London
N12 9RU
Director Name | Mr Hayim Kraus |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Teacher |
Country of Residence | Israel |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Mr Yomtov Krausz |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years after company formation) |
Appointment Duration | 29 years, 2 months (resigned 30 June 2021) |
Role | Co Director |
Country of Residence | Israel |
Correspondence Address | 7 Rosovski Road Bnei Brak Israel |
Secretary Name | Rivka Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 29 July 2016) |
Role | Company Director |
Correspondence Address | 7 Rosovski Street Bnei Brak Israel |
Director Name | Mr Hayim Kraus |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Mr Edward Michael Saleh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(36 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 November 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 Oakleigh Gardens Oakleigh Gardens Edgware HA8 8EA |
Director Name | Mr Edward Saleh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2022(36 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 March 2022) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stirling House 9 Burroughs Gardens Hendon London NW4 4AU |
Telephone | 07 814422362 |
---|---|
Telephone region | Mobile |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Yomtov Krausz 50.00% Ordinary |
---|---|
1 at £1 | Mrs Rivka Krausz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£417,597 |
Current Liabilities | £170,889 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
18 December 1987 | Delivered on: 6 January 1988 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 45 hammersmith grove london W6 title no. Ngl 552367 together with, fixed plant machinery fixtures implements and utensils. Outstanding |
---|---|
23 October 1987 | Delivered on: 29 October 1987 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from eagle manor to the chargee. Particulars: All that f/h property k/a haslemere 113 oakhill road, london SW15 title no-77807. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
22 October 1987 | Delivered on: 28 October 1987 Persons entitled: State Bank of South Australia Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 112/114 claredan road, ladbroke grove, london, W11. Title nos- 376488 & 376463. Outstanding |
30 January 1987 | Delivered on: 10 February 1987 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Firstly all that f/h property k/a 13 to 36 colehill gardens fulham palace road london SW6 title no 26165 & secondly all that f/h property k/a 51 to 71 waldemar avenue mansions waldemar avenue london SW6 title no ngl 546511. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
20 August 1986 | Delivered on: 1 September 1986 Persons entitled: The Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 1-40 waldemar avenue mansions, london SW6 tn ngl 384611, together with all fixed machinery etc (see form 395). Outstanding |
30 June 1986 | Delivered on: 3 July 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with premises k/a 1, hervey close, finchley, london borough of barnet. T.N. mx 368582 together with, fixed charge the plant machinery fixtures implements and utensils. Outstanding |
5 July 2022 | Delivered on: 21 July 2022 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: 51 to 70 waldemar avenue mansions, waldemar avenue, london, SW6 5LT. Hammersmith and fulham. Title number: NGL546511. Outstanding |
15 November 1985 | Delivered on: 19 November 1985 Persons entitled: Lloyds 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: 28 rosendale road west dulwich t/n sgl 239967. Outstanding |
5 July 2022 | Delivered on: 18 July 2022 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: Flat 57, flanders mansions, flanders road, london, W4 1NF. And flat 50, wendover court, finchley road, london, NW2 2PH. Outstanding |
16 December 2016 | Delivered on: 23 December 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Debenture containing fixed charges over all land and assets owned by the company including:. • f/h property known as 22A, 24 and 24A rye lane, london, SE15 5BS t/n LN86763.. • f/h property known as 84 - 86 spring gardens, buxton, SK17 6BU t/n DY208529.. See charge documents for full details. Outstanding |
16 December 2016 | Delivered on: 22 December 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
21 November 2011 | Delivered on: 3 December 2011 Persons entitled: Leonard Anthony Wyse Classification: Mortgage deed Secured details: £280,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land with t/no AGL243930 being 10 wendover court finchley road london including the entirety of the property comprised in the lease dated 06 march 2006. Outstanding |
9 December 2005 | Delivered on: 10 December 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from worldpath limited to the chargee on any account whatsoever. Particulars: F/H property k/a 22A 24 and 24A rye lane peckham london t/no LN86763. 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 |
9 December 2005 | Delivered on: 10 December 2005 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: F/H property k/a 84 and 86 spring gardens buxton high peak derbyshire t/no DT208529. 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 |
11 April 2000 | Delivered on: 20 April 2000 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22A,24 and 24A rye lane,london SE15 5BS (t/no LN86763) and all moneys payable thereon. Outstanding |
