London
N19 5SS
Director Name | Adam Patrick Delaney |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(31 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Mr John Howard Rochman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(35 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Director Name | Mrs Susan Mannion |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 28 Elm Friars Walk London NW1 9YP |
Director Name | Miss Valerie Warren |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 31 Victoria Close New Barnet Barnet Hertfordshire EN4 9NY |
Secretary Name | Mrs Susan Mannion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 28 Elm Friars Walk London NW1 9YP |
Director Name | Martin Edward Clarke |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(13 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 20 Furnival Mansions 43 Well Street London W1P 3FF |
Director Name | Franco Valentino |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 December 1993(13 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cromer Road London SE25 4HH |
Secretary Name | Martin Edward Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(13 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 20 Furnival Mansions 43 Well Street London W1P 3FF |
Secretary Name | Susan Mannion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 January 2003) |
Role | Secretary |
Correspondence Address | 13 Spring Place London NW5 3BB |
Director Name | Jacqueline Huguette Clay |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 November 2001(21 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 07 December 2006) |
Role | Manageress |
Correspondence Address | 55 Stanford Road London N11 3HY |
Secretary Name | Jacqueline Huguette Clay |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 14 January 2003(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2006) |
Role | Manageress |
Correspondence Address | 55 Stanford Road London N11 3HY |
Director Name | Mrs Clare Marie O'Toole |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 March 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2b Hillside Gardens London N6 5ST |
Secretary Name | Francis O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 2012) |
Role | Company Director |
Correspondence Address | 2b Hillside Gardens London N6 5ST |
Registered Address | 619 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Greenfalls LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,518 |
Cash | £25,332 |
Current Liabilities | £629,131 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
16 February 2001 | Delivered on: 17 February 2001 Satisfied on: 15 July 2004 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: (£50,000) due from the company to the chargee. Particulars: The property k/a 36 southside dalmeny avenue london N7 oqh. Fully Satisfied |
---|---|
16 February 2001 | Delivered on: 17 February 2001 Satisfied on: 24 May 2014 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: (£45,000) due from the company to the chargee. Particulars: The property at 32 altior court 74/76 shepherds hill london N6 5RJ. Fully Satisfied |
16 February 2001 | Delivered on: 17 February 2001 Satisfied on: 24 May 2014 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: (£45,000) due from the company to the chargee. Particulars: 32 altior court 74/76 shepherds hill london N6 5RJ. Fully Satisfied |
17 March 1998 | Delivered on: 20 March 1998 Satisfied on: 24 March 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 32 altior court shepherds hill N6 t/no.NGL10344 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work- in-progress and other chattels. Fully Satisfied |
4 February 1997 | Delivered on: 8 February 1997 Satisfied on: 24 May 2014 Persons entitled: Aib Group (UK) P.L.C. 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 property k/a 47 farrer road london N8 t/n EGL170700 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1997 | Delivered on: 8 February 1997 Satisfied on: 24 March 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 36 southside dalmeny avenue london N7 t/n NGL274318 and the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1989 | Delivered on: 28 July 1989 Satisfied on: 12 October 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Melior court 79 shepherds hill highgate no.6 T/no mx 374300 together withall buildings and fixtures thereon also goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 2007 | Delivered on: 4 December 2007 Satisfied on: 24 May 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 14 altior court 74-76 shepherds hill london t/n NGL6091,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
3 December 2007 | Delivered on: 4 December 2007 Satisfied on: 24 May 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8 carisbrook 21 colney hatch lane london t/n AGL174205,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 July 2007 | Delivered on: 24 July 2007 Satisfied on: 24 May 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 14 carisbrook, colney hatch lane, london t/no MX152820. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
