Company NameFrankice (Golders Green) Limited
Company StatusLiquidation
Company Number01279198
CategoryPrivate Limited Company
Incorporation Date29 September 1976(47 years, 7 months ago)
Previous NamesFrankice (Golders Green) Limited and Mk (North London) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Amarjit Singh Mann
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(22 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Nascot Wood Road
Watford
Hertfordshire
WD17 4SD
Secretary NameMs Kiran Kaur Mann
NationalityBritish
StatusCurrent
Appointed23 April 2007(30 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address32 Nascot Wood Road
Watford
Hertfordshire
WD17 4SD
Director NameMr Stanislav Nikolaev
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBulgarian
StatusCurrent
Appointed14 September 2009(32 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleFinancial Director
Correspondence Address6 Julius Caesar Way
Stanmore
HA7 4PZ
Director NameMr Jagjeet Singh Chahal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(33 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farrington Street
London
EC2A 4AB
Director NameMr Leslie Frankel
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1990(14 years after company formation)
Appointment Duration8 years (resigned 30 October 1998)
RoleCompany Director
Correspondence Address13 1/2 Spaniards End
London
NW3 7JG
Secretary NameMrs Jill Frankel
NationalityBritish
StatusResigned
Appointed06 October 1990(14 years after company formation)
Appointment Duration8 years (resigned 30 October 1998)
RoleCompany Director
Correspondence Address13 1/2 Half Spaniards End
London
NW3 7JG
Secretary NameAnjanette Valente
NationalityBritish
StatusResigned
Appointed30 October 1998(22 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 23 April 2007)
RoleCompany Director
Correspondence Address54 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8ST
Director NameMr Harjinder Singh Mann
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2007(30 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Nascot Wood Road
Watford
Hertfordshire
WD17 4SD

Location

Registered Address6th Floor 25 Farrington Street
London
EC2A 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2007
Gross Profit£12,051,879
Net Worth£620,636
Cash£412,202
Current Liabilities£15,140,693

Accounts

Latest Accounts31 March 2007 (17 years ago)
Next Accounts Due30 July 2009 (overdue)
Accounts CategoryMedium
Accounts Year End30 September

Returns

Next Return Due14 January 2017 (overdue)

Filing History

13 February 2023Liquidators' statement of receipts and payments to 8 December 2022 (30 pages)
10 February 2022Liquidators' statement of receipts and payments to 8 December 2021 (28 pages)
16 February 2021Liquidators' statement of receipts and payments to 8 December 2020 (27 pages)
7 February 2020Liquidators' statement of receipts and payments to 8 December 2019 (24 pages)
20 February 2019Liquidators' statement of receipts and payments to 8 December 2018 (24 pages)
14 February 2018Liquidators' statement of receipts and payments to 8 December 2017 (23 pages)
5 January 2017Appointment of a voluntary liquidator (2 pages)
5 January 2017Appointment of a voluntary liquidator (2 pages)
9 December 2016Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
9 December 2016Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
2 September 2016Administrator's progress report to 6 June 2016 (29 pages)
2 September 2016Administrator's progress report to 6 June 2016 (29 pages)
14 December 2015Notice of extension of period of Administration (1 page)
14 December 2015Notice of extension of period of Administration (1 page)
24 November 2015Administrator's progress report to 21 October 2015 (29 pages)
24 November 2015Administrator's progress report to 21 October 2015 (29 pages)
18 September 2015Administrator's progress report to 6 June 2015 (27 pages)
18 September 2015Administrator's progress report to 6 June 2015 (27 pages)
18 September 2015Administrator's progress report to 6 June 2015 (27 pages)
15 January 2015Administrator's progress report to 6 December 2014 (27 pages)
15 January 2015Administrator's progress report to 6 December 2014 (27 pages)
15 January 2015Administrator's progress report to 6 December 2014 (27 pages)
11 July 2014Administrator's progress report to 6 June 2014 (28 pages)
11 July 2014Administrator's progress report to 6 June 2014 (28 pages)
11 July 2014Administrator's progress report to 6 June 2014 (28 pages)
25 June 2014Notice of extension of period of Administration (1 page)
25 June 2014Notice of extension of period of Administration (1 page)
23 May 2014Administrator's progress report to 8 April 2014 (29 pages)
23 May 2014Administrator's progress report to 8 April 2014 (29 pages)
23 May 2014Administrator's progress report to 8 April 2014 (29 pages)
9 January 2014Administrator's progress report to 7 December 2013 (28 pages)
9 January 2014Administrator's progress report to 7 December 2013 (28 pages)
9 January 2014Administrator's progress report to 7 December 2013 (28 pages)
11 July 2013Administrator's progress report to 7 June 2013 (27 pages)
11 July 2013Administrator's progress report to 7 June 2013 (27 pages)
11 July 2013Administrator's progress report to 7 June 2013 (27 pages)
7 December 2012Appointment of an administrator (2 pages)
7 December 2012Notice of extension of period of Administration (1 page)
7 December 2012Appointment of an administrator (2 pages)
7 December 2012Notice of extension of period of Administration (1 page)
7 December 2012Administrator's progress report to 6 December 2012 (28 pages)
7 December 2012Administrator's progress report to 6 December 2012 (28 pages)
7 December 2012Administrator's progress report to 6 December 2012 (28 pages)
9 July 2012Administrator's progress report to 6 June 2012 (28 pages)
9 July 2012Administrator's progress report to 6 June 2012 (28 pages)
9 July 2012Administrator's progress report to 6 June 2012 (28 pages)
6 January 2012Administrator's progress report to 6 December 2011 (31 pages)
6 January 2012Administrator's progress report to 6 December 2011 (31 pages)
6 January 2012Notice of extension of period of Administration (1 page)
6 January 2012Administrator's progress report to 6 December 2011 (31 pages)
6 January 2012Notice of extension of period of Administration (1 page)
19 December 2011Administrator's progress report to 14 October 2011 (31 pages)
19 December 2011Administrator's progress report to 14 October 2011 (31 pages)
21 October 2011Notice of vacation of office by administrator (8 pages)
21 October 2011Notice of vacation of office by administrator (8 pages)
10 October 2011Notice of appointment of replacement/additional administrator (8 pages)
10 October 2011 (8 pages)
10 October 2011Notice of appointment of replacement/additional administrator (8 pages)
11 July 2011Administrator's progress report to 6 June 2011 (31 pages)
11 July 2011Administrator's progress report to 6 June 2011 (31 pages)
11 July 2011Administrator's progress report to 6 June 2011 (31 pages)
12 January 2011Administrator's progress report to 6 December 2010 (22 pages)
12 January 2011Administrator's progress report to 6 December 2010 (22 pages)
12 January 2011Administrator's progress report to 6 December 2010 (22 pages)
10 December 2010Notice of extension of period of Administration (1 page)
10 December 2010Administrator's progress report to 11 November 2010 (22 pages)
10 December 2010Administrator's progress report to 11 November 2010 (22 pages)
