London
EC3A 5AR
Secretary Name | Jacqueline Francis Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 35 Hillside Road South Benfleet Benfleet Essex SS7 1JR |
Secretary Name | Miss Kay Pauline Martin-Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Spencer Road London W4 3SS |
Director Name | Daniel Christopher Yates |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 June 2018) |
Role | Banke |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Secretary Name | Daniel Christopher Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 June 2018) |
Role | Banke |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr Alan John Yates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £900 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
12 April 1988 | Delivered on: 15 April 1988 Persons entitled: Mannin International Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 16 atherton road london E7 in the london borough of newham t/n egl 184193. 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 |
---|---|
15 October 2007 | Delivered on: 18 October 2007 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: F/H linden court 1-3 selvage lane london t/n NGL73956. 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. Outstanding |
4 March 2005 | Delivered on: 8 March 2005 Persons entitled: Aib Group (UK) 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 property k/a 134 bullhead road borehamwood herts t/no HD168253 floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 March 2002 | Delivered on: 20 March 2002 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: The l/h property k/a land capthorne court alexandra avenue rayners lane harrow middlesex to be k/a flat 355C 3551 and 355E capthorne court together with parking spaces 1-6 inclusive lying to the west of capthorne court t/n NGL790720. 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 |
18 March 2002 | Delivered on: 20 March 2002 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: The property k/a land at oxleay court alexanda avenue rayners lane harrow middlesex to be k/a flat 37OC 37OD or 37OE oxleay court together with three car parking spaces lying to the east of oxleay court t/n NGL793789. 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 |
30 October 2000 | Delivered on: 6 November 2000 Persons entitled: National Westminster 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: L/H property k/a apartment 3 ash lodge 63 the park cheltenham gloucester and garage cheltenham gloucestershire t/no: GR20187. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 October 2000 | Delivered on: 18 October 2000 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: The l/h property k/a flat 9, 8-9 clapton square london t/n EGL390705. 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 |
25 October 1999 | Delivered on: 28 October 1999 Persons entitled: National Westminster 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: F/Hold property known as 134 bull head rd,borehamwood,hertfordshire; hd 168253. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 June 1999 | Delivered on: 17 June 1999 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 9 8-9 clapton square london E5 including all and singular fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land comprised in the charge. Outstanding |
25 February 1999 | Delivered on: 12 March 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: Property k/a 8 clapton passage london E5. 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 |
3 April 1998 | Delivered on: 7 April 1998 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 188-190 hainault avenue westcliff-on-sea t/n EX233598 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 December 1997 | Delivered on: 11 December 1997 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: F/H 5 mendora road fulham london SW6. T/n-NGL60175 by way of legal mortgage the property charged as above; the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Outstanding |
27 November 1997 | Delivered on: 28 November 1997 Persons entitled: Wintrust Securities Limited 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 land and buildings k/a merton villa arminger road l/b of hammersmith and fulham t/n BGL3114 including all and singular fixed machinery buildings erections and other fixtures and fittings. Outstanding |
19 March 1997 | Delivered on: 21 March 1997 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a 143 lower clapton road, london l/b of hackney t/no: EGL340563. See the mortgage charge document for full details. Outstanding |
19 March 1990 | Delivered on: 24 March 1990 Persons entitled: Wintrust Securities Limited 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. 16 atherton rd london borough of newham t/n: egl 184193 together with fixed machinery fixtures implements and utensils. Outstanding |
12 July 1989 | Delivered on: 14 July 1989 Persons entitled: National Westminster 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: L/H property k/a block e 53/54 lion mills, hackney tower hamlets together with, moavable plant machinery fixtures implements and utensils. Outstanding |
21 December 1988 | Delivered on: 4 January 1989 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181 southgate road, london N.1. including all and singular fixed machinery buildings erections and other fixtures & fittings. Outstanding |
13 December 1988 | Delivered on: 20 December 1988 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158/160 fleetwood avenue westcliff on sea essex and 158A fleetwood avenue westcliff on sea essex. Title no's ex 249690 and title no. Ex 366102 fixed machinery buildings erections & other fixtures & fittings. Outstanding |
14 October 1988 | Delivered on: 19 October 1988 Persons entitled: Wintrust Securities Limited 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 dwellinghouse and property situate and k/as no. 190 evering road in the l/b of hackney london E5. Title no. Ln 130889. together with the fixed machinery buildings erections and other fixtures and fittings. Outstanding |
