Enfield
Middlesex
EN2 7DD
Director Name | Mrs Yiota Ann Jacovides |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1994(17 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AW |
Director Name | Mr Nicholas Christopher Kypros Nicholas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1997(20 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 110 Church Road Combe Down Bath BA2 5JJ |
Director Name | Mrs Stella Miranda Petrou |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(36 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Vera Avenue London N21 1RJ |
Director Name | Mr Kypros Nicholas |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years, 8 months after company formation) |
Appointment Duration | 29 years (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Old Park Road South Enfield Middlesex EN2 7DD |
Secretary Name | Mr Kypros Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years, 8 months after company formation) |
Appointment Duration | 29 years (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Old Park Road South Enfield Middlesex EN2 7DD |
Director Name | Mr Peter Petrou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Vera Avenue Winchmore Hill London N21 1RJ |
Director Name | Mr Peter Petrou |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(33 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18-22 Flat 7 Wigmore Street London W1U 2RG |
Secretary Name | Mr Peter Petrou |
---|---|
Status | Resigned |
Appointed | 08 February 2011(33 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 February 2011) |
Role | Company Director |
Correspondence Address | Flat 7 18-22 Wigmore Street London W1U 2RG |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Old Park Management Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,147,580 |
Cash | £41,606 |
Current Liabilities | £1,485,571 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
30 August 2002 | Delivered on: 18 September 2002 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lock up garages calshot way off old park road enfield middx. Outstanding |
---|---|
19 December 2001 | Delivered on: 8 January 2002 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 260 seven sisters road london N4. Outstanding |
31 October 1997 | Delivered on: 5 November 1997 Persons entitled: The Bank of Cyprus (London) Liimited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 262 seven sisters road london N4 2HY. Outstanding |
2 July 1993 | Delivered on: 8 July 1993 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: 293 gray's inn road kings cross london WC1X 8QF. Outstanding |
30 April 1984 | Delivered on: 3 May 1984 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: F/H 92 aldermans hill, london N13. Outstanding |
16 November 2018 | Delivered on: 27 November 2018 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: By way of legal mortgage, all that property known as 262 seven sisters road, london, N4 2HY and registered at hm land registry under title number 240152. for more details please refer to the instrument. Outstanding |
16 November 2018 | Delivered on: 27 November 2018 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: By way of legal mortgage, all that freehold property known as 260 seven sisters road, london, N4 2JA as registered at hm land registry under title number 125990. for more details please refer to the instrument. Outstanding |
16 November 2018 | Delivered on: 27 November 2018 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: By way of legal mortgage, all that freehold property known as 268/270 seven sisters road, london, N4 2HY and registered at hm land registry under title number 242262. for more details please refer to the instrument. Outstanding |
16 November 2018 | Delivered on: 27 November 2018 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: By way of legal mortgage, all that freehold property known as 11/13 rock street, london, N4 2DN and registered at hm land registry under title number 436373. for more details please refer to the instrument. Outstanding |
2 November 2010 | Delivered on: 3 November 2010 Persons entitled: Bank of Cyprus Public Company Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 December 2008 | Delivered on: 24 December 2008 Persons entitled: Bank of Cyprus UK 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 14 wimpole street london. Outstanding |
23 December 2008 | Delivered on: 24 December 2008 Persons entitled: Bank of Cyprus UK 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 260 seven sisters road london. Outstanding |
23 December 2008 | Delivered on: 24 December 2008 Persons entitled: Bank of Cyprus UK 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 262 seven sisters road london. Outstanding |
23 December 2008 | Delivered on: 24 December 2008 Persons entitled: Bank of Cyprus UK 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 11-13 rock street london. Outstanding |
10 April 1981 | Delivered on: 23 April 1981 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 268/270 seven sisters road, finsbury park, london N4 2HY. Building site rear of no 9 rock street & 11, 13 rock street finsbury park. Nos 242262, 270889 & 436373. Outstanding |
