Company NameElthorne Properties Limited
Company StatusActive
Company Number01606475
CategoryPrivate Limited Company
Incorporation Date4 January 1982(42 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameSalome Victoros
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 12 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Salome Victoros
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(22 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Constantinos Victoros
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(37 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Michael Victoros
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(37 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameGeorge Koumi
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Wood Park
Kentish Lane
Essenden
Hertfordshire
AL9 6JQ
Director NameAndreas Nicos Victoros
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address7 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Director NameNikki Karouzis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(22 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 June 2011)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressEn6
Director NameCosta Victoros
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(22 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 June 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address57 Raleigh Drive
Whetstone
London
N20 0UX
Director NameMr Michael Victoros
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(22 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Allandale Crescent
Brookmans Park
Hertfordshire
EN6 2JZ

Contact

Websiteeplimited.co.uk
Telephone0115 9348171
Telephone regionNottingham

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Zedcraft LTD
100.00%
Ordinary

Financials

Year2014
Turnover£342,414
Net Worth£1,718,045
Cash£59,230
Current Liabilities£166,056

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 August 2019Delivered on: 23 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 January 2019Delivered on: 4 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 9-15 elthorne road, london, N19 4AJ and registered at land registry under title number LN64459.
Outstanding
24 December 2018Delivered on: 24 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 October 2004Delivered on: 20 October 2004
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: 9-15 (odd) elthorne road, london, (f/h) t/no LN64459. 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.
Outstanding
7 April 1982Delivered on: 15 April 1982
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: Land & buildings at 9-15 elthorne road london N19 title no. Ln 64459. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 July 2002Delivered on: 4 July 2002
Satisfied on: 22 October 2004
Persons entitled: Hsbc 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: F/H 9 to 15 (odd) elthorne road islington greater london t/no: LN64459. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 March 2002Delivered on: 23 March 2002
Satisfied on: 22 October 2004
Persons entitled: Hsbc 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

