North Finchley
London
N12 9DA
Secretary Name | Vilma Draper |
---|---|
Nationality | Peruvian |
Status | Current |
Appointed | 30 September 1998(20 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Director Name | Mr Adrian Draper |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2005(27 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Director Name | Mr Stanley Draper |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1986(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | 5 Plantagenet Road New Barnet Herts EN5 5JG |
Secretary Name | Mr Stanley Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | 5 Plantagenet Road New Barnet Herts EN5 5JG |
Director Name | Vilma Draper |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 30 September 1998(20 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 January 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Director Name | Mrs Lisa Jane Draper |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 2013(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 January 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park North Finchley London N12 9DA |
Telephone | 020 83408008 |
---|---|
Telephone region | London |
Registered Address | Building 2 30 Friern Park North Finchley London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
48.2k at £1 | Mr Barry James Draper 96.30% Ordinary A |
---|---|
925 at £1 | Adrian Draper 1.85% Ordinary B |
924 at £1 | Lisa Thrower 1.85% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,218,579 |
Cash | £131,399 |
Current Liabilities | £280,564 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
18 December 1984 | Delivered on: 31 December 1984 Satisfied on: 8 February 2021 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: 6 nursery street hackney london ngl 258269. Fully Satisfied |
---|---|
14 November 1984 | Delivered on: 23 November 1984 Satisfied on: 8 February 2021 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: 18 strode road, tottenham, haringey, london title no ngl 502206. Fully Satisfied |
14 November 1984 | Delivered on: 23 November 1984 Satisfied on: 8 February 2021 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: 76 brackenbury road, barnet london title no mx 147188. Fully Satisfied |
14 November 1984 | Delivered on: 23 November 1984 Satisfied on: 8 February 2021 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: 50 leicester road, barnet london title no ngl 33877. Fully Satisfied |
14 November 1984 | Delivered on: 23 November 1984 Satisfied on: 8 February 2021 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: 280 friern barnet lane, barnet title no mx 249524. Fully Satisfied |
27 January 1982 | Delivered on: 17 February 1982 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account at lloyds bank limited designated lloyds bank limited re enterprise photographic sales limited numbered 0672165. Fully Satisfied |
21 February 2000 | Delivered on: 25 February 2000 Satisfied on: 24 September 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
15 December 1981 | Delivered on: 29 December 1981 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum standing to the credit of the company with the bank. Fully Satisfied |
8 February 2000 | Delivered on: 17 February 2000 Satisfied on: 24 September 2013 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: 443 archway road highgate l/b of haringey t/n MX371333. Fully Satisfied |
20 September 1990 | Delivered on: 4 October 1990 Satisfied on: 24 September 2013 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: 25 ossian road, L.B. of haringey title no mx 454209. Fully Satisfied |
12 June 1990 | Delivered on: 22 June 1990 Satisfied on: 24 September 2013 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: 443 archway road, highgate, london borough of haringey title no mx 371333. Fully Satisfied |
13 July 1988 | Delivered on: 21 July 1988 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: 39 oakington manor drive, wembley, l/borough of brent. Title no. Ngl 377134. Fully Satisfied |
15 December 1981 | Delivered on: 29 December 1981 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebtsand uncalled capital, with all buildings, fixtures, (including trade fixtures) fixed plant and machinery. Fully Satisfied |
25 February 1985 | Delivered on: 11 March 1985 Satisfied on: 8 February 2021 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: 45A hardwick road, enfield, london title no ngl 425946. Fully Satisfied |
4 August 1980 | Delivered on: 11 August 1980 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital and all fixtures fixed plant & machinery. Fully Satisfied |
23 September 2013 | Delivered on: 24 September 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 2.1.1 by way of first legal mortgage of the freehold property known as 25 ossian way london N4 4DX and registered at hm land registry with title no MX454209 and all the freehold and leasehold property of the chargor now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world;. 2.1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.. Notification of addition to or amendment of charge. Outstanding |
23 September 2013 | Delivered on: 24 September 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1 by way of legal mortgage of the freehold property known as 443 archway road, london N6 4HT and registered at hm land registry with title number MX371333 ("the property"); and. 2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property.. Notification of addition to or amendment of charge. Outstanding |
