Elstree
Hertfordshire
WD6 3LH
Director Name | Mr Jacob Weg |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Princes Park Avenue London Nw11 |
Secretary Name | Mr Mohammad Akhtar Choudhry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Director Name | Mrs Shamim Akhtar Choudhry |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(35 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3LH |
Director Name | Mrs Miriam Weg |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(35 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Princes Park Avenue London NW11 0JX |
Telephone | 020 89523111 |
---|---|
Telephone region | London |
Registered Address | Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
50 at £1 | Jacob Weg 50.00% Ordinary |
---|---|
50 at £1 | Mohammad Akhtar Choudhry 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £172,895 |
Gross Profit | -£868,936 |
Net Worth | -£83,553 |
Cash | £16,894 |
Current Liabilities | £1,922,116 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 September |
1 June 2010 | Delivered on: 15 June 2010 Satisfied on: 5 October 2012 Persons entitled: Romangreen Limited and Mohammad Akhtar Choudhry Classification: Legal charge Secured details: £137,142.86 due or to become due from the company to the chargee. Particulars: 71 kitchener road tottenham london t/no EGL183064 land to the rear of 71 kitchener road tottenham london t/no AGL79859 194 mount pleasant road tottenham london t/no NGL43804 for details of further proeprty charged please refer to form MG01 see image for full details. Fully Satisfied |
---|---|
1 June 2010 | Delivered on: 15 June 2010 Satisfied on: 13 June 2013 Persons entitled: Romengreen Limited and Mohammad Akhtar Choudhry Classification: Legal charge Secured details: £102,857.14 due or to become due from the company to the chargee. Particulars: 44 mount pleasant road tottenham t/no:MX385071 16 birstall road haringey t/n:MX342928 and 45 westfield gardens harrow t/no:MX158354. Fully Satisfied |
21 January 2008 | Delivered on: 25 January 2008 Satisfied on: 22 August 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now or in the future credited to account designated 63200678 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Fully Satisfied |
4 January 2008 | Delivered on: 12 January 2008 Satisfied on: 28 March 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148 arnold road london t/no EGL281708. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
21 March 2006 | Delivered on: 30 March 2006 Satisfied on: 2 February 2013 Persons entitled: Woolwich 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 k/a 45 westfield gardens kenton harrow greater london t/no MX158354 the goodwill floating security all moveable plant machinery. See the mortgage charge document for full details. Fully Satisfied |
11 November 2005 | Delivered on: 2 December 2005 Satisfied on: 15 January 2008 Persons entitled: National Westminster 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: 148 arnold road tottenham london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 November 2005 | Delivered on: 2 December 2005 Satisfied on: 15 January 2008 Persons entitled: National Westminster 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: 43 poynton road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 November 2005 | Delivered on: 2 December 2005 Satisfied on: 15 January 2008 Persons entitled: National Westminster 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 spencer road tottenham london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 November 2005 | Delivered on: 2 December 2005 Satisfied on: 22 August 2008 Persons entitled: National Westminster 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 overbury road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 November 2005 | Delivered on: 22 November 2005 Satisfied on: 7 September 2012 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 st.loy;s road,tottenham,london.t/n NGL117284. Fully Satisfied |
18 November 2005 | Delivered on: 19 November 2005 Satisfied on: 14 July 2012 Persons entitled: Woolwich 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 k/a 16 birstall road london t/no MX342928 specific charge the goodwill and connection of the business or businesses floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels. See the mortgage charge document for full details. Fully Satisfied |
18 November 2005 | Delivered on: 19 November 2005 Satisfied on: 24 May 2012 Persons entitled: Woolwich 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 k/a 44 mount pleasant road tottenham london t/n MX385071 by way of specific charge goodwill and connection of the business or businesses from time to time on by or for the account of the company by way of floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Fully Satisfied |
18 November 2005 | Delivered on: 19 November 2005 Satisfied on: 28 March 2013 Persons entitled: Woolwich 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 k/a 14 heanor court clapton park estate hackney london t/no EGL302630 specific charge the goodwill and connection of the business or businesses. Floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels. See the mortgage charge document for full details. Fully Satisfied |
