Company NameAwardprop Limited
Company StatusActive
Company Number01594348
CategoryPrivate Limited Company
Incorporation Date29 October 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Chaim Gluck
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(10 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Secretary NameMr Isaiah Gluck
NationalityBritish
StatusCurrent
Appointed14 August 1992(10 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(15 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed15 November 2022(41 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(41 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Henrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(31 years after company formation)
Appointment Duration9 years, 4 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(31 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Centurian Charities LTD
50.00%
Ordinary
50 at £1Ollingham LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£942,301
Cash£137,906
Current Liabilities£241,699

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

24 June 1996Delivered on: 26 June 1996
Satisfied on: 27 October 2015
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: F/H property k/a 9 and 11 basire london N1 t/n LN24623 (part) and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1990Delivered on: 23 August 1990
Satisfied on: 27 October 2015
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: 7 compton terrace islington l/b of islington title no ngl 317694.
Fully Satisfied
8 December 1988Delivered on: 16 December 1988
Satisfied on: 27 October 2015
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: 116 bridgeman road l/b of islington t/n ngl 191643.
Fully Satisfied
26 February 1985Delivered on: 6 March 1985
Satisfied on: 27 October 2015
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: 30 & 31, compton road, london borough of islington. T/n ngl 336422.
Fully Satisfied
24 March 1983Delivered on: 14 April 1983
Satisfied on: 27 October 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: F/H 10 & 12 canonbury lane, london N1 t/n ngl 332038 all stocks, shares securities & property of the company & all moneys from time to time standing to the credit of the company on any account whatsoever.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1982Delivered on: 21 December 1982
Satisfied on: 27 October 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: F/H the mission hall and aylmer road and 696B high road leytonstone london borough of waltham forest title no egl 65495 by way of fixed charge. Floating charge over all plant, machinery, equipment, implements utensils & furniture.
Fully Satisfied
19 April 1982Delivered on: 28 April 1982
Satisfied on: 27 October 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: H/F compton road islington title no ngl 390595 all stocks shares securities & property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1982Delivered on: 28 April 1982
Satisfied on: 27 October 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: F/H 5 & 7 compton terrace 39 & 41 islington park street 24,25,26,27,36,37,42,43,48,49 & 50 compton road islington title nos ngl 317074, ngl 317694, ngl 369473, ngl 369474, ngl 312168, ngl 367938. all stocks shares securities & property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1990Delivered on: 23 August 1990
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: 5 compton terrace islington l/b of islington title no ngl 317074.
Outstanding
7 July 2023Delivered on: 10 July 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 10 canonbury lane, london, N1 2AP with title numbers NGL718607 and NGL332038. 24, 25, 26, 27, 36 and 37 compton road, london, N1 2PB with title number NGL312168.
Outstanding
7 July 2023Delivered on: 10 July 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 10 canonbury lane, london, N1 2AP with title numbers NGL718607 and NGL332038. 24, 25, 26, 27, 36 and 37 compton road, london, N1 2PB with title number NGL312168.
Outstanding
2 May 2018Delivered on: 4 May 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Flat 1, 10-12 canonbury lane, london, N1 2AP (NGL718607). 10-12 canonbury lane, london, N1 2AP (NGL332038). 26 compton road, london, N1 2PB as shown as the land tinted blue on the plan (NGL312168).
Outstanding
2 May 2018Delivered on: 4 May 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Flat 1, 10-12 canonbury lane, london, N1 2AP (NGL718607). 10-12 canonbury lane, london, N1 2AP (NGL332038). 26 compton road, london, N1 2PB as shown as the land tinted blue on the plan (NGL312168).
Outstanding
2 May 2018Delivered on: 4 May 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
6 May 2016Delivered on: 6 May 2016
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: The property known as flat 1 10-12 cannonbury lane, london N1 2AP registered with leasehold title at the land registry under title no. NGL718607.
Outstanding
9 November 2015Delivered on: 12 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 10 and 12 canonbury lane t/n NGL332038.
Outstanding
9 November 2015Delivered on: 12 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 26 and 27 compton road.
Outstanding
20 November 2007Delivered on: 22 November 2007
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: F/H 5 compton terrace islington t/n NGL317074.
Outstanding
2 November 2007Delivered on: 13 November 2007
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.
Outstanding