1 June 2007 | Delivered on: 9 June 2007 Satisfied on: 24 May 2014 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
15 November 2006 | Delivered on: 21 November 2006 Satisfied on: 24 May 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 and garages 21 carisbrook london t/no NGL442967 & EGL380493. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 February 2006 | Delivered on: 10 February 2006 Satisfied on: 24 May 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10, carisbrook, 21 colney hatch lane, london, t/no agl 149458. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
12 August 1983 | Delivered on: 17 August 1983 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: F/H 102,104,& 106 holden road finchley and garage lying to the S.E. of holden road finchley t/n ngl 234983 mx 468567 all stocks, shares, securites and property of the company (full details SE doc M12). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 February 2006 | Delivered on: 10 February 2006 Satisfied on: 24 May 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, carisbrook, 21 colney hatch lane, london, t/no agl 149384. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
14 June 2002 | Delivered on: 2 July 2002 Satisfied on: 12 October 2012 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the borrower's present and future undertakings and assets whatever and wherever. Fully Satisfied |
8 June 2001 | Delivered on: 13 June 2001 Satisfied on: 12 October 2012 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the company's present and future undertakings and assets whateer and wherever. Fully Satisfied |
8 June 2001 | Delivered on: 13 June 2001 Satisfied on: 12 October 2012 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £92,000 due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 12 and garage 9 carisbrook, colney hatch lane, london, N.10. Fully Satisfied |
22 May 2001 | Delivered on: 7 June 2001 Satisfied on: 12 October 2012 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the borrowers present and future undertakings and assets whatever and wherever. Fully Satisfied |
22 May 2001 | Delivered on: 6 June 2001 Satisfied on: 12 October 2012 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: £88,125.00 due or to become due from the company to the chargee. Particulars: Flat 1, carisbrook, 21 colney hatch lane, london, N10 1EJ. Fully Satisfied |
16 February 2001 | Delivered on: 17 February 2001 Satisfied on: 15 July 2004 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: The property known as 36 southside dalmeny avenue london N7 0QH. Fully Satisfied |
29 September 1980 | Delivered on: 3 October 1980 Satisfied on: 12 October 2012 Persons entitled: Coutts & Company Classification: Mortgage legal Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold melior court 77 sheperds hill london N6 title no mx 374300. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 2023 | Delivered on: 7 March 2023 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The property known as or being 9 carisbrook, colney hatch lane, muswell hill, (N10 1E]) and the leasehold land which lies within the area shown edged with red on the plan of the above title filed at the registry (also known as garages 33-37 altior court, shepherds hill, london, N6 5RJ). Title numbers AGL114901 and AGL354429. Outstanding |
23 February 2021 | Delivered on: 1 March 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Flat 4 carisbrook, colney hatch lane, london, N10 1EJ. Outstanding |
11 December 2020 | Delivered on: 14 December 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Flat 18 and garage 16 melior court, 79 shepherds hill, london, N6 5RQ. Outstanding |
15 August 2019 | Delivered on: 20 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Flat 14, altior court, shepherds hill, london N6 5RJ (title number AGL184719). Outstanding |
15 August 2019 | Delivered on: 20 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 20 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 47 farrer road, london N8 8LD (title number EGL170700). Outstanding |
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Flat 32, altior court, shepherds hill, london N6 5RJ (title number EGL371105). Outstanding |
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Flat 14, carisbrook, 21 colney hatch lane, london N10 1EJ (title number AGL173549). Outstanding |
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Flat 1, carisbrook, 21 colney hatch lane, london N10 1EJ (title number AGL92561). Outstanding |
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Flat 6, carisbrook, 21 colney hatch lane, london N10 1EJ (title number EGL394227). Outstanding |
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Flat 3, carisbrook, 21 colney hatch lane, london N10 1EJ (title number EGL380493). Outstanding |
