Mill Hill
London
NW7 1QU
Secretary Name | Mrs Spyroulla Neophytou |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2002(21 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheepwood The Ridgeway London NW7 1QU |
Director Name | Mrs Spyroulla Neophytou |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2004(23 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheepwood The Ridgeway London NW7 1QU |
Director Name | Andreas Neophytou |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 114 Chase Way Southgate London N14 5DH |
Director Name | Neophytos Neophytou |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 48 Knoll Drive London N14 5LT |
Secretary Name | Andreas Aristodemos Neophytou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 58 Groveland Road Palmers Green London N13 4RH |
Website | www.nneophytou.com |
---|
Registered Address | Block A Southgate Office Village 284 Chase Road Southgate London N14 6HF |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Andreas Aristodemos Neophytou 62.50% Ordinary |
---|---|
3 at £1 | Elena Neophytou 4.69% Ordinary |
3 at £1 | Miss L. Neophytou 4.69% Ordinary |
3 at £1 | Mr A. Neophytou 4.69% Ordinary |
3 at £1 | Mr N. Neophytou 4.69% Ordinary |
12 at £1 | Spyroulla Neophytou 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,349,269 |
Cash | £247,010 |
Current Liabilities | £160,065 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
30 June 1986 | Delivered on: 2 July 1986 Satisfied on: 24 June 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two pieces of land fronting onto bracey street, islington london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 April 1986 | Delivered on: 14 May 1986 Satisfied on: 1 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 dresden road, islington london title no ln 158444. Fully Satisfied |
16 October 1985 | Delivered on: 16 October 1985 Satisfied on: 24 June 1992 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 bracey street london N4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1985 | Delivered on: 15 October 1985 Satisfied on: 24 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 bracey street holloway, london N4.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1985 | Delivered on: 15 October 1985 Satisfied on: 24 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 22-32 bracey street, london N4.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 1985 | Delivered on: 2 October 1985 Satisfied on: 26 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 bracey street islington london title no ngl 456872. Fully Satisfied |
3 December 1984 | Delivered on: 20 December 1984 Satisfied on: 24 June 1992 Persons entitled: The Commercial Bank of the Near East PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 356 & 368 hornsey road london n 19 and/or the proceeds of sale thereof. Fully Satisfied |
1 March 2012 | Delivered on: 7 March 2012 Satisfied on: 19 May 2014 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings on the south side of charles street t/no NGL123866 fixed charge all rights in any policies of insurance relating to the property the benefit of all contracts guarantees warranties and other documents see image for full details. Fully Satisfied |
11 August 2003 | Delivered on: 19 August 2003 Satisfied on: 6 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £173,153.00 due or to become due from the company to the chargee. Particulars: 12 brookside gardens, enfield. Fully Satisfied |
14 March 2002 | Delivered on: 16 March 2002 Satisfied on: 6 October 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 on any account whatsoever. Particulars: 368 hornsey road london 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 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. Fully Satisfied |
14 March 2002 | Delivered on: 16 March 2002 Satisfied on: 6 October 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 on any account whatsoever. Particulars: 57 lincoln crescent london 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 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. Fully Satisfied |
14 March 2002 | Delivered on: 16 March 2002 Satisfied on: 6 October 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 on any account whatsoever. Particulars: 27 falmer road london 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 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. Fully Satisfied |
14 March 2002 | Delivered on: 16 March 2002 Satisfied on: 6 October 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 on any account whatsoever. Particulars: 356 hornsey road london 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 , 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. Fully Satisfied |
1 June 1982 | Delivered on: 16 June 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 368 hornsey road, london title no ngl 238486. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 2001 | Delivered on: 16 August 2001 Satisfied on: 6 October 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 on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 December 2000 | Delivered on: 9 December 2000 Satisfied on: 15 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 57 lincoln crescent bush hill park enfield. 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 |