23 December 2008 | Delivered on: 24 December 2008 Persons entitled: Bank of Cyprus UK 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 268-270 seven sisters road london. Outstanding |
4 August 1977 | Delivered on: 11 August 1977 Persons entitled: Bank of Cyprus (London) LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 14 wimpole st., And 15 harley mews south, london W1. Outstanding |
9 July 1999 | Delivered on: 15 July 1999 Satisfied on: 20 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company and kypros nicholas to the chargee under the terms of a lease dated 24 november 1997 (as varied by a deed of variation dated 1 october 1998). Particulars: The sum of £22,500 together with all other sums (including interest if applicable) to be paid into the account (as therein defined). Fully Satisfied |
24 November 1997 | Delivered on: 25 November 1997 Satisfied on: 20 January 2009 Persons entitled: Lloyds Bank PLC Classification: Rent deposit deed Secured details: £22,500 due or to become due from the company to the chargee. Particulars: Property k/a 18-22 wigmore street london. Fully Satisfied |
4 November 2011 | Delivered on: 15 November 2011 Satisfied on: 12 February 2015 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: 4 princes court bond street englefield green egham. Fully Satisfied |
18 April 2005 | Delivered on: 27 April 2005 Satisfied on: 20 January 2009 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 property k/a 14 wimpole street & 15 wigmore place london. Fully Satisfied |
6 November 2003 | Delivered on: 18 November 2003 Satisfied on: 10 November 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: Land and buildings at the back of 9 rock street finsbury park london borough of islington t/n 270889. Fully Satisfied |
9 September 2003 | Delivered on: 25 September 2003 Satisfied on: 20 January 2009 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: 11 and 13 rock street, finsbury park, london borough of islington t/n 43673. Fully Satisfied |
9 September 2003 | Delivered on: 20 September 2003 Satisfied on: 20 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or nicholas properties (UK) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 April 2003 | Delivered on: 2 May 2003 Satisfied on: 10 November 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: 14 wimpole street and 15 wigmore place london borough of city of westminster t/n 365974. Fully Satisfied |
23 April 2003 | Delivered on: 2 May 2003 Satisfied on: 20 January 2009 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: 260 seven sisters road london borough of islington t/n 125990. Fully Satisfied |
23 April 2003 | Delivered on: 2 May 2003 Satisfied on: 20 January 2009 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: 262 seven sisters road london borough of islington t/n 240152. Fully Satisfied |
23 April 2003 | Delivered on: 2 May 2003 Satisfied on: 20 January 2009 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: 268 and 270 seven sisters road london borough of islington t/n 242262. Fully Satisfied |
22 June 2023 | Change of details for Old Park Management Trust Ltd as a person with significant control on 13 May 2019 (2 pages) |
---|---|
10 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
12 January 2022 | Termination of appointment of Kypros Nicholas as a director on 4 January 2022 (1 page) |
11 January 2022 | Termination of appointment of Kypros Nicholas as a secretary on 4 January 2022 (1 page) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 23 December 2019 (1 page) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 November 2018 | Registration of charge 013127510029, created on 16 November 2018 (23 pages) |
27 November 2018 | Registration of charge 013127510027, created on 16 November 2018 (23 pages) |
27 November 2018 | Registration of charge 013127510028, created on 16 November 2018 (23 pages) |
27 November 2018 | Registration of charge 013127510026, created on 16 November 2018 (23 pages) |
22 November 2018 | Satisfaction of charge 19 in full (1 page) |
22 November 2018 | Satisfaction of charge 24 in full (1 page) |
22 November 2018 | Satisfaction of charge 23 in full (1 page) |
22 November 2018 | Satisfaction of charge 22 in full (1 page) |
22 November 2018 | Satisfaction of charge 21 in full (1 page) |
22 November 2018 | Satisfaction of charge 20 in full (1 page) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 October 2016 | Satisfaction of charge 3 in full (1 page) |
26 October 2016 | Satisfaction of charge 1 in full (1 page) |
26 October 2016 | Satisfaction of charge 2 in full (1 page) |
26 October 2016 | Satisfaction of charge 5 in full (1 page) |
26 October 2016 | Satisfaction of charge 2 in full (1 page) |
26 October 2016 | Satisfaction of charge 8 in full (1 page) |
26 October 2016 | Satisfaction of charge 3 in full (1 page) |
26 October 2016 | Satisfaction of charge 4 in full (1 page) |
26 October 2016 | Satisfaction of charge 9 in full (1 page) |