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 April 2023Termination of appointment of Salome Victoros as a secretary on 17 April 2023 (1 page)
17 April 2023Appointment of Mr Constantinos Victoros as a secretary on 17 April 2023 (2 pages)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
31 December 2020Notification of Zedcraft Ltd as a person with significant control on 6 April 2016 (2 pages)
31 December 2020Cessation of Salome Victoros as a person with significant control on 6 April 2016 (1 page)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
31 December 2020Change of details for Zedcraft Ltd as a person with significant control on 23 September 2019 (2 pages)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 October 2019Change of details for Mrs Salome Victoros as a person with significant control on 23 September 2019 (2 pages)
21 October 2019Secretary's details changed for Salome Victoros on 23 September 2019 (1 page)
21 October 2019Director's details changed for Mr Constantinos Victoros on 23 September 2019 (2 pages)
21 October 2019Director's details changed for Mr Michael Victoros on 23 September 2019 (2 pages)
21 October 2019Director's details changed for Mrs Salome Victoros on 23 September 2019 (2 pages)
21 October 2019Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 October 2019 (1 page)
23 August 2019Registration of charge 016064750007, created on 23 August 2019 (30 pages)
26 February 2019Satisfaction of charge 1 in full (1 page)
26 February 2019Satisfaction of charge 4 in full (2 pages)
14 February 2019Appointment of Mr Michael Victoros as a director on 14 February 2019 (2 pages)
14 February 2019Appointment of Mr Constantinos Victoros as a director on 14 February 2019 (2 pages)
4 February 2019Registration of charge 016064750006, created on 31 January 2019 (40 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Registration of charge 016064750005, created on 24 December 2018 (43 pages)
19 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
14 March 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
14 March 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,000
(3 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,000
(3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 January 2012Director's details changed for Mrs Salome Victoros on 31 December 2011 (2 pages)
3 January 2012Secretary's details changed for Salome Victoros on 31 December 2011 (1 page)
3 January 2012Director's details changed for Mrs Salome Victoros on 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Secretary's details changed for Salome Victoros on 31 December 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 June 2011Termination of appointment of Nikki Karouzis as a director (2 pages)
17 June 2011Termination of appointment of Costa Victoros as a director (2 pages)
17 June 2011Termination of appointment of Michael Victoros as a director (2 pages)
17 June 2011Termination of appointment of Costa Victoros as a director (2 pages)
17 June 2011Termination of appointment of Michael Victoros as a director (2 pages)
17 June 2011Termination of appointment of Nikki Karouzis as a director (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page)
6 January 2010Director's details changed for Nikki Karouzis on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Costa Victoros on 31 December 2009 (2 pages)
6 January 2010Secretary's details changed for Salome Victoros on 31 December 2009 (1 page)
6 January 2010Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page)
6 January 2010Director's details changed for Salome Victoros on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Michael Victoros on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Nikki Karouzis on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Salome Victoros on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Costa Victoros on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Michael Victoros on 31 December 2009 (2 pages)
6 January 2010Secretary's details changed for Salome Victoros on 31 December 2009 (1 page)
6 January 2010Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
31 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Director appointed salome victoros (1 page)
7 January 2009Director appointed salome victoros (1 page)
21 July 2008Accounts for a small company made up to 30 June 2007 (8 pages)
21 July 2008Accounts for a small company made up to 30 June 2007 (8 pages)
29 March 2008Registered office changed on 29/03/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page)
29 March 2008Registered office changed on 29/03/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 June 2007Accounts for a small company made up to 30 June 2006 (8 pages)
26 June 2007Accounts for a small company made up to 30 June 2006 (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 December 2006Accounts for a small company made up to 30 June 2005 (8 pages)
1 December 2006Accounts for a small company made up to 30 June 2005 (8 pages)
19 July 2006Registered office changed on 19/07/06 from: unit a 9-15 elthorne road london N19 4AJ (2 pages)
19 July 2006Registered office changed on 19/07/06 from: unit a 9-15 elthorne road london N19 4AJ (2 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2006Director resigned (1 page)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2006Director resigned (1 page)
24 August 2005Resolutions
  • RES13 ‐ Enter deed of guarantee 12/08/05
(1 page)
24 August 2005Resolutions
  • RES13 ‐ Enter deed of guarantee 12/08/05
(1 page)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 February 2005Return made up to 31/12/04; full list of members (6 pages)
10 February 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed
  • ANNOTATION Other The address of nikki karouzis former director of elthorne properties LIMITED, was partially-suppressed on 21/08/2019 under section 1088 of the Companies Act 2006
(2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
27 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 February 1998Return made up to 31/12/97; full list of members (5 pages)
19 February 1998Return made up to 31/12/97; full list of members (5 pages)
2 February 1997Return made up to 31/12/96; full list of members (5 pages)
2 February 1997Return made up to 31/12/96; full list of members (5 pages)
28 January 1997Full accounts made up to 30 June 1996 (8 pages)
28 January 1997Full accounts made up to 30 June 1996 (8 pages)
2 April 1996Return made up to 31/12/95; no change of members (4 pages)
2 April 1996Director's particulars changed (2 pages)
2 April 1996Secretary's particulars changed (2 pages)
2 April 1996Secretary's particulars changed (2 pages)
2 April 1996Director's particulars changed (2 pages)
2 April 1996Return made up to 31/12/95; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 June 1995Registered office changed on 30/06/95 from: 230 hornsey rd london N7 7LL (1 page)
30 June 1995Registered office changed on 30/06/95 from: 230 hornsey rd london N7 7LL (1 page)
20 March 1995Return made up to 31/12/94; no change of members (6 pages)
20 March 1995Return made up to 31/12/94; no change of members (6 pages)
11 January 1995Accounts for a small company made up to 30 June 1994 (15 pages)
11 January 1995Accounts for a small company made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 March 1994Accounts for a small company made up to 30 June 1993 (10 pages)
25 March 1994Accounts for a small company made up to 30 June 1993 (10 pages)
7 March 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 March 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1994Director resigned (2 pages)
18 February 1994Director resigned (2 pages)
30 April 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 1993Full accounts made up to 30 June 1992 (12 pages)
5 April 1993Full accounts made up to 30 June 1992 (12 pages)
24 April 1992Secretary resigned (2 pages)
24 April 1992Secretary resigned (2 pages)
2 April 1992Full accounts made up to 30 June 1991 (12 pages)
2 April 1992Full accounts made up to 30 June 1991 (12 pages)
7 February 1992Return made up to 31/12/91; no change of members (4 pages)
7 February 1992Return made up to 31/12/91; no change of members (4 pages)
16 June 1991Accounting reference date shortened from 31/03 to 30/06 (1 page)
16 June 1991Accounting reference date shortened from 31/03 to 30/06 (1 page)
12 May 1991Full accounts made up to 31 March 1990 (9 pages)
12 May 1991Full accounts made up to 31 March 1990 (9 pages)
11 April 1991Return made up to 31/12/90; change of members (7 pages)
11 April 1991Return made up to 31/12/90; change of members (7 pages)
17 May 1990Full accounts made up to 31 March 1989 (11 pages)
17 May 1990Return made up to 31/12/89; full list of members (5 pages)
17 May 1990Return made up to 31/12/89; full list of members (5 pages)
17 May 1990Full accounts made up to 31 March 1989 (11 pages)
4 May 1989Return made up to 31/12/88; full list of members (4 pages)
4 May 1989Return made up to 31/12/88; full list of members (4 pages)
6 April 1989Full accounts made up to 31 March 1988 (10 pages)
6 April 1989Full accounts made up to 31 March 1988 (10 pages)
16 June 1988Registered office changed on 16/06/88 from: leeds house leeds place tollington park london N4 (1 page)
16 June 1988Registered office changed on 16/06/88 from: leeds house leeds place tollington park london N4 (1 page)
20 January 1988Accounting reference date shortened from 31/12 to 31/03 (1 page)
20 January 1988Accounting reference date shortened from 31/12 to 31/03 (1 page)
13 November 1987Accounts made up to 31 March 1987 (8 pages)
13 November 1987Accounts made up to 31 March 1987 (8 pages)
13 November 1987Return made up to 06/10/87; full list of members (4 pages)
13 November 1987Return made up to 06/10/87; full list of members (4 pages)
27 September 1986Return made up to 29/09/86; full list of members (5 pages)
27 September 1986Full accounts made up to 31 March 1986 (9 pages)
27 September 1986Full accounts made up to 31 March 1986 (9 pages)
27 September 1986Return made up to 29/09/86; full list of members (5 pages)
22 November 1984Accounts made up to 31 March 1984 (10 pages)
22 November 1984Accounts made up to 31 March 1984 (10 pages)
10 November 1983Accounts made up to 31 March 1983 (8 pages)
10 November 1983Accounts made up to 31 March 1983 (8 pages)
27 April 1982Particulars of mortgage/charge (3 pages)
27 April 1982Particulars of mortgage/charge (3 pages)
4 January 1982Incorporation (18 pages)
4 January 1982Incorporation (18 pages)