Company NameTOSO Investments Limited
DirectorsEleni Orphanides and Sotiris Orphanides
Company StatusActive
Company Number01414850
CategoryPrivate Limited Company
Incorporation Date14 February 1979(45 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Eleni Orphanides
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
2 Mount Grace Road
Potters Bar
Hertfordshire
EN6 1RE
Director NameMr Sotiris Orphanides
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables 2 Mount Grace Road
Potters Bar
Hertfordshire
EN6 1RE
Secretary NameMrs Eleni Orphanides
NationalityBritish
StatusCurrent
Appointed15 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
2 Mount Grace Road
Potters Bar
Hertfordshire
EN6 1RE

Location

Registered Address2nd Floor Northside House
Mount Pleasant
Cockfosters
Hertfordshire
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £100Mr Sotiris Orphanides
50.00%
Ordinary
50 at £100Mrs Eleni Orphanides
50.00%
Ordinary

Financials

Year2014
Net Worth£95,950
Current Liabilities£1,853,548

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

28 November 1986Delivered 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 1986Delivered 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 1986Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 2007Delivered 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 2007Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1984Delivered 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 2001Delivered 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 1999Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1990Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1982Delivered 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 2020Delivered 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 2020Delivered on: 26 November 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 May 2015Delivered 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 2015Delivered on: 28 May 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
19 April 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

20 April 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
8 February 2023Director's details changed for Mr Sotiris Orphanides on 15 December 2022 (2 pages)
8 February 2023Director's details changed for Mrs Eleni Orphanides on 15 December 2022 (2 pages)
8 February 2023Confirmation statement made on 15 December 2022 with updates (5 pages)
8 February 2023Change of details for Mr Sotiris Orphanides as a person with significant control on 15 December 2022 (2 pages)
8 February 2023Director's details changed for Mr Sotiris Orphanides on 15 December 2022 (2 pages)
8 February 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
2 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
10 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
26 November 2020Registration of charge 014148500032, created on 20 November 2020 (7 pages)
26 November 2020Registration of charge 014148500031, created on 20 November 2020 (15 pages)
6 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
17 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(5 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(5 pages)
8 January 2016Satisfaction of charge 28 in full (1 page)
8 January 2016Satisfaction of charge 28 in full (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Registration of charge 014148500029, created on 26 May 2015 (41 pages)
28 May 2015Registration of charge 014148500030, created on 26 May 2015 (29 pages)
28 May 2015Registration of charge 014148500030, created on 26 May 2015 (29 pages)
28 May 2015Registration of charge 014148500029, created on 26 May 2015 (41 pages)
13 May 2015Satisfaction of charge 21 in full (2 pages)
13 May 2015Satisfaction of charge 22 in full (2 pages)
13 May 2015Satisfaction of charge 3 in full (2 pages)
13 May 2015Satisfaction of charge 21 in full (2 pages)
13 May 2015Satisfaction of charge 22 in full (2 pages)
13 May 2015Satisfaction of charge 3 in full (2 pages)
13 May 2015Satisfaction of charge 2 in full (2 pages)
13 May 2015Satisfaction of charge 2 in full (2 pages)
10 April 2015Satisfaction of charge 18 in full (2 pages)
10 April 2015Satisfaction of charge 11 in full (1 page)
10 April 2015Satisfaction of charge 20 in full (2 pages)
10 April 2015Satisfaction of charge 9 in full (1 page)
10 April 2015Satisfaction of charge 11 in full (1 page)
10 April 2015Satisfaction of charge 18 in full (2 pages)
10 April 2015Satisfaction of charge 20 in full (2 pages)
10 April 2015Satisfaction of charge 27 in full (1 page)
10 April 2015Satisfaction of charge 19 in full (2 pages)
10 April 2015Satisfaction of charge 10 in full (1 page)
10 April 2015Satisfaction of charge 10 in full (1 page)
10 April 2015Satisfaction of charge 12 in full (1 page)
10 April 2015Satisfaction of charge 9 in full (1 page)
10 April 2015Satisfaction of charge 12 in full (1 page)
10 April 2015Satisfaction of charge 19 in full (2 pages)
10 April 2015Satisfaction of charge 27 in full (1 page)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(5 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(5 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 December 2012Registered office address changed from 911 Green Lanes London N21 2QP on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from 911 Green Lanes London N21 2QP on 20 December 2012 (2 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
17 January 2008Return made up to 15/12/07; full list of members (3 pages)
17 January 2008Return made up to 15/12/07; full list of members (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Return made up to 15/12/06; full list of members (7 pages)
16 January 2007Return made up to 15/12/06; full list of members (7 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
4 March 2006Particulars of mortgage/charge (7 pages)
4 March 2006Particulars of mortgage/charge (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Return made up to 15/12/05; full list of members (5 pages)
13 December 2005Return made up to 15/12/05; full list of members (5 pages)
17 December 2004Return made up to 15/12/04; full list of members (7 pages)
17 December 2004Return made up to 15/12/04; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Particulars of mortgage/charge (4 pages)
29 June 2004Particulars of mortgage/charge (4 pages)
29 June 2004Particulars of mortgage/charge (4 pages)
29 June 2004Particulars of mortgage/charge (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 December 2003Return made up to 15/12/03; full list of members (7 pages)
7 December 2003Return made up to 15/12/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002Return made up to 15/12/02; full list of members (7 pages)
17 December 2002Return made up to 15/12/02; full list of members (7 pages)
29 December 2001Declaration of satisfaction of mortgage/charge (1 page)
29 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
27 March 2001Return made up to 15/12/00; full list of members (6 pages)
27 March 2001Return made up to 15/12/00; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Return made up to 15/12/99; full list of members (6 pages)
9 June 2000Return made up to 15/12/99; full list of members (6 pages)
8 January 2000Particulars of mortgage/charge (5 pages)
8 January 2000Particulars of mortgage/charge (5 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 December 1998Return made up to 15/12/98; full list of members (6 pages)
14 December 1998Return made up to 15/12/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Return made up to 15/12/97; no change of members
  • 363(287) ‐ Registered office changed on 05/01/98
(4 pages)
5 January 1998Return made up to 15/12/97; no change of members
  • 363(287) ‐ Registered office changed on 05/01/98
(4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
28 January 1997Return made up to 15/12/96; no change of members (4 pages)
28 January 1997Return made up to 15/12/96; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 May 1996Registered office changed on 13/05/96 from: highstone house 165 high street barnet herts EN5 5SU (1 page)
13 May 1996Registered office changed on 13/05/96 from: highstone house 165 high street barnet herts EN5 5SU (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 March 1995Return made up to 15/12/94; no change of members (4 pages)
30 March 1995Full accounts made up to 31 March 1994 (10 pages)
30 March 1995Return made up to 15/12/94; no change of members (4 pages)
30 March 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (58 pages)
14 February 1979Incorporation (16 pages)
14 February 1979Certificate of incorporation (1 page)
14 February 1979Certificate of incorporation (1 page)