London
NW2 3AX
Secretary Name | Ms Tamara Judith Barschak |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2002(37 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 176 Walm Lane London NW2 3AX |
Director Name | Frederick Barschak |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | 107 Greencroft Gardens London NW6 3PE |
Director Name | Philip Faith |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 1992) |
Role | Company Director |
Correspondence Address | 2 Clarendon Gardens London W9 1AY |
Secretary Name | Philip Faith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 1992) |
Role | Company Director |
Correspondence Address | 2 Clarendon Gardens London W9 1AY |
Director Name | Alexandra Faith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(27 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 1992) |
Role | Residential Letting Administra |
Correspondence Address | Garden Flat 21 Lancaster Grove London NW3 4EY |
Director Name | Anita Sheila Faith |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 11 Hawtrey Road London NW3 3SS |
Secretary Name | Alexandra Faith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(27 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 1992) |
Role | Residential Letting Administra |
Correspondence Address | Garden Flat 21 Lancaster Grove London NW3 4EY |
Secretary Name | Anita Sheila Faith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 11 Hawtrey Road London NW3 3SS |
Director Name | Mrs Miriam Barschak |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(37 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101a Brondesbury Park London NW2 5JL |
Director Name | Frederick Barschak |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(38 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 October 2016) |
Role | Company Director |
Correspondence Address | 101a Brondesbury Park London NW2 5JL |
Registered Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Tamara Judith Barschak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,424,209 |
Cash | £526,979 |
Current Liabilities | £463,437 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
3 August 1972 | Delivered on: 14 August 1972 Satisfied on: 5 January 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: 12, 18, 19, 23, 27, 29, 37, 41 and 42 ainger road. London NW3. Fully Satisfied |
---|---|
3 August 1972 | Delivered on: 14 August 1972 Satisfied on: 5 January 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: 38, ainger road, london NW3. Fully Satisfied |
3 August 1972 | Delivered on: 14 August 1972 Satisfied on: 5 January 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: 33, ainger road, london NW3. Fully Satisfied |
7 October 1971 | Delivered on: 8 October 1971 Satisfied on: 5 January 2008 Persons entitled: E. Myers Classification: Charge Secured details: Sterling pounds 12,500. Particulars: 38 ainger road, london NW3 title no ln 191705. Fully Satisfied |
7 October 1971 | Delivered on: 8 October 1971 Satisfied on: 5 January 2008 Persons entitled: Davis Mabel, Woolf. Classification: Charge Secured details: £15,000. Particulars: 28 and 24 ainger rd london NW3 title no ln 191705. Fully Satisfied |
7 October 1971 | Delivered on: 8 October 1971 Satisfied on: 5 January 2008 Persons entitled: R. M. Myers Classification: Charge Secured details: £35,000. Particulars: 33 ainger rd land on NW3 and also 30 eccleston square london SW1. Fully Satisfied |
7 October 1971 | Delivered on: 8 October 1971 Satisfied on: 5 January 2008 Persons entitled: B. E. Balmer A. S. Masters Classification: Legal charge Secured details: £16,250. Particulars: 21 and 39 ainger rd london NW3 title no ln 191705. Fully Satisfied |
26 March 1969 | Delivered on: 1 April 1969 Satisfied on: 5 January 2008 Persons entitled: Cassel Axenz & Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12-18-19-21-23-24-27-28-29-33-37-38-39-41-42 ainger road hampstead london. Fully Satisfied |
19 July 2005 | Delivered on: 21 July 2005 Satisfied on: 12 November 2015 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 property k/a 1A northington street london t/no 322899. Fully Satisfied |
5 April 1991 | Delivered on: 19 April 1991 Satisfied on: 17 November 2004 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: 18 charteris road kilburn l/borough of brent ngl 545705. Fully Satisfied |
1 November 1990 | Delivered on: 15 November 1990 Satisfied on: 17 November 2004 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: 1A northington street l/borough of camden t/no:- 322899. Fully Satisfied |
25 February 1982 | Delivered on: 5 March 1982 Satisfied on: 29 November 1991 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: L/Hold 30, eccleston square, westminster, london SW1. Title no. Ln 249440. Fully Satisfied |
3 August 1972 | Delivered on: 14 August 1972 Satisfied on: 5 January 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 and 39 ainger road, london NW3. Fully Satisfied |
3 August 1972 | Delivered on: 14 August 1972 Satisfied on: 5 January 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: 24 and 28 ainger road, london NW3. Fully Satisfied |
12 October 1966 | Delivered on: 21 October 1966 Satisfied on: 5 January 2008 Persons entitled: The Astley Industrial Trust LTD Classification: Deposit of deeds Secured details: £3,500. Particulars: 52,56 tachbrook st. London SW1. Fully Satisfied |
12 July 2017 | Delivered on: 13 July 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 18 charteris road, london NW6 7ET title number NGL545705. Outstanding |
12 July 2017 | Delivered on: 13 July 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 18 charteris road, london NW6 7ET title number NGL545705. Outstanding |
7 November 2002 | Delivered on: 21 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
7 November 2002 | Delivered on: 16 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 18 charteris road kilburn t/n NGL545705. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
