1148 High Road
London
N20 0RA
Director Name | Mrs Phaedra Athinodorou |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(10 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Kallis & Partners Mountview Court 1148 High Road London N20 0RA |
Secretary Name | Mrs Phaedra Athinodorou |
---|---|
Status | Current |
Appointed | 28 April 2022(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Kallis & Partners Mountview Court 1148 High Road London N20 0RA |
Director Name | Mr Constantinos Athinodorou |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 4 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 28 April 2022) |
Role | Registrars Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Highview Gardens Finchley London N3 3EX |
Director Name | Andriana Athinodorou |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kallis & Partners Mountview Court 1148 High Road London N20 0RA |
Secretary Name | Mr Constantinos Athinodorou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 4 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Highview Gardens Finchley London N3 3EX |
Telephone | 020 83492119 |
---|---|
Telephone region | London |
Registered Address | Kallis & Partners Mountview Court 1148 High Road London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,865,827 |
Cash | £116,887 |
Current Liabilities | £100,672 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
29 October 1993 | Delivered on: 9 November 1993 Satisfied on: 6 October 2006 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: All that f/h property k/a 156 oxford road reading berks t/n BK113829. Fully Satisfied |
---|---|
1 March 1990 | Delivered on: 14 March 1990 Satisfied on: 6 October 2006 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge including further advances. Particulars: F/H property 208 210 and 212 high road willesden green brent t/n ngl 204902. Fully Satisfied |
4 August 1989 | Delivered on: 11 August 1989 Satisfied on: 6 October 2006 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: 156, oxford road, reading, berkshire. T/n bk 113829. Fully Satisfied |
31 July 1989 | Delivered on: 4 August 1989 Satisfied on: 13 September 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Fully Satisfied |
8 May 2015 | Delivered on: 12 May 2015 Satisfied on: 18 June 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Fully Satisfied |
2 February 2015 | Delivered on: 5 February 2015 Satisfied on: 27 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
29 August 1986 | Delivered on: 15 September 1986 Satisfied on: 6 October 2006 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: 208/212 high road, willesden, london. Title no. Ngl 204902 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1997 | Delivered on: 27 March 1997 Satisfied on: 6 October 2006 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
29 August 1996 | Delivered on: 13 September 1996 Satisfied on: 16 December 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 211/211A field end road eastcote middx and trident court 7 lower middle street taunton together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
29 October 1993 | Delivered on: 9 November 1993 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of floating charge all the undertaking and all property and assets. Outstanding |
1 March 1990 | Delivered on: 14 March 1990 Persons entitled: Nationwide Anglia Building Society. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
7 September 2014 | Delivered on: 17 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 8, 208-212 high road, willesden, london. Outstanding |
7 September 2014 | Delivered on: 17 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 7, 208 high road, willesden, london. Outstanding |
7 September 2014 | Delivered on: 17 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 6, 208 high road, willesden, london. Outstanding |
7 September 2014 | Delivered on: 17 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 5, 210 high road, willesden, london. Outstanding |
7 September 2014 | Delivered on: 17 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 4, 212 high road, willesden, london. Outstanding |
7 September 2014 | Delivered on: 17 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 3, 208 high road, willesden, london. Outstanding |
7 September 2014 | Delivered on: 17 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 2, 210 high road, willesden, london. Outstanding |
7 September 2014 | Delivered on: 17 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 208-212 high road, willesden, london. Outstanding |
7 September 2014 | Delivered on: 17 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 74 glenthorne road, hammersmith, london. Outstanding |
7 September 2014 | Delivered on: 17 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 156 oxford road, reading. Outstanding |
17 October 1984 | Delivered on: 22 October 1984 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: 386 harrow road, city of westminster, london W9. T/n ngl 237309. Outstanding |
15 January 2009 | Delivered on: 21 January 2009 Persons entitled: Marfin Popular Bank Public Co Limited Classification: Legal charge 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: 74/74A glenthorne road hammersmith london the benefit of all rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property; see image for full details. Outstanding |
2 May 2008 | Delivered on: 16 May 2008 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flats 1, 2, 3, 4, 5, 6, 7, and 8 208-212 high road, willesden, london the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Outstanding |
16 June 2006 | Delivered on: 5 July 2006 Persons entitled: The Cyprus Popular Bank Public Company LTD 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 |