11 April 2000 | Delivered on: 20 April 2000 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents owing in respect of 22A,24 and 24A rye lane,london SE15 5BS; all monies standing to the credit of an account and all rights/benefits thereon. See the mortgage charge document for full details. Outstanding |
11 April 2000 | Delivered on: 20 April 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
27 August 1999 | Delivered on: 10 September 1999 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties known as 84 and 86 spring gardens buxton derbyshire t/no: DY208529. See the mortgage charge document for full details. Outstanding |
29 July 1985 | Delivered on: 16 August 1985 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 armadale road london borough of hammersmith and fulham T.N. 330260. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
27 August 1999 | Delivered on: 10 September 1999 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of security to the trustee all the rights, titles, benefits and interests and whether present or future of the company in respect of 84 and 86 spring gardens buxton derbyshire t/no: DY208529. See the mortgage charge document for full details. Outstanding |
7 December 1988 | Delivered on: 9 December 1988 Persons entitled: State Bank of South Austrailia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 12 armadale road london SW6 title no. 330260. Outstanding |
7 December 1988 | Delivered on: 9 December 1988 Persons entitled: State Bank of South Austrailia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 106 burnt ash road london SE12 title no 291883. Outstanding |
7 December 1988 | Delivered on: 9 December 1988 Persons entitled: State Bank of South Austrailia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 1 hervey close london N3 title no. Mx 368582. Outstanding |
18 December 1987 | Delivered on: 6 January 1988 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 37 disraeli road london SW15. Title no. Sgl 311214 together with, fixed plant machinery fixtures implements and utensils. Outstanding |
18 December 1987 | Delivered on: 6 January 1988 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as moreland court finchley road, london NW2. Title no. Mx 398578 together with, fixed plant machinery fixtures implements and utensils. Outstanding |
18 December 1987 | Delivered on: 6 January 1988 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold & l/hold property k/as wendover court, finchley road, london NW2. Title nos mx 404335, 376048 & 440630 together with, fixed plant machinery fixtures implements and utensils. Outstanding |
31 May 1989 | Delivered on: 9 June 1989 Satisfied on: 3 September 1999 Persons entitled: Royal Trust Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
1 August 1988 | Delivered on: 12 August 1988 Satisfied on: 3 September 1999 Persons entitled: State Bank of South Australia Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 14 july 1988 and this charge. Particulars: All other the undertaking and assets of the company both present and future. Fully Satisfied |
22 July 1988 | Delivered on: 10 August 1988 Satisfied on: 3 September 1999 Persons entitled: Slate Bank of South Australia. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10/5/88 and this charge. Particulars: By way of first floating charge all other the under taking and assets of the co. Whatsoever and wheresoever present and future. Fully Satisfied |
29 July 1985 | Delivered on: 16 August 1985 Satisfied on: 20 September 2016 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 106 burnt ash road, lee, london borough of lewisham T.N. 291883. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
10 October 2023 | Change of details for Mr Yomtov Kraus as a person with significant control on 4 August 2023 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
21 July 2022 | Registration of charge 019037140030, created on 5 July 2022 (26 pages) |
18 July 2022 | Registration of charge 019037140029, created on 5 July 2022 (4 pages) |
28 March 2022 | Termination of appointment of Edward Saleh as a director on 28 March 2022 (1 page) |
17 January 2022 | Director's details changed for Mr Haim Kraus on 17 January 2022 (2 pages) |
17 January 2022 | Appointment of Mr Edward Saleh as a director on 17 January 2022 (2 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 November 2021 | Termination of appointment of Edward Michael Saleh as a director on 23 November 2021 (1 page) |
23 November 2021 | Appointment of Mr Haim Kraus as a director on 22 November 2021 (2 pages) |
9 November 2021 | Appointment of Mr Yomtov Kraus as a director on 9 November 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of Hayim Kraus as a director on 30 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Yomtov Krausz as a director on 30 June 2021 (1 page) |
10 May 2021 | Appointment of Mr Edward Michael Saleh as a director on 10 May 2021 (2 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 September 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Registration of charge 019037140028, created on 16 December 2016 (29 pages) |
23 December 2016 | Registration of charge 019037140028, created on 16 December 2016 (29 pages) |
22 December 2016 | Registration of charge 019037140027, created on 16 December 2016 (16 pages) |
22 December 2016 | Registration of charge 019037140027, created on 16 December 2016 (16 pages) |
21 September 2016 | Satisfaction of charge 15 in full (1 page) |
21 September 2016 | Satisfaction of charge 17 in full (1 page) |
21 September 2016 | Satisfaction of charge 22 in full (1 page) |