29 June 1988 | Delivered on: 6 July 1988 Persons entitled: Mannin International Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of offer dated 19.5.88. Particulars: All that f/h property k/a 8 clapton passage london E5 in the london borough of hackney t/n ngl 433268. 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 June 1988 | Delivered on: 29 June 1988 Persons entitled: Mannin International Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property k/a 4 clapton passage london E5 in the london borough of hackney t/n ng 4433266. 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 |
16 June 1988 | Delivered on: 18 June 1988 Persons entitled: Mannin International Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer letter and this charge. Particulars: F/H property known as 72, ellesmere road, london E.3. london borough of tower hamlets. T/n 48967. 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 |
1 March 2002 | Delivered on: 5 March 2002 Satisfied on: 24 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
20 July 1990 | Delivered on: 26 July 1990 Satisfied on: 8 April 1993 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: £10,000 due from the company to the chargee. Particulars: Floating charge over all undertaking and all property and assets present and future. Fully Satisfied |
20 July 1990 | Delivered on: 26 July 1990 Satisfied on: 8 April 1993 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 33 neal street WC2 l/borough of camden. Title no. Ngl 535825 including all fixtures fittings plant & machinery thereon (other than trade machinery) as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2018 | Application to strike the company off the register (3 pages) |
8 June 2018 | Termination of appointment of Daniel Christopher Yates as a director on 8 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Daniel Christopher Yates as a secretary on 8 June 2018 (1 page) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
24 April 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
2 March 2015 | Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 June 2010 | Director's details changed for Alan John Yates on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Daniel Christopher Yates on 1 October 2009 (1 page) |
2 June 2010 | Director's details changed for Alan John Yates on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Daniel Christopher Yates on 1 October 2009 (1 page) |
2 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Alan John Yates on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Daniel Christopher Yates on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Daniel Christopher Yates on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Daniel Christopher Yates on 1 October 2009 (1 page) |
2 June 2010 | Director's details changed for Daniel Christopher Yates on 1 October 2009 (2 pages) |
7 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
30 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
20 September 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
14 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Total exemption full accounts made up to 30 November 2005 (14 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Total exemption full accounts made up to 30 November 2005 (14 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
23 June 2006 | Return made up to 24/04/06; full list of members (3 pages) |
23 June 2006 | Return made up to 24/04/06; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
6 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
20 April 2005 | Accounts for a small company made up to 30 November 2003 (6 pages) |
20 April 2005 | Accounts for a small company made up to 30 November 2003 (6 pages) |
8 March 2005 | Particulars of mortgage/charge (4 pages) |
8 March 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
30 July 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
30 July 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
30 July 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
30 July 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
7 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
11 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (13 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (13 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
24 May 2000 | Return made up to 24/04/00; full list of members
|
24 May 2000 | Return made up to 24/04/00; full list of members
|
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
27 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Return made up to 24/04/99; full list of members (5 pages) |
20 May 1999 | Return made up to 24/04/99; full list of members (5 pages) |
2 May 1999 | Secretary's particulars changed (1 page) |
2 May 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Director's particulars changed (1 page) |
29 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
30 April 1998 | Return made up to 24/04/98; no change of members
|
30 April 1998 | Return made up to 24/04/98; no change of members
|
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: 27 john street london. WC1N 2BL (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 27 john street london. WC1N 2BL (1 page) |
1 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
14 July 1997 | Return made up to 24/04/97; no change of members (4 pages) |
14 July 1997 | Return made up to 24/04/97; no change of members (4 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Full accounts made up to 30 November 1995 (11 pages) |
1 November 1996 | Full accounts made up to 30 November 1995 (11 pages) |
6 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
6 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
14 August 1995 | Return made up to 24/04/95; no change of members (4 pages) |
14 August 1995 | Return made up to 24/04/95; no change of members (4 pages) |
4 April 1995 | Full accounts made up to 30 November 1993 (10 pages) |
4 April 1995 | Full accounts made up to 30 November 1993 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |