London
N14 7DJ
Secretary Name | Mrs Stavroula Loula Tsangarides |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cannon Hill London N14 7DJ |
Director Name | Mrs Lara Stavrinou |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Cannon Hill London N14 7DJ |
Director Name | Mr Neophytos Tsangarides |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cannon Hill Southgate London N14 7DJ |
Director Name | Mrs Marianna Katsoulis |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Director Name | Mrs Joanna Campos De Pinho |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Director Name | Loucas Tsangarides |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cannon Hill London N14 7DJ |
Director Name | Loucas Tsangarides |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cannon Hill London N14 7DJ |
Telephone | 020 88829600 |
---|---|
Telephone region | London |
Registered Address | 105 Seven Sisters Road London N7 7QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100,994 |
Cash | £21,519 |
Current Liabilities | £108,794 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 December 2022 (6 months ago) |
---|---|
Next Return Due | 15 December 2023 (6 months, 2 weeks from now) |
12 August 1996 | Delivered on: 19 August 1996 Satisfied on: 16 November 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 broadway and 9 tudor way southgate and the benefit of all rights and licences any shares or mrmbership rights any goodwill of any business any rental and other money payable all other payments. Fully Satisfied |
---|---|
26 March 1993 | Delivered on: 13 April 1993 Satisfied on: 16 November 2002 Persons entitled: Midland 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: 79/81 chase side, southgate, london. Fully Satisfied |
5 April 1993 | Delivered on: 8 April 1993 Satisfied on: 16 November 2002 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: L/H land and buildings k/a 382 green lanes, palmers green, l/b of enfield greater london t/no: egl 267328. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1993 | Delivered on: 20 January 1993 Satisfied on: 16 November 2002 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: All that l/h land and buildings k/a 90,92,94 west green road l/b of haringey greater london part of t/n egl 285389. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1988 | Delivered on: 30 November 1988 Satisfied on: 16 November 2002 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: 4 townsend avenue london N14 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1986 | Delivered on: 2 September 1986 Satisfied on: 16 November 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from stelios tsangarides and kyriacou goula ansell as trustees for marianna tsangarides on any account whatsoever and from the company under the terms of the charge. Particulars: 22 forestdale, southgate london N14. Fully Satisfied |
7 April 1986 | Delivered on: 24 April 1986 Satisfied on: 16 November 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and from stelios tsangarides and kyriacou goula ansell as trustees for lara tsangarides to the chargee on any account whatsoever. Under the terms of the charge. Particulars: 31 forestdale southgate london N14. Fully Satisfied |
11 July 2002 | Delivered on: 18 July 2002 Satisfied on: 8 July 2015 Persons entitled: National Westminster 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: By way of legal mortgage 22 forestdale road london t/n EGL181011. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 July 2002 | Delivered on: 17 July 2002 Satisfied on: 7 July 2015 Persons entitled: National Westminster 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: By way of legal mortgage 79/81 chase side, london EGL309118. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 July 2002 | Delivered on: 17 July 2002 Satisfied on: 7 July 2015 Persons entitled: National Westminster 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: By way of legal mortgage 9 the broadway, london t/n EGL346751. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 July 2002 | Delivered on: 17 July 2002 Satisfied on: 7 July 2015 Persons entitled: National Westminster 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: By way of legal mortgage 23 green hill parade, london t/n NGL738161. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 February 1986 | Delivered on: 14 March 1986 Satisfied on: 16 November 2002 Persons entitled: Midland 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: 22 forestdale london. Fully Satisfied |
