London
NW11 9DG
Secretary Name | Mrs Brenda Steinhaus |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1992(9 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Beverley Gardens London NW11 9DG |
Director Name | Mr Joey Steinhaus |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2013(30 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 April 2021) |
Role | Property |
Country of Residence | England |
Correspondence Address | 14 Beverley Gardens London NW11 9DG |
Director Name | Ms Rachel Steinhaus |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2013(30 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Beverley Gardens London NW11 9DG |
Registered Address | 14 Beverley Gardens London NW11 9DG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £235,063 |
Cash | £643 |
Current Liabilities | £1,226,787 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
2 August 1996 | Delivered on: 8 August 1996 Satisfied on: 3 July 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 325-327 archway road highgate london t/no:-EGL171145. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 June 1996 | Delivered on: 13 June 1996 Satisfied on: 3 July 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 weltje road hammersmith & fulham t/n LN97704 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book debts. Assigns goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 June 1996 | Delivered on: 13 June 1996 Satisfied on: 3 July 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 pember road brent NW10 t/n NGL209523 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book debts assigns goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 August 1994 | Delivered on: 23 August 1994 Satisfied on: 3 July 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b 123 wilberforce road london tog with all buildings and fixtures the goodwill of the business and all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 March 1993 | Delivered on: 30 March 1993 Satisfied on: 3 July 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b 10 wilberforce road london tog with all buildings and fixtures the assignment of the goodwill of the business and the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1988 | Delivered on: 15 November 1988 Satisfied on: 3 July 2003 Persons entitled: Lloyds Bank PLC Classification: 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 89 glengall road, kilburn london NW6 (title no: ngl 133746) & buildings and fixtures thereon. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1986 | Delivered on: 18 June 1986 Satisfied on: 3 July 2003 Persons entitled: Lloyds 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 31 wilberforce rd london N4 (title no ln 182351). Fully Satisfied |
22 June 1984 | Delivered on: 6 July 1984 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 esmond road london NW6 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 2002 | Delivered on: 19 July 2002 Satisfied on: 13 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 1 north pole road kensington t/no: BGL21314. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 June 2001 | Delivered on: 27 June 2001 Satisfied on: 3 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 5 10 gwendwr road west kensington london BGL14840. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 May 1997 | Delivered on: 20 May 1997 Satisfied on: 3 July 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 north pole road north kensington london with all buildings and fixtures plant and machinery all present and future book and other debts by way of assignment the goodwil of the business and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1996 | Delivered on: 21 November 1996 Satisfied on: 3 July 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 flat 3, 327 archway road haringay t/n EGL161246 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and futures book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 April 1983 | Delivered on: 11 May 1983 Satisfied on: 3 July 2003 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: 89 glengall road london NW6 title no. Ngl 133746 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 2022 | Delivered on: 10 March 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as flat 2, 325-327 archway road, london N6 5AA. Outstanding |
22 February 2022 | Delivered on: 23 February 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat b, 10 wilberforce road, stoke newington, london, N4 2SW. Outstanding |
3 March 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 north pole road london t/no BGL21314 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
30 August 2005 | Delivered on: 1 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Atlantic home (formerly daisy home) 1 st johan road boscombe bournemouth dorset t/n DT276991,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 November 2002 | Delivered on: 26 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 & 113 london road east grinstead t/n WSX162074. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 November 2002 | Delivered on: 26 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 high street shepperton TW17 9AJ title number 703340. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2002 | Delivered on: 19 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 327 archway road highgate t/no: EGL161246. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2002 | Delivered on: 19 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5, 10 gwendwr road hammersmith and fulham t/no: BGL14840. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2002 | Delivered on: 19 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 glengall road kilburn t/no: NGL133746. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2002 | Delivered on: 19 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b, 10 wilberforce road stoke newington t/no: EGL246788. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2002 | Delivered on: 19 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 weltje road t/no: LN97704. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2002 | Delivered on: 19 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 pember road kensal green t/no: NGL209523. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2002 | Delivered on: 19 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 325-327 archway road highgate t/no: EGL171145. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2002 | Delivered on: 19 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 wilberforce road stoke newington t/no: LN182351. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2002 | Delivered on: 19 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 January 2024 | Registered office address changed from 94 Stamford Hill London N16 6XS England to 14 Beverley Gardens London NW11 9DG on 16 January 2024 (1 page) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
12 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
25 May 2023 | Satisfaction of charge 23 in full (1 page) |
25 May 2023 | Satisfaction of charge 18 in full (1 page) |
25 May 2023 | Satisfaction of charge 25 in full (1 page) |
25 May 2023 | Satisfaction of charge 21 in full (1 page) |
25 May 2023 | Satisfaction of charge 26 in full (1 page) |
25 May 2023 | Satisfaction of charge 14 in full (1 page) |
25 May 2023 | Satisfaction of charge 16 in full (1 page) |
25 May 2023 | Satisfaction of charge 19 in full (1 page) |
25 May 2023 | Satisfaction of charge 15 in full (1 page) |
25 May 2023 | Satisfaction of charge 24 in full (1 page) |
25 May 2023 | Satisfaction of charge 22 in full (1 page) |
25 May 2023 | Satisfaction of charge 13 in full (1 page) |
25 May 2023 | Satisfaction of charge 20 in full (1 page) |
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
6 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
10 March 2022 | Registration of charge 017039890028, created on 8 March 2022 (4 pages) |
23 February 2022 | Registration of charge 017039890027, created on 22 February 2022 (4 pages) |
3 January 2022 | Termination of appointment of Rachel Steinhaus as a director on 1 January 2022 (1 page) |
27 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
27 April 2021 | Termination of appointment of Joey Steinhaus as a director on 27 April 2021 (1 page) |
21 February 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
30 May 2019 | Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 30 May 2019 (1 page) |
25 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
4 July 2017 | Notification of Leon Steinhaus as a person with significant control on 28 June 2017 (2 pages) |
4 July 2017 | Notification of Leon Steinhaus as a person with significant control on 28 June 2017 (2 pages) |
4 July 2017 | Notification of Leon Steinhaus as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 February 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Statement of capital following an allotment of shares on 24 March 2013
|
3 April 2013 | Appointment of Ms Rachel Steinhaus as a director (2 pages) |
3 April 2013 | Appointment of Ms Rachel Steinhaus as a director (2 pages) |
3 April 2013 | Appointment of Mr Joey Steinhaus as a director (2 pages) |
3 April 2013 | Appointment of Mr Joey Steinhaus as a director (2 pages) |
3 April 2013 | Statement of capital following an allotment of shares on 24 March 2013
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
28 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
16 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
7 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 October 2003 | Return made up to 28/06/03; full list of members (6 pages) |
16 October 2003 | Return made up to 28/06/03; full list of members (6 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 March 2002 (5 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
18 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
27 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
16 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
20 May 1997 | Particulars of mortgage/charge (4 pages) |
20 May 1997 | Particulars of mortgage/charge (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 November 1996 | Particulars of mortgage/charge (4 pages) |
21 November 1996 | Particulars of mortgage/charge (4 pages) |
8 August 1996 | Particulars of mortgage/charge (4 pages) |
8 August 1996 | Particulars of mortgage/charge (4 pages) |
22 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
22 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
13 June 1996 | Particulars of mortgage/charge (4 pages) |
13 June 1996 | Particulars of mortgage/charge (4 pages) |
13 June 1996 | Particulars of mortgage/charge (4 pages) |
13 June 1996 | Particulars of mortgage/charge (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
3 August 1995 | Return made up to 28/06/95; no change of members (4 pages) |
3 August 1995 | Return made up to 28/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
3 March 1983 | Incorporation (13 pages) |