Company NameJetspan Limited
Company StatusActive
Company Number01312751
CategoryPrivate Limited Company
Incorporation Date5 May 1977(46 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Maria Nicholas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Old Park Road South
Enfield
Middlesex
EN2 7DD
Director NameMrs Yiota Ann Jacovides
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1994(17 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AW
Director NameMr Nicholas Christopher Kypros Nicholas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(20 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 110 Church Road
Combe Down
Bath
BA2 5JJ
Director NameMrs Stella Miranda Petrou
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(36 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Vera Avenue
London
N21 1RJ
Director NameMr Kypros Nicholas
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 8 months after company formation)
Appointment Duration29 years (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Old Park Road South
Enfield
Middlesex
EN2 7DD
Secretary NameMr Kypros Nicholas
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 8 months after company formation)
Appointment Duration29 years (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Old Park Road South
Enfield
Middlesex
EN2 7DD
Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Vera Avenue
Winchmore Hill
London
N21 1RJ
Director NameMr Peter Petrou
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(33 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 08 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Flat 7
Wigmore Street
London
W1U 2RG
Secretary NameMr Peter Petrou
StatusResigned
Appointed08 February 2011(33 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 08 February 2011)
RoleCompany Director
Correspondence AddressFlat 7 18-22
Wigmore Street
London
W1U 2RG

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Old Park Management Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,147,580
Cash£41,606
Current Liabilities£1,485,571

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

30 August 2002Delivered 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 2001Delivered 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 1997Delivered 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 1993Delivered 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 1984Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1981Delivered 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 2008Delivered 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 1977Delivered 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 1999Delivered 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 1997Delivered 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 2011Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