14 August 2019 | Delivered on: 19 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Flat 2, carisbrook, 21 colney hatch lane, london N10 1EJ (title number AGL149384). Outstanding |
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Flat 8, carisbrook, 21 colney hatch lane, london N10 1EJ (title number AGL174205). Outstanding |
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Flat 10, carisbrook, 21 colney hatch lane, london N10 1EJ (title number AGL149458). Outstanding |
10 August 2015 | Delivered on: 19 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. garages 33, 34, 35, 36 & 37, altior court, 74-76 shepherds hill, london N6 (land registry title numbers MX207584, MX234836 & MX467582)). 2. all the undertaking, property and assets whatsoever of the company. Outstanding |
10 August 2015 | Delivered on: 18 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in garages 33, 34, 35, 36 & 37 altior court, 74-76 shepherds hill, london, N6 (land registry title numbers MX207584, MX234836 & MX467582 (part)). Outstanding |
17 October 2012 | Delivered on: 1 November 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties flat 1 carisbrook 21 colney hatch lane london t/no AGL92561, flat 2 carisbrook 21 colney hatch lane london t/no AGL149384 and flat 3 carisbrook 21 colney hatch lane london t/no EGL380493 (for full list of properties please see form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 October 2012 | Delivered on: 29 October 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties k/a flat 1 carisbrook 21 colneyhatch lane london t/no AGL92561, flat 2 carisbrook 21 colneyhatch lane london t/no AGL149384 and flat 3 carisbrook 21 colneyhatch lane london t/no EGL380493 (for full list of properties charged please see form MG01) by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances and the benefit of all authorisations. Outstanding |
14 June 2002 | Delivered on: 21 June 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £99,000.00 due or to become due from the company to the chargee. Particulars: Flat 11, carisbrook, colney hatch lane, london. Outstanding |
2 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
7 March 2023 | Registration of charge 015074300043, created on 22 February 2023 (36 pages) |
17 February 2023 | Notification of Adam Pat Delaney as a person with significant control on 16 February 2023 (2 pages) |
17 February 2023 | Cessation of Patrick John Delaney as a person with significant control on 16 February 2023 (1 page) |
17 February 2023 | Change of details for Mr Adam Pat Delaney as a person with significant control on 17 February 2023 (2 pages) |
11 October 2022 | Director's details changed for Adam Patrick Delaney on 11 October 2022 (2 pages) |
2 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
1 March 2021 | Registration of charge 015074300042, created on 23 February 2021 (7 pages) |
14 December 2020 | Registration of charge 015074300041, created on 11 December 2020 (7 pages) |
10 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
26 September 2019 | Satisfaction of charge 015074300029 in full (4 pages) |
26 September 2019 | Satisfaction of charge 015074300028 in full (4 pages) |
26 September 2019 | Satisfaction of charge 26 in full (4 pages) |
26 September 2019 | Satisfaction of charge 27 in full (4 pages) |
20 August 2019 | Registration of charge 015074300038, created on 15 August 2019 (4 pages) |
20 August 2019 | Registration of charge 015074300039, created on 15 August 2019 (39 pages) |
20 August 2019 | Registration of charge 015074300040, created on 15 August 2019 (4 pages) |
19 August 2019 | Registration of charge 015074300034, created on 15 August 2019 (4 pages) |
19 August 2019 | Registration of charge 015074300037, created on 15 August 2019 (4 pages) |
19 August 2019 | Registration of charge 015074300031, created on 15 August 2019 (4 pages) |
19 August 2019 | Registration of charge 015074300036, created on 15 August 2019 (4 pages) |
19 August 2019 | Registration of charge 015074300032, created on 14 August 2019 (4 pages) |
19 August 2019 | Registration of charge 015074300030, created on 15 August 2019 (4 pages) |
19 August 2019 | Registration of charge 015074300033, created on 15 August 2019 (4 pages) |
19 August 2019 | Registration of charge 015074300035, created on 15 August 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Registration of charge 015074300029, created on 10 August 2015 (39 pages) |
19 August 2015 | Registration of charge 015074300029, created on 10 August 2015 (39 pages) |
18 August 2015 | Registration of charge 015074300028, created on 10 August 2015 (27 pages) |
18 August 2015 | Registration of charge 015074300028, created on 10 August 2015 (27 pages) |
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 August 2015 | Appointment of John Howard Rochman as a director on 16 July 2015 (3 pages) |
5 August 2015 | Appointment of John Howard Rochman as a director on 16 July 2015 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 May 2014 | Satisfaction of charge 24 in full (4 pages) |