26 October 2016 | Satisfaction of charge 8 in full (1 page) |
26 October 2016 | Satisfaction of charge 1 in full (1 page) |
26 October 2016 | Satisfaction of charge 9 in full (1 page) |
26 October 2016 | Satisfaction of charge 4 in full (1 page) |
26 October 2016 | Satisfaction of charge 5 in full (1 page) |
27 June 2016 | Director's details changed for Mrs Yiota Ann Jacovides on 23 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mrs Yiota Ann Jacovides on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mrs Yiota Ann Jacovides on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mrs Yiota Ann Jacovides on 23 June 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2015 | Satisfaction of charge 25 in full (4 pages) |
12 February 2015 | Satisfaction of charge 25 in full (4 pages) |
8 January 2015 | Director's details changed for Mr Kypros Nicholas on 10 December 2014 (2 pages) |
8 January 2015 | Secretary's details changed for Mr Kypros Nicholas on 10 December 2014 (1 page) |
8 January 2015 | Director's details changed for Mrs Maria Nicholas on 10 December 2014 (2 pages) |
8 January 2015 | Secretary's details changed for Mr Kypros Nicholas on 10 December 2014 (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr Kypros Nicholas on 10 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mrs Maria Nicholas on 10 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 July 2014 | Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 2 January 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 2 January 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 2 January 2014 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
20 November 2013 | Appointment of Mrs Stella Miranda Petrou as a director (2 pages) |
20 November 2013 | Appointment of Mrs Stella Miranda Petrou as a director (2 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Auditor's resignation (1 page) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
15 November 2011 | Auditor's resignation (1 page) |
14 November 2011 | Termination of appointment of Peter Petrou as a director (1 page) |
14 November 2011 | Termination of appointment of Peter Petrou as a director (1 page) |
14 November 2011 | Termination of appointment of Peter Petrou as a secretary (1 page) |
14 November 2011 | Termination of appointment of Peter Petrou as a secretary (1 page) |
18 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
8 February 2011 | Appointment of Mr Peter Petrou as a director (2 pages) |
8 February 2011 | Appointment of Mr Peter Petrou as a director (2 pages) |
8 February 2011 | Termination of appointment of Peter Petrou as a director (1 page) |
8 February 2011 | Appointment of Mr Peter Petrou as a secretary (2 pages) |
8 February 2011 | Termination of appointment of Peter Petrou as a director (1 page) |
8 February 2011 | Appointment of Mr Peter Petrou as a secretary (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
11 February 2010 | Director's details changed for Yiota Ann Jacovides on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Mr Kypros Nicholas on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Kypros Nicholas on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Kypros Nicholas on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Peter Petrou on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Peter Petrou on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Peter Petrou on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Yiota Ann Jacovides on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Yiota Ann Jacovides on 1 October 2009 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
21 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (4 pages) |
20 September 2003 | Particulars of mortgage/charge (4 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members
|
7 March 2002 | Return made up to 31/12/01; full list of members
|
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
1 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members
|
22 January 1999 | Return made up to 31/12/98; full list of members
|
6 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: kypros house 262 seven sisters road london N4 2HY (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: kypros house 262 seven sisters road london N4 2HY (1 page) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
22 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 August 1989 | Return made up to 31/12/88; full list of members (4 pages) |
4 August 1989 | Return made up to 31/12/88; full list of members (4 pages) |
18 January 1983 | Annual return made up to 31/12/81 (4 pages) |
18 January 1983 | Annual return made up to 31/12/81 (4 pages) |
5 November 1982 | Annual return made up to 31/10/80 (4 pages) |
5 November 1982 | Annual return made up to 31/10/80 (4 pages) |
2 October 1980 | Annual return made up to 31/12/79 (4 pages) |
2 October 1980 | Annual return made up to 31/12/79 (4 pages) |
30 June 1977 | New secretary appointed (1 page) |
30 June 1977 | New secretary appointed (1 page) |
5 May 1977 | Incorporation (18 pages) |
5 May 1977 | Incorporation (18 pages) |