Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mrs Haritine Andreas Varkaris |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Administrator |
Country of Residence | Cyprus |
Correspondence Address | Unit 2 32 - 34 Station Close Potters Bar Hertfordshire EN6 1TL |
Secretary Name | Mrs Haritine Andreas Varkaris |
---|---|
Status | Current |
Appointed | 10 February 2015(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 2 32 - 34 Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Andreas Apostolou |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 10 Gregoriou Scholariou St Strovolos 2045 Nicosia Cyprus |
Director Name | Mrs Lenia Apostolou |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 10 February 2015) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | 10 Gregoriou Scholariou St. Strovolos 2045 Nicosia Foreign |
Secretary Name | Mrs Lenia Apostolou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 10 Gregoriou Scholariou St. Strovolos 2045 Nicosia Foreign |
Registered Address | Unit 2 32 - 34 Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £929,544 |
Cash | £54,492 |
Current Liabilities | £79,319 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
7 March 1990 | Delivered on: 14 March 1990 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: Units 4 & 5 land lying to the south side of goodwin road, edmonton, london N9 t/no. Egl 217462 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 January 1989 | Delivered on: 1 February 1989 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: 6 alma road enfield l/borough of enfield t/n ngl 350615 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 November 1988 | Delivered on: 7 December 1988 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 property and the proceeds of sale thereof book debts and other debts goodwill, and the benefit of any licences floating charge over the undertaking, property and assets both present and future. Outstanding |
6 October 1988 | Delivered on: 20 October 1988 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: Land lying on the south side of goodwin road edmonton N9 l/b of enfield title no:- mx 57628. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1988 | Delivered on: 20 October 1988 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: Land on the south side of goodwin road edmonton l/b of enfield title nos: mx 57628, egl 152138 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1988 | Delivered on: 20 October 1988 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: Land lying on the south side of goodwin road edmonton l/b of enfield title nos:- mx 57628 and egl 152138. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 September 2002 | Delivered on: 11 September 2002 Persons entitled: Bank of Cyprus (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: 274 alma road enfield middlesex EN3 7RS. Outstanding |
13 November 1998 | Delivered on: 17 November 1998 Persons entitled: Aris Leonidas Charalambides Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The freehold properties known as units 2 and 3 goodwin road edmonton london N9 title number egl 243352, units 4 and 5 goodwin road edmonton london N9 title number egl 217462, and land on the south side of goodwin road edmonton london N9 enfield title number egl 232984. Outstanding |
12 November 1990 | Delivered on: 16 November 1990 Persons entitled: Aris Leonidas Choralambides Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. land on the south side of goodwin road. Edmonton. London N9, t/n egl 232984. 2. unit 2 & 3 goodwin road edmonton t/n egl 243352. 3. unit 4 & 5 goodwin road edmonton t/n egl 217462. Outstanding |
16 October 1990 | Delivered on: 18 October 1990 Persons entitled: The Woolwich Building Society. Classification: Legal charge and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the west side of alma road ponders end t/n ngl 348615 (see 395 for more details). Outstanding |
7 March 1990 | Delivered on: 14 March 1990 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: Land on the south of goodwin road, edmonton, london N9. T/no egl 232984 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 March 1990 | Delivered on: 14 March 1990 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: Units 2 & 3 land lying to the south of goodwin road edmonton, london N9 and/or proceeds of sale thereof t/no. Egl 243352. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 September 1978 | Delivered on: 11 September 1978 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: Land and factory buildings and premises west side of alma road, ponders end, enfield, london, borough of enfield t/nos. Mx 436180 mx 275676 mx 52094. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 October 1988 | Delivered on: 20 October 1988 Satisfied on: 11 October 1990 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: 6 alma road enfield title no:- ngl 350619 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1979 | Delivered on: 22 October 1979 Satisfied on: 15 May 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. (See doc M14 for further details). Fully Satisfied |
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
10 December 2018 | Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32 - 34 Station Close Potters Bar Hertfordshire EN6 1TL on 10 December 2018 (1 page) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Termination of appointment of Lenia Apostolou as a secretary on 10 February 2015 (1 page) |
20 May 2015 | Termination of appointment of Lenia Apostolou as a director on 10 February 2015 (1 page) |
20 May 2015 | Termination of appointment of Andreas Apostolou as a director on 10 February 2015 (1 page) |
20 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Andreas Apostolou as a director on 10 February 2015 (1 page) |
20 May 2015 | Termination of appointment of Lenia Apostolou as a secretary on 10 February 2015 (1 page) |
20 May 2015 | Termination of appointment of Lenia Apostolou as a director on 10 February 2015 (1 page) |
20 May 2015 | Termination of appointment of Lenia Apostolou as a secretary on 10 February 2015 (1 page) |
20 May 2015 | Termination of appointment of Lenia Apostolou as a secretary on 10 February 2015 (1 page) |
20 May 2015 | Appointment of Mrs Haritine Andreas Varkaris as a secretary on 10 February 2015 (2 pages) |
20 May 2015 | Termination of appointment of Lenia Apostolou as a director on 10 February 2015 (1 page) |