Filing History

26 November 2020Director's details changed for Mr Heinrich Feldman on 30 October 2012 (2 pages)
13 August 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
17 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
12 February 2020Previous accounting period extended from 23 March 2019 to 31 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page)
15 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
23 August 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
16 August 2018Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 16 August 2018 (1 page)
16 August 2018Change of details for Ollingham Limited as a person with significant control on 29 June 2018 (2 pages)
15 May 2018Satisfaction of charge 015943480013 in full (1 page)
15 May 2018Satisfaction of charge 015943480012 in full (1 page)
15 May 2018Satisfaction of charge 015943480014 in full (1 page)
4 May 2018Registration of charge 015943480016, created on 2 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(26 pages)
4 May 2018Registration of charge 015943480015, created on 2 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(13 pages)
4 May 2018Registration of charge 015943480017, created on 2 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(28 pages)
30 April 2018Accounts for a small company made up to 31 March 2017 (10 pages)
20 March 2018Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
11 August 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 August 2017Accounts for a small company made up to 31 March 2016 (6 pages)
26 July 2017Notification of Centurian Charities Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Notification of Centurian Charities Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Ollingham Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Ollingham Limited as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
15 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
6 May 2016Registration of charge 015943480014, created on 6 May 2016 (9 pages)
6 May 2016Registration of charge 015943480014, created on 6 May 2016 (9 pages)
23 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
23 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
12 November 2015Registration of charge 015943480012, created on 9 November 2015 (11 pages)
12 November 2015Registration of charge 015943480012, created on 9 November 2015 (11 pages)
12 November 2015Registration of charge 015943480013, created on 9 November 2015 (10 pages)
12 November 2015Registration of charge 015943480013, created on 9 November 2015 (10 pages)
27 October 2015Satisfaction of charge 7 in full (4 pages)
27 October 2015Satisfaction of charge 1 in full (4 pages)
27 October 2015Satisfaction of charge 4 in full (4 pages)
27 October 2015Satisfaction of charge 3 in full (4 pages)
27 October 2015Satisfaction of charge 3 in full (4 pages)
27 October 2015Satisfaction of charge 7 in full (4 pages)
27 October 2015Satisfaction of charge 2 in full (4 pages)
27 October 2015Satisfaction of charge 9 in full (4 pages)
27 October 2015Satisfaction of charge 9 in full (4 pages)
27 October 2015Satisfaction of charge 6 in full (4 pages)
27 October 2015Satisfaction of charge 5 in full (4 pages)
27 October 2015Satisfaction of charge 2 in full (4 pages)
27 October 2015Satisfaction of charge 1 in full (4 pages)
27 October 2015Satisfaction of charge 4 in full (4 pages)
27 October 2015Satisfaction of charge 6 in full (4 pages)
27 October 2015Satisfaction of charge 5 in full (4 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(7 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(7 pages)
7 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
6 November 2014Previous accounting period extended from 26 March 2014 to 31 March 2014 (1 page)
6 November 2014Previous accounting period extended from 26 March 2014 to 31 March 2014 (1 page)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(7 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(7 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(7 pages)
16 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
16 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
19 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
19 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
13 December 2012Appointment of Mr Heinrich Feldman as a director (3 pages)
13 December 2012Appointment of Mr Heinrich Feldman as a director (3 pages)
13 December 2012Appointment of Mr Judah Feldman as a director (3 pages)
13 December 2012Appointment of Mr Judah Feldman as a director (3 pages)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
16 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
24 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a small company made up to 31 March 2009 (9 pages)
26 April 2010Accounts for a small company made up to 31 March 2009 (9 pages)
27 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
27 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
13 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
29 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
29 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
28 January 2009Accounting reference date shortened from 01/04/2008 to 31/03/2008 (1 page)
28 January 2009Accounting reference date shortened from 01/04/2008 to 31/03/2008 (1 page)
24 December 2008Accounts for a small company made up to 31 March 2007 (8 pages)
24 December 2008Accounts for a small company made up to 31 March 2007 (8 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2008Accounting reference date shortened from 02/04/07 to 01/04/07 (1 page)
31 January 2008Accounting reference date shortened from 02/04/07 to 01/04/07 (1 page)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (9 pages)
13 November 2007Particulars of mortgage/charge (9 pages)
15 August 2007Return made up to 14/08/07; full list of members (2 pages)
15 August 2007Return made up to 14/08/07; full list of members (2 pages)
1 February 2007Accounting reference date shortened from 03/04/06 to 02/04/06 (1 page)
1 February 2007Accounting reference date shortened from 03/04/06 to 02/04/06 (1 page)
29 August 2006Return made up to 14/08/06; full list of members (2 pages)
29 August 2006Return made up to 14/08/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Accounting reference date shortened from 04/04/05 to 03/04/05 (1 page)
6 February 2006Accounting reference date shortened from 04/04/05 to 03/04/05 (1 page)
24 August 2005Return made up to 14/08/05; full list of members (5 pages)
24 August 2005Return made up to 14/08/05; full list of members (5 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 February 2005Accounting reference date shortened from 05/04/04 to 04/04/04 (1 page)
10 February 2005Accounting reference date shortened from 05/04/04 to 04/04/04 (1 page)
1 February 2005Accounting reference date extended from 27/03/04 to 05/04/04 (1 page)
1 February 2005Accounting reference date extended from 27/03/04 to 05/04/04 (1 page)
20 August 2004Return made up to 14/08/04; full list of members (5 pages)
20 August 2004Return made up to 14/08/04; full list of members (5 pages)
7 April 2004Return made up to 14/08/03; full list of members (5 pages)
7 April 2004Return made up to 14/08/03; full list of members (5 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2004Accounting reference date shortened from 28/03/03 to 27/03/03 (1 page)
25 January 2004Accounting reference date shortened from 28/03/03 to 27/03/03 (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
17 September 2002Return made up to 14/08/02; full list of members (5 pages)
17 September 2002Return made up to 14/08/02; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 August 2001Return made up to 14/08/01; full list of members (5 pages)
29 August 2001Return made up to 14/08/01; full list of members (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Registered office changed on 26/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
26 September 2000Registered office changed on 26/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
22 September 2000Return made up to 14/08/00; full list of members (5 pages)
22 September 2000Return made up to 14/08/00; full list of members (5 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 September 1999Return made up to 14/08/99; full list of members (8 pages)
2 September 1999Return made up to 14/08/99; full list of members (8 pages)
7 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 September 1998Return made up to 14/08/98; full list of members (8 pages)
10 September 1998Return made up to 14/08/98; full list of members (8 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 November 1997Return made up to 14/08/97; full list of members (8 pages)
10 November 1997Return made up to 14/08/97; full list of members (8 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
3 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 September 1996Return made up to 14/08/96; full list of members (6 pages)
4 September 1996Return made up to 14/08/96; full list of members (6 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 August 1995Return made up to 14/08/95; full list of members (12 pages)
15 August 1995Return made up to 14/08/95; full list of members (12 pages)
18 April 1995Full accounts made up to 31 March 1994 (13 pages)
18 April 1995Full accounts made up to 31 March 1994 (13 pages)