London
NW3 4BN
Secretary Name | Mr Ilan Elghanian |
---|---|
Status | Current |
Appointed | 25 July 2017(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Cannon Court 37 Belsize Avenue London NW3 4BN |
Director Name | Mr Ilan Elghanian |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(33 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Court 37 Belsize Avenue London NW3 4BN |
Director Name | Mr Morris Shaoulian |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 03 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 1994) |
Role | Property Developer |
Correspondence Address | 64 Bancroft Avenue London N2 0AS |
Secretary Name | Mr Bijan Elghanian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(12 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Court 37 Belsize Avenue London NW3 4BN |
Director Name | Mr Daniel Elkana Elghanian |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Court 37 Belsize Avenue London NW3 4BN |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 November 1995) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2000) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Mill Hill Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 2001) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | City Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2002) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Practice Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2004) |
Correspondence Address | 4th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7HJ |
Registered Address | 37 Belsize Avenue London NW3 4BN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,587,148 |
Cash | £25,105 |
Current Liabilities | £406,100 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
10 September 2004 | Delivered on: 14 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a blomfield court, maida vale, and 1/8 clarenson terrace and by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
29 March 2001 | Delivered on: 7 April 2001 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. See the mortgage charge document for full details. Outstanding |
13 September 2018 | Delivered on: 14 September 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 165-167 haverstock hill, london, NW3 4QT being all of the land and buildings in titles 120136 & 107940 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
13 September 2018 | Delivered on: 14 September 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold properties known as 165-167 haverstock hill, london, NW3 4QT being all of the land and buildings in titles NGL841466, NGL427427, NGL840551, NGL840550 and NGL840553 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 February 2017 | Delivered on: 21 February 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 165 haverstock hill hampstead london t/no 120136. 167 haverstock hill hampstead london t/no 107940. 51 chamberlayne road willesden t/no NGL356128. Outstanding |
15 February 2017 | Delivered on: 21 February 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
15 February 2017 | Delivered on: 21 February 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
15 February 2017 | Delivered on: 21 February 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 165 haverstock hill hampstead london t/no 120136. 167 haverstock hill hampstead london t/no 107940. 51 chamberlayne road willesden t/no NGL356128. Outstanding |
22 February 2012 | Delivered on: 24 February 2012 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The kings arms broad green coggeshall colchester a floating charge over all unfixed plant and machinery and other assets and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
3 December 2010 | Delivered on: 8 December 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and premises k/a 51 chamberlayne road london t/no NGL356128 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
6 September 2004 | Delivered on: 17 September 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 165 & 167 haverstock hill hampstead t/n's 120136 & 107940,. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
29 March 2001 | Delivered on: 7 April 2001 Satisfied on: 24 February 2012 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the kings arms coggeshall road broad green CO6 irv essex title number EX474357. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
29 March 2001 | Delivered on: 7 April 2001 Satisfied on: 24 February 2012 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 77 and 79 london road north lowestoft suffolk title number SK184759. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
26 March 1996 | Delivered on: 3 April 1996 Satisfied on: 24 February 2012 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blomfield court (incuding 1-8 clarendon terrace) maida vale london W9 together with all buildings fixtures fixed plant and machinery. 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. See the mortgage charge document for full details. Fully Satisfied |
26 March 1996 | Delivered on: 3 April 1996 Satisfied on: 4 November 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blomfield court (including 1-8 clarendon terrace ) maida vale london W9 all buildings fixtures (inc.trade fixtures) fixed plant and machinery on the property and the goodwill of the business carried on at the property. Fully Satisfied |
27 July 1992 | Delivered on: 3 August 1992 Satisfied on: 7 August 2000 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: All the undertaking,property and assets of the company whatsoever,and wheresoever present and future. Fully Satisfied |
7 September 1988 | Delivered on: 23 September 1988 Satisfied on: 7 August 2000 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: Blomfield court maida vale l/b of city of westminster t/n ngl 54595. Fully Satisfied |
15 January 1986 | Delivered on: 16 January 1986 Satisfied on: 7 December 1990 Persons entitled: Chase Manhattan Bank (National Association) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blomfield court, maida vale, london W9. Fully Satisfied |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
12 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 April 2021 | Confirmation statement made on 10 April 2021 with updates (5 pages) |
25 September 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
25 August 2020 | Notification of Welby London Ltd as a person with significant control on 31 July 2020 (2 pages) |
25 August 2020 | Notification of Welby Uk Ltd as a person with significant control on 31 July 2020 (2 pages) |
25 August 2020 | Cessation of Belsize Holdings Ltd as a person with significant control on 31 July 2020 (1 page) |
21 August 2020 | Resolutions
|
21 August 2020 | Memorandum and Articles of Association (36 pages) |
16 August 2020 | Change of share class name or designation (2 pages) |
7 August 2020 | Termination of appointment of Daniel Elkana Elghanian as a director on 31 July 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
26 April 2019 | Confirmation statement made on 10 April 2019 with updates (3 pages) |
14 September 2018 | Registration of charge 018596780018, created on 13 September 2018 (7 pages) |
14 September 2018 | Registration of charge 018596780017, created on 13 September 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with updates (5 pages) |
15 August 2018 | Cessation of Welby Limited as a person with significant control on 14 August 2018 (1 page) |
15 August 2018 | Notification of Belsize Holdings Ltd as a person with significant control on 14 August 2018 (2 pages) |
27 April 2018 | Appointment of Mr Ilan Elghanian as a director on 26 April 2018 (2 pages) |
16 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
25 July 2017 | Appointment of Mr Ilan Elghanian as a secretary on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Ilan Elghanian as a secretary on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Bijan Elghanian as a secretary on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Bijan Elghanian as a secretary on 25 July 2017 (1 page) |
21 February 2017 | Registration of charge 018596780013, created on 15 February 2017 (29 pages) |
21 February 2017 | Registration of charge 018596780015, created on 15 February 2017 (18 pages) |
21 February 2017 | Registration of charge 018596780016, created on 15 February 2017 (28 pages) |
21 February 2017 | Registration of charge 018596780013, created on 15 February 2017 (29 pages) |
21 February 2017 | Registration of charge 018596780014, created on 15 February 2017 (18 pages) |
21 February 2017 | Registration of charge 018596780016, created on 15 February 2017 (28 pages) |
21 February 2017 | Registration of charge 018596780014, created on 15 February 2017 (18 pages) |
21 February 2017 | Registration of charge 018596780015, created on 15 February 2017 (18 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 September 2016 | Appointment of Mr Daniel Elkana Elghanian as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Daniel Elkana Elghanian as a director on 5 September 2016 (2 pages) |
11 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
1 July 2013 | Secretary's details changed for Bijan Elghanian on 19 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Iraj Elghanian on 19 June 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Bijan Elghanian on 19 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Iraj Elghanian on 19 June 2013 (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
1 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 September 2008 | Return made up to 26/08/08; full list of members (5 pages) |
19 September 2008 | Return made up to 26/08/08; full list of members (5 pages) |
27 September 2007 | Return made up to 26/08/07; no change of members (4 pages) |
27 September 2007 | Return made up to 26/08/07; no change of members (4 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 September 2006 | Return made up to 26/08/06; full list of members (5 pages) |
21 September 2006 | Return made up to 26/08/06; full list of members (5 pages) |
13 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
20 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
17 September 2004 | Particulars of mortgage/charge (4 pages) |
17 September 2004 | Particulars of mortgage/charge (4 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: the pearlman caplan practice berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: the pearlman caplan practice berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page) |
2 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
2 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
25 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: pearlmans athene house the broadway mill hill london NW7 3TB (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: pearlmans athene house the broadway mill hill london NW7 3TB (1 page) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 August 2002 | Return made up to 03/09/02; full list of members
|
30 August 2002 | Return made up to 03/09/02; full list of members
|
28 August 2002 | New secretary appointed (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (1 page) |
29 August 2001 | Return made up to 03/09/01; full list of members (6 pages) |
29 August 2001 | Return made up to 03/09/01; full list of members (6 pages) |
21 August 2001 | Return made up to 03/09/00; full list of members
|
21 August 2001 | Return made up to 03/09/00; full list of members
|
8 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 April 2001 | Particulars of mortgage/charge (4 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (4 pages) |
7 April 2001 | Particulars of mortgage/charge (4 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (4 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
9 September 1999 | Return made up to 03/09/99; no change of members
|
9 September 1999 | Return made up to 03/09/99; no change of members
|
3 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 October 1998 | Return made up to 03/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 03/09/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
16 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
14 November 1996 | Return made up to 03/09/96; no change of members (4 pages) |
14 November 1996 | Return made up to 03/09/96; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
23 April 1996 | Return made up to 03/09/95; no change of members
|
23 April 1996 | Return made up to 03/09/95; no change of members
|
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | New secretary appointed (4 pages) |
24 November 1995 | New secretary appointed (4 pages) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
10 November 1993 | Accounts for a small company made up to 31 December 1992 (12 pages) |
6 October 1992 | Full accounts made up to 31 March 1992 (14 pages) |
9 July 1992 | Full accounts made up to 31 March 1991 (10 pages) |
26 May 1992 | Full accounts made up to 31 March 1990 (10 pages) |
31 January 1990 | Full accounts made up to 31 March 1989 (12 pages) |
16 May 1989 | Full accounts made up to 31 March 1988 (10 pages) |
16 May 1989 | Full accounts made up to 31 March 1987 (10 pages) |
16 July 1987 | Full accounts made up to 31 March 1986 (10 pages) |