Company NameMontague Properties Limited
DirectorsIraj Elghanian and Ilan Elghanian
Company StatusActive
Company Number01859678
CategoryPrivate Limited Company
Incorporation Date30 October 1984(39 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iraj Elghanian
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Court 37 Belsize Avenue
London
NW3 4BN
Secretary NameMr Ilan Elghanian
StatusCurrent
Appointed25 July 2017(32 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressCannon Court 37 Belsize Avenue
London
NW3 4BN
Director NameMr Ilan Elghanian
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(33 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Court 37 Belsize Avenue
London
NW3 4BN
Director NameMr Morris Shaoulian
Date of BirthJune 1951 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed03 September 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 1994)
RoleProperty Developer
Correspondence Address64 Bancroft Avenue
London
N2 0AS
Secretary NameMr Bijan Elghanian
NationalityBritish
StatusResigned
Appointed01 June 1997(12 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Court 37 Belsize Avenue
London
NW3 4BN
Director NameMr Daniel Elkana Elghanian
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(31 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Court 37 Belsize Avenue
London
NW3 4BN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 1995)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 1995(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2000)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameMill Hill Administration Limited (Corporation)
StatusResigned
Appointed01 August 2000(15 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 2001)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameCity Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2002)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NamePractice Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2002(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2004)
Correspondence Address4th Floor Berkeley House
18-24 High Street
Edgware
Middlesex
HA8 7HJ

Location

Registered Address37 Belsize Avenue
London
NW3 4BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£3,587,148
Cash£25,105
Current Liabilities£406,100

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2024 (3 weeks, 4 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

10 September 2004Delivered 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 2001Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered on: 21 February 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
15 February 2017Delivered on: 21 February 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
15 February 2017Delivered 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 2012Delivered 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 2010Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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 1996Delivered 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 1996Delivered 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 1992Delivered 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 1988Delivered 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 1986Delivered 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

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 April 2021Confirmation statement made on 10 April 2021 with updates (5 pages)
25 September 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
25 August 2020Notification of Welby London Ltd as a person with significant control on 31 July 2020 (2 pages)
25 August 2020Notification of Welby Uk Ltd as a person with significant control on 31 July 2020 (2 pages)
25 August 2020Cessation of Belsize Holdings Ltd as a person with significant control on 31 July 2020 (1 page)
21 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 August 2020Memorandum and Articles of Association (36 pages)
16 August 2020Change of share class name or designation (2 pages)
7 August 2020Termination of appointment of Daniel Elkana Elghanian as a director on 31 July 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
26 April 2019Confirmation statement made on 10 April 2019 with updates (3 pages)
14 September 2018Registration of charge 018596780018, created on 13 September 2018 (7 pages)
14 September 2018Registration of charge 018596780017, created on 13 September 2018 (7 pages)
28 August 2018Confirmation statement made on 26 August 2018 with updates (5 pages)
15 August 2018Cessation of Welby Limited as a person with significant control on 14 August 2018 (1 page)
15 August 2018Notification of Belsize Holdings Ltd as a person with significant control on 14 August 2018 (2 pages)
27 April 2018Appointment of Mr Ilan Elghanian as a director on 26 April 2018 (2 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
25 July 2017Appointment of Mr Ilan Elghanian as a secretary on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Ilan Elghanian as a secretary on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Bijan Elghanian as a secretary on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Bijan Elghanian as a secretary on 25 July 2017 (1 page)
21 February 2017Registration of charge 018596780013, created on 15 February 2017 (29 pages)
21 February 2017Registration of charge 018596780015, created on 15 February 2017 (18 pages)
21 February 2017Registration of charge 018596780016, created on 15 February 2017 (28 pages)
21 February 2017Registration of charge 018596780013, created on 15 February 2017 (29 pages)
21 February 2017Registration of charge 018596780014, created on 15 February 2017 (18 pages)
21 February 2017Registration of charge 018596780016, created on 15 February 2017 (28 pages)
21 February 2017Registration of charge 018596780014, created on 15 February 2017 (18 pages)
21 February 2017Registration of charge 018596780015, created on 15 February 2017 (18 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 September 2016Appointment of Mr Daniel Elkana Elghanian as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr Daniel Elkana Elghanian as a director on 5 September 2016 (2 pages)
11 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
11 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
3 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
1 July 2013Secretary's details changed for Bijan Elghanian on 19 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Iraj Elghanian on 19 June 2013 (2 pages)
1 July 2013Secretary's details changed for Bijan Elghanian on 19 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Iraj Elghanian on 19 June 2013 (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 September 2009Return made up to 26/08/09; full list of members (3 pages)
14 September 2009Return made up to 26/08/09; full list of members (3 pages)
1 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 September 2008Return made up to 26/08/08; full list of members (5 pages)
19 September 2008Return made up to 26/08/08; full list of members (5 pages)
27 September 2007Return made up to 26/08/07; no change of members (4 pages)
27 September 2007Return made up to 26/08/07; no change of members (4 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
3 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
21 September 2006Return made up to 26/08/06; full list of members (5 pages)
21 September 2006Return made up to 26/08/06; full list of members (5 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 September 2005Return made up to 03/09/05; full list of members (6 pages)
20 September 2005Return made up to 03/09/05; full list of members (6 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Return made up to 03/09/04; full list of members (7 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Return made up to 03/09/04; full list of members (7 pages)
17 September 2004Particulars of mortgage/charge (4 pages)
17 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 November 2003Registered 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 2003Registered 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 2003Return made up to 03/09/03; full list of members (7 pages)
2 September 2003Return made up to 03/09/03; full list of members (7 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2002Registered office changed on 30/10/02 from: pearlmans athene house the broadway mill hill london NW7 3TB (1 page)
30 October 2002Registered office changed on 30/10/02 from: pearlmans athene house the broadway mill hill london NW7 3TB (1 page)
17 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 August 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002New secretary appointed (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (1 page)
29 August 2001Return made up to 03/09/01; full list of members (6 pages)
29 August 2001Return made up to 03/09/01; full list of members (6 pages)
21 August 2001Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2001Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 April 2001Particulars of mortgage/charge (4 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (4 pages)
7 April 2001Particulars of mortgage/charge (4 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (4 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
9 September 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 September 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 October 1998Return made up to 03/09/98; no change of members (4 pages)
7 October 1998Return made up to 03/09/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1997Return made up to 03/09/97; full list of members (6 pages)
16 October 1997Return made up to 03/09/97; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
14 November 1996Return made up to 03/09/96; no change of members (4 pages)
14 November 1996Return made up to 03/09/96; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 September 1996Registered office changed on 09/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
9 September 1996Registered office changed on 09/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
23 April 1996Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995New secretary appointed (4 pages)
24 November 1995New secretary appointed (4 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
31 October 1994Full accounts made up to 31 December 1993 (13 pages)
10 November 1993Accounts for a small company made up to 31 December 1992 (12 pages)
6 October 1992Full accounts made up to 31 March 1992 (14 pages)
9 July 1992Full accounts made up to 31 March 1991 (10 pages)
26 May 1992Full accounts made up to 31 March 1990 (10 pages)
31 January 1990Full accounts made up to 31 March 1989 (12 pages)
16 May 1989Full accounts made up to 31 March 1988 (10 pages)
16 May 1989Full accounts made up to 31 March 1987 (10 pages)
16 July 1987Full accounts made up to 31 March 1986 (10 pages)