7 February 2002 | Delivered on: 13 February 2002 Satisfied on: 8 July 2015 Persons entitled: National Westminster 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: By way of legal mortgage 382 green lanes palmers green greater london. T/n EGL267328. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 February 2002 | Delivered on: 13 February 2002 Satisfied on: 7 July 2015 Persons entitled: National Westminster 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: By way of legal mortgage 90, 92 and 94 west green road london greater london. T/n EGL285389. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2000 | Delivered on: 3 February 2000 Satisfied on: 7 July 2015 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: The leasehold property known as 1 eastern road wood green haringey greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 December 1999 | Delivered on: 14 December 1999 Satisfied on: 7 July 2015 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: All that l/h land and buildings k/a 96 and 98 myddleton road, bowes park, wood green, haringey, greater london. T/no. EGL372102.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 June 1999 | Delivered on: 3 July 1999 Satisfied on: 16 November 2002 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution supplemental to a legal mortgage dated 26 march 1993 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79/81 chase side southgate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 June 1999 | Delivered on: 3 July 1999 Satisfied on: 16 November 2002 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution supplemental to a legal mortgage dated 27 february 1986 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 forestdale southgate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 June 1999 | Delivered on: 3 July 1999 Satisfied on: 16 November 2002 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution supplemental to a legal mortgage dated 12 august 1996 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 the broadway & 9 tudor way southgate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 March 1999 | Delivered on: 6 March 1999 Satisfied on: 7 July 2015 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: Legal mortgage all l/h land k/a 96 and 98 myddleton road bowes park wood green haringey greater manchester t/no;-EGL372102. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 August 1997 | Delivered on: 12 August 1997 Satisfied on: 25 March 1999 Persons entitled: Midland Bank PLC 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 |
29 January 1986 | Delivered on: 19 February 1986 Satisfied on: 16 November 2002 Persons entitled: Midland 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: 31 forestdale, southgate, london N14. Fully Satisfied |
31 July 2015 | Delivered on: 13 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 July 2015 | Delivered on: 6 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 79/81 chase side, southgate, also known as 79-81 chase side and 10A and 11A crown parade, london N14 5 bu (title number: EGL281228 - freehold); 23 greenhill parade, great north road, barnet EN5 1EU (title number: NGL249937 - freehold); 382 green lanes, palmers green N13 5PD (title number: EGL178051 - freehold). Outstanding |
30 June 1999 | Delivered on: 3 July 1999 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution supplemental to a legal mortgage dated 29 january 1986 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 forestdale southgate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 January 2022 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
---|---|
21 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
22 January 2021 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
22 January 2021 | Notification of Lara Stavrinou as a person with significant control on 27 November 2020 (2 pages) |
22 January 2021 | Notification of Marianna Katsoulis as a person with significant control on 27 November 2020 (2 pages) |
22 January 2021 | Notification of Joanna Campos De Pinho as a person with significant control on 27 November 2020 (2 pages) |
22 January 2021 | Cessation of Stavroula Loula Tsangarides as a person with significant control on 27 November 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
5 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
5 August 2020 | Change of details for Mrs Stavroula Loula Tsangarides as a person with significant control on 13 July 2020 (2 pages) |
5 August 2020 | Cessation of Stavroula Loula Tsangarides as a person with significant control on 13 July 2020 (1 page) |
13 September 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
13 September 2019 | Director's details changed for Mrs Lara Stavrinou on 10 July 2019 (2 pages) |
19 June 2019 | Resolutions
|
26 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
1 November 2018 | Registered office address changed from 1 Cannon Hill London N14 7DJ to 105 Seven Sisters Road London N7 7QR on 1 November 2018 (1 page) |
14 September 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
7 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 September 2017 | Change of share class name or designation (2 pages) |
20 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 September 2017 | Change of share class name or designation (2 pages) |
7 August 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 August 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
27 July 2017 | Notification of Stavroula Loula Tsangarides as a person with significant control on 12 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
27 July 2017 | Notification of Stavroula Loula Tsangarides as a person with significant control on 12 July 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
24 February 2017 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 February 2017 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