31 October 2000 | Delivered on: 2 November 2000 Satisfied on: 15 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 356/368 hornsey road islington greater london t/no NGL286312 and NGL238486. 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 October 2000 | Delivered on: 14 October 2000 Satisfied on: 15 May 2002 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: The freehold property known as 27 falmer road enfield. 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 |
6 October 2000 | Delivered on: 10 October 2000 Satisfied on: 15 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 May 1994 | Delivered on: 12 May 1994 Satisfied on: 6 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 dresden road islington london t/n ln 158444. Fully Satisfied |
5 May 1994 | Delivered on: 10 May 1994 Satisfied on: 26 September 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 March 1993 | Delivered on: 18 March 1993 Satisfied on: 26 September 2000 Persons entitled: Commercial Bank of London Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 bracey street, london N4. Fully Satisfied |
9 March 1989 | Delivered on: 21 March 1989 Satisfied on: 16 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 368 hornsey road l/b of islington title no ngl 238486. Fully Satisfied |
9 March 1989 | Delivered on: 21 March 1989 Satisfied on: 16 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 356 hornsey road l/b of islington title no. Ngl 286312. Fully Satisfied |
1 June 1982 | Delivered on: 16 June 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 356 hornsey road, london N19. Title no: ngl 286312. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 2022 | Delivered on: 1 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as 18 rheidol terrace, london, N1 8NS and as more particularly described at the land registry: 18 rheidol terrace, london (N1 8NS). LN186602. Outstanding |
20 April 2022 | Delivered on: 29 April 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 356 hornsey road, N19 4HT and registered at hm land registry under title number NGL286312. Outstanding |
20 April 2022 | Delivered on: 29 April 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 368 hornsey road, N19 4HT and registered at hm land registry under title number NGL238486. Outstanding |
25 November 2021 | Delivered on: 3 December 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 90 acre lane, london, SW2 5QN and registered at the land registry under title number 356163.. for further details of properties charge please refer to the deed. Outstanding |
9 November 2021 | Delivered on: 15 November 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
9 November 2021 | Delivered on: 15 November 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 368 hornsey road, london, N19 4HT registered at hm land registry with title absolute under title number NGL238486. Outstanding |
14 May 2021 | Delivered on: 1 June 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
14 May 2021 | Delivered on: 1 June 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 90 acre lane, london SW2 5QN registered at hm land registry with title absolute under title number 356163.. all that leasehold property situate and known as 90 acre lane, london SW2 5QN registered at hm land registry with title absolute under title number TGL53708. Outstanding |
26 November 2020 | Delivered on: 3 December 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 27 falmer road, enfield, EN1 1PZ. Outstanding |
26 November 2020 | Delivered on: 3 December 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 12 brookside gardens, enfield, EN1 4QG. Outstanding |
4 October 2016 | Delivered on: 18 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 348B green lanes london. Outstanding |
24 April 2014 | Delivered on: 26 April 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 4 tennyson road london. Outstanding |
24 April 2014 | Delivered on: 26 April 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
10 December 2004 | Delivered on: 16 December 2004 Persons entitled: Northern Rock PLC Classification: Charge deed 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: The property k/a sheepwood, the ridgeway, mill hill, london and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
30 June 2004 | Delivered on: 6 July 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the properties being 368 hornsey road islington london t/no NGL238486, 8 dresden road islington london t/no LN158444, 12 brookside gardens enfield london t/no MX24021 for further details of the properties charged please refer to the form 395. see the mortgage charge document for full details. Outstanding |
3 December 2020 | Registration of charge 015550980033, created on 26 November 2020 (3 pages) |
---|---|
3 December 2020 | Registration of charge 015550980032, created on 26 November 2020 (3 pages) |
1 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 October 2016 | Registration of charge 015550980031, created on 4 October 2016 (8 pages) |
18 October 2016 | Registration of charge 015550980031, created on 4 October 2016 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
14 September 2016 | Sub-division of shares on 18 July 2016 (4 pages) |