21 September 2016 | Satisfaction of charge 20 in full (1 page) |
21 September 2016 | Satisfaction of charge 17 in full (1 page) |
21 September 2016 | Satisfaction of charge 21 in full (1 page) |
21 September 2016 | Satisfaction of charge 19 in full (1 page) |
21 September 2016 | Satisfaction of charge 26 in full (1 page) |
21 September 2016 | Satisfaction of charge 26 in full (1 page) |
21 September 2016 | Satisfaction of charge 19 in full (1 page) |
21 September 2016 | Satisfaction of charge 22 in full (1 page) |
21 September 2016 | Satisfaction of charge 15 in full (1 page) |
21 September 2016 | Satisfaction of charge 23 in full (1 page) |
21 September 2016 | Satisfaction of charge 23 in full (1 page) |
21 September 2016 | Satisfaction of charge 16 in full (1 page) |
21 September 2016 | Satisfaction of charge 20 in full (1 page) |
21 September 2016 | Satisfaction of charge 16 in full (1 page) |
21 September 2016 | Satisfaction of charge 21 in full (1 page) |
20 September 2016 | Satisfaction of charge 1 in full (2 pages) |
20 September 2016 | Satisfaction of charge 11 in full (1 page) |
20 September 2016 | Satisfaction of charge 10 in full (1 page) |
20 September 2016 | Satisfaction of charge 6 in full (2 pages) |
20 September 2016 | Satisfaction of charge 7 in full (1 page) |
20 September 2016 | Satisfaction of charge 6 in full (2 pages) |
20 September 2016 | Satisfaction of charge 9 in full (1 page) |
20 September 2016 | Satisfaction of charge 2 in full (2 pages) |
20 September 2016 | Satisfaction of charge 2 in full (2 pages) |
20 September 2016 | Satisfaction of charge 12 in full (1 page) |
20 September 2016 | Satisfaction of charge 10 in full (1 page) |
20 September 2016 | Satisfaction of charge 8 in full (2 pages) |
20 September 2016 | Satisfaction of charge 5 in full (1 page) |
20 September 2016 | Satisfaction of charge 8 in full (2 pages) |
20 September 2016 | Satisfaction of charge 4 in full (1 page) |
20 September 2016 | Satisfaction of charge 12 in full (1 page) |
20 September 2016 | Satisfaction of charge 1 in full (2 pages) |
20 September 2016 | Satisfaction of charge 3 in full (1 page) |
20 September 2016 | Satisfaction of charge 5 in full (1 page) |
20 September 2016 | Satisfaction of charge 3 in full (1 page) |
20 September 2016 | Satisfaction of charge 7 in full (1 page) |
20 September 2016 | Satisfaction of charge 9 in full (1 page) |
20 September 2016 | Satisfaction of charge 11 in full (1 page) |
20 September 2016 | Satisfaction of charge 4 in full (1 page) |
8 September 2016 | Termination of appointment of Rivka Krausz as a secretary on 29 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Rivka Krausz as a secretary on 29 July 2016 (1 page) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 January 2016 | Appointment of Mr Hayim Kraus as a director on 18 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Hayim Kraus as a director on 18 January 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 May 2014 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW England on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW England on 14 May 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 September 2013 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 30 September 2013 (1 page) |
8 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
11 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
17 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
17 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
27 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 July 2004 | Return made up to 30/04/04; full list of members (6 pages) |
27 July 2004 | Return made up to 30/04/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 June 2003 | Return made up to 30/04/03; full list of members
|
25 June 2003 | Return made up to 30/04/03; full list of members
|
10 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
18 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
18 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 May 1999 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 May 1999 (4 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members (5 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members (5 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (5 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (5 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
25 August 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
7 July 1999 | Return made up to 30/04/99; full list of members (5 pages) |
7 July 1999 | Return made up to 30/04/99; full list of members (5 pages) |
12 August 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 July 1998 | Return made up to 30/04/98; full list of members (6 pages) |
2 July 1998 | Return made up to 30/04/98; full list of members (6 pages) |
4 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
4 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
7 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
7 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 May 1994 (7 pages) |
5 January 1996 | Accounts for a small company made up to 31 May 1994 (7 pages) |
5 July 1995 | Return made up to 30/04/95; full list of members (12 pages) |
5 July 1995 | Return made up to 30/04/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
28 March 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
28 March 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
10 April 1985 | Incorporation (11 pages) |
10 April 1985 | Incorporation (11 pages) |