23 September 2013 | Delivered on: 24 September 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1 by way of first legal mortgage of 443 archway road highgate london N6 4HT which is registered at hm land registry with title number MX371333 and all the freehold and leasehold property of the chargor now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world;. 10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.. Notification of addition to or amendment of charge. Outstanding |
23 September 2013 | Delivered on: 24 September 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of legal mortgage of the freehold property known as 25 ossian road london N4 4DX ("the property"); and. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property.. Notification of addition to or amendment of charge. Outstanding |
15 July 2005 | Delivered on: 23 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cottage tile kiln lane highgate london t/n NGL385946,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 October 1990 | Delivered on: 27 October 1990 Persons entitled: Lloyds 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, 443 archway road, highgate, london N6. Title no. Mx 371333 assigns goodwill (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 August 1990 | Delivered on: 13 September 1990 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: 33 cecile park, crouch end, L.B. of haringey title no mx 262507. Outstanding |
9 September 1988 | Delivered on: 19 September 1988 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: 183 fordwych road, london borough of camden. Title no. Ngl 389413. Outstanding |
15 August 1988 | Delivered on: 24 August 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 15 wynyatt street, farringdon, london, EC1 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 1988 | Delivered on: 8 April 1988 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: 13 holmesdale road, highgate, L.B. of haringey title no mx 372751. Outstanding |
2 November 1987 | Delivered on: 13 November 1987 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: 1ST floor flat 128 northwold road L.B. of hackney. T/no. Egl 173964. Outstanding |
2 November 1987 | Delivered on: 13 November 1987 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: 128 northwold road L.B. of hackney t/no. 348383. Outstanding |
2 March 1987 | Delivered on: 11 March 1987 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: 105 stapleton hall road, haringey london title no mx 239313. Outstanding |
22 December 1986 | Delivered on: 29 December 1986 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 tufnell park road, london N7. Outstanding |
16 January 1986 | Delivered on: 30 January 1986 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: 814 high road tottenham haringey london. Outstanding |
27 September 1985 | Delivered on: 10 October 1985 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: 74 birkbeck road haringey title no mx 112185. Outstanding |
11 July 1985 | Delivered on: 22 July 1985 Persons entitled: Lloyds 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: 50 myddleton road london N22. Outstanding |
7 June 1985 | Delivered on: 17 June 1985 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: 1 cranleigh road london borough of haringey title no mx 261560. Outstanding |
3 June 1985 | Delivered on: 13 June 1985 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: 38 osborne road, london borough of haringey title no: mx 388772. Outstanding |
28 March 1985 | Delivered on: 2 April 1985 Persons entitled: Lloyds 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: 164 stroud green road london N4. Outstanding |
15 December 2023 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
---|---|
6 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
29 December 2022 | Satisfaction of charge 013701500033 in full (1 page) |
29 December 2022 | Satisfaction of charge 013701500035 in full (1 page) |
4 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
30 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
8 February 2021 | Satisfaction of charge 21 in full (1 page) |
8 February 2021 | Satisfaction of charge 14 in full (1 page) |
8 February 2021 | Satisfaction of charge 24 in full (1 page) |
8 February 2021 | Satisfaction of charge 11 in full (1 page) |
8 February 2021 | Satisfaction of charge 5 in full (1 page) |
8 February 2021 | Satisfaction of charge 10 in full (1 page) |
8 February 2021 | Satisfaction of charge 8 in full (1 page) |
8 February 2021 | Satisfaction of charge 31 in full (2 pages) |
8 February 2021 | Satisfaction of charge 20 in full (1 page) |
8 February 2021 | Satisfaction of charge 26 in full (1 page) |
8 February 2021 | Satisfaction of charge 15 in full (1 page) |
8 February 2021 | Satisfaction of charge 23 in full (1 page) |
8 February 2021 | Satisfaction of charge 28 in full (1 page) |
8 February 2021 | Satisfaction of charge 13 in full (1 page) |
8 February 2021 | Satisfaction of charge 6 in full (1 page) |
8 February 2021 | Satisfaction of charge 18 in full (1 page) |
8 February 2021 | Satisfaction of charge 12 in full (1 page) |
8 February 2021 | Satisfaction of charge 16 in full (1 page) |
8 February 2021 | Satisfaction of charge 19 in full (1 page) |
8 February 2021 | Satisfaction of charge 9 in full (1 page) |
8 February 2021 | Satisfaction of charge 7 in full (1 page) |
8 February 2021 | Satisfaction of charge 17 in full (1 page) |
14 January 2021 | Termination of appointment of Vilma Draper as a director on 7 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Lisa Jane Draper as a director on 7 January 2021 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
10 March 2020 | Director's details changed for Mrs Lisa Jane Thrower on 10 March 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
17 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
18 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
18 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 May 2014 | Resolutions
|
27 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 May 2014 | Change of share class name or designation (2 pages) |
27 May 2014 | Change of share class name or designation (2 pages) |
27 May 2014 | Statement of company's objects (2 pages) |
27 May 2014 | Statement of company's objects (2 pages) |
27 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 May 2014 | Resolutions
|
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
31 October 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
31 October 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
2 October 2013 | Appointment of Mrs Lisa Jane Thrower as a director (2 pages) |
2 October 2013 | Appointment of Mrs Lisa Jane Thrower as a director (2 pages) |
24 September 2013 | Satisfaction of charge 29 in full (1 page) |
24 September 2013 | Registration of charge 013701500034 (15 pages) |
24 September 2013 | Registration of charge 013701500032 (15 pages) |
24 September 2013 | Registration of charge 013701500033 (20 pages) |
24 September 2013 | Satisfaction of charge 27 in full (1 page) |
24 September 2013 | Satisfaction of charge 25 in full (1 page) |
24 September 2013 | Satisfaction of charge 25 in full (1 page) |
24 September 2013 | Satisfaction of charge 30 in full (1 page) |
24 September 2013 | Satisfaction of charge 29 in full (1 page) |
24 September 2013 | Registration of charge 013701500032 (15 pages) |
24 September 2013 | Satisfaction of charge 30 in full (1 page) |
24 September 2013 | Registration of charge 013701500035 (20 pages) |
24 September 2013 | Satisfaction of charge 27 in full (1 page) |
24 September 2013 | Registration of charge 013701500035 (20 pages) |
24 September 2013 | Registration of charge 013701500034 (15 pages) |
24 September 2013 | Registration of charge 013701500033 (20 pages) |
21 January 2013 | Director's details changed for Barry James Draper on 18 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Adrian Draper on 18 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Adrian Draper on 18 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Vilma Draper on 18 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Barry James Draper on 18 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Secretary's details changed for Vilma Draper on 18 December 2012 (1 page) |
21 January 2013 | Secretary's details changed for Vilma Draper on 18 December 2012 (1 page) |
21 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Director's details changed for Vilma Draper on 18 December 2012 (2 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 9 September 2010 (2 pages) |
22 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Barry James Draper on 18 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Vilma Draper on 18 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Adrian Draper on 18 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Vilma Draper on 18 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Adrian Draper on 18 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Barry James Draper on 18 December 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members (5 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 2001 | Application for reregistration from PLC to private (1 page) |
11 May 2001 | Re-registration of Memorandum and Articles (12 pages) |
11 May 2001 | Re-registration of Memorandum and Articles (12 pages) |
11 May 2001 | Application for reregistration from PLC to private (1 page) |
16 February 2001 | Return made up to 18/12/00; full list of members
|
16 February 2001 | Return made up to 18/12/00; full list of members
|
31 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 February 2000 | Particulars of mortgage/charge (4 pages) |
25 February 2000 | Particulars of mortgage/charge (4 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members
|
23 December 1999 | Return made up to 18/12/99; full list of members
|
3 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
24 March 1999 | Return made up to 18/12/98; no change of members (4 pages) |
24 March 1999 | Return made up to 18/12/98; no change of members (4 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 February 1998 | Return made up to 18/12/97; no change of members
|
17 February 1998 | Return made up to 18/12/97; no change of members
|
31 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 May 1997 | Return made up to 18/12/96; full list of members
|
20 May 1997 | Return made up to 18/12/96; full list of members
|
1 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 April 1996 | Return made up to 18/12/95; no change of members
|
24 April 1996 | Return made up to 18/12/95; no change of members
|
31 October 1995 | Full group accounts made up to 31 March 1995 (13 pages) |
31 October 1995 | Full group accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
18 November 1987 | Nc inc already adjusted (1 page) |
18 November 1987 | Nc inc already adjusted (1 page) |