10 December 2010Notice of extension of period of Administration (1 page)
30 November 2010Registered office address changed from , 5 Old Bailey, London, EC4M 7AF on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
12 July 2010Administrator's progress report to 6 June 2010 (21 pages)
12 July 2010Administrator's progress report to 6 June 2010 (21 pages)
12 July 2010Administrator's progress report to 6 June 2010 (21 pages)
12 February 2010Statement of affairs with form 2.14B (42 pages)
12 February 2010Statement of affairs with form 2.14B (42 pages)
3 February 2010Statement of administrator's proposal (73 pages)
3 February 2010Statement of administrator's proposal (73 pages)
2 January 2010Registered office address changed from Unit 3 Otterspool Way Bushey Watford Hertfordshire WD25 8HL on 2 January 2010 (2 pages)
2 January 2010Registered office address changed from , Unit 3, Otterspool Way, Bushey Watford, Hertfordshire, WD25 8HL on 2 January 2010 (2 pages)
2 January 2010Registered office address changed from Unit 3 Otterspool Way Bushey Watford Hertfordshire WD25 8HL on 2 January 2010 (2 pages)
14 December 2009Appointment of an administrator (1 page)
14 December 2009Appointment of an administrator (1 page)
4 December 2009Change of name notice (2 pages)
4 December 2009Company name changed mk (north london) LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
4 December 2009Change of name notice (2 pages)
4 December 2009Company name changed mk (north london) LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
27 November 2009Appointment of Mr Stanislav Nikolaev as a director (1 page)
27 November 2009Appointment of Mr Stanislav Nikolaev as a director (1 page)
29 October 2009Director's details changed for Jagjit Singh Chahal on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Jagjit Singh Chahal on 29 October 2009 (2 pages)
16 October 2009Appointment of Jagjit Singh Chahal as a director (2 pages)
16 October 2009Appointment of Jagjit Singh Chahal as a director (2 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
2 September 2009Memorandum and Articles of Association (15 pages)
2 September 2009Memorandum and Articles of Association (15 pages)
1 September 2009Company name changed frankice (golders green) LIMITED\certificate issued on 01/09/09 (2 pages)
1 September 2009Company name changed frankice (golders green) LIMITED\certificate issued on 01/09/09 (2 pages)
26 February 2009Receiver's abstract of receipts and payments to 7 November 2008 (2 pages)
26 February 2009Receiver's abstract of receipts and payments to 7 November 2008 (2 pages)
26 February 2009Receiver's abstract of receipts and payments to 7 November 2008 (2 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
18 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
21 November 2008Appointment terminated director harjinder mann (1 page)
21 November 2008Appointment terminated director harjinder mann (1 page)
18 November 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
14 November 2008Notice of ceasing to act as receiver or manager (1 page)
14 November 2008Notice of ceasing to act as receiver or manager (1 page)
22 August 2008Notice of appointment of receiver or manager (1 page)
22 August 2008Notice of appointment of receiver or manager (1 page)
12 May 2008Return made up to 31/12/07; full list of members (3 pages)
12 May 2008Return made up to 31/12/07; full list of members (3 pages)
29 April 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
29 April 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
29 April 2007Registered office changed on 29/04/07 from: 102 queensway bletchley milton keynes buckinghamshire MK2 2RX (1 page)
29 April 2007Registered office changed on 29/04/07 from: 102 queensway, bletchley, milton keynes, buckinghamshire MK2 2RX (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New secretary appointed (1 page)
16 March 2007Return made up to 31/12/06; full list of members (2 pages)
16 March 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2006Particulars of mortgage/charge (7 pages)
31 August 2006Particulars of mortgage/charge (7 pages)
3 August 2006Particulars of mortgage/charge (4 pages)
3 August 2006Particulars of mortgage/charge (4 pages)
3 August 2006Particulars of mortgage/charge (4 pages)
3 August 2006Particulars of mortgage/charge (4 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Return made up to 31/12/05; full list of members (2 pages)
17 May 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
24 November 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
27 September 2005Particulars of mortgage/charge (8 pages)
27 September 2005Particulars of mortgage/charge (8 pages)
24 June 2005Particulars of mortgage/charge (5 pages)
24 June 2005Particulars of mortgage/charge (5 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (5 pages)
25 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (9 pages)
4 May 2005Particulars of mortgage/charge (9 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005Full accounts made up to 31 March 2004 (16 pages)
