2 Mount Grace Road
Potters Bar
Hertfordshire
EN6 1RE
Director Name | Mr Sotiris Orphanides |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables 2 Mount Grace Road Potters Bar Hertfordshire EN6 1RE |
Secretary Name | Mrs Eleni Orphanides |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables 2 Mount Grace Road Potters Bar Hertfordshire EN6 1RE |
Registered Address | 2nd Floor Northside House Mount Pleasant Cockfosters Hertfordshire EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £100 | Mr Sotiris Orphanides 50.00% Ordinary |
---|---|
50 at £100 | Mrs Eleni Orphanides 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,950 |
Current Liabilities | £1,853,548 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
28 November 1986 | Delivered on: 4 December 1986 Satisfied on: 10 April 2015 Persons entitled: Allied Irish Banks 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 property k/a 34, lylton avenue, palmers green london N13 all stocks, shares, securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 October 1986 | Delivered on: 31 October 1986 Satisfied on: 16 December 2000 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage/charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 290,Wightman road hornsey, london N.8. all stocks shares securities & property & all moneys from time to time standing to the credit of the company by way of lien charge or right of set off (see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1986 | Delivered on: 8 March 1986 Satisfied on: 16 December 2000 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 high st, hornsey london, N8. All stocks shares securities & property & all moneys from time to time standing to the credit of the company by way of lien charge or right of set of (see doc M14). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1984 | Delivered on: 12 December 1984 Satisfied on: 16 December 2000 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage or charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 290 wightman rd london N8. All stocks shares, securities & properties of the company held by the bank & all monies standing to the credit of the company on any account whatsoever (see doc M13). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1984 | Delivered on: 23 February 1984 Satisfied on: 16 December 2000 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 294 wightman road, london N8. All stocks shares securities and properties of the company held by the bank and all monies standing to the credit of the company on any account whatsoever (see doc. M12).. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1984 | Delivered on: 23 February 1984 Satisfied on: 16 December 2000 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 292 wightman road london N8. All stocks shares securities and property of the company held by the bank and all monies standing to the credit of the company on any account whatsoever. (See doc. M11).. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1984 | Delivered on: 23 February 1984 Satisfied on: 13 May 2015 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 288 wightman road london N8 all stocks shares securities and property of the company held by the bank and all monies standing to the credit of the company on any account whatsoever. (See doc. M10).. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 2007 | Delivered on: 12 December 2007 Satisfied on: 8 January 2016 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being 15 high street hornsey london and land and buildings on the west side of myddleton road hornsey aforesaid. Fully Satisfied |
30 November 2007 | Delivered on: 12 December 2007 Satisfied on: 10 April 2015 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 1-5 crossway parade the crossway london and l/h properties k/a ground floor flat 1 crossway parade, flat 1 crossway house 116A perth road london, flat 4 crossway house aforesaid, flat 3 crossway house aforesaid and flat 2 crossway house aforesaid. Fully Satisfied |
14 June 2001 | Delivered on: 16 June 2001 Satisfied on: 13 May 2015 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 land 294 wightman road haringey greater london t/no;-NGL492912. 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. Fully Satisfied |
14 June 2001 | Delivered on: 16 June 2001 Satisfied on: 13 May 2015 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: 15 high street and land and buildings on the west side of myddelton road f/h land under t/no;-MX278438. 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. Fully Satisfied |
14 June 2001 | Delivered on: 16 June 2001 Satisfied on: 10 April 2015 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: 290 wightman road hornsey haringey greater london NGL147811. 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. Fully Satisfied |
13 February 1984 | Delivered on: 21 February 1984 Satisfied on: 13 May 2015 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 fonthill road london N4 l/b of islington. All stocks shares securities and property of the company held by the bank and all monies standing to the credit of the company on any account whatsoever. (See doc M9). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 2001 | Delivered on: 16 June 2001 Satisfied on: 10 April 2015 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/Hold land known as 292 wightman rd,haringey,gt.london; ngl 492910. 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. Fully Satisfied |
23 December 1999 | Delivered on: 8 January 2000 Satisfied on: 10 April 2015 Persons entitled: Lloyds Tsb 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 high street london N8 t/n-MX278438. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 May 1997 | Delivered on: 5 June 1997 Satisfied on: 29 December 2001 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 f/h property k/a 290,292,294 wightman road london N8.t/nos ngl 147811,ngl 492910 and ngl 492912. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 November 1994 | Delivered on: 6 December 1994 Satisfied on: 16 December 2000 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: All that f/h property situated at 292 wightman road london N8 t/n NGL492910. Fully Satisfied |
28 November 1994 | Delivered on: 6 December 1994 Satisfied on: 16 December 2000 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: All that f/h property situated at 294 wightman road london N8 t/n NGL492912. Fully Satisfied |
28 November 1994 | Delivered on: 6 December 1994 Satisfied on: 16 December 2000 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: All that f/h property situated at 290 wightman road london N8 t/n NGL147811. Fully Satisfied |
30 March 1990 | Delivered on: 1 June 1990 Satisfied on: 16 December 2000 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 high street, hornsey, london, N8.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1987 | Delivered on: 17 August 1987 Satisfied on: 10 April 2015 Persons entitled: Allied Irish Banks 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 5 cedar road tottenham london N17. Fully Satisfied |
