London
N20 9JL
Director Name | Mr Melios Sykopetritis |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 10 June 2013) |
Role | Property Dealer |
Country of Residence | Cyprus |
Correspondence Address | 3 Rigenas Street Irvinis Court Flats 403-404 Limassol Foreign |
Director Name | Mr Poly Sykopetritis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 December 1998) |
Role | Property Dealer |
Correspondence Address | 124 Greighton Avenue London N2 |
Secretary Name | Mrs Mary Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 39 Brim Hill London N2 0HA |
Secretary Name | Lina Sykopetritis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(23 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 30 High Road London N2 |
Secretary Name | Mr Polys Sykopetritis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(26 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Oakleigh Park South London N20 9JL |
Director Name | Mr Polys Sykopetritis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(28 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 March 2022) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 71 Oakleigh Park South London N20 9JL |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(33 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 October 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Telephone | 020 84440026 |
---|---|
Telephone region | London |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
6.2k at £1 | Polys Sykopetritis 62.00% Ordinary |
---|---|
1.9k at £1 | Alexander Sykopetritis 19.00% Ordinary |
1.9k at £1 | Monica Sykopetritis 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,700 |
Cash | £276,813 |
Current Liabilities | £59,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 July 2000 | Delivered on: 25 July 2000 Satisfied on: 16 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 617 lordship lane london. T/no. MX333666. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
20 July 2000 | Delivered on: 25 July 2000 Satisfied on: 16 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 53 tottenham lane london. T/no. MX276348. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 July 2000 | Delivered on: 19 July 2000 Satisfied on: 16 April 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 July 1998 | Delivered on: 28 July 1998 Satisfied on: 16 April 2009 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 reynardson road tottenham london N17 l/b of haringey t/no.NGL502582 and assigns the benefit of all contracts agreements rights securities. By way of floating charge all undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
19 December 1997 | Delivered on: 2 January 1998 Satisfied on: 16 April 2009 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 617 lordship lane wood green london N22 t/no.MX333666 and by way of assignment the benefit of all contracts agreements rights securities covenants guarantees bonds and indemnities. By way of floating charge all the company's undertaking and all its other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
19 December 1997 | Delivered on: 2 January 1998 Satisfied on: 16 April 2009 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 204-205 grange road london SE1 3AA t/no.SGL144919 and by way of assignment the benefit of all contracts agreements rights securities covenants guarantees bonds and indemnities. By way of floating charge all the company's undertaking and all its other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
29 July 1988 | Delivered on: 8 August 1988 Satisfied on: 16 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 shirland road, london W.9 title no ln 223668 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 February 2003 | Delivered on: 5 March 2003 Satisfied on: 16 April 2009 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: All those l/h premises known as 18 langham close langham road tottenham london N15 3LB t/n EGL358623. 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 |
12 August 1987 | Delivered on: 13 August 1987 Satisfied on: 16 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties in grange road, griggs place, bermandsey, in the london borough of southwark.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 February 2003 | Delivered on: 5 March 2003 Satisfied on: 16 April 2009 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: All those f/h premises known as 8 reynardson road tottenham london N17 7JX t/n NGL150043. 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 |
13 February 2003 | Delivered on: 5 March 2003 Satisfied on: 16 April 2009 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: All those l/h premises known as 58 hawarden hill, dollis hill lane and parking space 58 london NW2 t/n NGL422819. 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 |
13 February 2003 | Delivered on: 5 March 2003 Satisfied on: 16 April 2009 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: All that f/h property known as 50 kendal avenue edmonton london N18 t/n NGL21550 and MX241237. 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 |
7 June 2001 | Delivered on: 13 June 2001 Satisfied on: 16 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 59 parkwood oakleigh road north london t/n AGL84994. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 June 2001 | Delivered on: 13 June 2001 Satisfied on: 16 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 154 lansdowne road tottenham london t/n EGL276184. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 June 2001 | Delivered on: 13 June 2001 Satisfied on: 16 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 264 high road tottenham london title number MX315041. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 June 2001 | Delivered on: 13 June 2001 Satisfied on: 16 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 46 dowsett road tottenham london title number MX434758. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 September 2000 | Delivered on: 4 October 2000 Satisfied on: 16 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 24 strode close muswell hill london - NGL645066. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 July 2000 | Delivered on: 25 July 2000 Satisfied on: 16 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 reynardson road london. T/no. NGL502582. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 July 2000 | Delivered on: 25 July 2000 Satisfied on: 16 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 seymour avenue london. T/no. MX336210. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 July 1985 | Delivered on: 7 August 1985 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: 204/205 grange road, london borough of southwark title no sgl 144919. Fully Satisfied |
