London
N16 5JX
Secretary Name | Mrs Bluma Reizl Karniol |
---|---|
Nationality | Israeli |
Status | Current |
Appointed | 09 October 2005(41 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cranwich Road London N16 5JX |
Director Name | Mr Osias Karniol |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 July 1991(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 1998) |
Role | Property Consultant |
Correspondence Address | 23 St Andrews Grove London N16 5NF |
Secretary Name | Mrs Malka Karniol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(26 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 October 2005) |
Role | Company Director |
Correspondence Address | 23 St Andrews Grove London N16 5NF |
Registered Address | 99 Clapton Common London E5 9AB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Chevras Machzikei Mesifta 98.00% Ordinary |
---|---|
2 at £1 | Cheras Machzikei Mesifta 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,026,405 |
Cash | £3,840 |
Current Liabilities | £2,114,273 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 4 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 April |
Latest Return | 10 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 24 July 2022 (overdue) |
11 August 2006 | Delivered on: 12 August 2006 Persons entitled: Hsbc 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 211 royal college street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
25 April 2006 | Delivered on: 27 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 211 royal college street london. Outstanding |
5 January 2005 | Delivered on: 8 January 2005 Persons entitled: Hsbc 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: 3 dorset mansions lillie road london t/no NGL630665. All covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. Outstanding |
25 May 2004 | Delivered on: 26 May 2004 Persons entitled: Hsbc 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 property 32 may avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 May 2004 | Delivered on: 26 May 2004 Persons entitled: Hsbc 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 16 holly avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 May 2004 | Delivered on: 26 May 2004 Persons entitled: Hsbc 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 39 holly avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 May 2004 | Delivered on: 26 May 2004 Persons entitled: Hsbc 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 46 holly avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 May 2004 | Delivered on: 26 May 2004 Persons entitled: Hsbc 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 8 june avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 May 2004 | Delivered on: 26 May 2004 Persons entitled: Hsbc 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 10 june avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 May 2004 | Delivered on: 26 May 2004 Persons entitled: Hsbc 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 9 manor terrace, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 May 2004 | Delivered on: 26 May 2004 Persons entitled: Hsbc 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 17 manor terrace, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 May 2004 | Delivered on: 26 May 2004 Persons entitled: Hsbc 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 26 may avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 May 2004 | Delivered on: 26 May 2004 Persons entitled: Hsbc 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 7 holly avenue, winlaton mill, tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 October 2003 | Delivered on: 24 October 2003 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as 154 evering road, london, N16 t/n NGL491819. Outstanding |
19 June 2003 | Delivered on: 2 July 2003 Persons entitled: Hsbc 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 property 185 oxford road reading. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 January 2003 | Delivered on: 25 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from pimlico investments (UK) limited to the chargee. Particulars: First floor flat 20 reading road south fleet (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 March 2002 | Delivered on: 7 March 2002 Persons entitled: Hsbc 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: Kingston industrial estate english street hull freehold t/no;-HS67466. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 January 2002 | Delivered on: 26 January 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
26 March 1999 | Delivered on: 6 April 1999 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee under the terms of the general account conditions. Particulars: The aggreation of any and all money held by the bank at any time on any customer account and any and all money at any time owing by the bank or any affiliate to the customer and any and all customer property. Outstanding |
10 November 1998 | Delivered on: 12 November 1998 Persons entitled: Wintrust Securities Limited Classification: Third party legal charge Secured details: All monies and liabilities due or to become due from trodale properties limited to the chargee on any account whatsoever. Particulars: 2-16 crowhall lane and 1A and 3 coldwell st,felling,gateshead; t/no ty 179388. see the mortgage charge document for full details. Outstanding |
30 April 1992 | Delivered on: 1 May 1992 Persons entitled: Wintrust Securities Limited Classification: Equitable charge created by memorandum under seal recording terms of deposit of title deeds Secured details: All monies due or to become due from trodale properies limited to the chargee under the terms of two offer letters addressed to that company dated 29/11/88 and 29/03/89 as amended from time to time. Particulars: By way of deposit of title deeds, 2-16 (even) crowhall lane and 1,and 3,coldwell street,felling,gateshead,tyne& wear title no: TY179388 (see form 395 for full details ). Outstanding |
