Eley Industrial Estate
London
N18 3BH
Secretary Name | Theresa O'Doherty |
---|---|
Status | Current |
Appointed | 13 May 2016(34 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | O'Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH |
Director Name | Mr Raymond Moore |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Little Nell Chelmsford Essex CM1 4YL |
Director Name | Gavin Desmond Barrie Murray |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 September 2007) |
Role | Solicitor |
Correspondence Address | 18 Greenfield Drive London N2 9AF |
Secretary Name | Mr Raymond Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Little Nell Chelmsford Essex CM1 4YL |
Secretary Name | Mrs Yvette John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(19 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2002) |
Role | Legal Secretary |
Correspondence Address | 3 Belton Road Forest Gate London E7 9PF |
Director Name | Malcolm William Hall |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | Gibraltar Farm Mont Des Vignes St Peter Jersey Channel Islands JE3 7BD |
Secretary Name | Petula Jane Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 September 2007) |
Role | Company Administrator |
Correspondence Address | Allan Glen Holmfield Avenue St Brelade Jersey JE3 8DH |
Director Name | Mr Mark Garner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | O' Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH |
Director Name | Emma Louise Warren |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | O' Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH |
Secretary Name | Phyllis Betty Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 May 2016) |
Role | Company Director |
Correspondence Address | O' Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH |
Registered Address | O'Doherty House, 29 Nobel Road Eley Industrial Estate Edmonton London N18 3BH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £12,674,314 |
Cash | £209 |
Current Liabilities | £1,067,974 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
13 May 2016 | Delivered on: 18 May 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H property k/a pegamoid works on the west side of salmon's brook edmonton t/no NGL98818,the site of nobel road london t/no NGL98817 and land and buildings on the north and west side of nobel road edmonton t/no NGL438535. Outstanding |
---|---|
13 September 2007 | Delivered on: 21 September 2007 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: F/H pegamoid site eley road edmonton london t/nos NGL98818, NGL438535, NGL221350, NGL98817 and NGL159551. 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. Outstanding |
13 September 2007 | Delivered on: 21 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
13 May 2016 | Delivered on: 18 May 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
3 October 2003 | Delivered on: 8 October 2003 Satisfied on: 11 September 2007 Persons entitled: National Westminster 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 |
3 October 2003 | Delivered on: 8 October 2003 Satisfied on: 29 August 2007 Persons entitled: Royal Bank of Scotland International Limited (Trading as Nat West) Classification: Third party legal charge Secured details: All monies due or to become due from extraven limited to the chargee on any account whatsoever. Particulars: Land and buildings eley trading estate angel road london enfield t/n NGL438535,. 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 |
16 May 1985 | Delivered on: 22 May 1985 Satisfied on: 3 October 2003 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: Land on the west side of salmons brook eley trading estate edmonton, london N18 t/no - ngl 98817. Fully Satisfied |
16 May 1985 | Delivered on: 22 May 1985 Satisfied on: 4 October 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: Land on the west side of salmons brook, eley trading estate, edmonton, london N18. T/no ngl 98818. Fully Satisfied |
6 January 1983 | Delivered on: 15 January 1983 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 at nobel rd edmonton (part pegamoid works) T.no. Ngl 438535 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1983 | Delivered on: 15 January 1983 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 not exceeding £250,000. Particulars: Land to north of nobel rd, eley trading estate T.no ngl 159551 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
12 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
8 February 2023 | Termination of appointment of Theresa O'doherty as a secretary on 8 February 2023 (1 page) |
13 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
8 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
8 December 2022 | Change of details for J O'doherty Holdings Limited as a person with significant control on 4 January 2022 (2 pages) |
6 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
26 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
9 December 2020 | Audited abridged accounts made up to 31 March 2020 (9 pages) |
8 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
29 October 2019 | Audited abridged accounts made up to 31 March 2019 (9 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
24 August 2018 | Part of the property or undertaking has been released from charge 016372390009 (1 page) |
24 August 2018 | Part of the property or undertaking has been released from charge 016372390010 (1 page) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
31 May 2016 | Registered office address changed from O' Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH Great Britain to O'doherty House, 29 Nobel Road Eley Industrial Estate Edmonton London N18 3BH on 31 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from O' Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH Great Britain to O'doherty House, 29 Nobel Road Eley Industrial Estate Edmonton London N18 3BH on 31 May 2016 (2 pages) |
26 May 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
26 May 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
23 May 2016 | Appointment of Theresa O'doherty as a secretary on 13 May 2016 (3 pages) |
23 May 2016 | Appointment of James O'doherty as a director on 13 May 2016 (3 pages) |
23 May 2016 | Termination of appointment of Phyllis Betty Garner as a secretary on 13 May 2016 (2 pages) |
23 May 2016 | Appointment of Theresa O'doherty as a secretary on 13 May 2016 (3 pages) |
23 May 2016 | Termination of appointment of Mark Garner as a director on 13 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Phyllis Betty Garner as a secretary on 13 May 2016 (2 pages) |
23 May 2016 | Appointment of James O'doherty as a director on 13 May 2016 (3 pages) |
23 May 2016 | Termination of appointment of Emma Louise Warren as a director on 13 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Mark Garner as a director on 13 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Emma Louise Warren as a director on 13 May 2016 (2 pages) |
18 May 2016 | Registration of charge 016372390010, created on 13 May 2016 (21 pages) |
18 May 2016 | Registration of charge 016372390009, created on 13 May 2016 (20 pages) |
18 May 2016 | Registration of charge 016372390009, created on 13 May 2016 (20 pages) |
18 May 2016 | Registration of charge 016372390010, created on 13 May 2016 (21 pages) |
16 May 2016 | Registered office address changed from Gibbs Road Edmonton London N18 3PU to O' Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Gibbs Road Edmonton London N18 3PU to O' Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH on 16 May 2016 (1 page) |
12 May 2016 | Solvency Statement dated 21/03/16 (1 page) |
12 May 2016 | Solvency Statement dated 21/03/16 (1 page) |
12 May 2016 | Statement by Directors (1 page) |
12 May 2016 | Statement by Directors (1 page) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
9 May 2016 | Statement by Directors (1 page) |
9 May 2016 | Solvency Statement dated 21/03/16 (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Statement of capital on 9 May 2016
|
9 May 2016 | Solvency Statement dated 21/03/16 (1 page) |
9 May 2016 | Statement by Directors (1 page) |
9 May 2016 | Statement of capital on 9 May 2016
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 July 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-28
|
25 February 2015 | Notice of completion of voluntary arrangement (16 pages) |
25 February 2015 | Notice of completion of voluntary arrangement (16 pages) |
3 October 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-10-03
|
3 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2014 (14 pages) |
3 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2014 (14 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
1 August 2013 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
1 August 2013 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-03-14
|
21 August 2012 | Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 August 2012 (1 page) |
26 March 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
26 March 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
3 January 2012 | Director's details changed for Emma Louise Warren on 31 December 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Phyllis Betty Garner on 31 December 2011 (1 page) |
3 January 2012 | Director's details changed for Mark Garner on 31 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mark Garner on 31 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Emma Louise Warren on 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Secretary's details changed for Phyllis Betty Garner on 31 December 2011 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
20 October 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
14 October 2011 | Compulsory strike-off action has been suspended (1 page) |
14 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
17 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page) |
8 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
8 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page) |
20 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from solar house 282 chase road london N14 6NZ (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from solar house 282 chase road london N14 6NZ (1 page) |
20 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
28 November 2007 | Section 394 (1 page) |
28 November 2007 | Section 394 (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
24 September 2007 | Accounts for a small company made up to 31 August 2007 (9 pages) |
24 September 2007 | Accounts for a small company made up to 31 August 2007 (9 pages) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 8 great james street london WC1N 3DA (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
20 September 2007 | Registered office changed on 20/09/07 from: 8 great james street london WC1N 3DA (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
20 September 2007 | Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
11 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
13 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 May 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
27 May 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
18 March 2004 | Return made up to 31/12/03; full list of members
|
18 March 2004 | Return made up to 31/12/03; full list of members
|
9 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
9 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members
|
18 February 2003 | Return made up to 31/12/02; full list of members
|
27 November 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
27 November 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
9 November 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
9 November 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 30 November 1999 (9 pages) |
14 February 2001 | Accounts for a small company made up to 30 November 1999 (9 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members
|
12 February 2001 | Return made up to 31/12/00; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
13 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members
|
16 February 1999 | Return made up to 31/12/98; full list of members
|
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 30 November 1995 (12 pages) |
13 January 1997 | Full accounts made up to 30 November 1995 (12 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 38 bedford place, bloomsbury square, london. WC1B 5JH (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 38 bedford place, bloomsbury square, london. WC1B 5JH (1 page) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
18 December 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
25 November 1987 | Full accounts made up to 30 November 1986 (14 pages) |
25 November 1987 | Full accounts made up to 30 November 1986 (14 pages) |
25 November 1987 | Full accounts made up to 30 November 1986 (14 pages) |
19 May 1987 | Return made up to 08/08/86; full list of members (4 pages) |
19 May 1987 | Return made up to 08/08/86; full list of members (4 pages) |
19 May 1987 | Return made up to 08/08/86; full list of members (4 pages) |
18 January 1983 | Company name changed\certificate issued on 18/01/83 (2 pages) |
18 January 1983 | Company name changed\certificate issued on 18/01/83 (2 pages) |
23 June 1982 | Memorandum of association (5 pages) |
23 June 1982 | Memorandum of association (5 pages) |
21 May 1982 | Incorporation (15 pages) |
21 May 1982 | Incorporation (15 pages) |