16 June 2006 | Delivered on: 24 June 2006 Persons entitled: The Cyprus Popular Bank Company 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: 156 oxford road reading berkshire t/n BK113829. 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. Outstanding |
16 June 2006 | Delivered on: 24 June 2006 Persons entitled: The Cyprus Popular Bank Public Company 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: 208 210 212 high road london t/n NGL204902. 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. Outstanding |
20 January 2004 | Delivered on: 27 January 2004 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 property k/a 5/5A westquay house 20 west street fareham hampshire. Outstanding |
11 May 2000 | Delivered on: 13 May 2000 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 43 mount pleasant rd,hastings,east sussex; ht 13052. 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. Outstanding |
11 May 2000 | Delivered on: 13 May 2000 Persons entitled: The Cyprus Popular Bank Limited Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The principal sums from time to time standing to the credit of all the company's accounts and deposits with the bank limited to £65,000. Outstanding |
15 July 1983 | Delivered on: 23 July 1983 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 58, lower clapton road london E5, london borough of hackney. Title no ln 69998. Outstanding |
2 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
24 May 2022 | Director's details changed for Andriana Athinodorou on 24 May 2022 (2 pages) |
24 May 2022 | Notification of Melinda Athinodorou as a person with significant control on 24 May 2022 (2 pages) |
24 May 2022 | Notification of Phaedra Athinodorou as a person with significant control on 24 May 2022 (2 pages) |
24 May 2022 | Director's details changed for Miss Phaedra Athinodorou on 24 May 2022 (2 pages) |
24 May 2022 | Withdrawal of a person with significant control statement on 24 May 2022 (2 pages) |
24 May 2022 | Director's details changed for Miss Melinda Athinodorou on 24 May 2022 (2 pages) |
28 April 2022 | Appointment of Mrs Phaedra Athinodorou as a secretary on 28 April 2022 (2 pages) |
28 April 2022 | Termination of appointment of Constantinos Athinodorou as a director on 28 April 2022 (1 page) |
28 April 2022 | Termination of appointment of Constantinos Athinodorou as a secretary on 28 April 2022 (1 page) |
14 March 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
14 March 2022 | Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to Kallis & Partners Mountview Court 1148 High Road London N20 0RA on 14 March 2022 (1 page) |
3 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
8 June 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
5 March 2018 | Notification of a person with significant control statement (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 April 2017 | Current accounting period extended from 16 July 2017 to 31 July 2017 (1 page) |
20 April 2017 | Current accounting period extended from 16 July 2017 to 31 July 2017 (1 page) |
13 April 2017 | Micro company accounts made up to 16 July 2016 (3 pages) |
13 April 2017 | Micro company accounts made up to 16 July 2016 (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 16 July 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 16 July 2015 (4 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
18 June 2015 | Satisfaction of charge 016594650031 in full (1 page) |
18 June 2015 | Satisfaction of charge 016594650031 in full (1 page) |
12 May 2015 | Registration of charge 016594650031, created on 8 May 2015 (16 pages) |
12 May 2015 | Registration of charge 016594650031, created on 8 May 2015 (16 pages) |
12 May 2015 | Registration of charge 016594650031, created on 8 May 2015 (16 pages) |
9 April 2015 | Total exemption small company accounts made up to 16 July 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 16 July 2014 (4 pages) |
27 February 2015 | Satisfaction of charge 016594650030 in full (1 page) |
27 February 2015 | Satisfaction of charge 016594650030 in full (1 page) |
5 February 2015 | Registration of charge 016594650030, created on 2 February 2015 (18 pages) |
5 February 2015 | Registration of charge 016594650030, created on 2 February 2015 (18 pages) |
5 February 2015 | Registration of charge 016594650030, created on 2 February 2015 (18 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 December 2014 | Satisfaction of charge 10 in full (2 pages) |
16 December 2014 | Satisfaction of charge 10 in full (2 pages) |
17 September 2014 | Registration of charge 016594650029, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650021, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650024, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650020, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650029, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650022, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650023, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650022, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650027, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650021, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650022, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650025, created on 7 September 2014 (7 pages) |
17 September 2014 | Registration of charge 016594650024, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650023, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650026, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650025, created on 7 September 2014 (7 pages) |
