied on: 24 December 2008 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: 129 clissold crescent, london N.16 title no 182359. Fully Satisfied |
21 March 1972 | Delivered on: 11 April 1972 Satisfied on: 24 December 2008 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: 50 and 52 santley street, london S.w 4. Fully Satisfied |
12 January 2009 | Delivered on: 21 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 106 besley street london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 January 2009 | Delivered on: 17 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 99 clissold crescent london; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 January 2009 | Delivered on: 17 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 101 clissold crescent london; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 January 2009 | Delivered on: 17 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 210 adamsrill road london; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 March 1996 | Delivered on: 20 March 1996 Persons entitled: Menuchar Limited Classification: Legal charge Secured details: £31,000 due or to become due from the company to the chargee. Particulars: 22 brettenham road, englefield t/no: mx 134452. Outstanding |
8 July 1993 | Delivered on: 10 July 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 88-88A leverson street, london SW6 ,please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 January 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Norman Bude as a secretary on 22 March 2020 (1 page) |
6 April 2020 | Termination of appointment of Norman Bude as a director on 22 March 2020 (1 page) |
1 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Appointment of Mr Raphael Bude as a director on 20 September 2015 (2 pages) |
17 November 2015 | Appointment of Mr Norman Bude as a director on 20 September 2015 (2 pages) |
17 November 2015 | Appointment of Mr Norman Bude as a director on 20 September 2015 (2 pages) |
17 November 2015 | Appointment of Mr Raphael Bude as a director on 20 September 2015 (2 pages) |
19 February 2015 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
19 February 2015 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
19 February 2015 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
17 February 2015 | Registered office address changed from C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
2 February 2014 | Director's details changed for Mrs Helena Bude on 31 January 2014 (2 pages) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Secretary's details changed for Norman Bude on 31 January 2014 (1 page) |
2 February 2014 | Secretary's details changed for Norman Bude on 31 January 2014 (1 page) |
2 February 2014 | Director's details changed for Mrs Helena Bude on 31 January 2014 (2 pages) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
21 December 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
21 December 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
15 December 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
15 December 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
3 February 2010 | Director's details changed for Mrs Helena Bude on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mrs Helena Bude on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Helena Bude on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
21 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
21 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
8 July 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
8 July 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
8 July 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
31 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
31 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
10 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
10 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
10 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
27 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members
|
8 February 2003 | Return made up to 31/01/03; full list of members
|
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
16 November 2001 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
16 November 2001 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
16 November 2001 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
5 November 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
5 November 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
5 November 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
9 July 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
9 July 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
9 July 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
2 November 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
2 November 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
28 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
28 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 June 1964 | Incorporation (17 pages) |
16 June 1964 | Incorporation (17 pages) |