London
N15 6BL
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2018(40 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 24 September 2019) |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Charles Lerner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(13 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 26 September 2013) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(13 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 14 March 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Director Name | Ms Etelka Noe |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 15 September 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensway London NW4 2TN |
Secretary Name | Ms Etelka Noe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 15 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensway London NW4 2TN |
Director Name | Mr Philip Martin Noe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(16 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Bridge Lane London NW11 0EE |
Director Name | Mrs Frances Rosalind Lerner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,044,523 |
Net Worth | £22,823,555 |
Cash | £13,923,658 |
Current Liabilities | £737,671 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
7 May 1997 | Delivered on: 8 May 1997 Satisfied on: 27 April 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 lampard grove london N16 and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 May 1997 | Delivered on: 8 May 1997 Satisfied on: 20 May 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 london road portsmouth hampshire and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details. Fully Satisfied |
3 November 1995 | Delivered on: 7 November 1995 Satisfied on: 28 March 2006 Persons entitled: Midland 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: L/H property k/as upper maisonette 22 bell lane hendon london NW4. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 June 1995 | Delivered on: 2 June 1995 Satisfied on: 28 March 2006 Persons entitled: Midland 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 22 bell lane london NW4. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 July 1984 | Delivered on: 25 July 1984 Persons entitled: Wardley London LTD. Classification: Letter of charge & set-off Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from gableholt limited &/or agra limited to wardley london limited on any account whatsoever. Particulars: The sum or sums time to time standing to the credit of our cash deposit accounts nos 460085-301 & the sum or sums from time to time standing to the credit of any "blocked" deposit account(s) which we may hereafter open with you. Fully Satisfied |
16 May 1984 | Delivered on: 21 May 1984 Persons entitled: Wardley London LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum or sums from time to time standing to the credit of the company's deposit account(s) no(s). 460085-301 you and the sum or sums from time to time standing to the credit of any 'blocked' deposit account(s). Fully Satisfied |
7 May 1997 | Delivered on: 8 May 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 302 grove green road london E11 and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details. Outstanding |
7 May 1997 | Delivered on: 8 May 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 & 6 claremont street shrewsbury and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details. Outstanding |
28 March 1996 | Delivered on: 30 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 11 courtleigh gardens, london t/no. MX91148 and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
8 July 2004 | Delivered on: 22 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20-26 commercial street halifax t/no WYK654172. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 May 2003 | Delivered on: 22 May 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 692/710 prescot road old swan liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 March 2003 | Delivered on: 29 March 2003 Persons entitled: The Royal Bank of Scotland 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 12 gilda parade wells road bristol t/n BL65168 f/h property k/a as land on the west side of gilda parade wells road bristol t/n AV252221 f/h property k/a land on the north side of gilda close bristol BL2652 for details of further properties charged please refer to the form 395. 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. See the mortgage charge document for full details. Outstanding |
18 June 2001 | Delivered on: 23 June 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as phase ii new ash green shopping centre new ash green kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 June 1999 | Delivered on: 2 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2 station road framlington suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 June 1999 | Delivered on: 24 June 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-22 the broadway lindfield road eastbourne (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 June 1999 | Delivered on: 9 June 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 2/2A wayside potters bar hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 June 1999 | Delivered on: 9 June 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The fh proeprty k/a 10/12/24 hawthorn place fraser road erith kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 June 1999 | Delivered on: 9 June 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 685 christchurch road boscombe bournemouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 March 1999 | Delivered on: 19 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 1/5 brooks parade brooks mansions goodmayes essex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 June 1997 | Delivered on: 17 June 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 85 bohemia road st leonards east sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 January 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
24 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2018 | Notification of a person with significant control statement (2 pages) |
19 September 2018 | Termination of appointment of Etelka Noe as a director on 15 September 2018 (1 page) |
19 September 2018 | Appointment of Noe Group (Corporate Services) Limited as a director on 15 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Etelka Noe as a secretary on 15 September 2018 (1 page) |
19 September 2018 | Appointment of Mr Robert Daniel Noe as a director on 15 September 2018 (2 pages) |
3 August 2018 | Termination of appointment of Philip Martin Noe as a director on 13 June 2017 (1 page) |
3 August 2018 | Termination of appointment of Frances Rosalind Lerner as a director on 13 June 2017 (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
23 June 2017 | Previous accounting period extended from 24 September 2016 to 30 September 2016 (1 page) |
23 June 2017 | Previous accounting period extended from 24 September 2016 to 30 September 2016 (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page) |
27 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
27 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
12 July 2016 | Full accounts made up to 30 September 2014 (14 pages) |
12 July 2016 | Full accounts made up to 30 September 2014 (14 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Annual return made up to 18 March 2016 no member list (6 pages) |