22 June 2023Change of details for Old Park Management Trust Ltd as a person with significant control on 13 May 2019 (2 pages)
10 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
12 January 2022Termination of appointment of Kypros Nicholas as a director on 4 January 2022 (1 page)
11 January 2022Termination of appointment of Kypros Nicholas as a secretary on 4 January 2022 (1 page)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Registration of charge 013127510029, created on 16 November 2018 (23 pages)
27 November 2018Registration of charge 013127510027, created on 16 November 2018 (23 pages)
27 November 2018Registration of charge 013127510028, created on 16 November 2018 (23 pages)
27 November 2018Registration of charge 013127510026, created on 16 November 2018 (23 pages)
22 November 2018Satisfaction of charge 19 in full (1 page)
22 November 2018Satisfaction of charge 24 in full (1 page)
22 November 2018Satisfaction of charge 23 in full (1 page)
22 November 2018Satisfaction of charge 22 in full (1 page)
22 November 2018Satisfaction of charge 21 in full (1 page)
22 November 2018Satisfaction of charge 20 in full (1 page)
3 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
5 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 October 2016Satisfaction of charge 3 in full (1 page)
26 October 2016Satisfaction of charge 1 in full (1 page)
26 October 2016Satisfaction of charge 2 in full (1 page)
26 October 2016Satisfaction of charge 5 in full (1 page)
26 October 2016Satisfaction of charge 2 in full (1 page)
26 October 2016Satisfaction of charge 8 in full (1 page)
26 October 2016Satisfaction of charge 3 in full (1 page)
26 October 2016Satisfaction of charge 4 in full (1 page)
26 October 2016Satisfaction of charge 9 in full (1 page)
26 October 2016Satisfaction of charge 8 in full (1 page)
26 October 2016Satisfaction of charge 1 in full (1 page)
26 October 2016Satisfaction of charge 9 in full (1 page)
26 October 2016Satisfaction of charge 4 in full (1 page)
26 October 2016Satisfaction of charge 5 in full (1 page)
27 June 2016Director's details changed for Mrs Yiota Ann Jacovides on 23 June 2016 (2 pages)
27 June 2016Director's details changed for Mrs Yiota Ann Jacovides on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mrs Yiota Ann Jacovides on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mrs Yiota Ann Jacovides on 23 June 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(9 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(9 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Satisfaction of charge 25 in full (4 pages)
12 February 2015Satisfaction of charge 25 in full (4 pages)
8 January 2015Director's details changed for Mr Kypros Nicholas on 10 December 2014 (2 pages)
8 January 2015Secretary's details changed for Mr Kypros Nicholas on 10 December 2014 (1 page)
8 January 2015Director's details changed for Mrs Maria Nicholas on 10 December 2014 (2 pages)
8 January 2015Secretary's details changed for Mr Kypros Nicholas on 10 December 2014 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(9 pages)
8 January 2015Director's details changed for Mr Kypros Nicholas on 10 December 2014 (2 pages)
8 January 2015Director's details changed for Mrs Maria Nicholas on 10 December 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(9 pages)
22 July 2014Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 2 January 2014 (2 pages)
22 July 2014Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 2 January 2014 (2 pages)
22 July 2014Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 2 January 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(9 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(9 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
20 November 2013Appointment of Mrs Stella Miranda Petrou as a director (2 pages)
20 November 2013Appointment of Mrs Stella Miranda Petrou as a director (2 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
15 November 2011Auditor's resignation (1 page)
15 November 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
15 November 2011Auditor's resignation (1 page)
14 November 2011Termination of appointment of Peter Petrou as a director (1 page)
14 November 2011Termination of appointment of Peter Petrou as a director (1 page)
14 November 2011Termination of appointment of Peter Petrou as a secretary (1 page)
14 November 2011Termination of appointment of Peter Petrou as a secretary (1 page)
18 July 2011Full accounts made up to 31 March 2011 (11 pages)
18 July 2011Full accounts made up to 31 March 2011 (11 pages)
8 February 2011Appointment of Mr Peter Petrou as a director (2 pages)
8 February 2011Appointment of Mr Peter Petrou as a director (2 pages)
8 February 2011Termination of appointment of Peter Petrou as a director (1 page)
8 February 2011Appointment of Mr Peter Petrou as a secretary (2 pages)
8 February 2011Termination of appointment of Peter Petrou as a director (1 page)
8 February 2011Appointment of Mr Peter Petrou as a secretary (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
10 September 2010Full accounts made up to 31 March 2010 (10 pages)
10 September 2010Full accounts made up to 31 March 2010 (10 pages)
11 February 2010Director's details changed for Yiota Ann Jacovides on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Mr Kypros Nicholas on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Kypros Nicholas on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Kypros Nicholas on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Peter Petrou on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Peter Petrou on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Peter Petrou on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Yiota Ann Jacovides on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Yiota Ann Jacovides on 1 October 2009 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (11 pages)
2 February 2010Full accounts made up to 31 March 2009 (11 pages)
23 February 2009Return made up to 31/12/08; full list of members (5 pages)
23 February 2009Return made up to 31/12/08; full list of members (5 pages)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 October 2006Full accounts made up to 31 March 2006 (11 pages)
11 October 2006Full accounts made up to 31 March 2006 (11 pages)
11 January 2006Full accounts made up to 31 March 2005 (11 pages)
11 January 2006Full accounts made up to 31 March 2005 (11 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
21 February 2005Full accounts made up to 31 March 2004 (13 pages)
21 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Return made up to 31/12/04; full list of members (9 pages)
1 February 2005Return made up to 31/12/04; full list of members (9 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
30 October 2003Full accounts made up to 31 March 2003 (13 pages)
30 October 2003Full accounts made up to 31 March 2003 (13 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
23 July 2002Full accounts made up to 31 March 2002 (12 pages)
23 July 2002Full accounts made up to 31 March 2002 (12 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 October 2000Full accounts made up to 31 March 2000 (14 pages)
24 October 2000Full accounts made up to 31 March 2000 (14 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1999Full accounts made up to 31 March 1999 (13 pages)
1 August 1999Full accounts made up to 31 March 1999 (13 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Full accounts made up to 31 March 1998 (14 pages)
6 January 1999Full accounts made up to 31 March 1998 (14 pages)
7 August 1998Registered office changed on 07/08/98 from: kypros house 262 seven sisters road london N4 2HY (1 page)
7 August 1998Registered office changed on 07/08/98 from: kypros house 262 seven sisters road london N4 2HY (1 page)
24 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (9 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (9 pages)
22 March 1996Return made up to 31/12/95; full list of members (6 pages)
22 March 1996Return made up to 31/12/95; full list of members (6 pages)
4 August 1989Return made up to 31/12/88; full list of members (4 pages)
4 August 1989Return made up to 31/12/88; full list of members (4 pages)
18 January 1983Annual return made up to 31/12/81 (4 pages)
18 January 1983Annual return made up to 31/12/81 (4 pages)
5 November 1982Annual return made up to 31/10/80 (4 pages)
5 November 1982Annual return made up to 31/10/80 (4 pages)
2 October 1980Annual return made up to 31/12/79 (4 pages)
2 October 1980Annual return made up to 31/12/79 (4 pages)
30 June 1977New secretary appointed (1 page)
30 June 1977New secretary appointed (1 page)
5 May 1977Incorporation (18 pages)
5 May 1977Incorporation (18 pages)