23 August 2016 | Director's details changed for Mr Neophytos Tsangarides on 12 July 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
23 August 2016 | Director's details changed for Mr Neophytos Tsangarides on 12 July 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
6 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
30 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Mrs Stavroulla Loulla Tsangarides on 1 August 2015 (2 pages) |
30 September 2015 | Secretary's details changed for Mrs Stavroulla Loulla Tsangarides on 1 August 2014 (1 page) |
30 September 2015 | Director's details changed for Mrs Stavroulla Loulla Tsangarides on 1 August 2015 (2 pages) |
30 September 2015 | Secretary's details changed for Mrs Stavroulla Loulla Tsangarides on 1 August 2014 (1 page) |
30 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Mrs Stavroulla Loulla Tsangarides on 1 August 2015 (2 pages) |
30 September 2015 | Secretary's details changed for Mrs Stavroulla Loulla Tsangarides on 1 August 2014 (1 page) |
13 August 2015 | Registration of charge 019055860025, created on 31 July 2015 (34 pages) |
13 August 2015 | Registration of charge 019055860025, created on 31 July 2015 (34 pages) |
6 August 2015 | Registration of charge 019055860024, created on 31 July 2015 (33 pages) |
6 August 2015 | Registration of charge 019055860024, created on 31 July 2015 (33 pages) |
8 July 2015 | Satisfaction of charge 19 in full (2 pages) |
8 July 2015 | Satisfaction of charge 23 in full (2 pages) |
8 July 2015 | Satisfaction of charge 19 in full (2 pages) |
8 July 2015 | Satisfaction of charge 23 in full (2 pages) |
7 July 2015 | Satisfaction of charge 11 in full (2 pages) |
7 July 2015 | Satisfaction of charge 16 in full (2 pages) |
7 July 2015 | Satisfaction of charge 17 in full (2 pages) |
7 July 2015 | Satisfaction of charge 18 in full (2 pages) |
7 July 2015 | Satisfaction of charge 20 in full (2 pages) |
7 July 2015 | Satisfaction of charge 21 in full (2 pages) |
7 July 2015 | Satisfaction of charge 22 in full (2 pages) |
7 July 2015 | Satisfaction of charge 16 in full (2 pages) |
7 July 2015 | Satisfaction of charge 11 in full (2 pages) |
7 July 2015 | Satisfaction of charge 17 in full (2 pages) |
7 July 2015 | Satisfaction of charge 18 in full (2 pages) |
7 July 2015 | Satisfaction of charge 20 in full (2 pages) |
7 July 2015 | Satisfaction of charge 21 in full (2 pages) |
7 July 2015 | Satisfaction of charge 22 in full (2 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
24 February 2015 | Resolutions
|
24 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 May 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (7 pages) |
18 October 2013 | Termination of appointment of Loucas Tsangarides as a director (1 page) |
18 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (7 pages) |
18 October 2013 | Termination of appointment of Loucas Tsangarides as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 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) |
5 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Director's details changed for Lara Stavrinou on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Lara Stavrinou on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Director's details changed for Lara Stavrinou on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Return made up to 13/07/08; full list of members (5 pages) |
15 September 2008 | Return made up to 13/07/08; full list of members (5 pages) |
8 November 2007 | Return made up to 13/07/07; full list of members (3 pages) |
8 November 2007 | Return made up to 13/07/07; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2006 | Return made up to 13/07/06; full list of members (3 pages) |
6 December 2006 | Return made up to 13/07/06; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 13/07/05; full list of members (8 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 13/07/05; full list of members (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 November 2004 | Return made up to 13/07/04; full list of members (8 pages) |
4 November 2004 | Return made up to 13/07/04; full list of members (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
22 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
7 September 2000 | Return made up to 13/07/00; full list of members
|
7 September 2000 | Return made up to 13/07/00; full list of members
|
20 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (4 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (4 pages) |
8 May 1999 | Nc inc already adjusted 06/11/98 (1 page) |
8 May 1999 | Resolutions
|
8 May 1999 | Nc inc already adjusted 06/11/98 (1 page) |
8 May 1999 | Resolutions
|
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 September 1997 | Return made up to 13/07/96; no change of members (4 pages) |
5 September 1997 | Return made up to 13/07/96; no change of members (4 pages) |
20 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 October 1995 | Return made up to 13/07/95; full list of members (6 pages) |
17 October 1995 | Return made up to 13/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
16 April 1985 | Incorporation (14 pages) |
16 April 1985 | Incorporation (14 pages) |