6 August 1987 | Delivered on: 8 August 1987 Satisfied on: 10 April 2015 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 wellesley court maida vale london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1986 | Delivered on: 10 December 1986 Satisfied on: 10 April 2015 Persons entitled: Allied Irish Banks 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 property k/a 36 lytton avenue palmers green london N13.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1982 | Delivered on: 5 March 1982 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 108 fonthill road london N4 title no 125133. Fully Satisfied |
20 November 2020 | Delivered on: 26 November 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as 15 high street, hornsey, london, N8 7PS registered at H.M. land registry under title number MX278438. Outstanding |
20 November 2020 | Delivered on: 26 November 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 May 2015 | Delivered on: 28 May 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: (1) 15 high street and land and buildings on the west side of myddleton road, horney, london N8 7PS. Title number MX278438. Outstanding |
26 May 2015 | Delivered on: 28 May 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
19 April 2006 | Delivered on: 29 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over a deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums outstanding at the credit of account number 06034250 held in the name of toso investments limited. See the mortgage charge document for full details. Outstanding |
2 March 2006 | Delivered on: 4 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 bounds green road london t/no MX463636. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
24 June 2004 | Delivered on: 29 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
24 June 2004 | Delivered on: 29 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 290, 292 and 294 wightman road hornsey london t/no's NGL147811, NGL492910 and NGL492912. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
20 April 2023 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
---|---|
8 February 2023 | Director's details changed for Mr Sotiris Orphanides on 15 December 2022 (2 pages) |
8 February 2023 | Director's details changed for Mrs Eleni Orphanides on 15 December 2022 (2 pages) |
8 February 2023 | Confirmation statement made on 15 December 2022 with updates (5 pages) |
8 February 2023 | Change of details for Mr Sotiris Orphanides as a person with significant control on 15 December 2022 (2 pages) |
8 February 2023 | Director's details changed for Mr Sotiris Orphanides on 15 December 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
2 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
10 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
26 November 2020 | Registration of charge 014148500032, created on 20 November 2020 (7 pages) |
26 November 2020 | Registration of charge 014148500031, created on 20 November 2020 (15 pages) |
6 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
29 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
17 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
8 January 2016 | Satisfaction of charge 28 in full (1 page) |
8 January 2016 | Satisfaction of charge 28 in full (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Registration of charge 014148500029, created on 26 May 2015 (41 pages) |
28 May 2015 | Registration of charge 014148500030, created on 26 May 2015 (29 pages) |
28 May 2015 | Registration of charge 014148500030, created on 26 May 2015 (29 pages) |
28 May 2015 | Registration of charge 014148500029, created on 26 May 2015 (41 pages) |
13 May 2015 | Satisfaction of charge 21 in full (2 pages) |
13 May 2015 | Satisfaction of charge 22 in full (2 pages) |
13 May 2015 | Satisfaction of charge 3 in full (2 pages) |
13 May 2015 | Satisfaction of charge 21 in full (2 pages) |
13 May 2015 | Satisfaction of charge 22 in full (2 pages) |
13 May 2015 | Satisfaction of charge 3 in full (2 pages) |
13 May 2015 | Satisfaction of charge 2 in full (2 pages) |
13 May 2015 | Satisfaction of charge 2 in full (2 pages) |
10 April 2015 | Satisfaction of charge 18 in full (2 pages) |
10 April 2015 | Satisfaction of charge 11 in full (1 page) |
10 April 2015 | Satisfaction of charge 20 in full (2 pages) |
10 April 2015 | Satisfaction of charge 9 in full (1 page) |
10 April 2015 | Satisfaction of charge 11 in full (1 page) |
10 April 2015 | Satisfaction of charge 18 in full (2 pages) |
10 April 2015 | Satisfaction of charge 20 in full (2 pages) |
10 April 2015 | Satisfaction of charge 27 in full (1 page) |
10 April 2015 | Satisfaction of charge 19 in full (2 pages) |
10 April 2015 | Satisfaction of charge 10 in full (1 page) |
10 April 2015 | Satisfaction of charge 10 in full (1 page) |
10 April 2015 | Satisfaction of charge 12 in full (1 page) |
10 April 2015 | Satisfaction of charge 9 in full (1 page) |
10 April 2015 | Satisfaction of charge 12 in full (1 page) |
10 April 2015 | Satisfaction of charge 19 in full (2 pages) |
10 April 2015 | Satisfaction of charge 27 in full (1 page) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Registered office address changed from 911 Green Lanes London N21 2QP on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from 911 Green Lanes London N21 2QP on 20 December 2012 (2 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
17 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
4 March 2006 | Particulars of mortgage/charge (7 pages) |
4 March 2006 | Particulars of mortgage/charge (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Return made up to 15/12/05; full list of members (5 pages) |
13 December 2005 | Return made up to 15/12/05; full list of members (5 pages) |
17 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | Particulars of mortgage/charge (4 pages) |
29 June 2004 | Particulars of mortgage/charge (4 pages) |
29 June 2004 | Particulars of mortgage/charge (4 pages) |
29 June 2004 | Particulars of mortgage/charge (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
7 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
29 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Return made up to 15/12/00; full list of members (6 pages) |
27 March 2001 | Return made up to 15/12/00; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Return made up to 15/12/99; full list of members (6 pages) |
9 June 2000 | Return made up to 15/12/99; full list of members (6 pages) |
8 January 2000 | Particulars of mortgage/charge (5 pages) |
8 January 2000 | Particulars of mortgage/charge (5 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 January 1998 | Return made up to 15/12/97; no change of members
|
5 January 1998 | Return made up to 15/12/97; no change of members
|
5 June 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
28 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: highstone house 165 high street barnet herts EN5 5SU (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: highstone house 165 high street barnet herts EN5 5SU (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 March 1995 | Return made up to 15/12/94; no change of members (4 pages) |
30 March 1995 | Full accounts made up to 31 March 1994 (10 pages) |
30 March 1995 | Return made up to 15/12/94; no change of members (4 pages) |
30 March 1995 | Full accounts made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (58 pages) |
14 February 1979 | Incorporation (16 pages) |
14 February 1979 | Certificate of incorporation (1 page) |
14 February 1979 | Certificate of incorporation (1 page) |