Company NameIronpoint Limited
Company StatusActive
Company Number01885812
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed15 December 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Joshua Bleier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed15 December 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameMr Norman Bleier
NationalityIrish
StatusCurrent
Appointed15 December 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Benjamin Bleier
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(28 years, 2 months after company formation)
Appointment Duration11 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Ian Mett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(28 years, 2 months after company formation)
Appointment Duration11 years
RoleProperty
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW

Location

Registered AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr J. Bleier
50.00%
Ordinary
1 at £1N. Bleier
50.00%
Ordinary

Financials

Year2014
Net Worth£1,408,639
Cash£115,923
Current Liabilities£64,971

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End02 April

Returns

Latest Return4 April 2024 (3 weeks, 3 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

6 December 1988Delivered on: 8 December 1988
Persons entitled: Allied Irish Banks, PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 and 28 high street bilston. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 September 2009Delivered on: 1 October 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: Land lying to the south west of valley bridge road scarborough t/n NYK88031 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
28 February 2001Delivered on: 3 March 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 and 123 high street, tunstall, stoke on trent t/n SF118355. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
1 June 1999Delivered on: 3 June 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at west side of hill street oldham t/no GM322308. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 May 1996Delivered on: 5 June 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 11 & 13 camberwell trading estate london SE3 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 1994Delivered on: 9 December 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: Units 5,7 and 9 camberwell trading estate london borough of lambeth t/n TGL5348 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1989Delivered on: 22 March 1989
Persons entitled: Allied Irish Banks, PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 26 westow hill london SE19 title no sy 52091. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 August 1988Delivered on: 31 August 1988
Satisfied on: 30 April 2013
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: 29-31 grasmere road blackpool lancashire t/n la 478956.
Fully Satisfied
20 June 1988Delivered on: 30 June 1988
Satisfied on: 30 April 2013
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: 45/45A/47/47A/43B, camberwell new road, london borough of lambeth. T/n ln 110199.
Fully Satisfied
20 June 1988Delivered on: 30 June 1988
Satisfied on: 17 May 2002
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: 104, high street, herne bay, kent.
Fully Satisfied
26 April 1988Delivered on: 5 May 1988
Satisfied on: 26 June 1996
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: 1,5,7,9,11 & 13 camberwell trading estate l/b of lambeth.
Fully Satisfied
12 April 1988Delivered on: 25 April 1988
Satisfied on: 30 April 2013
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: 85 86,87 high street south norwood l/b of croydon title no sy 188021.
Fully Satisfied
18 January 1988Delivered on: 8 February 1988
Satisfied on: 30 April 2013
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: 7, cambridge park, wanstead, london borough of redbridge t/n egl 138327.
Fully Satisfied
12 January 1987Delivered on: 20 January 1987
Satisfied on: 30 April 2013
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: 1294 and 1296 ashton old road, openshaw, greater manchester. Title no gm 30267.
Fully Satisfied
1 August 1995Delivered on: 7 August 1995
Satisfied on: 23 September 2009
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
21 January 1992Delivered on: 24 January 1992
Satisfied on: 26 June 1996
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £406,000 and all other monies due from the company to the chargee including further advances under the terms of the charge.
Particulars: F/H land k/a units 1, 11 and 13 camberwell trading estate, lambeth title nos. TGL5348 and SGL38522 together with all plant machinery fixtures and fittings (for full details see form 395 tc ref: M84).
Fully Satisfied
15 May 1991Delivered on: 25 May 1991
Satisfied on: 30 April 2013
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £350,000 and all other moneys due or to become due from the company to the chargee, together with any further advances.
Particulars: All that f/h land on the west side of hill street, oldham t/n gm 322308 other than tenants fixtures and fittings. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 March 1990Delivered on: 9 April 1990
Satisfied on: 30 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land together the buildings erected thereon situate at the junction of valley bridge road and westwood scarborough in the county of north yorkshire.
Fully Satisfied
27 March 1990Delivered on: 9 April 1990
Satisfied on: 30 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rent and other sums due to ironpoint limited pursuant to a lease d/d 27/3/90.
Fully Satisfied
1 November 1989Delivered on: 4 November 1989
Satisfied on: 26 June 1996
Persons entitled: Riggs a P Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land K.A. units 1,5,7,9,11 & 13 camberwell trading estate, title no. Tgl 5348 undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1985Delivered on: 10 April 1985
Satisfied on: 30 April 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at featherstall road south, werneth, oldham greater manchester title no gm 359660.
Fully Satisfied

Filing History

25 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
2 January 2024Previous accounting period shortened from 3 April 2023 to 2 April 2023 (1 page)
7 December 2023Director's details changed for Mr Joshua Bleier on 6 December 2023 (2 pages)
4 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
5 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
3 January 2023Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
18 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
4 January 2022Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page)
6 July 2021Satisfaction of charge 20 in full (1 page)
6 July 2021Satisfaction of charge 16 in full (1 page)
6 July 2021Satisfaction of charge 21 in full (2 pages)
6 July 2021Satisfaction of charge 9 in full (1 page)
6 July 2021Satisfaction of charge 18 in full (1 page)
6 July 2021Satisfaction of charge 19 in full (1 page)
6 July 2021Satisfaction of charge 10 in full (1 page)
14 April 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 6
(3 pages)
14 April 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
14 April 2021Cessation of Norman Bleier as a person with significant control on 1 March 2021 (1 page)
14 April 2021Cessation of Joshua Bleier as a person with significant control on 1 March 2021 (1 page)
14 April 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 10
(3 pages)
14 April 2021Notification of a person with significant control statement (2 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
13 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
6 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
17 December 2019Previous accounting period extended from 24 March 2019 to 6 April 2019 (1 page)
3 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
20 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
1 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
1 January 2018Notification of Joshua Bleier as a person with significant control on 15 December 2017 (2 pages)
1 January 2018Notification of Norman Bleier as a person with significant control on 15 December 2017 (2 pages)
31 December 2017Withdrawal of a person with significant control statement on 31 December 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
17 December 2016Director's details changed for Mr Joshua Samuel Bleier on 29 December 2015 (2 pages)
17 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
17 December 2016Director's details changed for Mr Joshua Samuel Bleier on 29 December 2015 (2 pages)
17 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Secretary's details changed for Mr Norman Bleier on 18 January 2016 (1 page)
19 January 2016Director's details changed for Mr Benjamin Bleier on 18 January 2016 (2 pages)
19 January 2016Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 19 January 2016 (1 page)
19 January 2016Secretary's details changed for Mr Norman Bleier on 18 January 2016 (1 page)
19 January 2016Director's details changed for Mr Norman Bleier on 18 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Ian Mett on 18 January 2016 (2 pages)
19 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Director's details changed for Mr Benjamin Bleier on 18 January 2016 (2 pages)
19 January 2016Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 19 January 2016 (1 page)
19 January 2016Director's details changed for Mr Norman Bleier on 18 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Ian Mett on 18 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(7 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(7 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(7 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Satisfaction of charge 7 in full (2 pages)
30 April 2013Satisfaction of charge 7 in full (2 pages)
30 April 2013Satisfaction of charge 2 in full (2 pages)
30 April 2013Satisfaction of charge 14 in full (2 pages)
30 April 2013Satisfaction of charge 8 in full (2 pages)
30 April 2013Satisfaction of charge 8 in full (2 pages)
30 April 2013Satisfaction of charge 12 in full (2 pages)
30 April 2013Satisfaction of charge 4 in full (2 pages)
30 April 2013Satisfaction of charge 14 in full (2 pages)
30 April 2013Satisfaction of charge 3 in full (2 pages)
30 April 2013Satisfaction of charge 3 in full (2 pages)
30 April 2013Satisfaction of charge 13 in full (2 pages)
30 April 2013Satisfaction of charge 12 in full (2 pages)
30 April 2013Satisfaction of charge 1 in full (2 pages)
30 April 2013Satisfaction of charge 1 in full (2 pages)
30 April 2013Satisfaction of charge 2 in full (2 pages)
30 April 2013Satisfaction of charge 4 in full (2 pages)
30 April 2013Satisfaction of charge 13 in full (2 pages)
25 April 2013Appointment of Mr Ian Mett as a director (2 pages)
25 April 2013Appointment of Mr Benjamin Bleier as a director (2 pages)
25 April 2013Appointment of Mr Benjamin Bleier as a director (2 pages)
25 April 2013Appointment of Mr Ian Mett as a director (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from 86 Princess Street Manchester Lancashire M1 6NP on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 86 Princess Street Manchester Lancashire M1 6NP on 1 February 2010 (1 page)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from 86 Princess Street Manchester Lancashire M1 6NP on 1 February 2010 (1 page)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 February 2009Return made up to 15/12/08; full list of members (4 pages)
16 February 2009Return made up to 15/12/08; full list of members (4 pages)
22 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
22 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
30 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
8 January 2008Return made up to 15/12/07; no change of members (7 pages)
8 January 2008Return made up to 15/12/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
9 January 2007Return made up to 15/12/06; full list of members (7 pages)
9 January 2007Return made up to 15/12/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Return made up to 15/12/05; full list of members (7 pages)
23 January 2006Return made up to 15/12/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Return made up to 15/12/04; full list of members (7 pages)
28 January 2005Return made up to 15/12/04; full list of members (7 pages)
10 February 2004Return made up to 15/12/03; full list of members (7 pages)
10 February 2004Return made up to 15/12/03; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2003Return made up to 15/12/02; full list of members (7 pages)
8 January 2003Return made up to 15/12/02; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2002Return made up to 15/12/01; full list of members (6 pages)
14 January 2002Return made up to 15/12/01; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 January 2001Return made up to 15/12/00; full list of members (6 pages)
19 January 2001Return made up to 15/12/00; full list of members (6 pages)
1 March 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
1 March 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
15 December 1998Return made up to 15/12/98; no change of members (4 pages)
15 December 1998Return made up to 15/12/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
19 February 1998Full accounts made up to 31 March 1997 (8 pages)
19 February 1998Full accounts made up to 31 March 1997 (8 pages)
19 December 1997Return made up to 15/12/97; no change of members (4 pages)
19 December 1997Return made up to 15/12/97; no change of members (4 pages)
3 March 1997Full accounts made up to 31 March 1996 (9 pages)
3 March 1997Full accounts made up to 31 March 1996 (9 pages)
6 January 1997Return made up to 15/12/96; full list of members (6 pages)
6 January 1997Return made up to 15/12/96; full list of members (6 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
22 January 1996Registered office changed on 22/01/96 from: 6 well st E9 7PX 3 (1 page)
22 January 1996Registered office changed on 22/01/96 from: 6 well st E9 7PX 3 (1 page)
22 December 1995Return made up to 15/12/95; no change of members (4 pages)
22 December 1995Return made up to 15/12/95; no change of members (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
13 February 1985Certificate of incorporation (1 page)
13 February 1985Certificate of incorporation (1 page)