2 December 1980 | Delivered on: 8 December 1980 Persons entitled: Ludwik Zuckerased)(Personal Representative of F. M. Sherlock (Dece Classification: Charge of whole Secured details: £3,000. Particulars: 109 prince george road, stoke newington, london N16 title no. Ln 159693. Outstanding |
2 December 1980 | Delivered on: 8 December 1980 Persons entitled: Ludwik Zuckerased)(Personal Representative of F. M. Sherlock (Dece Classification: Charge of whole Secured details: £10,000. Particulars: 109 prince george road, stoke newington, london N16 title no. Ln 159693. Outstanding |
13 February 1979 | Delivered on: 21 February 1979 Persons entitled: F. M. Sherlockc/O Simon Haynes Zucker & Cassels. Classification: Charge Secured details: £10,000. Particulars: 109 prince george road, N.16. title no:- ln 159693. Outstanding |
28 December 1978 | Delivered on: 4 January 1979 Persons entitled: Midland 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 land hereditaments and premises being 239/257 and 261/265 bedford rd, kempston nr bedford together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof. Title no bd 34975. Outstanding |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2022 | Current accounting period shortened from 4 April 2021 to 3 April 2021 (1 page) |
5 January 2022 | Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page) |
26 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 April 2019 | Current accounting period shortened from 6 April 2018 to 5 April 2018 (1 page) |
6 January 2019 | Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page) |
24 December 2018 | Previous accounting period extended from 24 March 2018 to 7 April 2018 (1 page) |
25 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2018 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
4 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Registered office address changed from Unit 2L, Cara House 339 Seven Sisters Road London, N15 6rd to 99 Clapton Common London E5 9AB on 17 November 2015 (1 page) |
17 November 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Registered office address changed from Unit 2L, Cara House 339 Seven Sisters Road London, N15 6rd to 99 Clapton Common London E5 9AB on 17 November 2015 (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page) |
22 January 2010 | Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page) |
9 December 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
9 December 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
1 October 2009 | Return made up to 10/07/09; full list of members (3 pages) |
1 October 2009 | Return made up to 10/07/09; full list of members (3 pages) |
7 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2009 | Compulsory strike-off action has been suspended (1 page) |
31 July 2009 | Compulsory strike-off action has been suspended (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page) |
26 January 2009 | Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page) |
14 January 2009 | Return made up to 10/07/08; full list of members (3 pages) |
14 January 2009 | Return made up to 10/07/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 October 2007 | Return made up to 10/07/07; no change of members (6 pages) |
16 October 2007 | Return made up to 10/07/07; no change of members (6 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
14 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Accounting reference date shortened from 30/03/05 to 29/03/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 30/03/05 to 29/03/05 (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
4 October 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
11 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
26 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
2 March 2004 | Return made up to 10/07/03; full list of members (6 pages) |
2 March 2004 | Return made up to 10/07/03; full list of members (6 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
22 September 2003 | Receiver ceasing to act (2 pages) |
22 September 2003 | Receiver ceasing to act (2 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
20 June 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2000 (13 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2000 (13 pages) |
24 January 2001 | Full accounts made up to 31 March 1999 (13 pages) |
24 January 2001 | Full accounts made up to 31 March 1999 (13 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 16 berkeley street london W1X 5AE (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 16 berkeley street london W1X 5AE (1 page) |
4 May 1999 | Full accounts made up to 31 March 1998 (15 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (15 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Full accounts made up to 31 March 1997 (15 pages) |
29 March 1999 | Full accounts made up to 31 March 1996 (15 pages) |
29 March 1999 | Full accounts made up to 31 March 1996 (15 pages) |
29 March 1999 | Full accounts made up to 31 March 1997 (15 pages) |
23 March 1999 | Appointment of receiver/manager (10 pages) |
23 March 1999 | Appointment of receiver/manager (10 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Return made up to 10/07/98; full list of members (6 pages) |
10 November 1998 | Return made up to 10/07/98; full list of members (6 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
25 September 1997 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 August 1996 | Return made up to 10/07/96; no change of members (5 pages) |
11 August 1996 | Return made up to 10/07/96; no change of members (5 pages) |
8 August 1995 | Return made up to 10/07/95; full list of members (8 pages) |
8 August 1995 | Return made up to 10/07/95; full list of members (8 pages) |
13 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
13 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |