Company NamePAMA Property Investments Limited
DirectorsMelinda Athinodorou and Phaedra Athinodorou
Company StatusActive
Company Number01659465
CategoryPrivate Limited Company
Incorporation Date19 August 1982(41 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Melinda Athinodorou
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleTrainee Accountant
Country of ResidenceEngland
Correspondence AddressKallis & Partners Mountview Court
1148 High Road
London
N20 0RA
Director NameMrs Phaedra Athinodorou
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressKallis & Partners Mountview Court
1148 High Road
London
N20 0RA
Secretary NameMrs Phaedra Athinodorou
StatusCurrent
Appointed28 April 2022(39 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressKallis & Partners Mountview Court
1148 High Road
London
N20 0RA
Director NameMr Constantinos Athinodorou
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 4 months after company formation)
Appointment Duration29 years, 4 months (resigned 28 April 2022)
RoleRegistrars Auditor
Country of ResidenceUnited Kingdom
Correspondence Address11 Highview Gardens
Finchley
London
N3 3EX
Director NameAndriana Athinodorou
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 2 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKallis & Partners Mountview Court
1148 High Road
London
N20 0RA
Secretary NameMr Constantinos Athinodorou
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 4 months after company formation)
Appointment Duration29 years, 4 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Highview Gardens
Finchley
London
N3 3EX

Contact

Telephone020 83492119
Telephone regionLondon

Location

Registered AddressKallis & Partners Mountview Court
1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,865,827
Cash£116,887
Current Liabilities£100,672

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

29 October 1993Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 2015Delivered on: 12 May 2015
Satisfied on: 18 June 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Fully Satisfied
2 February 2015Delivered on: 5 February 2015
Satisfied on: 27 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
29 August 1986Delivered 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 1997Delivered 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 1996Delivered 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 1993Delivered 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 1990Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 17 September 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 74 glenthorne road, hammersmith, london.
Outstanding
7 September 2014Delivered on: 17 September 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 156 oxford road, reading.
Outstanding
17 October 1984Delivered 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 2009Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 1983Delivered 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