23 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
21 April 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
11 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
27 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
6 April 2021 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
2 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
8 May 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
31 May 2018 | Notification of Tamara Barschuak as a person with significant control on 6 April 2016 (2 pages) |
31 May 2018 | Withdrawal of a person with significant control statement on 31 May 2018 (2 pages) |
31 May 2018 | Change of details for Ms Tamara Barschuak as a person with significant control on 24 March 2017 (2 pages) |
30 May 2018 | Withdrawal of a person with significant control statement on 30 May 2018 (2 pages) |
9 May 2018 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Devonshire House Manor Way Borehamwood WD6 1QQ on 9 May 2018 (1 page) |
16 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 December 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 December 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 August 2017 | Director's details changed for Tamara Judith Barschak on 26 August 2016 (2 pages) |
31 August 2017 | Director's details changed for Tamara Judith Barschak on 26 August 2016 (2 pages) |
20 July 2017 | Satisfaction of charge 16 in full (1 page) |
20 July 2017 | Satisfaction of charge 16 in full (1 page) |
19 July 2017 | Satisfaction of charge 15 in full (2 pages) |
19 July 2017 | Satisfaction of charge 15 in full (2 pages) |
13 July 2017 | Registration of charge 008371830018, created on 12 July 2017 (6 pages) |
13 July 2017 | Registration of charge 008371830019, created on 12 July 2017 (7 pages) |
13 July 2017 | Registration of charge 008371830018, created on 12 July 2017 (6 pages) |
13 July 2017 | Registration of charge 008371830019, created on 12 July 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2017 | Termination of appointment of Miriam Barschak as a director on 11 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Miriam Barschak as a director on 11 April 2017 (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Termination of appointment of Frederick Barschak as a director on 19 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Frederick Barschak as a director on 19 October 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 17 November 2015 (1 page) |
12 November 2015 | Satisfaction of charge 17 in full (6 pages) |
12 November 2015 | Satisfaction of charge 17 in full (6 pages) |
14 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 August 2014 | Director's details changed for Frederick Barschak on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Miriam Barschak on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Frederick Barschak on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Miriam Barschak on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Frederick Barschak on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Miriam Barschak on 4 August 2014 (2 pages) |
27 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
31 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
18 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 July 2005 | Particulars of mortgage/charge (7 pages) |
21 July 2005 | Particulars of mortgage/charge (7 pages) |
18 May 2005 | Return made up to 23/03/05; full list of members (2 pages) |
18 May 2005 | Return made up to 23/03/05; full list of members (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 July 2004 | Return made up to 23/03/04; full list of members (6 pages) |
2 July 2004 | Return made up to 23/03/04; full list of members (6 pages) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Ad 03/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2004 | Ad 03/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | New director appointed (3 pages) |
12 May 2003 | Return made up to 23/03/03; full list of members (5 pages) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Return made up to 23/03/03; full list of members (5 pages) |
12 May 2003 | New director appointed (3 pages) |
12 May 2003 | New secretary appointed (2 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | Resolutions
|
21 November 2002 | £ ic 2/1 12/07/02 £ sr 1@1=1 (1 page) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | £ ic 2/1 12/07/02 £ sr 1@1=1 (1 page) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 April 2002 | Return made up to 23/03/02; full list of members (5 pages) |
12 April 2002 | Return made up to 23/03/02; full list of members (5 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 58-59 berners street london W1P 4JS (1 page) |
6 July 2001 | Return made up to 23/03/01; full list of members (5 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 58-59 berners street london W1P 4JS (1 page) |
6 July 2001 | Location of debenture register (1 page) |
6 July 2001 | Location of debenture register (1 page) |
6 July 2001 | Return made up to 23/03/01; full list of members (5 pages) |
28 June 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
9 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
21 April 1999 | Return made up to 23/03/99; full list of members
|
21 April 1999 | Return made up to 23/03/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
19 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
14 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
14 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
12 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
13 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
13 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
15 November 1990 | Particulars of mortgage/charge (3 pages) |
15 November 1990 | Particulars of mortgage/charge (3 pages) |