18 November 2005 | Delivered on: 19 November 2005 Satisfied on: 5 October 2012 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 194 mount pleasant road tottenham london t/n NGL463804 by way of specific charge goodwill and connection of the business or businesses from time to time on by or for the account of the company upon all or any part of the mortgaged property by way of floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Fully Satisfied |
18 November 2005 | Delivered on: 19 November 2005 Satisfied on: 28 March 2013 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 71 kitchener road tottenham haringey t/n EGL183064 and secondly l/h property k/a land to the rear of 71 kitchener road t/n AGL79859 by way of specific charge goodwill and connection of the business or businesses from time to time on or by the account of the company floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Fully Satisfied |
11 November 2005 | Delivered on: 17 November 2005 Satisfied on: 22 August 2008 Persons entitled: National Westminster 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 radford street salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 November 2005 | Delivered on: 12 November 2005 Satisfied on: 22 August 2008 Persons entitled: National Westminster 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: 14 radford street salford t/no LA37529. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 November 2005 | Delivered on: 11 November 2005 Satisfied on: 22 August 2008 Persons entitled: National Westminster 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. Fully Satisfied |
5 July 2002 | Delivered on: 6 July 2002 Satisfied on: 28 March 2013 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the east side of tilson road tottenham haringey greater london and part of 2A tilson road tottenham haringey greater london t/n MX347358 and NGL12290. Fully Satisfied |
29 May 2008 | Delivered on: 10 June 2008 Persons entitled: Clydesdale 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: 12 and 14 radford street salford t/nos LA37529 and MAN51465; any proceeds of sale of the property, all fixtures, plant and machinery. Outstanding |
25 February 2008 | Delivered on: 28 February 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 January 2008 | Delivered on: 12 January 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 poynton road london t/no NGL264427. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
4 January 2008 | Delivered on: 12 January 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 spencer road london t/no MX342529. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
23 January 2006 | Delivered on: 14 July 2007 Persons entitled: Barclays 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: 179A broad lane tottenham london. Outstanding |
9 August 2006 | Delivered on: 18 August 2006 Persons entitled: Barclays 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: Property k/a 179A broad lane tottenham london t/n NGL420401. Outstanding |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Receiver's abstract of receipts and payments to 5 December 2013 (2 pages) |
7 October 2015 | Receiver's abstract of receipts and payments to 22 July 2014 (2 pages) |
7 October 2015 | Receiver's abstract of receipts and payments to 5 June 2014 (2 pages) |
7 October 2015 | Notice of ceasing to act as receiver or manager (3 pages) |
7 October 2015 | Receiver's abstract of receipts and payments to 5 December 2013 (2 pages) |
7 October 2015 | Notice of ceasing to act as receiver or manager (3 pages) |
7 October 2015 | Receiver's abstract of receipts and payments to 5 June 2014 (2 pages) |
6 August 2014 | Termination of appointment of Shamim Akhtar Choudhry as a director on 24 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Miriam Weg as a director on 24 July 2014 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
17 July 2013 | Receiver's abstract of receipts and payments to 5 June 2013 (2 pages) |
17 July 2013 | Receiver's abstract of receipts and payments to 5 June 2013 (2 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
13 June 2013 | Satisfaction of charge 86 in full (4 pages) |
10 June 2013 | Section 519 (1 page) |
30 April 2013 | Receiver's abstract of receipts and payments to 5 December 2012 (2 pages) |
30 April 2013 | Receiver's abstract of receipts and payments to 5 December 2012 (2 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (4 pages) |
24 February 2012 | Current accounting period extended from 6 April 2012 to 30 September 2012 (3 pages) |
24 February 2012 | Current accounting period extended from 6 April 2012 to 30 September 2012 (3 pages) |
8 January 2012 | Full accounts made up to 6 April 2011 (14 pages) |
8 January 2012 | Full accounts made up to 6 April 2011 (14 pages) |
13 December 2011 | Notice of appointment of receiver or manager (6 pages) |
11 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
10 January 2011 | Full accounts made up to 6 April 2010 (17 pages) |
10 January 2011 | Full accounts made up to 6 April 2010 (17 pages) |
26 August 2010 | Director's details changed for Mrs Miriam Weg on 30 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Shamim Akhtar Choudhry on 30 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 86 (8 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 87 (9 pages) |
