2nd Floor, Unit 11d
London
N4 1TJ
Secretary Name | Mrs Fay Gluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Stamford Hill London N16 6QT |
Secretary Name | Mornington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2016) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
251 at £1 | Fay Gluck 25.10% Ordinary |
---|---|
250 at £1 | Chaim Gluck 25.00% Ordinary |
250 at £1 | Harriet Gluck 25.00% Ordinary |
249 at £1 | Isaiah Gluck 24.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,529,351 |
Cash | £283,040 |
Current Liabilities | £1,048,969 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months 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, 2 weeks from now) |
18 December 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1978 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1982 | Delivered 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 1975 | Delivered 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 1980 | Delivered 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 1978 | Delivered 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 2023 | Delivered 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 2021 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 26 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 March 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 |
10 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
14 January 2021 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
12 January 2021 | Previous accounting period extended from 25 February 2020 to 30 June 2020 (1 page) |
24 March 2020 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
23 March 2020 | Resolutions
|
17 March 2020 | Cessation of Isaiah Gluck as a person with significant control on 9 March 2020 (1 page) |
17 March 2020 | Cessation of Chaim Gluck as a person with significant control on 9 March 2020 (1 page) |
17 March 2020 | Notification of G Family Mvl Limited as a person with significant control on 9 March 2020 (2 pages) |
5 March 2020 | Notification of Chaim Gluck as a person with significant control on 5 March 2020 (2 pages) |
5 March 2020 | Change of details for Mr Isaiah Gluck as a person with significant control on 5 March 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
26 November 2019 | Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page) |
23 January 2019 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
19 April 2018 | Registered 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 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
27 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
27 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
3 January 2017 | Termination of appointment of Mornington Secretaries Limited as a secretary on 1 January 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Termination of appointment of Mornington Secretaries Limited as a secretary on 1 January 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
2 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
10 January 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 December 2015 | Registration of charge 010580640027, created on 23 December 2015 (21 pages) |
24 December 2015 | Registration of charge 010580640027, created on 23 December 2015 (21 pages) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 March 2015 | Registration of charge 010580640026, created on 25 March 2015 (5 pages) |
26 March 2015 | Registration of charge 010580640026, created on 25 March 2015 (5 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
3 November 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
3 November 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
27 August 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
27 August 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
23 August 2012 | Previous accounting period shortened from 1 December 2011 to 30 November 2011 (1 page) |
23 August 2012 | Previous accounting period shortened from 1 December 2011 to 30 November 2011 (1 page) |
23 August 2012 | Previous accounting period shortened from 1 December 2011 to 30 November 2011 (1 page) |
21 August 2012 | Registered office address changed from 128 Stamford Hill Stamford Hill London N16 6QT United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 128 Stamford Hill Stamford Hill London N16 6QT United Kingdom on 21 August 2012 (1 page) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 March 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2012 | Accounts for a small company made up to 30 November 2010 (8 pages) |
1 March 2012 | Accounts for a small company made up to 30 November 2010 (8 pages) |
22 December 2011 | Compulsory strike-off action has been suspended (1 page) |
22 December 2011 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2011 | Accounts for a small company made up to 30 November 2009 (8 pages) |
16 May 2011 | Accounts for a small company made up to 30 November 2009 (8 pages) |
5 February 2011 | Compulsory strike-off action has been suspended (1 page) |
5 February 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered 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 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered 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 2009 | Registered 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 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
9 January 2009 | Appointment terminated secretary fay gluck (1 page) |
9 January 2009 | Appointment terminated secretary fay gluck (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
30 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
17 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
4 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 October 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
12 October 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
28 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
1 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 October 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
25 October 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
18 October 2000 | Resolutions
|
18 October 2000 | Resolutions
|
2 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
20 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 December 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 December 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 30 November 1996 (14 pages) |
7 October 1997 | Full accounts made up to 30 November 1996 (14 pages) |
4 December 1996 | Full accounts made up to 30 November 1995 (14 pages) |
4 December 1996 | Full accounts made up to 30 November 1995 (14 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 110 leonard street london EC2A 2QD (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 110 leonard street london EC2A 2QD (1 page) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (12 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (12 pages) |
20 July 1993 | Registered office changed on 20/07/93 from: 269 kingsland road london. E2 8AS (1 page) |
20 July 1993 | Registered office changed on 20/07/93 from: 269 kingsland road london. E2 8AS (1 page) |
22 December 1992 | Return made up to 31/12/92; full list of members (6 pages) |
22 December 1992 | Return made up to 31/12/92; full list of members (6 pages) |
1 November 1991 | Accounts for a small company made up to 30 November 1990 (3 pages) |
1 November 1991 | Accounts for a small company made up to 30 November 1990 (3 pages) |
3 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
3 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
2 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
2 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
21 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
21 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
3 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
3 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
13 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
13 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
21 April 1986 | Return made up to 31/12/84; full list of members (4 pages) |
21 April 1986 | Return made up to 31/12/84; full list of members (4 pages) |
21 April 1986 | Full accounts made up to 30 November 1984 (13 pages) |
21 April 1986 | Full accounts made up to 30 November 1984 (13 pages) |
14 June 1972 | Incorporation (14 pages) |