Company NameF.F.F. Estates Limited
DirectorIsaiah Gluck
Company StatusActive
Company Number01058064
CategoryPrivate Limited Company
Incorporation Date14 June 1972(51 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Secretary NameMrs Fay Gluck
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Stamford Hill
London
N16 6QT
Secretary NameMornington Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(32 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2016)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

251 at £1Fay Gluck
25.10%
Ordinary
250 at £1Chaim Gluck
25.00%
Ordinary
250 at £1Harriet Gluck
25.00%
Ordinary
249 at £1Isaiah Gluck
24.90%
Ordinary

Financials

Year2014
Net Worth£2,529,351
Cash£283,040
Current Liabilities£1,048,969

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months 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, 2 weeks from now)

Charges

18 December 1981Delivered on: 6 January 1982
Satisfied on: 29 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 89 highbury new parks, islington, london title no. 278153.
Fully Satisfied
29 September 1981Delivered on: 12 October 1981
Satisfied on: 29 June 2001
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: 65, bridge street, walsall title no:- P183487. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1981Delivered on: 14 January 1981
Satisfied on: 29 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 70 ambler road, N4 london borough of islington title no. Ln 42713.
Fully Satisfied
27 January 1978Delivered on: 27 January 1978
Satisfied on: 29 June 2001
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: 25 bouverie road, london N16. Title no ln 116072. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1975Delivered on: 23 December 1975
Satisfied on: 29 June 2001
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: 43/47 burma road stoke newington london N16. London borough of hackney. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 1975Delivered on: 21 August 1975
Satisfied on: 17 July 2001
Persons entitled: G R Dowes & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70, holywell lane london EC2 london borough of hackney.
Fully Satisfied
29 November 1982Delivered on: 3 December 1982
Satisfied on: 17 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 grove road, tower hamlets, bow, london E3 title number ngl 331429. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1975Delivered on: 29 July 1975
Satisfied on: 29 June 2001
Persons entitled: G. R. Dowes & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 & 125 shakespeare walk london N16.
Fully Satisfied
16 April 1980Delivered on: 17 April 1980
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: 134D, kingsland road, london E2 title no ngl 334326. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 July 1978Delivered on: 28 July 1978
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 queen margarets grove, london N1 title no ln 76578. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 April 2023Delivered on: 24 April 2023
Persons entitled: Avamore Finance 1 Limited

Classification: A registered charge
Particulars: Freehold property known as 28 glaserton road, london, N16 5QX.
Outstanding
1 October 2021Delivered on: 4 October 2021
Persons entitled: Avamore Finance 1 Limited