Filing History

2 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 July 2022 (4 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
24 May 2022Director's details changed for Andriana Athinodorou on 24 May 2022 (2 pages)
24 May 2022Notification of Melinda Athinodorou as a person with significant control on 24 May 2022 (2 pages)
24 May 2022Notification of Phaedra Athinodorou as a person with significant control on 24 May 2022 (2 pages)
24 May 2022Director's details changed for Miss Phaedra Athinodorou on 24 May 2022 (2 pages)
24 May 2022Withdrawal of a person with significant control statement on 24 May 2022 (2 pages)
24 May 2022Director's details changed for Miss Melinda Athinodorou on 24 May 2022 (2 pages)
28 April 2022Appointment of Mrs Phaedra Athinodorou as a secretary on 28 April 2022 (2 pages)
28 April 2022Termination of appointment of Constantinos Athinodorou as a director on 28 April 2022 (1 page)
28 April 2022Termination of appointment of Constantinos Athinodorou as a secretary on 28 April 2022 (1 page)
14 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
14 March 2022Registered 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 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
8 June 2020Micro company accounts made up to 31 July 2019 (4 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
5 March 2018Notification of a person with significant control statement (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 April 2017Current accounting period extended from 16 July 2017 to 31 July 2017 (1 page)
20 April 2017Current accounting period extended from 16 July 2017 to 31 July 2017 (1 page)
13 April 2017Micro company accounts made up to 16 July 2016 (3 pages)
13 April 2017Micro company accounts made up to 16 July 2016 (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 16 July 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 16 July 2015 (4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000
(8 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000
(8 pages)
18 June 2015Satisfaction of charge 016594650031 in full (1 page)
18 June 2015Satisfaction of charge 016594650031 in full (1 page)
12 May 2015Registration of charge 016594650031, created on 8 May 2015 (16 pages)
12 May 2015Registration of charge 016594650031, created on 8 May 2015 (16 pages)
12 May 2015Registration of charge 016594650031, created on 8 May 2015 (16 pages)
9 April 2015Total exemption small company accounts made up to 16 July 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 16 July 2014 (4 pages)
27 February 2015Satisfaction of charge 016594650030 in full (1 page)
27 February 2015Satisfaction of charge 016594650030 in full (1 page)
5 February 2015Registration of charge 016594650030, created on 2 February 2015 (18 pages)
5 February 2015Registration of charge 016594650030, created on 2 February 2015 (18 pages)
5 February 2015Registration of charge 016594650030, created on 2 February 2015 (18 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 20,000
(8 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 20,000
(8 pages)
16 December 2014Satisfaction of charge 10 in full (2 pages)
16 December 2014Satisfaction of charge 10 in full (2 pages)
17 September 2014Registration of charge 016594650029, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650021, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650024, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650020, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650029, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650022, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650023, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650022, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650027, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650021, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650022, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650025, created on 7 September 2014 (7 pages)
17 September 2014Registration of charge 016594650024, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650023, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650026, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650025, created on 7 September 2014 (7 pages)
17 September 2014Registration of charge 016594650023, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650028, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650020, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650029, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650020, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650027, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650021, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650026, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650028, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650028, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650027, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650025, created on 7 September 2014 (7 pages)
17 September 2014Registration of charge 016594650024, created on 7 September 2014 (6 pages)
17 September 2014Registration of charge 016594650026, created on 7 September 2014 (6 pages)
14 April 2014Total exemption small company accounts made up to 16 July 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 16 July 2013 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20,000
(8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20,000
(8 pages)
12 April 2013Total exemption small company accounts made up to 16 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 16 July 2012 (3 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 March 2012Total exemption small company accounts made up to 16 July 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 16 July 2011 (6 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 April 2011Total exemption small company accounts made up to 16 July 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 16 July 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
16 April 2010Total exemption small company accounts made up to 16 July 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 16 July 2009 (4 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Miss Phaedra Athinodorou on 29 December 2009 (2 pages)
5 February 2010Director's details changed for Miss Melinda Athinodorou on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Miss Phaedra Athinodorou on 29 December 2009 (2 pages)
5 February 2010Director's details changed for Andriana Athinodorou on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Constantinos Athinodorou on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Constantinos Athinodorou on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Miss Melinda Athinodorou on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Andriana Athinodorou on 31 December 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 16 July 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 16 July 2008 (4 pages)
4 March 2009Return made up to 31/12/08; full list of members (6 pages)
4 March 2009Return made up to 31/12/08; full list of members (6 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 May 2008Return made up to 31/12/07; full list of members (6 pages)
21 May 2008Return made up to 31/12/07; full list of members (6 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
15 May 2008Total exemption small company accounts made up to 16 July 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 16 July 2007 (6 pages)
25 May 2007Total exemption small company accounts made up to 16 July 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 16 July 2006 (5 pages)
31 March 2007Return made up to 31/12/06; full list of members (10 pages)
31 March 2007Return made up to 31/12/06; full list of members (10 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
19 May 2006Total exemption small company accounts made up to 16 July 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 16 July 2005 (5 pages)
4 April 2006Return made up to 31/12/05; full list of members (10 pages)
4 April 2006Return made up to 31/12/05; full list of members (10 pages)
20 May 2005Total exemption small company accounts made up to 16 July 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 16 July 2004 (5 pages)
24 March 2005Return made up to 31/12/04; full list of members (10 pages)
24 March 2005Return made up to 31/12/04; full list of members (10 pages)
19 May 2004Total exemption small company accounts made up to 16 July 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 16 July 2003 (5 pages)
17 February 2004Return made up to 31/12/03; full list of members (11 pages)
17 February 2004Return made up to 31/12/03; full list of members (11 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
29 July 2003Ad 19/07/03-20/07/03 £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
29 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2003Ad 19/07/03-20/07/03 £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
29 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2003£ nc 5000/20000 10/07/03 (1 page)
29 July 2003£ nc 5000/20000 10/07/03 (1 page)
18 May 2003Total exemption small company accounts made up to 16 July 2002 (6 pages)
18 May 2003Total exemption small company accounts made up to 16 July 2002 (6 pages)
17 March 2003Return made up to 31/12/02; full list of members (9 pages)
17 March 2003Return made up to 31/12/02; full list of members (9 pages)
21 May 2002Total exemption small company accounts made up to 16 July 2001 (6 pages)
21 May 2002Total exemption small company accounts made up to 16 July 2001 (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
18 May 2001Accounts for a small company made up to 16 July 2000 (7 pages)
18 May 2001Accounts for a small company made up to 16 July 2000 (7 pages)
21 February 2001Return made up to 31/12/00; full list of members (8 pages)
21 February 2001Return made up to 31/12/00; full list of members (8 pages)
17 May 2000Accounts for a small company made up to 16 July 1999 (7 pages)
17 May 2000Accounts for a small company made up to 16 July 1999 (7 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
9 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1999Accounts for a small company made up to 16 July 1998 (7 pages)
19 May 1999Accounts for a small company made up to 16 July 1998 (7 pages)
14 April 1999Return made up to 31/12/98; no change of members (4 pages)
14 April 1999Return made up to 31/12/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 16 July 1997 (7 pages)
19 May 1998Accounts for a small company made up to 16 July 1997 (7 pages)
22 April 1998Return made up to 31/12/97; no change of members (4 pages)
22 April 1998Return made up to 31/12/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 16 July 1996 (10 pages)
19 May 1997Accounts for a small company made up to 16 July 1996 (10 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 31/12/96; full list of members (6 pages)
24 March 1997Return made up to 31/12/96; full list of members (6 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
15 May 1996Accounts for a small company made up to 16 July 1995 (7 pages)
15 May 1996Accounts for a small company made up to 16 July 1995 (7 pages)
14 April 1996Return made up to 31/12/95; no change of members (4 pages)
14 April 1996Return made up to 31/12/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 16 July 1994 (9 pages)
17 May 1995Accounts for a small company made up to 16 July 1994 (9 pages)
19 August 1982Certificate of incorporation (1 page)
19 August 1982Incorporation (17 pages)
19 August 1982Incorporation (17 pages)
19 August 1982Certificate of incorporation (1 page)