10 February 2005Full accounts made up to 31 March 2004 (16 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2002 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2002 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
24 January 2004Return made up to 31/12/03; full list of members (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (5 pages)
5 April 2003Return made up to 31/12/02; full list of members (6 pages)
5 April 2003Return made up to 31/12/02; full list of members (6 pages)
8 March 2003Registered office changed on 08/03/03 from: agora centre, church street, wolverton, milton keynes, buckinghamshire MK12 5LG (1 page)
8 March 2003Registered office changed on 08/03/03 from: agora centre church street, wolverton milton keynes buckinghamshire MK12 5LG (1 page)
21 January 2003Resolutions
  • RES13 ‐ Clause 73-77 not apply 31/03/02
(1 page)
21 January 2003Nc inc already adjusted 31/03/02 (1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Ad 31/03/02--------- £ si 1399762@1=1399762 £ ic 2/1399764 (2 pages)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Nc inc already adjusted 31/03/02 (1 page)
21 January 2003Ad 31/03/02--------- £ si 1399762@1=1399762 £ ic 2/1399764 (2 pages)
21 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003Resolutions
  • RES13 ‐ Clause 73-77 not apply 31/03/02
(1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (6 pages)
13 September 2001Particulars of mortgage/charge (6 pages)
21 August 2001Particulars of mortgage/charge (6 pages)
21 August 2001Particulars of mortgage/charge (6 pages)
6 August 2001Return made up to 31/12/00; full list of members (6 pages)
6 August 2001Return made up to 31/12/00; full list of members (6 pages)
18 July 2001Accounts for a small company made up to 31 March 1999 (6 pages)
18 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2001Accounts for a small company made up to 31 March 1999 (6 pages)
18 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 July 2001Accounting reference date shortened from 15/09/00 to 31/03/00 (1 page)
10 July 2001Accounting reference date shortened from 15/09/00 to 31/03/00 (1 page)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (6 pages)
25 May 2001Particulars of mortgage/charge (6 pages)
4 May 2001Particulars of mortgage/charge (6 pages)
4 May 2001Particulars of mortgage/charge (6 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Particulars of mortgage/charge (6 pages)
20 April 2001Particulars of mortgage/charge (6 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Particulars of mortgage/charge (7 pages)
27 March 2001Particulars of mortgage/charge (7 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Particulars of mortgage/charge (6 pages)
26 July 2000Particulars of mortgage/charge (6 pages)
26 July 2000Particulars of mortgage/charge (6 pages)
26 July 2000Particulars of mortgage/charge (6 pages)
6 June 2000Accounts for a small company made up to 12 September 1998 (4 pages)
6 June 2000Accounts for a small company made up to 12 September 1998 (4 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(6 pages)
20 December 1999Registered office changed on 20/12/99 from: agora centre, church street, wolverton, milton keynes, buckinghamshire MK12 5LG (1 page)
20 December 1999Registered office changed on 20/12/99 from: agora centre church street, wolverton milton keynes buckinghamshire MK12 5LG (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(6 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999New director appointed (2 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
15 July 1998Full accounts made up to 12 September 1997 (9 pages)
15 July 1998Full accounts made up to 12 September 1997 (9 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
16 July 1997Full accounts made up to 14 September 1996 (9 pages)
16 July 1997Full accounts made up to 14 September 1996 (9 pages)
6 June 1997Return made up to 31/12/96; no change of members (4 pages)
6 June 1997Registered office changed on 06/06/97 from: 3RD floor, 63 lincoln's inn field, london, WC2A 3JX (1 page)
6 June 1997Registered office changed on 06/06/97 from: 3RD floor 63 lincoln's inn field london WC2A 3JX (1 page)
6 June 1997Return made up to 31/12/96; no change of members (4 pages)
4 July 1996Return made up to 31/12/95; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 15 September 1995 (7 pages)
4 July 1996Return made up to 31/12/95; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 15 September 1995 (7 pages)
6 June 1995Registered office changed on 06/06/95 from: 54-58 caledonian road, london N1 9RN (1 page)
6 June 1995Registered office changed on 06/06/95 from: 54-58 caledonian road london N1 9RN (1 page)
7 April 1995Full accounts made up to 9 September 1994 (11 pages)
7 April 1995Full accounts made up to 9 September 1994 (11 pages)
7 April 1995Full accounts made up to 9 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1976Incorporation (15 pages)
29 September 1976Incorporation (15 pages)