Classification: A registered charge
Particulars: The freehold land being 28 glaserton road, london (N16 5QX) and registered at the land registry. With title number 259030.
Outstanding
23 December 2015Delivered on: 24 December 2015
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Freehold property k/a 28 glaserton road london title number 259030.
Outstanding
25 March 2015Delivered on: 26 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 March 2006Delivered on: 1 April 2006
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: 50 moresby road, hackney, 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.
Outstanding
30 March 2006Delivered on: 1 April 2006
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: 51 east bank, stamford hill, 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.
Outstanding
30 March 2006Delivered on: 1 April 2006
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: 134G kingsland road, hackney, 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.
Outstanding
30 March 2006Delivered on: 1 April 2006
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: 9 harecourt 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.
Outstanding
30 March 2006Delivered on: 1 April 2006
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 stoke newington church street, stoke newington, 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.
Outstanding
14 January 2004Delivered on: 17 January 2004
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: 90 forbury 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.
Outstanding
9 November 1987Delivered on: 17 November 1987
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: 8 harecount road canonbury london borough of islington title no 29909.
Outstanding
9 November 1987Delivered on: 17 November 1987
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: 9 harecourt road canonbury L.B. of islington t/no. 436765.
Outstanding
23 April 1986Delivered on: 1 May 1986
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: 28 springdale road hackney title no LN152713. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 August 1985Delivered on: 14 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bluehaven estates limited to the chargee on any account whatsoever.
Particulars: 1/7 (inclusive) rosina street, hamerton, hackney, london title no LN30122.
Outstanding
6 August 1985Delivered on: 14 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bluehaven estates limited to the chargee on any account whatsoever.
Particulars: 1A and 1B carrland road hackney, london title no ngl 377665.
Outstanding
6 August 1985Delivered on: 14 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bluehaven estates limites limited to the chargee on any account whatsoever.
Particulars: 5 and 5 a leagrove street hackney, london title no-ngl 360507.
Outstanding
31 July 1984Delivered on: 2 August 1984
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: 67, archel road, london borough of hammersmith title no-ngl 220702 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 November 1982Delivered on: 3 December 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 171 upper street N1 title number 444584. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 February 1982Delivered on: 15 February 1982
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: 134F kingsland road E8 title no:- ngl 334325. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
14 January 2021Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
12 January 2021Previous accounting period extended from 25 February 2020 to 30 June 2020 (1 page)
24 March 2020Total exemption full accounts made up to 28 February 2019 (10 pages)
23 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 March 2020Cessation of Isaiah Gluck as a person with significant control on 9 March 2020 (1 page)
17 March 2020Cessation of Chaim Gluck as a person with significant control on 9 March 2020 (1 page)
17 March 2020Notification of G Family Mvl Limited as a person with significant control on 9 March 2020 (2 pages)
5 March 2020Notification of Chaim Gluck as a person with significant control on 5 March 2020 (2 pages)
5 March 2020Change of details for Mr Isaiah Gluck as a person with significant control on 5 March 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 November 2019Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page)
23 January 2019Total exemption full accounts made up to 28 February 2018 (10 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 April 2018Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018 (1 page)
28 February 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
23 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
27 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
27 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
3 January 2017Termination of appointment of Mornington Secretaries Limited as a secretary on 1 January 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Termination of appointment of Mornington Secretaries Limited as a secretary on 1 January 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
2 September 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 136-144 Golders Green Road London NW11 8HB on 2 September 2016 (1 page)
2 September 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 136-144 Golders Green Road London NW11 8HB on 2 September 2016 (1 page)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
10 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 December 2015Registration of charge 010580640027, created on 23 December 2015 (21 pages)
24 December 2015Registration of charge 010580640027, created on 23 December 2015 (21 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 March 2015Registration of charge 010580640026, created on 25 March 2015 (5 pages)
26 March 2015Registration of charge 010580640026, created on 25 March 2015 (5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
3 November 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
3 November 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
27 August 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
27 August 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
23 August 2012Previous accounting period shortened from 1 December 2011 to 30 November 2011 (1 page)
23 August 2012Previous accounting period shortened from 1 December 2011 to 30 November 2011 (1 page)
23 August 2012Previous accounting period shortened from 1 December 2011 to 30 November 2011 (1 page)
21 August 2012Registered office address changed from 128 Stamford Hill Stamford Hill London N16 6QT United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 128 Stamford Hill Stamford Hill London N16 6QT United Kingdom on 21 August 2012 (1 page)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 March 2012Registered office address changed from the Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from the Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from the Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom on 9 March 2012 (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
1 March 2012Accounts for a small company made up to 30 November 2010 (8 pages)
1 March 2012Accounts for a small company made up to 30 November 2010 (8 pages)
22 December 2011Compulsory strike-off action has been suspended (1 page)
22 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Accounts for a small company made up to 30 November 2009 (8 pages)
16 May 2011Accounts for a small company made up to 30 November 2009 (8 pages)
5 February 2011Compulsory strike-off action has been suspended (1 page)
5 February 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from the Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from the Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom on 4 December 2009 (1 page)
4 December 2009Registered office address changed from the Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom on 4 December 2009 (1 page)
1 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
9 January 2009Appointment terminated secretary fay gluck (1 page)
9 January 2009Appointment terminated secretary fay gluck (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
30 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 October 2007Full accounts made up to 30 November 2006 (13 pages)
17 October 2007Full accounts made up to 30 November 2006 (13 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
12 October 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
28 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 October 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
25 October 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(7 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 October 2000Full accounts made up to 30 November 1999 (10 pages)
2 October 2000Full accounts made up to 30 November 1999 (10 pages)
29 September 1999Full accounts made up to 30 November 1998 (11 pages)
29 September 1999Full accounts made up to 30 November 1998 (11 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 September 1998Full accounts made up to 30 November 1997 (11 pages)
30 September 1998Full accounts made up to 30 November 1997 (11 pages)
20 April 1998Return made up to 31/12/97; no change of members (4 pages)
20 April 1998Return made up to 31/12/97; no change of members (4 pages)
5 December 1997Return made up to 31/12/96; no change of members (4 pages)
5 December 1997Return made up to 31/12/96; no change of members (4 pages)
7 October 1997Full accounts made up to 30 November 1996 (14 pages)
7 October 1997Full accounts made up to 30 November 1996 (14 pages)
4 December 1996Full accounts made up to 30 November 1995 (14 pages)
4 December 1996Full accounts made up to 30 November 1995 (14 pages)
27 August 1996Registered office changed on 27/08/96 from: 110 leonard street london EC2A 2QD (1 page)
27 August 1996Registered office changed on 27/08/96 from: 110 leonard street london EC2A 2QD (1 page)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
2 October 1995Full accounts made up to 30 November 1994 (12 pages)
2 October 1995Full accounts made up to 30 November 1994 (12 pages)
20 July 1993Registered office changed on 20/07/93 from: 269 kingsland road london. E2 8AS (1 page)
20 July 1993Registered office changed on 20/07/93 from: 269 kingsland road london. E2 8AS (1 page)
22 December 1992Return made up to 31/12/92; full list of members (6 pages)
22 December 1992Return made up to 31/12/92; full list of members (6 pages)
1 November 1991Accounts for a small company made up to 30 November 1990 (3 pages)
1 November 1991Accounts for a small company made up to 30 November 1990 (3 pages)
3 April 1990Return made up to 31/12/89; full list of members (4 pages)
3 April 1990Return made up to 31/12/89; full list of members (4 pages)
2 March 1989Secretary resigned;new secretary appointed (2 pages)
2 March 1989Return made up to 31/12/88; full list of members (4 pages)
2 March 1989Secretary resigned;new secretary appointed (2 pages)
2 March 1989Return made up to 31/12/88; full list of members (4 pages)
21 April 1988Return made up to 31/12/87; full list of members (4 pages)
21 April 1988Return made up to 31/12/87; full list of members (4 pages)
3 July 1987Return made up to 31/12/86; full list of members (4 pages)
3 July 1987Return made up to 31/12/86; full list of members (4 pages)
13 June 1986Return made up to 31/12/85; full list of members (4 pages)
13 June 1986Return made up to 31/12/85; full list of members (4 pages)
21 April 1986Return made up to 31/12/84; full list of members (4 pages)
21 April 1986Return made up to 31/12/84; full list of members (4 pages)
21 April 1986Full accounts made up to 30 November 1984 (13 pages)
21 April 1986Full accounts made up to 30 November 1984 (13 pages)
14 June 1972Incorporation (14 pages)