20 May 2015 | Termination of appointment of Andreas Apostolou as a director on 10 February 2015 (1 page) |
20 May 2015 | Appointment of Mrs Kyriaki Lipsos as a director on 10 February 2015 (2 pages) |
20 May 2015 | Appointment of Mrs Haritine Andreas Varkaris as a secretary on 10 February 2015 (2 pages) |
20 May 2015 | Appointment of Mrs Haritine Andreas Varkaris as a director on 10 February 2015 (2 pages) |
20 May 2015 | Termination of appointment of Andreas Apostolou as a director on 10 February 2015 (1 page) |
20 May 2015 | Appointment of Mrs Haritine Andreas Varkaris as a director on 10 February 2015 (2 pages) |
20 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Appointment of Mrs Kyriaki Lipsos as a director on 10 February 2015 (2 pages) |
20 May 2015 | Termination of appointment of Lenia Apostolou as a director on 10 February 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
16 May 2014 | Director's details changed for Mr Andreas Apostolou on 15 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 16 May 2014 (1 page) |
16 May 2014 | Director's details changed for Mr Andreas Apostolou on 15 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 16 May 2014 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ on 21 March 2012 (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
14 November 2006 | Return made up to 14/04/06; full list of members
|
14 November 2006 | Return made up to 14/04/06; full list of members
|
1 November 2006 | Registered office changed on 01/11/06 from: goodwin road southside clavering industrial estate edmonton, london N9 0AB (1 page) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: goodwin road southside clavering industrial estate edmonton, london N9 0AB (1 page) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
17 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
27 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
9 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
22 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 June 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 June 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
26 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 September 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 September 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
12 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
12 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
19 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
19 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
10 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
10 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 April 1994 | Return made up to 14/04/94; no change of members (4 pages) |
25 April 1994 | Return made up to 14/04/94; no change of members (4 pages) |
31 January 1994 | Full accounts made up to 31 March 1993 (10 pages) |
31 January 1994 | Full accounts made up to 31 March 1993 (10 pages) |
5 May 1993 | Return made up to 14/04/93; full list of members (6 pages) |
5 May 1993 | Return made up to 14/04/93; full list of members (6 pages) |
19 November 1992 | Full accounts made up to 31 March 1992 (11 pages) |
19 November 1992 | Full accounts made up to 31 March 1992 (11 pages) |
25 April 1992 | Full accounts made up to 31 March 1991 (12 pages) |
25 April 1992 | Full accounts made up to 31 March 1991 (12 pages) |
25 April 1992 | Return made up to 14/04/92; full list of members (6 pages) |
25 April 1992 | Return made up to 14/04/92; full list of members (6 pages) |
15 July 1991 | Return made up to 14/04/91; no change of members (6 pages) |
15 July 1991 | Return made up to 14/04/91; no change of members (6 pages) |
20 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
20 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
9 January 1991 | Return made up to 14/04/90; no change of members (4 pages) |
9 January 1991 | Return made up to 14/04/90; no change of members (4 pages) |
16 November 1990 | Particulars of mortgage/charge (3 pages) |
16 November 1990 | Particulars of mortgage/charge (3 pages) |
14 November 1990 | Full accounts made up to 31 March 1989 (13 pages) |
14 November 1990 | Full accounts made up to 31 March 1989 (13 pages) |
18 October 1990 | Particulars of mortgage/charge (7 pages) |
18 October 1990 | Particulars of mortgage/charge (7 pages) |
11 October 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1990 | Particulars of mortgage/charge (3 pages) |
14 March 1990 | Particulars of mortgage/charge (3 pages) |
14 November 1989 | Registered office changed on 14/11/89 from: alma road ponders end enfield middlesex (1 page) |
14 November 1989 | Registered office changed on 14/11/89 from: alma road ponders end enfield middlesex (1 page) |
19 July 1989 | Return made up to 14/04/89; full list of members (4 pages) |
19 July 1989 | Return made up to 14/04/89; full list of members (4 pages) |
30 March 1989 | Full accounts made up to 31 March 1988 (13 pages) |
30 March 1989 | Full accounts made up to 31 March 1988 (13 pages) |
1 February 1989 | Particulars of mortgage/charge (3 pages) |
1 February 1989 | Particulars of mortgage/charge (3 pages) |
7 December 1988 | Full accounts made up to 31 March 1987 (10 pages) |
7 December 1988 | Particulars of mortgage/charge (3 pages) |
7 December 1988 | Full accounts made up to 31 March 1987 (10 pages) |
7 December 1988 | Particulars of mortgage/charge (3 pages) |
24 October 1988 | Return made up to 14/04/88; full list of members (4 pages) |
24 October 1988 | Return made up to 14/04/88; full list of members (4 pages) |
20 October 1988 | Particulars of mortgage/charge (3 pages) |
20 October 1988 | Particulars of mortgage/charge (3 pages) |
16 November 1987 | Director resigned (1 page) |
16 November 1987 | Director resigned (1 page) |
21 October 1987 | Accounts for a small company made up to 31 March 1986 (10 pages) |
21 October 1987 | Accounts for a small company made up to 31 March 1986 (10 pages) |
5 October 1987 | Return made up to 14/04/87; full list of members (4 pages) |
5 October 1987 | Return made up to 14/04/87; full list of members (4 pages) |
18 September 1986 | Return made up to 14/04/86; full list of members (4 pages) |
18 September 1986 | Return made up to 14/04/86; full list of members (4 pages) |
10 January 1973 | Certificate of incorporation (1 page) |
10 January 1973 | Incorporation (14 pages) |
10 January 1973 | Certificate of incorporation (1 page) |
10 January 1973 | Incorporation (14 pages) |