London
W6 9EU
Director Name | Mr Anthony John Sperrin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Palewell Park London SW14 8JQ |
Secretary Name | Mr Anthony John Sperrin |
---|---|
Status | Current |
Appointed | 17 September 2019(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Palewell Park London SW14 8JQ |
Director Name | Mr Tom Henrik Berglund |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 December 2003) |
Role | Refrigeration Contractor |
Country of Residence | England |
Correspondence Address | 18 Iverna Gardens London W8 6TN |
Director Name | Mr Alan Farley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2000) |
Role | Estate Manager |
Correspondence Address | 6 Sprucedale Gardens Croydon Surrey CR0 5HU |
Director Name | Mrs Marjatta Katrina Farley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1994) |
Role | Secretary |
Correspondence Address | Hithe House Bridle Way Croydon Surrey CR0 5HA |
Secretary Name | Mr Alan Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 6 Sprucedale Gardens Croydon Surrey CR0 5HU |
Director Name | Jan Eric Johan Berglund |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 July 2000(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | Flat B 44 Lennox Gardens London SW1X 0DJ |
Secretary Name | Mr Tom Henrik Berglund |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 31 July 2000(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Iverna Gardens London W8 6TN |
Secretary Name | Justin Naish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(17 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Abingdon Mansions Abingdon Road London W8 6AD |
Director Name | Mr Anthony John Sperrin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(21 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Palewell Park East Sheen London SW14 8JQ |
Director Name | Mr Gavin Sorrell |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Kenilworth Court Lower Richmond Road London SW15 1HB |
Registered Address | 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
300k at £1 | Pineapple Corp LTD 60.00% Preference |
---|---|
200k at £1 | Pineapple Corp LTD 40.00% Ordinary |
1 at £1 | Relateradio LTD 0.00% Ordinary |
1 at £1 | Spring Button LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£8,000 |
Net Worth | £526 |
Cash | £378 |
Current Liabilities | £14,342 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
10 August 1987 | Delivered on: 13 August 1987 Satisfied on: 26 November 1993 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: Units 5, 6, 9 speke hall industrial estate liverpool. T.no:- la 303567 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
24 July 1987 | Delivered on: 3 August 1987 Satisfied on: 26 November 1993 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: 1/10 abingdon mansions kensington, L.B. of kensington & chelsea title no ln 118551 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1987 | Delivered on: 23 July 1987 Satisfied on: 27 February 2001 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: 1ST and 2ND floors 179, - 181 north end road london W14. Fully Satisfied |
19 February 1986 | Delivered on: 26 February 1986 Satisfied on: 6 April 1989 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: 22 armouny ways, london SW18 & land adjoining L.B. of wandsworth title nos 331340 & ln 134542 and the proceeds of sale & thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1985 | Delivered on: 16 May 1985 Satisfied on: 26 November 1993 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: F/H property k/a 12 grenfell road london W11 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1984 | Delivered on: 8 June 1984 Satisfied on: 26 November 1993 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: F/H 10 grenfell road london W11. Royal borough of kensington and chelsea and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1984 | Delivered on: 8 June 1984 Satisfied on: 26 November 1993 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: F/H 14 grenfell road london W11, royal borough of kensington and chelsea and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 2001 | Delivered on: 23 March 2001 Satisfied on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 1-10 abingdon mansions abingdon road london W6 6AA - LN118551. Fully Satisfied |
26 July 1983 | Delivered on: 1 August 1983 Satisfied on: 26 November 1993 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: F/H 86, 88, 90, 92 94 and 96 sirdar road, london W11 farming part of the land comprised & described in a transfer dated 18/7/83. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 2001 | Delivered on: 13 February 2001 Satisfied on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1B, 1-10 abingdon mansions abingdon road london t/n NGL554857. Fully Satisfied |
27 December 2000 | Delivered on: 15 January 2001 Satisfied on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
27 September 2000 | Delivered on: 5 October 2000 Satisfied on: 9 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
12 March 1997 | Delivered on: 13 March 1997 Satisfied on: 27 February 2001 Persons entitled: Norman John Golding Anita Golding Classification: Legal charge Secured details: £160,000 due or to become due from the company to the chargees. Particulars: 1-12 astrop mews london W6. Fully Satisfied |
13 December 1993 | Delivered on: 15 December 1993 Satisfied on: 27 February 2001 Persons entitled: Caversham Trustees Limited Classification: Legal charge Secured details: £313398.65 and all other monies due from the company to the chargee. Particulars: F/H property k/a 1-12 astrop mews london t/n LN46112. Fully Satisfied |
21 December 1989 | Delivered on: 3 January 1990 Satisfied on: 27 February 2001 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. Particulars: Flat 1B abington mansions abington road london. Fully Satisfied |
26 January 1989 | Delivered on: 2 February 1989 Satisfied on: 26 November 1993 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 at the rear of 22, armoury way, wandsworth, l/b of wandsworth title no ln 134542. Fully Satisfied |
26 January 1989 | Delivered on: 2 February 1989 Satisfied on: 26 November 1993 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: 22, armoury way, wandsworth, l/b of wandsworth title no 331340. Fully Satisfied |
23 June 1988 | Delivered on: 8 July 1988 Satisfied on: 27 February 2001 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: Warehouse at garrett lane, st. Martins way, london SW17. Fully Satisfied |
26 November 1987 | Delivered on: 3 December 1987 Satisfied on: 26 November 1993 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: 45 starfield road london W12. L.B. of hammersmith and fulham. Title no: ln 84246 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 1983 | Delivered on: 1 August 1983 Satisfied on: 26 November 1993 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: F/H - 4, 6 and 8 grenfell road, london W11 and forming part of the land comprised more particularly in a transfer dated 18/7/83 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 2001 | Delivered on: 8 August 2001 Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 16 june 1955. Particulars: £1,000. Outstanding |
31 July 2001 | Delivered on: 8 August 2001 Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 18 may 1962. Particulars: £1,000.00 for 65 pont street. Outstanding |
31 July 2001 | Delivered on: 8 August 2001 Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 01 december 1969. Particulars: £1,400.00. Outstanding |
31 July 2001 | Delivered on: 8 August 2001 Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 27 may 1964. Particulars: £1,000.00. Outstanding |
15 February 2021 | Cessation of Gavin Sorrell as a person with significant control on 17 September 2019 (1 page) |
---|---|
27 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
17 September 2019 | Appointment of Mr Anthony John Sperrin as a director on 17 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Anthony John Sperrin as a secretary on 17 September 2019 (2 pages) |
17 September 2019 | Appointment of Mrs Panadda Nilpat as a director on 17 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Gavin Sorrell as a director on 17 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Justin Naish as a secretary on 17 September 2019 (1 page) |
18 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
1 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
1 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
23 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 April 2014 | Secretary's details changed for Justin Naish on 1 January 2013 (1 page) |
28 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Secretary's details changed for Justin Naish on 1 January 2013 (1 page) |
28 April 2014 | Secretary's details changed for Justin Naish on 1 January 2013 (1 page) |
28 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
17 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
23 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
25 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 June 2008 | Return made up to 20/03/08; full list of members
|
3 June 2008 | Return made up to 20/03/08; full list of members
|
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
11 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 20/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (6 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
24 December 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
24 December 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
24 December 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
24 December 2003 | Re-registration of Memorandum and Articles (6 pages) |
24 December 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
24 December 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 December 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 December 2003 | Re-registration of Memorandum and Articles (6 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
31 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
31 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
15 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
15 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members
|
27 March 2001 | Return made up to 20/03/01; full list of members
|
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
19 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Particulars of mortgage/charge (5 pages) |
15 January 2001 | Particulars of mortgage/charge (5 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 October 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
10 October 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
7 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
7 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
15 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
15 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
19 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 12 churchill avenue kenton harrow middlesex HA3 0AY (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 12 churchill avenue kenton harrow middlesex HA3 0AY (1 page) |
9 April 1997 | Return made up to 20/03/97; no change of members (5 pages) |
9 April 1997 | Return made up to 20/03/97; no change of members (5 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
8 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: fulton house fulton road wembley middx HA9 0TF (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: fulton house fulton road wembley middx HA9 0TF (1 page) |
6 June 1996 | Return made up to 20/03/96; full list of members (7 pages) |
6 June 1996 | Return made up to 20/03/96; full list of members (7 pages) |
24 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |