Company NameAventure Intl Limited
DirectorsDuane Sullivan and Jonathan Sullivan
Company StatusActive
Company Number01828626
CategoryPrivate Limited Company
Incorporation Date28 June 1984(39 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDuane Sullivan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(21 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadiant House 28-30 Fowler Road
Ilford
Essex
IG6 3UT
Director NameMr Jonathan Sullivan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(21 years, 12 months after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRadiant House 28-30 Fowler Road
Ilford
Essex
IG6 3UT
Secretary NameMr Duane Sullivan
NationalityBritish
StatusCurrent
Appointed20 August 2007(23 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26 Fowler Road Hainault
Ilford
Essex
IG6 3UT
Director NameArife Suleyman
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 June 2006)
RoleCompany Director
Correspondence Address8 Nelmes Road
Hornchurch
Essex
RM11 3JA
Director NameDavid Suleyman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 June 2006)
RoleCompany Director
Correspondence Address8 Nelmes Road
Emerson Park
Hornchurch
Essex
RM11 2PS
Director NameMr John Suleyman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 November 1994)
RoleCompany Director
Correspondence Address7 Sylvian Avenue
Emerson Park
Hornchurch
Essex
RM11 2PL
Director NameSerap Suleyman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 August 2007)
RoleCompany Director
Correspondence Address7 Sylvan Avenue
Hornchurch
Essex
RM11 2PL
Secretary NameMr John Suleyman
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address7 Sylvian Avenue
Emerson Park
Hornchurch
Essex
RM11 2PL
Secretary NameSerap Suleyman
NationalityBritish
StatusResigned
Appointed29 May 1998(13 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 August 2007)
RoleCompany Director
Correspondence Address7 Sylvan Avenue
Hornchurch
Essex
RM11 2PL
Director NameEroll Suleyman
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2007)
RoleCo Chairman
Correspondence Address7 Sylvan Avenue
Hornchurch
Essex
RM11 2PL

Contact

Websiteaventureproperties.com

Location

Registered AddressRadiant House
28-30 Fowler Road
Ilford
Essex
IG6 3UT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

17.3k at £1Abel Trust
34.50%
Ordinary
16.4k at £1Duane Sullivan
32.75%
Ordinary
16.4k at £1Jonathan Sullivan
32.75%
Ordinary

Financials

Year2014
Net Worth£2,836,945
Current Liabilities£889,175

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months, 3 weeks ago)
Next Return Due3 December 2024 (6 months, 4 weeks from now)

Charges

29 November 2007Delivered on: 4 December 2007
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: 20/22 fowler road,ilford essex IG6 3UT. 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
11 August 2005Delivered on: 16 August 2005
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 24-26 fowler road hainault redbridge t/no EGL227646.
Outstanding
23 April 2018Delivered on: 25 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: T/No EGL526257.
Outstanding
30 April 2015Delivered on: 2 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit A1 danes road industrial estate romford essex title no EGL153731.
Outstanding
30 April 2015Delivered on: 2 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23 danes road industrial estate romford essex title no EGL387926.
Outstanding
10 June 2010Delivered on: 11 June 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 57 and 59 high street, romford, essex t/no EX223227.
Outstanding
13 May 2010Delivered on: 25 May 2010
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: 11 hamilton avenue ilford essex t/n EGL152896.
Outstanding
29 November 2007Delivered on: 4 December 2007
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: 10-18 roebuck rd,hainault essex IG6 3UT. 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
29 November 2007Delivered on: 4 December 2007
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: 24/26 fowler rd,hainault,ilford essex IG6 3UT. 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
16 June 1998Delivered on: 26 June 1998
Satisfied on: 27 December 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: 10, 12, 14 and 14A mill street luton bedfordshire t/n BD38889.
Fully Satisfied
2 May 1997Delivered on: 14 May 1997
Satisfied on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from inter textiles limited to the chargee upon any account and in any manner whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: Fixed charge over all the "deposit(s)" together with interest and other sums in barclays bank PLC re euroace limited high interest business account number 10683140.
Fully Satisfied
16 November 1992Delivered on: 23 November 1992
Satisfied on: 16 June 2007
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 property and assets present and future.
Fully Satisfied
15 July 1991Delivered on: 24 July 1991
Satisfied on: 16 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pegasus works, 10-18 roebuck road hainault, ilford l/b of redbridge title no egl 136274.
Fully Satisfied
25 May 1990Delivered on: 6 June 1990
Satisfied on: 16 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24-26 (even number) fowler road, hainault l/b of redbridge title no's EGL227646 and egl 46533.
Fully Satisfied
13 April 1989Delivered on: 24 April 1989
Satisfied on: 16 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 & 9 fowler road, hainault l/b of redbridge title no egl 224744.
Fully Satisfied
19 April 1988Delivered on: 27 April 1988
Satisfied on: 16 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20/22 fowler road, hainault industrial estate hainault ilford, l/b of redbridge title no egl 160937.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
25 June 2020Secretary's details changed for Mr Duane Sullivan on 23 June 2020 (1 page)
6 April 2020Director's details changed for Duane Sullivan on 24 March 2020 (2 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
3 January 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
25 April 2018Registration of charge 018286260017, created on 23 April 2018 (6 pages)
12 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
20 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
11 February 2016Registration of charge 018286260016, created on 25 January 2016 (7 pages)
11 February 2016Registration of charge 018286260016, created on 25 January 2016 (7 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(4 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(4 pages)
19 November 2015Registered office address changed from Radiant House 28-30 Fowler Road Hainault Essex IG6 3UT England to Unit 1-12 Radiant House 28-30 Fowler Road Hainault Ilford Essex IG6 3LT on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from Radiant House 28-30 Fowler Road Hainault Essex IG6 3UT England to Unit 1-12 Radiant House 28-30 Fowler Road Hainault Ilford Essex IG6 3LT on 19 November 2015 (2 pages)
10 November 2015Registered office address changed from 191 High Street Hornchurch Essex RM11 3XT to Radiant House 28-30 Fowler Road Hainault Essex IG6 3UT on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 191 High Street Hornchurch Essex RM11 3XT to Radiant House 28-30 Fowler Road Hainault Essex IG6 3UT on 10 November 2015 (1 page)
6 October 2015Director's details changed for Duane Sullivan on 16 September 2015 (3 pages)
6 October 2015Director's details changed for Duane Sullivan on 16 September 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 May 2015Registration of charge 018286260015, created on 30 April 2015 (9 pages)
2 May 2015Registration of charge 018286260014, created on 30 April 2015 (9 pages)
2 May 2015Registration of charge 018286260014, created on 30 April 2015 (9 pages)
2 May 2015Registration of charge 018286260015, created on 30 April 2015 (9 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(5 pages)
4 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(5 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
12 November 2014Accounts for a small company made up to 30 June 2012 (9 pages)
12 November 2014Accounts for a small company made up to 30 June 2012 (9 pages)
16 September 2014Full accounts made up to 30 June 2011 (9 pages)
16 September 2014Full accounts made up to 30 June 2011 (9 pages)
13 August 2014Auditor's resignation (1 page)
13 August 2014Auditor's resignation (1 page)
2 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(5 pages)
2 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(5 pages)
29 July 2013Registered office address changed from , 24-26 Fowler Road, Hainault, Essex, IG6 3UT on 29 July 2013 (1 page)
29 July 2013Registered office address changed from , 24-26 Fowler Road, Hainault, Essex, IG6 3UT on 29 July 2013 (1 page)
20 June 2013Director's details changed for Duane Suleyman on 6 June 2013 (3 pages)
20 June 2013Director's details changed for Duane Suleyman on 6 June 2013 (3 pages)
20 June 2013Director's details changed for Duane Suleyman on 6 June 2013 (3 pages)
29 May 2013Secretary's details changed for Duane Suleyman on 29 May 2013 (1 page)
29 May 2013Secretary's details changed for Duane Suleyman on 29 May 2013 (1 page)
4 January 2013Section 519 (1 page)
4 January 2013Section 519 (1 page)
18 December 2012Change of name notice (2 pages)
18 December 2012Change of name notice (2 pages)
18 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-13
(1 page)
18 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-13
(1 page)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2012Director's details changed for Jonathan Suleyman on 13 April 2011 (2 pages)
17 February 2012Director's details changed for Jonathan Suleyman on 13 April 2011 (2 pages)
16 February 2012Director's details changed for Jonathan Sullivan on 15 February 2012 (2 pages)
16 February 2012Director's details changed for Duane Suleyman on 15 February 2012 (2 pages)
16 February 2012Director's details changed for Duane Suleyman on 15 February 2012 (2 pages)
16 February 2012Director's details changed for Jonathan Sullivan on 15 February 2012 (2 pages)
16 February 2012Secretary's details changed for Duane Suleyman on 15 February 2012 (1 page)
16 February 2012Secretary's details changed for Duane Suleyman on 15 February 2012 (1 page)
15 February 2012Director's details changed for Jonathan Suleyman on 13 April 2011 (2 pages)
15 February 2012Director's details changed for Jonathan Suleyman on 13 April 2011 (2 pages)
9 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
9 December 2011Director's details changed for Duane Suleyman on 20 November 2010 (2 pages)
9 December 2011Director's details changed for Duane Suleyman on 20 November 2010 (2 pages)
9 December 2011Director's details changed for Jonathan Suleyman on 20 November 2010 (2 pages)
9 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
9 December 2011Director's details changed for Jonathan Suleyman on 20 November 2010 (2 pages)
15 September 2011Registered office address changed from , Spectrum House 2B Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from , Spectrum House 2B Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom on 15 September 2011 (2 pages)
9 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
9 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
17 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Duane Suleyman on 5 October 2010 (2 pages)
7 October 2010Director's details changed for Duane Suleyman on 5 October 2010 (2 pages)
7 October 2010Secretary's details changed for Duane Suleyman on 5 October 2010 (2 pages)
7 October 2010Director's details changed for Jonathan Suleyman on 5 October 2010 (2 pages)
7 October 2010Registered office address changed from , 191-193 High Street, Hornchurch, Essex, RM11 3XT on 7 October 2010 (1 page)
7 October 2010Director's details changed for Jonathan Suleyman on 5 October 2010 (2 pages)
7 October 2010Director's details changed for Duane Suleyman on 5 October 2010 (2 pages)
7 October 2010Director's details changed for Jonathan Suleyman on 5 October 2010 (2 pages)
7 October 2010Registered office address changed from , 191-193 High Street, Hornchurch, Essex, RM11 3XT on 7 October 2010 (1 page)
7 October 2010Secretary's details changed for Duane Suleyman on 5 October 2010 (2 pages)
7 October 2010Secretary's details changed for Duane Suleyman on 5 October 2010 (2 pages)
7 October 2010Registered office address changed from , 191-193 High Street, Hornchurch, Essex, RM11 3XT on 7 October 2010 (1 page)
11 June 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Duane Suleyman on 18 November 2009 (2 pages)
12 January 2010Director's details changed for Jonathan Suleyman on 18 November 2009 (2 pages)
12 January 2010Director's details changed for Jonathan Suleyman on 18 November 2009 (2 pages)
12 January 2010Director's details changed for Duane Suleyman on 18 November 2009 (2 pages)
12 January 2010Secretary's details changed for Duane Suleyman on 18 November 2009 (1 page)
12 January 2010Secretary's details changed for Duane Suleyman on 18 November 2009 (1 page)
1 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
16 January 2009Accounts for a small company made up to 30 June 2007 (5 pages)
16 January 2009Accounts for a small company made up to 30 June 2007 (5 pages)
15 January 2009Company name changed euroace LIMITED\certificate issued on 16/01/09 (2 pages)
15 January 2009Company name changed euroace LIMITED\certificate issued on 16/01/09 (2 pages)
4 December 2008Return made up to 19/11/08; full list of members (5 pages)
4 December 2008Return made up to 19/11/08; full list of members (5 pages)
19 March 2008Director's change of particulars / jonathan suleyman / 01/11/2007 (1 page)
19 March 2008Director's change of particulars / jonathan suleyman / 01/11/2007 (1 page)
10 March 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Return made up to 19/11/07; full list of members (3 pages)
7 January 2008Return made up to 19/11/07; full list of members (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
27 November 2007Company name changed avenir intl LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed avenir intl LIMITED\certificate issued on 27/11/07 (2 pages)
31 October 2007Company name changed euroace LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed euroace LIMITED\certificate issued on 31/10/07 (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 24 fowler road, hainault industrial estate, hainault, essex IG6 3UT (1 page)
9 October 2007Registered office changed on 09/10/07 from: 24 fowler road, hainault industrial estate, hainault, essex IG6 3UT (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: suite 4 59 high street, romford, essex, RM1 1JL (1 page)
26 June 2007Registered office changed on 26/06/07 from: suite 4 59 high street, romford, essex, RM1 1JL (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 February 2007Total exemption small company accounts made up to 30 June 2005 (8 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 December 2006Declaration of satisfaction of mortgage/charge (1 page)
27 December 2006Declaration of satisfaction of mortgage/charge (1 page)
27 December 2006Declaration of satisfaction of mortgage/charge (1 page)
27 December 2006Declaration of satisfaction of mortgage/charge (1 page)
4 December 2006Return made up to 19/11/06; full list of members (3 pages)
4 December 2006Return made up to 19/11/06; full list of members (3 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: 43 blackstock road, london, N4 2JF (1 page)
23 February 2006Return made up to 19/11/05; full list of members (3 pages)
23 February 2006Registered office changed on 23/02/06 from: 43 blackstock road, london, N4 2JF (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 19/11/05; full list of members (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
25 July 2005Accounts for a small company made up to 30 June 2004 (5 pages)
25 July 2005Accounts for a small company made up to 30 June 2004 (5 pages)
8 April 2005Registered office changed on 08/04/05 from: pegasus works, roebuck rd, hainault, essex IG6 3UE (1 page)
8 April 2005Registered office changed on 08/04/05 from: pegasus works, roebuck rd, hainault, essex IG6 3UE (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
15 December 2004Return made up to 19/11/04; full list of members (8 pages)
15 December 2004Return made up to 19/11/04; full list of members (8 pages)
10 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
10 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
18 December 2003Return made up to 19/11/03; full list of members (8 pages)
18 December 2003Return made up to 19/11/03; full list of members (8 pages)
12 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
12 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
26 January 2003Return made up to 19/11/02; full list of members (8 pages)
26 January 2003Return made up to 19/11/02; full list of members (8 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
28 December 2001Return made up to 19/11/01; full list of members (8 pages)
28 December 2001Return made up to 19/11/01; full list of members (8 pages)
20 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 November 2000Return made up to 19/11/00; full list of members (8 pages)
21 November 2000Return made up to 19/11/00; full list of members (8 pages)
29 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 March 2000Return made up to 19/11/99; full list of members (8 pages)
22 March 2000Return made up to 19/11/99; full list of members (8 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 February 1999Return made up to 19/11/98; full list of members (8 pages)
15 February 1999Return made up to 19/11/98; full list of members (8 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 December 1997Return made up to 19/11/97; no change of members (4 pages)
15 December 1997Return made up to 19/11/97; no change of members (4 pages)
14 May 1997Particulars of mortgage/charge (4 pages)
14 May 1997Particulars of mortgage/charge (4 pages)
16 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
16 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
3 December 1996Return made up to 19/11/96; no change of members (4 pages)
3 December 1996Return made up to 19/11/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 February 1996Return made up to 19/11/95; full list of members (6 pages)
2 February 1996Return made up to 19/11/95; full list of members (6 pages)
3 March 1995Accounts made up to 30 June 1994 (14 pages)
3 March 1995Accounts made up to 30 June 1994 (14 pages)
23 November 1992Particulars of mortgage/charge (2 pages)
23 November 1992Particulars of mortgage/charge (2 pages)
6 June 1990Particulars of mortgage/charge (3 pages)
6 June 1990Particulars of mortgage/charge (3 pages)
24 April 1989Particulars of mortgage/charge (3 pages)
24 April 1989Particulars of mortgage/charge (3 pages)
27 April 1988Particulars of mortgage/charge (3 pages)
27 April 1988Particulars of mortgage/charge (3 pages)
2 July 1986Return made up to 31/12/85; full list of members (4 pages)
2 July 1986Return made up to 31/12/85; full list of members (4 pages)