19 July 2019 | Delivered on: 23 July 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Flat 5 crown court , crown road, london N10 2JA. Outstanding |
3 April 2009 | Delivered on: 8 April 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 kendal avenue edmonton t/no MX241237. Outstanding |
3 April 2009 | Delivered on: 8 April 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 617 lordship lane london t/no MX333666. Outstanding |
3 April 2009 | Delivered on: 8 April 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 tottenham lane london t/no MX276348. Outstanding |
3 April 2009 | Delivered on: 8 April 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 264 high road tottenham london t/no MX315041. Outstanding |
3 April 2009 | Delivered on: 8 April 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 parkwood oakleigh road north london t/no AGL84994. Outstanding |
3 April 2009 | Delivered on: 8 April 2009 Persons entitled: Efg Private Bank Limited Classification: Charge over deposits 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: First priority legal charge over an interest deposit see image for full details. Outstanding |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
25 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 April 2022 | Termination of appointment of Polys Sykopetritis as a secretary on 31 March 2022 (1 page) |
28 April 2022 | Termination of appointment of Polys Sykopetritis as a director on 31 March 2022 (1 page) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 December 2020 | Appointment of Miss Monica Sykopetritis as a director on 25 November 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 July 2019 | Registration of charge 010311600027, created on 19 July 2019 (12 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Termination of appointment of Melios Sykopetritis as a director (1 page) |
10 June 2013 | Termination of appointment of Melios Sykopetritis as a director (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Director's details changed for Mr Melios Sykopetritis on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Melios Sykopetritis on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 October 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 October 2008 | Appointment terminated secretary george nosworthy (1 page) |
28 October 2008 | Appointment terminated secretary george nosworthy (1 page) |
28 October 2008 | Return made up to 31/03/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
29 June 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
29 June 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
29 December 2003 | Return made up to 31/12/03; full list of members
|
29 December 2003 | Return made up to 31/12/03; full list of members
|
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 30 high road london N2 9PJ (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 30 high road london N2 9PJ (1 page) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
28 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 January 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 July 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
9 February 1996 | Secretary resigned (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Secretary resigned (1 page) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1995 | New secretary appointed (2 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
2 February 1995 | New secretary appointed (2 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
5 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
5 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
26 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
26 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
23 September 1993 | Full accounts made up to 31 March 1993 (10 pages) |
23 September 1993 | Full accounts made up to 31 March 1993 (10 pages) |
24 December 1992 | Return made up to 31/12/92; full list of members (6 pages) |
24 December 1992 | Return made up to 31/12/92; full list of members (6 pages) |
18 August 1992 | Full accounts made up to 31 March 1992 (11 pages) |
18 August 1992 | Full accounts made up to 31 March 1992 (11 pages) |
2 April 1992 | Return made up to 31/12/91; no change of members (4 pages) |
2 April 1992 | Return made up to 31/12/91; no change of members (4 pages) |
18 October 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
18 October 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
9 April 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
9 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
9 April 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
9 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
15 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
15 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
18 October 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
18 October 1989 | Return made up to 31/12/88; full list of members (4 pages) |
18 October 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
18 October 1989 | Return made up to 31/12/88; full list of members (4 pages) |
11 September 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
11 September 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
2 June 1989 | First gazette (1 page) |
2 June 1989 | First gazette (1 page) |
8 August 1988 | Particulars of mortgage/charge (3 pages) |
8 August 1988 | Particulars of mortgage/charge (3 pages) |
20 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
20 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
10 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1988 | Director resigned;new director appointed (2 pages) |
13 January 1988 | Director resigned;new director appointed (2 pages) |
13 August 1987 | Particulars of mortgage/charge (3 pages) |
13 August 1987 | Particulars of mortgage/charge (3 pages) |
3 April 1987 | Return made up to 04/12/86; full list of members (4 pages) |
3 April 1987 | Return made up to 04/12/86; full list of members (4 pages) |
16 March 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
16 March 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
18 June 1986 | Return made up to 21/11/85; full list of members (4 pages) |
18 June 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
18 June 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
18 June 1986 | Return made up to 21/11/85; full list of members (4 pages) |
15 November 1971 | Certificate of incorporation (1 page) |
15 November 1971 | Incorporation (14 pages) |
15 November 1971 | Certificate of incorporation (1 page) |
15 November 1971 | Incorporation (14 pages) |