9 February 2010 | Full accounts made up to 6 April 2009 (19 pages) |
9 February 2010 | Full accounts made up to 6 April 2009 (19 pages) |
7 January 2010 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 7 January 2010 (2 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 February 2009 | Accounts for a small company made up to 6 April 2008 (7 pages) |
9 February 2009 | Accounts for a small company made up to 6 April 2008 (7 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
18 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
18 July 2008 | Director appointed mrs shamim akhtar choudhry (1 page) |
18 July 2008 | Director appointed mrs miriam weg (1 page) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 85 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 84 (3 pages) |
7 February 2008 | Accounts for a small company made up to 6 April 2007 (7 pages) |
7 February 2008 | Accounts for a small company made up to 6 April 2007 (7 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
8 October 2007 | Company name changed J.M.J.button co.LIMITED\certificate issued on 08/10/07 (2 pages) |
14 July 2007 | Particulars of mortgage/charge (4 pages) |
13 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 February 2007 | Accounts for a small company made up to 6 April 2006 (8 pages) |
13 February 2007 | Accounts for a small company made up to 6 April 2006 (8 pages) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 6 April 2005 (8 pages) |
18 May 2006 | Total exemption small company accounts made up to 6 April 2005 (8 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (6 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Return made up to 29/06/05; full list of members (5 pages) |
20 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2005 | Total exemption small company accounts made up to 6 April 2004 (8 pages) |
13 June 2005 | Total exemption small company accounts made up to 6 April 2004 (8 pages) |
16 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
10 February 2004 | Accounts for a small company made up to 6 April 2003 (8 pages) |
10 February 2004 | Accounts for a small company made up to 6 April 2003 (8 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 2003 | Accounts for a small company made up to 6 April 2002 (8 pages) |
13 August 2003 | Accounts for a small company made up to 6 April 2002 (8 pages) |
7 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
23 August 2002 | Return made up to 29/06/02; full list of members (6 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
10 June 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Accounts for a small company made up to 6 April 2001 (8 pages) |
8 February 2002 | Accounts for a small company made up to 6 April 2001 (8 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Accounts for a small company made up to 6 April 2000 (8 pages) |
8 February 2001 | Accounts for a small company made up to 6 April 2000 (8 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
9 March 2000 | Accounts for a small company made up to 6 April 1999 (8 pages) |
9 March 2000 | Accounts for a small company made up to 6 April 1999 (8 pages) |
26 November 1999 | Accounting reference date extended from 31/03/00 to 06/04/00 (1 page) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Return made up to 29/06/99; no change of members (7 pages) |
6 February 1999 | Accounts for a small company made up to 6 April 1998 (8 pages) |
6 February 1999 | Accounts for a small company made up to 6 April 1998 (8 pages) |
12 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
3 September 1998 | Return made up to 29/06/98; full list of members (7 pages) |
23 April 1998 | Accounts for a small company made up to 6 April 1997 (8 pages) |
23 April 1998 | Accounts for a small company made up to 6 April 1997 (8 pages) |
31 July 1997 | Director's particulars changed (1 page) |
31 July 1997 | Director's particulars changed (1 page) |
3 February 1997 | Accounts for a small company made up to 6 April 1996 (9 pages) |
3 February 1997 | Accounts for a small company made up to 6 April 1996 (9 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (10 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1995 | Accounts for a small company made up to 6 April 1995 (8 pages) |
21 December 1995 | Accounts for a small company made up to 6 April 1995 (8 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
9 December 1994 | Accounts for a small company made up to 6 April 1994 (8 pages) |
9 December 1994 | Accounts for a small company made up to 6 April 1994 (8 pages) |
5 February 1994 | Accounts for a small company made up to 6 April 1993 (6 pages) |
5 February 1994 | Accounts for a small company made up to 6 April 1993 (6 pages) |
13 February 1993 | Accounts for a small company made up to 6 April 1992 (6 pages) |
13 February 1993 | Accounts for a small company made up to 6 April 1992 (6 pages) |
12 March 1992 | Accounts for a small company made up to 6 April 1991 (5 pages) |
12 March 1992 | Accounts for a small company made up to 6 April 1991 (5 pages) |
13 October 1971 | Incorporation (13 pages) |