14 September 2016 | Sub-division of shares on 18 July 2016 (4 pages) |
18 August 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Change of share class name or designation (2 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
19 May 2014 | Satisfaction of charge 27 in full (1 page) |
19 May 2014 | Satisfaction of charge 27 in full (1 page) |
26 April 2014 | Registration of charge 015550980028 (15 pages) |
26 April 2014 | Registration of charge 015550980029 (20 pages) |
26 April 2014 | Registration of charge 015550980028 (15 pages) |
26 April 2014 | Registration of charge 015550980029 (20 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Registered office address changed from 590 Green Lanes London N13 5RY on 17 October 2012 (1 page) |
17 October 2012 | Register inspection address has been changed from 590 Green Lanes Palmers Green N13 5RY United Kingdom (1 page) |
17 October 2012 | Registered office address changed from C/O C Charidemou & Co Block a Southgate Office Village 284 Chase Road Southgate London N14 6HF United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from C/O C Charidemou & Co Block a Southgate Office Village 284 Chase Road Southgate London N14 6HF United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 590 Green Lanes London N13 5RY on 17 October 2012 (1 page) |
17 October 2012 | Register inspection address has been changed from 590 Green Lanes Palmers Green N13 5RY United Kingdom (1 page) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Register inspection address has been changed (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register inspection address has been changed (1 page) |
19 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Spyroulla Neophytou on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Spyroulla Neophytou on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Spyroulla Neophytou on 1 October 2009 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (5 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Director's change of particulars / andreas neophytou / 12/12/2008 (1 page) |
17 December 2008 | Director's change of particulars / andreas neophytou / 12/12/2008 (1 page) |
17 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
17 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 October 2006 | Return made up to 22/09/06; full list of members (8 pages) |
19 October 2006 | Return made up to 22/09/06; full list of members (8 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 October 2005 | Return made up to 22/09/05; full list of members
|
20 October 2005 | Return made up to 22/09/05; full list of members
|
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
16 December 2004 | Particulars of mortgage/charge (10 pages) |
16 December 2004 | Particulars of mortgage/charge (10 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Particulars of mortgage/charge (8 pages) |
6 July 2004 | Particulars of mortgage/charge (8 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
22 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 July 2002 | Resolutions
|
21 July 2002 | £ nc 100/1000 11/03/02 (1 page) |
21 July 2002 | £ ic 124/64 17/06/02 £ sr 60@1=60 (1 page) |
21 July 2002 | Resolutions
|
21 July 2002 | £ nc 100/1000 11/03/02 (1 page) |
21 July 2002 | Ad 17/06/02--------- £ si 24@1=24 £ ic 100/124 (2 pages) |
21 July 2002 | £ ic 124/64 17/06/02 £ sr 60@1=60 (1 page) |
21 July 2002 | Ad 17/06/02--------- £ si 24@1=24 £ ic 100/124 (2 pages) |
16 July 2002 | Secretary resigned (2 pages) |
16 July 2002 | Secretary resigned (2 pages) |
16 July 2002 | Director resigned (2 pages) |
16 July 2002 | Director resigned (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
22 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
16 August 2001 | Particulars of mortgage/charge (5 pages) |
16 August 2001 | Particulars of mortgage/charge (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2000 | Return made up to 22/09/00; full list of members
|
29 September 2000 | Return made up to 22/09/00; full list of members
|
26 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 596 green lanes london N13 5RY (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 596 green lanes london N13 5RY (1 page) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
15 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
29 September 1998 | Return made up to 22/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 22/09/98; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 356 hornsey road london N19 4HT (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: 356 hornsey road london N19 4HT (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 October 1996 | Return made up to 22/09/96; no change of members (6 pages) |
23 October 1996 | Return made up to 22/09/96; no change of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 October 1995 | Return made up to 22/09/95; full list of members (6 pages) |
30 October 1995 | Return made up to 22/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
20 March 1984 | Accounts made up to 31 March 1983 (7 pages) |
20 March 1984 | Accounts made up to 31 March 1983 (7 pages) |
7 April 1981 | Incorporation (15 pages) |
7 April 1981 | Incorporation (15 pages) |