24 May 2014 | Satisfaction of charge 20 in full (4 pages) |
24 May 2014 | Satisfaction of charge 25 in full (4 pages) |
24 May 2014 | Satisfaction of charge 5 in full (4 pages) |
24 May 2014 | Satisfaction of charge 21 in full (4 pages) |
24 May 2014 | Satisfaction of charge 8 in full (4 pages) |
24 May 2014 | Satisfaction of charge 23 in full (4 pages) |
24 May 2014 | Satisfaction of charge 20 in full (4 pages) |
24 May 2014 | Satisfaction of charge 25 in full (4 pages) |
24 May 2014 | Satisfaction of charge 19 in full (4 pages) |
24 May 2014 | Satisfaction of charge 22 in full (4 pages) |
24 May 2014 | Satisfaction of charge 19 in full (4 pages) |
24 May 2014 | Satisfaction of charge 22 in full (4 pages) |
24 May 2014 | Satisfaction of charge 7 in full (4 pages) |
24 May 2014 | Satisfaction of charge 5 in full (4 pages) |
24 May 2014 | Satisfaction of charge 8 in full (4 pages) |
24 May 2014 | Satisfaction of charge 23 in full (4 pages) |
24 May 2014 | Satisfaction of charge 24 in full (4 pages) |
24 May 2014 | Satisfaction of charge 21 in full (4 pages) |
24 May 2014 | Satisfaction of charge 7 in full (4 pages) |
17 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 27 (12 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 27 (12 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Termination of appointment of Francis O'toole as a secretary (1 page) |
2 August 2012 | Termination of appointment of Francis O'toole as a secretary (1 page) |
31 May 2012 | Director's details changed for Clare Marie Delaney on 21 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Clare Marie Delaney on 21 May 2012 (2 pages) |
18 April 2012 | Appointment of Patrick John Delaney as a director (4 pages) |
18 April 2012 | Appointment of Patrick John Delaney as a director (4 pages) |
12 April 2012 | Termination of appointment of Franco Valentino as a director (3 pages) |
12 April 2012 | Appointment of Adam Patrick Delaney as a director (3 pages) |
12 April 2012 | Termination of appointment of Franco Valentino as a director (3 pages) |
12 April 2012 | Appointment of Adam Patrick Delaney as a director (3 pages) |
12 April 2012 | Termination of appointment of Clare O'toole as a director (2 pages) |
12 April 2012 | Termination of appointment of Clare O'toole as a director (2 pages) |
2 April 2012 | Termination of appointment of Franco Valentino as a director (1 page) |
2 April 2012 | Termination of appointment of Franco Valentino as a director (1 page) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 January 2010 | Director's details changed for Franco Valentino on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Franco Valentino on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Franco Valentino on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 March 2008 | Return made up to 20/12/07; no change of members
|
27 March 2008 | Return made up to 20/12/07; no change of members
|
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 July 2007 | New director appointed (2 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Return made up to 20/12/06; full list of members
|
2 January 2007 | Return made up to 20/12/06; full list of members
|
21 November 2006 | Particulars of mortgage/charge (4 pages) |
21 November 2006 | Particulars of mortgage/charge (4 pages) |
8 August 2006 | Return made up to 20/12/05; full list of members (7 pages) |
8 August 2006 | Return made up to 20/12/05; full list of members (7 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: third floor 45 mortimer street london W1W 8HJ (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: third floor 45 mortimer street london W1W 8HJ (1 page) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 July 2002 | Particulars of mortgage/charge (4 pages) |
2 July 2002 | Particulars of mortgage/charge (4 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (4 pages) |
7 June 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
18 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
16 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/96; full list of members (6 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
20 February 1996 | Registered office changed on 20/02/96 from: 45 mortimer street london W1N 7TD (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 45 mortimer street london W1N 7TD (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 4TH floor mappin house 4 winsley street london W1N 7AR (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 4TH floor mappin house 4 winsley street london W1N 7AR (1 page) |
19 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
15 March 1995 | Auditor's resignation (2 pages) |
15 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
16 February 1990 | Resolutions
|
16 February 1990 | Memorandum and Articles of Association (9 pages) |
16 February 1990 | Resolutions
|
16 February 1990 | Memorandum and Articles of Association (9 pages) |