21 March 2016 | Annual return made up to 18 March 2016 no member list (6 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Annual return made up to 25 September 2015 no member list (6 pages) |
9 October 2015 | Annual return made up to 25 September 2015 no member list (6 pages) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2015 | Full accounts made up to 30 September 2013 (11 pages) |
7 June 2015 | Full accounts made up to 30 September 2013 (11 pages) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2015 | Annual return made up to 25 September 2014 no member list (6 pages) |
12 February 2015 | Annual return made up to 25 September 2014 no member list (6 pages) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Termination of appointment of Charles Lerner as a director on 26 September 2013 (1 page) |
29 October 2014 | Termination of appointment of Charles Lerner as a director on 26 September 2013 (1 page) |
29 October 2014 | Appointment of Mrs Francis Rosalind Lerner as a director on 26 September 2013 (2 pages) |
29 October 2014 | Appointment of Mrs Francis Rosalind Lerner as a director on 26 September 2013 (2 pages) |
23 September 2014 | Previous accounting period shortened from 25 September 2013 to 24 September 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 25 September 2013 to 24 September 2013 (1 page) |
26 June 2014 | Previous accounting period shortened from 26 September 2013 to 25 September 2013 (1 page) |
26 June 2014 | Previous accounting period shortened from 26 September 2013 to 25 September 2013 (1 page) |
12 December 2013 | Annual return made up to 25 September 2013 no member list (6 pages) |
12 December 2013 | Annual return made up to 25 September 2013 no member list (6 pages) |
22 August 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
22 August 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
27 June 2013 | Previous accounting period shortened from 27 September 2012 to 26 September 2012 (1 page) |
27 June 2013 | Previous accounting period shortened from 27 September 2012 to 26 September 2012 (1 page) |
28 May 2013 | Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages) |
9 November 2012 | Annual return made up to 25 September 2012 no member list (6 pages) |
9 November 2012 | Annual return made up to 25 September 2012 no member list (6 pages) |
1 October 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
27 June 2012 | Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page) |
27 June 2012 | Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page) |
18 November 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
18 November 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
19 October 2011 | Annual return made up to 25 September 2011 no member list (6 pages) |
19 October 2011 | Annual return made up to 25 September 2011 no member list (6 pages) |
29 June 2011 | Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page) |
29 June 2011 | Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page) |
15 October 2010 | Annual return made up to 25 September 2010 no member list (6 pages) |
15 October 2010 | Annual return made up to 25 September 2010 no member list (6 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 October 2009 | Annual return made up to 25 September 2009 (3 pages) |
8 October 2009 | Annual return made up to 25 September 2009 (3 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
21 November 2008 | Annual return made up to 25/09/08 (3 pages) |
21 November 2008 | Annual return made up to 25/09/08 (3 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 December 2007 | Annual return made up to 25/09/07 (2 pages) |
10 December 2007 | Annual return made up to 25/09/07 (2 pages) |
28 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
28 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
1 August 2007 | Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page) |
1 August 2007 | Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page) |
26 October 2006 | Annual return made up to 25/09/06 (2 pages) |
26 October 2006 | Annual return made up to 25/09/06 (2 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2005 | Annual return made up to 25/09/05 (2 pages) |
6 December 2005 | Annual return made up to 25/09/05 (2 pages) |
5 September 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 September 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
12 October 2004 | Annual return made up to 25/09/04 (5 pages) |
12 October 2004 | Annual return made up to 25/09/04 (5 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Annual return made up to 25/09/03 (5 pages) |
11 November 2003 | Annual return made up to 25/09/03 (5 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (7 pages) |
29 March 2003 | Particulars of mortgage/charge (7 pages) |
4 December 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 December 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 October 2002 | Annual return made up to 25/09/02 (5 pages) |
8 October 2002 | Annual return made up to 25/09/02 (5 pages) |
27 January 2002 | Annual return made up to 25/09/01 (4 pages) |
27 January 2002 | Annual return made up to 25/09/01 (4 pages) |
14 January 2002 | Accounts for a small company made up to 30 September 2000 (8 pages) |
14 January 2002 | Accounts for a small company made up to 30 September 2000 (8 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Accounts for a small company made up to 30 September 1999 (8 pages) |
25 January 2001 | Accounts for a small company made up to 30 September 1999 (8 pages) |
11 October 2000 | Annual return made up to 25/09/00 (4 pages) |
11 October 2000 | Annual return made up to 25/09/00 (4 pages) |
15 November 1999 | Annual return made up to 25/09/99 (4 pages) |
15 November 1999 | Annual return made up to 25/09/99 (4 pages) |
30 September 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
30 September 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Annual return made up to 25/09/98 (7 pages) |
12 November 1998 | Annual return made up to 25/09/98 (7 pages) |
3 November 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 November 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
16 October 1997 | Annual return made up to 25/09/97 (6 pages) |
16 October 1997 | Annual return made up to 25/09/97 (6 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Annual return made up to 25/09/96 (6 pages) |
24 September 1996 | Annual return made up to 25/09/96 (6 pages) |
4 September 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 September 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 13-17,new burlington place london W1X 2JP (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 13-17,new burlington place london W1X 2JP (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
30 March 1996 | Particulars of mortgage/charge (3 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Annual return made up to 25/09/95 (16 pages) |
28 September 1995 | Annual return made up to 25/09/95 (16 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | New director appointed (4 pages) |
30 May 1995 | New director appointed (4 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 November 1986 | Return made up to 10/12/85; full list of members (3 pages) |
20 November 1986 | Return made up to 10/12/85; full list of members (3 pages) |
6 June 1978 | Incorporation (18 pages) |
6 June 1978 | Incorporation (18 pages) |