Humber Road
London
NW2 6EW
Director Name | Mr Joshua Bleier |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | Mr Norman Bleier |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 15 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Benjamin Bleier |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(28 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Ian Mett |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(28 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Property |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Registered Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr J. Bleier 50.00% Ordinary |
---|---|
1 at £1 | N. Bleier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,408,639 |
Cash | £115,923 |
Current Liabilities | £64,971 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 2 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 02 April |
Latest Return | 4 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
6 December 1988 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 |
25 January 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 January 2024 | Previous accounting period shortened from 3 April 2023 to 2 April 2023 (1 page) |
7 December 2023 | Director's details changed for Mr Joshua Bleier on 6 December 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
5 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 January 2023 | Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page) |
4 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
18 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 January 2022 | Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page) |
6 July 2021 | Satisfaction of charge 20 in full (1 page) |
6 July 2021 | Satisfaction of charge 16 in full (1 page) |
6 July 2021 | Satisfaction of charge 21 in full (2 pages) |
6 July 2021 | Satisfaction of charge 9 in full (1 page) |
6 July 2021 | Satisfaction of charge 18 in full (1 page) |
6 July 2021 | Satisfaction of charge 19 in full (1 page) |
6 July 2021 | Satisfaction of charge 10 in full (1 page) |
14 April 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
14 April 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
14 April 2021 | Cessation of Norman Bleier as a person with significant control on 1 March 2021 (1 page) |
14 April 2021 | Cessation of Joshua Bleier as a person with significant control on 1 March 2021 (1 page) |
14 April 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
14 April 2021 | Notification of a person with significant control statement (2 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
13 March 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
6 January 2020 | Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page) |
17 December 2019 | Previous accounting period extended from 24 March 2019 to 6 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
1 January 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
1 January 2018 | Notification of Joshua Bleier as a person with significant control on 15 December 2017 (2 pages) |
1 January 2018 | Notification of Norman Bleier as a person with significant control on 15 December 2017 (2 pages) |
31 December 2017 | Withdrawal of a person with significant control statement on 31 December 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
17 December 2016 | Director's details changed for Mr Joshua Samuel Bleier on 29 December 2015 (2 pages) |
17 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
17 December 2016 | Director's details changed for Mr Joshua Samuel Bleier on 29 December 2015 (2 pages) |
17 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Secretary's details changed for Mr Norman Bleier on 18 January 2016 (1 page) |
19 January 2016 | Director's details changed for Mr Benjamin Bleier on 18 January 2016 (2 pages) |
19 January 2016 | Registered 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 2016 | Secretary's details changed for Mr Norman Bleier on 18 January 2016 (1 page) |
19 January 2016 | Director's details changed for Mr Norman Bleier on 18 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Ian Mett on 18 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Benjamin Bleier on 18 January 2016 (2 pages) |
19 January 2016 | Registered 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 2016 | Director's details changed for Mr Norman Bleier on 18 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Ian Mett on 18 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Satisfaction of charge 7 in full (2 pages) |
30 April 2013 | Satisfaction of charge 7 in full (2 pages) |
30 April 2013 | Satisfaction of charge 2 in full (2 pages) |
30 April 2013 | Satisfaction of charge 14 in full (2 pages) |
30 April 2013 | Satisfaction of charge 8 in full (2 pages) |
30 April 2013 | Satisfaction of charge 8 in full (2 pages) |
30 April 2013 | Satisfaction of charge 12 in full (2 pages) |
30 April 2013 | Satisfaction of charge 4 in full (2 pages) |
30 April 2013 | Satisfaction of charge 14 in full (2 pages) |
30 April 2013 | Satisfaction of charge 3 in full (2 pages) |
30 April 2013 | Satisfaction of charge 3 in full (2 pages) |
30 April 2013 | Satisfaction of charge 13 in full (2 pages) |
30 April 2013 | Satisfaction of charge 12 in full (2 pages) |
30 April 2013 | Satisfaction of charge 1 in full (2 pages) |
30 April 2013 | Satisfaction of charge 1 in full (2 pages) |
30 April 2013 | Satisfaction of charge 2 in full (2 pages) |
30 April 2013 | Satisfaction of charge 4 in full (2 pages) |
30 April 2013 | Satisfaction of charge 13 in full (2 pages) |
25 April 2013 | Appointment of Mr Ian Mett as a director (2 pages) |
25 April 2013 | Appointment of Mr Benjamin Bleier as a director (2 pages) |
25 April 2013 | Appointment of Mr Benjamin Bleier as a director (2 pages) |
25 April 2013 | Appointment of Mr Ian Mett as a director (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from 86 Princess Street Manchester Lancashire M1 6NP on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 86 Princess Street Manchester Lancashire M1 6NP on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from 86 Princess Street Manchester Lancashire M1 6NP on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
22 January 2009 | Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page) |
22 January 2009 | Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
30 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
8 January 2008 | Return made up to 15/12/07; no change of members (7 pages) |
8 January 2008 | Return made up to 15/12/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
2 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
9 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
10 February 2004 | Return made up to 15/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 15/12/03; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
1 March 2000 | Return made up to 15/12/99; full list of members
|
1 March 2000 | Return made up to 15/12/99; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 6 well st E9 7PX 3 (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 6 well st E9 7PX 3 (1 page) |
22 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
13 February 1985 | Certificate of incorporation (1 page) |
13 February 1985 | Certificate of incorporation (1 page) |