17 September 2014 | Registration of charge 016594650023, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650028, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650020, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650029, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650020, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650027, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650021, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650026, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650028, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650028, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650027, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650025, created on 7 September 2014 (7 pages) |
17 September 2014 | Registration of charge 016594650024, created on 7 September 2014 (6 pages) |
17 September 2014 | Registration of charge 016594650026, created on 7 September 2014 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 16 July 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 16 July 2013 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 April 2013 | Total exemption small company accounts made up to 16 July 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 16 July 2012 (3 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Total exemption small company accounts made up to 16 July 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 16 July 2011 (6 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Total exemption small company accounts made up to 16 July 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 16 July 2010 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Total exemption small company accounts made up to 16 July 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 16 July 2009 (4 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Miss Phaedra Athinodorou on 29 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Miss Melinda Athinodorou on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Miss Phaedra Athinodorou on 29 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Andriana Athinodorou on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Constantinos Athinodorou on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Constantinos Athinodorou on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Miss Melinda Athinodorou on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Andriana Athinodorou on 31 December 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 16 July 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 16 July 2008 (4 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
21 May 2008 | Return made up to 31/12/07; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/07; full list of members (6 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 16 July 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 16 July 2007 (6 pages) |
25 May 2007 | Total exemption small company accounts made up to 16 July 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 16 July 2006 (5 pages) |
31 March 2007 | Return made up to 31/12/06; full list of members (10 pages) |
31 March 2007 | Return made up to 31/12/06; full list of members (10 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 16 July 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 16 July 2005 (5 pages) |
4 April 2006 | Return made up to 31/12/05; full list of members (10 pages) |
4 April 2006 | Return made up to 31/12/05; full list of members (10 pages) |
20 May 2005 | Total exemption small company accounts made up to 16 July 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 16 July 2004 (5 pages) |
24 March 2005 | Return made up to 31/12/04; full list of members (10 pages) |
24 March 2005 | Return made up to 31/12/04; full list of members (10 pages) |
19 May 2004 | Total exemption small company accounts made up to 16 July 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 16 July 2003 (5 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Ad 19/07/03-20/07/03 £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Ad 19/07/03-20/07/03 £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | £ nc 5000/20000 10/07/03 (1 page) |
29 July 2003 | £ nc 5000/20000 10/07/03 (1 page) |
18 May 2003 | Total exemption small company accounts made up to 16 July 2002 (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 16 July 2002 (6 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
21 May 2002 | Total exemption small company accounts made up to 16 July 2001 (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 16 July 2001 (6 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 May 2001 | Accounts for a small company made up to 16 July 2000 (7 pages) |
18 May 2001 | Accounts for a small company made up to 16 July 2000 (7 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 May 2000 | Accounts for a small company made up to 16 July 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 16 July 1999 (7 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members
|
9 March 2000 | Return made up to 31/12/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 16 July 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 16 July 1998 (7 pages) |
14 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 16 July 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 16 July 1997 (7 pages) |
22 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 May 1997 | Accounts for a small company made up to 16 July 1996 (10 pages) |
19 May 1997 | Accounts for a small company made up to 16 July 1996 (10 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Accounts for a small company made up to 16 July 1995 (7 pages) |
15 May 1996 | Accounts for a small company made up to 16 July 1995 (7 pages) |
14 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 16 July 1994 (9 pages) |
17 May 1995 | Accounts for a small company made up to 16 July 1994 (9 pages) |
19 August 1982 | Certificate of incorporation (1 page) |
19 August 1982 | Incorporation (17 pages) |
19 August 1982 | Incorporation (17 pages) |
19 August 1982 | Certificate of incorporation (1 page) |