Company NameSYKO Limited
DirectorMonica Sykopetritis
Company StatusActive
Company Number01031160
CategoryPrivate Limited Company
Incorporation Date15 November 1971(52 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Monica Sykopetritis
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(49 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Oakleigh Park South
London
N20 9JL
Director NameMr Melios Sykopetritis
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 10 June 2013)
RoleProperty Dealer
Country of ResidenceCyprus
Correspondence Address3 Rigenas Street
Irvinis Court Flats 403-404
Limassol
Foreign
Director NameMr Poly Sykopetritis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 03 December 1998)
RoleProperty Dealer
Correspondence Address124 Greighton Avenue
London
N2
Secretary NameMrs Mary Atkinson
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration5 years (resigned 24 January 1996)
RoleCompany Director
Correspondence Address39 Brim Hill
London
N2 0HA
Secretary NameLina Sykopetritis
NationalityBritish
StatusResigned
Appointed30 November 1994(23 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address30 High Road
London
N2
Secretary NameMr Polys Sykopetritis
NationalityBritish
StatusResigned
Appointed01 October 1998(26 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Oakleigh Park South
London
N20 9JL
Director NameMr Polys Sykopetritis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(28 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 March 2022)
RoleHotelier
Country of ResidenceEngland
Correspondence Address71 Oakleigh Park South
London
N20 9JL
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed23 September 2005(33 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ

Contact

Telephone020 84440026
Telephone regionLondon

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

6.2k at £1Polys Sykopetritis
62.00%
Ordinary
1.9k at £1Alexander Sykopetritis
19.00%
Ordinary
1.9k at £1Monica Sykopetritis
19.00%
Ordinary

Financials

Year2014
Net Worth£222,700
Cash£276,813
Current Liabilities£59,125

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 July 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1988Delivered 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 2003Delivered 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 1987Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1985Delivered 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 2019Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 April 2022Termination of appointment of Polys Sykopetritis as a secretary on 31 March 2022 (1 page)
28 April 2022Termination of appointment of Polys Sykopetritis as a director on 31 March 2022 (1 page)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Appointment of Miss Monica Sykopetritis as a director on 25 November 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 July 2019Registration of charge 010311600027, created on 19 July 2019 (12 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Termination of appointment of Melios Sykopetritis as a director (1 page)
10 June 2013Termination of appointment of Melios Sykopetritis as a director (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Director's details changed for Mr Melios Sykopetritis on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Melios Sykopetritis on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 October 2008Return made up to 31/03/08; full list of members (4 pages)
28 October 2008Appointment terminated secretary george nosworthy (1 page)
28 October 2008Appointment terminated secretary george nosworthy (1 page)
28 October 2008Return made up to 31/03/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
29 June 2004Amended accounts made up to 31 March 2003 (5 pages)
29 June 2004Amended accounts made up to 31 March 2003 (5 pages)
29 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
19 June 2003Registered office changed on 19/06/03 from: 30 high road london N2 9PJ (1 page)
19 June 2003Registered office changed on 19/06/03 from: 30 high road london N2 9PJ (1 page)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 December 1999Full accounts made up to 31 March 1999 (11 pages)
14 December 1999Full accounts made up to 31 March 1999 (11 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Secretary resigned (1 page)
28 October 1998Full accounts made up to 31 March 1998 (10 pages)
28 October 1998Full accounts made up to 31 March 1998 (10 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
22 July 1997Full accounts made up to 31 March 1996 (9 pages)
22 July 1997Full accounts made up to 31 March 1996 (9 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
9 February 1996Secretary resigned (1 page)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Secretary resigned (1 page)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1995New secretary appointed (2 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (10 pages)
2 February 1995New secretary appointed (2 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (10 pages)
5 January 1995Return made up to 31/12/94; no change of members (4 pages)
5 January 1995Return made up to 31/12/94; no change of members (4 pages)
26 January 1994Return made up to 31/12/93; no change of members (4 pages)
26 January 1994Return made up to 31/12/93; no change of members (4 pages)
23 September 1993Full accounts made up to 31 March 1993 (10 pages)
23 September 1993Full accounts made up to 31 March 1993 (10 pages)
24 December 1992Return made up to 31/12/92; full list of members (6 pages)
24 December 1992Return made up to 31/12/92; full list of members (6 pages)
18 August 1992Full accounts made up to 31 March 1992 (11 pages)
18 August 1992Full accounts made up to 31 March 1992 (11 pages)
2 April 1992Return made up to 31/12/91; no change of members (4 pages)
2 April 1992Return made up to 31/12/91; no change of members (4 pages)
18 October 1991Accounts for a small company made up to 31 March 1991 (4 pages)
18 October 1991Accounts for a small company made up to 31 March 1991 (4 pages)
9 April 1991Accounts for a small company made up to 31 March 1990 (4 pages)
9 April 1991Return made up to 31/12/90; no change of members (6 pages)
9 April 1991Accounts for a small company made up to 31 March 1990 (4 pages)
9 April 1991Return made up to 31/12/90; no change of members (6 pages)
15 February 1990Return made up to 31/12/89; full list of members (4 pages)
15 February 1990Return made up to 31/12/89; full list of members (4 pages)
18 October 1989Accounts for a small company made up to 31 March 1989 (4 pages)
18 October 1989Return made up to 31/12/88; full list of members (4 pages)
18 October 1989Accounts for a small company made up to 31 March 1989 (4 pages)
18 October 1989Return made up to 31/12/88; full list of members (4 pages)
11 September 1989Accounts for a small company made up to 31 March 1988 (4 pages)
11 September 1989Accounts for a small company made up to 31 March 1988 (4 pages)
2 June 1989First gazette (1 page)
2 June 1989First gazette (1 page)
8 August 1988Particulars of mortgage/charge (3 pages)
8 August 1988Particulars of mortgage/charge (3 pages)
20 May 1988Return made up to 31/12/87; full list of members (4 pages)
20 May 1988Return made up to 31/12/87; full list of members (4 pages)
10 March 1988Declaration of satisfaction of mortgage/charge (1 page)
10 March 1988Declaration of satisfaction of mortgage/charge (1 page)
13 January 1988Director resigned;new director appointed (2 pages)
13 January 1988Director resigned;new director appointed (2 pages)
13 August 1987Particulars of mortgage/charge (3 pages)
13 August 1987Particulars of mortgage/charge (3 pages)
3 April 1987Return made up to 04/12/86; full list of members (4 pages)
3 April 1987Return made up to 04/12/86; full list of members (4 pages)
16 March 1987Accounts for a small company made up to 31 March 1986 (4 pages)
16 March 1987Accounts for a small company made up to 31 March 1986 (4 pages)
18 June 1986Return made up to 21/11/85; full list of members (4 pages)
18 June 1986Accounts for a small company made up to 31 March 1985 (4 pages)
18 June 1986Accounts for a small company made up to 31 March 1985 (4 pages)
18 June 1986Return made up to 21/11/85; full list of members (4 pages)
15 November 1971Certificate of incorporation (1 page)
15 November 1971Incorporation (14 pages)
15 November 1971Certificate of incorporation (1 page)
15 November 1971Incorporation (14 pages)