London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Stuart Brindley Hughes |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 May 1997) |
Role | Management Agent |
Correspondence Address | 119 Priory Road London N8 8LY |
Director Name | Mr George Edward Nosworthy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(16 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 14 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(16 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(33 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Website | cavendishandgloucester.co.uk |
---|
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £540,000 |
Gross Profit | £405,799 |
Net Worth | £1,197,457 |
Current Liabilities | £287,699 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
11 January 1984 | Delivered on: 30 January 1984 Satisfied on: 29 July 2010 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/H 119 priory road camden london NW6 t/n 380675. Fully Satisfied |
---|---|
3 December 1980 | Delivered on: 19 December 1980 Satisfied on: 29 July 2010 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: 66 & 68, cranbrook park & 704, lordship lane, london N22. Fully Satisfied |
11 July 1980 | Delivered on: 29 July 1980 Satisfied on: 29 July 2010 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: 2 and 8 offley road london SW9. Fully Satisfied |
7 January 1977 | Delivered on: 21 January 1977 Satisfied on: 29 July 2010 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: 111 and 113 winchmore hill road, N11 london borough or enfield and land and buildings on the north west side or winchmore hill road title no ngl 290640. Fully Satisfied |
15 October 1976 | Delivered on: 26 October 1976 Satisfied on: 29 July 2010 Persons entitled: Graemsdyke Property Co Limited. Classification: Oral deposit of deeds Secured details: For securings £10,000 by deposit of deeds made on the 15TH oct. 1976. Particulars: 16 broomfield road, london N.13. title no. Mx 407814. Fully Satisfied |
16 August 1976 | Delivered on: 31 August 1976 Satisfied on: 29 July 2010 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: Freehold property known as 115 winchcombe hill road, N14. London borough of enfield title no P17873. Fully Satisfied |
16 August 1976 | Delivered on: 31 August 1976 Satisfied on: 29 July 2010 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: Freehold property known as 111 winchcombe hill road, N14, london borough of england mx 448975. Fully Satisfied |
13 August 2010 | Delivered on: 14 August 2010 Satisfied on: 21 October 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 119 priory road, london. Fully Satisfied |
28 July 2010 | Delivered on: 31 July 2010 Satisfied on: 21 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 April 2003 | Delivered on: 2 May 2003 Satisfied on: 29 July 2010 Persons entitled: The Governor and Company of the Bank of Ireland 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 property land to the north east side and stonor hayes, the street, brightwell-cum-sotwell, oxfordshire t/n's ON42341 and ON38947. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 1976 | Delivered on: 31 August 1976 Satisfied on: 29 July 2010 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: Freehold property known as 113, winchmore hill road, N14, enfield. Title no. Mx 298960 & mx 299142. Fully Satisfied |
19 February 1996 | Delivered on: 23 February 1996 Satisfied on: 29 July 2010 Persons entitled: The Heritable and General Investment 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: Fixed charge the f/h land and premsies k/a the former hadley brewery site hadley green barnet hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1996 | Delivered on: 23 February 1996 Satisfied on: 10 August 2010 Persons entitled: The Heritable and General Investment Bank Limited Classification: Secured debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 February 1996 | Delivered on: 23 February 1996 Satisfied on: 17 October 2003 Persons entitled: The Heritable and Genral Investment Bank Limited Classification: Charge on deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums held to the credit of the company by the chargee at the date of the charge, if any and the debts represented by all other sums standing to the credit of the company with the chargee. Fully Satisfied |
4 November 1992 | Delivered on: 21 November 1992 Satisfied on: 29 July 2010 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 and/or knightspur properties PLC. Particulars: 47 kings rd,edmonton,london. Fully Satisfied |
14 August 1990 | Delivered on: 30 August 1990 Satisfied on: 29 July 2010 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: Building land "the brewery," hadley green, barnet, london borough of barnet t/n ngl 161334. Fully Satisfied |
14 August 1990 | Delivered on: 30 August 1990 Satisfied on: 10 August 2010 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
5 April 1989 | Delivered on: 20 April 1989 Satisfied on: 29 July 2010 Persons entitled: Allied Arab 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: F/H 66 cranbrook park wood green london N22. Fully Satisfied |
5 October 1987 | Delivered on: 26 October 1987 Satisfied on: 2 December 1992 Persons entitled: Chancery Securities 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/H property k/a hadley brewary hadley green great north road barnet herts t/n ngl 161334. together with all singular the fixed machinery buildings erections fixtures & fittings floating charge over. Undertaking and all property and assets. Fully Satisfied |
5 October 1987 | Delivered on: 23 October 1987 Satisfied on: 29 July 2010 Persons entitled: Chancery Securities PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first charge the goodwill and uncalled capital floating charge over. Undertaking and all property and assets. Fully Satisfied |
12 February 1986 | Delivered on: 26 February 1986 Satisfied on: 29 July 2010 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 33 holton avenue, finchley london N12. Together with fixtures, other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 December 1975 | Delivered on: 19 December 1975 Satisfied on: 29 July 2010 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: High field house 16 king edward road barnet. Fully Satisfied |
31 March 2017 | Delivered on: 31 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 14 salisbury court, salisbury avenue, finchley N3 3AE land registry no. AGL126397. Outstanding |
17 October 2011 | Delivered on: 21 October 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 October 2011 | Delivered on: 21 October 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 234 east barnet road new barnet t/no NGL519699, 5 little dean court winton hill stockbridge t/no HP540920, 24 barham road petersfield t/no SH20558, for details of further properties charged please refer to the form MG01, together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
---|---|
28 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 March 2017 | Registration of charge 011984040025, created on 31 March 2017 (6 pages) |
31 March 2017 | Registration of charge 011984040025, created on 31 March 2017 (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
14 July 2015 | Termination of appointment of George Edward Nosworthy as a director on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of George Edward Nosworthy as a director on 14 July 2015 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
23 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page) |
21 August 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (1 page) |
11 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 August 2008 | Appointment terminated secretary george nosworthy (1 page) |
22 August 2008 | Secretary appointed peter mckelvey thompson (1 page) |
22 August 2008 | Secretary appointed peter mckelvey thompson (1 page) |
22 August 2008 | Appointment terminated secretary george nosworthy (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 September 2004 | Return made up to 09/09/04; full list of members
|
14 September 2004 | Return made up to 09/09/04; full list of members
|
11 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
17 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 June 2003 | Return made up to 15/09/02; full list of members
|
10 June 2003 | Return made up to 15/09/02; full list of members
|
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
18 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
18 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 October 2000 | Return made up to 15/09/00; full list of members
|
23 October 2000 | Return made up to 15/09/00; full list of members
|
17 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 October 1999 | Return made up to 15/09/99; full list of members (10 pages) |
11 October 1999 | Return made up to 15/09/99; full list of members (10 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 September 1998 | Return made up to 15/09/98; no change of members (8 pages) |
18 September 1998 | Return made up to 15/09/98; no change of members (8 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 September 1997 | Return made up to 15/09/97; no change of members (8 pages) |
24 September 1997 | Return made up to 15/09/97; no change of members (8 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page) |
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
8 October 1996 | Return made up to 15/09/96; full list of members (10 pages) |
8 October 1996 | Return made up to 15/09/96; full list of members (10 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1995 | Return made up to 30/09/95; no change of members (12 pages) |
22 November 1995 | Return made up to 30/09/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |