Company NameSupaspot Limited
DirectorPetros Panoyiotis Petrou
Company StatusActive
Company Number01930370
CategoryPrivate Limited Company
Incorporation Date12 July 1985(38 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Petros Panoyiotis Petrou
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouthgate Office Village Southgate Office Village
286a Chase Road
London
N14 6HF
Secretary NameMr Peter Anthony Petrou
StatusCurrent
Appointed20 April 2012(26 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address18 Seaforth Gardens
London
N21 3BS
Director NameMrs Haridini Maria Petrou
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration10 years (resigned 02 January 2002)
RoleSecretary
Correspondence Address44 Bourne Avenue
Southgate
London
N14 6PD
Secretary NameMrs Haridini Maria Petrou
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 20 April 2012)
RoleCompany Director
Correspondence Address18 Seaforth Gardens
London
N21 3BS
Director NameStephen Petrou
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 February 2002)
RoleStudent
Correspondence Address44 Bourne Avenue
Southgate
London
N14 6PD

Location

Registered AddressSouthgate Office Village Southgate Office Village
286a Chase Road
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,748,037
Cash£27,556
Current Liabilities£599,284

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

26 June 2014Delivered on: 2 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H t/no AGL104077 22 vivian avenue london.
Outstanding
26 June 2014Delivered on: 2 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H t/no TGL294324 126 st johns hill london.
Outstanding
26 June 2014Delivered on: 2 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H t/no NGL69761 33-35 park road crouch end london.
Outstanding
26 June 2014Delivered on: 2 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H t/no NGL87391 49 park road hornsley london.
Outstanding
26 June 2014Delivered on: 2 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H t/no NGL287539 279 west end lane london.
Outstanding
19 June 2014Delivered on: 27 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 November 1987Delivered on: 13 November 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £65,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33/35 park road, hornsey, l/b of haringey t/n: ngl 69761.
Outstanding
5 August 2021Delivered on: 16 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Unit 5, 44-54 coleridge road, london, N8 8ED registered at hm land registry AGL229844, unit 6, 44-54 coleridge road, london, N8 8ED registered at hm land registry with title number AGL232749, 49 park road, hornsey, london, N8 8SY registered at hm land registry with title number NGL87391, 33 and 35 park road, hornsey N8 8TE registered at hm land registry NGL69761, 279 west end lane, london, NW6 1QS and 10 dennington park mansions, london, NW6 1QR registered at hm land registry with title number NGL287539, 18 and 20 park road, crouch end, london N8 8TD registered at hm land registry with title number MX253949, 126 st johns hill, london, SW11 1SL registered at hm land registry with title number TGL294324.
Outstanding
5 August 2021Delivered on: 16 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Unit 5, 44-54 coleridge road, london, N8 8ED registered at hm land registry AGL229844, unit 6, 44-54 coleridge road, london, N8 8ED registered at hm land registry with title number AGL232749, 49 park road, hornsey, london, N8 8SY registered at hm land registry with title number NGL87391, 33 and 35 park road, hornsey N8 8TE registered at hm land registry NGL69761, 279 west end lane, london, NW6 1QS and 10 dennington park mansions, london, NW6 1QR registered at hm land registry with title number NGL287539, 18 and 20 park road, crouch end, london N8 8TD registered at hm land registry with title number MX253949, 126 st johns hill, london, SW11 1SL registered at hm land registry with title number TGL294324, the lease of unit 5 and unit 6, 44-54 coleridge road london dated 6 march 2013 between supaspot limited and yogacentric limited, the lease of 126 st johns hill london, SW11 1SL dated 5 december 2018 between supaspot limited and cheeky chico's limited, the lease of 33 and 35 park road, london, N8 8TE dated 4 march 2020 between supaspot limited and roses world limited, lease of 18 and 20 park road, london, N8 8TD dated 21 may 2001 between supaspot limited and inventornet limited, lease of 49 park road, london, N8 8SY dated 2 february 2012 between supaspot limited and mirbel limited t/a bottle, lease of 279 west end lane, london, NW6 1QS dated 25 july 2020 between supaspot limited and genexis limited.
Outstanding
16 April 1987Delivered on: 5 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £65,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 park road, london borough of haringey t/n ngl 87391.
Outstanding
20 September 2019Delivered on: 23 September 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 22 vivian avenue london NW4 3XP and registered at the land registry with title absolute under title number AGL104077. All that freehold interest in the land and property known as 49 park road hornsley london N8 8SY and registered at the land registry with title absolute under title number NGL87391. All that leasehold interest in the property known as 126 st johns hill london SW11 1SL and comprised in the lease dated 20 march 2007 and made between 126 st johns hill LLP (1) and supaspot limited (2) as the same is registered at the land registry with title absolute under title number TGL294324. All that freehold interest in the land and property known as 279 west end lane london NW6 1QS and 10 dennington park mansions london NW6 1QR and registered at the land registry with title absolute under title number NGL287539. All that leasehold interest in the property known as unit 5 44-54 coleridge road london N8 8ED and comprised in the lease dated 20 december 2010 and made between takoma estates limited (1) and supaspot limited (2) as the same is registered at the land registry with title absolute under title number AGL229844. All that leasehold interest in the property known as unit 6 44-54 coleridge road london N8 8ED and comprised in the lease dated 14 december 2010 and made between takoma estates limited (1) and supaspot limited (2) as the same is registered at the land registry with title absolute under title number AGL232749. All that freehold interest in the land and property known as 35 park road hornsley N8 8TE and 33 park road hornsley N8 8TE and registered at the land registry with title absolute under title number NGL69761.
Outstanding
19 April 2016Delivered on: 20 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 279 westend lane, london, NW6 1QS (land registry title number NGL287539).
Outstanding
19 April 2016Delivered on: 20 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 49 park road, london, N8 8SY (land registry no NGL87391).
Outstanding
19 April 2016Delivered on: 20 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 22 vivian avenue, london, NW4 3XP (land registry title number AGL104077).
Outstanding
19 April 2016Delivered on: 20 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 33-35 park road, london, N8 8TE (land registry no NGL69761).
Outstanding
19 April 2016Delivered on: 20 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 5 and 6, 44-54 coleridge road, crouch end, london, N8 8ED (land registry title no AGL232749 and AGL229844).
Outstanding
19 April 2016Delivered on: 20 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 126 st johns hill, london, SW11 1SL (land registry title no TGL294324).
Outstanding
19 April 2016Delivered on: 20 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 18-20 park road, london, N8 8TD (land registry title number MX253949).
Outstanding
18 April 2016Delivered on: 19 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 2 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 18/20 park road crouch end london t/no MX253949.
Outstanding
27 September 1985Delivered on: 6 August 1986
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage registered pursuant to an order of the court dated 17-7-86.
Secured details: £65,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 279 west end house and 10 dennington park mansions, hampstead, london. Title no. Ngl 287539. floating charge over undertaking and all other property and assets present and future.
Outstanding

Filing History

5 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
5 May 2022Registered office address changed from 19a Broad Walk 19a Broad Walk London N21 3DA England to Southgate Office Village Southgate Office Village 286a Chase Road London N14 6HF on 5 May 2022 (1 page)
25 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
16 August 2021Registration of charge 019303700020, created on 5 August 2021 (15 pages)
16 August 2021Registration of charge 019303700021, created on 5 August 2021 (19 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
2 March 2021Director's details changed for Mr Petros Panoyiotis Petrou on 6 June 2016 (2 pages)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
24 September 2019Satisfaction of charge 019303700017 in full (1 page)
24 September 2019Satisfaction of charge 019303700011 in full (1 page)
24 September 2019Satisfaction of charge 019303700013 in full (1 page)
24 September 2019Satisfaction of charge 019303700016 in full (1 page)
24 September 2019Satisfaction of charge 019303700012 in full (1 page)
24 September 2019Satisfaction of charge 019303700018 in full (1 page)
24 September 2019Satisfaction of charge 019303700014 in full (1 page)
24 September 2019Satisfaction of charge 019303700015 in full (1 page)
23 September 2019Registration of charge 019303700019, created on 20 September 2019 (28 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Registered office address changed from 18 Seaforth Gardens London N21 3BS to 19a Broad Walk 19a Broad Walk London N21 3DA on 29 December 2016 (1 page)
29 December 2016Registered office address changed from 18 Seaforth Gardens London N21 3BS to 19a Broad Walk 19a Broad Walk London N21 3DA on 29 December 2016 (1 page)
4 May 2016Satisfaction of charge 019303700010 in full (1 page)
4 May 2016Satisfaction of charge 019303700006 in full (1 page)
4 May 2016Satisfaction of charge 019303700004 in full (1 page)
4 May 2016Satisfaction of charge 019303700009 in full (1 page)
4 May 2016Satisfaction of charge 019303700008 in full (1 page)
4 May 2016Satisfaction of charge 019303700008 in full (1 page)
4 May 2016Satisfaction of charge 019303700004 in full (1 page)
4 May 2016Satisfaction of charge 019303700010 in full (1 page)
4 May 2016Satisfaction of charge 019303700006 in full (1 page)
4 May 2016Satisfaction of charge 019303700005 in full (1 page)
4 May 2016Satisfaction of charge 019303700009 in full (1 page)
4 May 2016Satisfaction of charge 019303700005 in full (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Satisfaction of charge 2 in full (1 page)
22 April 2016Satisfaction of charge 019303700008 in part (1 page)
22 April 2016Satisfaction of charge 019303700004 in part (1 page)
22 April 2016Satisfaction of charge 019303700007 in full (1 page)
22 April 2016Satisfaction of charge 019303700008 in part (1 page)
22 April 2016Satisfaction of charge 019303700007 in full (1 page)
22 April 2016Satisfaction of charge 019303700009 in part (1 page)
22 April 2016Satisfaction of charge 1 in full (1 page)
22 April 2016Satisfaction of charge 2 in full (1 page)
22 April 2016Satisfaction of charge 1 in full (1 page)
22 April 2016Satisfaction of charge 019303700009 in part (1 page)
22 April 2016Satisfaction of charge 3 in full (1 page)
22 April 2016Satisfaction of charge 019303700004 in part (1 page)
22 April 2016Satisfaction of charge 019303700010 in part (1 page)
22 April 2016Satisfaction of charge 3 in full (1 page)
22 April 2016Satisfaction of charge 019303700010 in part (1 page)
22 April 2016Satisfaction of charge 019303700004 in part (1 page)
22 April 2016Satisfaction of charge 019303700004 in part (1 page)
20 April 2016Registration of charge 019303700018, created on 19 April 2016 (9 pages)
20 April 2016Registration of charge 019303700013, created on 19 April 2016 (9 pages)
20 April 2016Registration of charge 019303700015, created on 19 April 2016 (8 pages)
20 April 2016Registration of charge 019303700017, created on 19 April 2016 (8 pages)
20 April 2016Registration of charge 019303700016, created on 19 April 2016 (9 pages)
20 April 2016Registration of charge 019303700017, created on 19 April 2016 (8 pages)
20 April 2016Registration of charge 019303700016, created on 19 April 2016 (9 pages)
20 April 2016Registration of charge 019303700014, created on 19 April 2016 (9 pages)
20 April 2016Registration of charge 019303700014, created on 19 April 2016 (9 pages)
20 April 2016Registration of charge 019303700012, created on 19 April 2016 (9 pages)
20 April 2016Registration of charge 019303700015, created on 19 April 2016 (8 pages)
20 April 2016Registration of charge 019303700018, created on 19 April 2016 (9 pages)
20 April 2016Registration of charge 019303700012, created on 19 April 2016 (9 pages)
20 April 2016Registration of charge 019303700013, created on 19 April 2016 (9 pages)
19 April 2016Registration of charge 019303700011, created on 18 April 2016 (5 pages)
19 April 2016Registration of charge 019303700011, created on 18 April 2016 (5 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
2 July 2014Registration of charge 019303700006 (40 pages)
2 July 2014Registration of charge 019303700009 (40 pages)
2 July 2014Registration of charge 019303700007 (40 pages)
2 July 2014Registration of charge 019303700010 (40 pages)
2 July 2014Registration of charge 019303700009 (40 pages)
2 July 2014Registration of charge 019303700008 (40 pages)
2 July 2014Registration of charge 019303700006 (40 pages)
2 July 2014Registration of charge 019303700005 (42 pages)
2 July 2014Registration of charge 019303700010 (40 pages)
2 July 2014Registration of charge 019303700005 (42 pages)
2 July 2014Registration of charge 019303700008 (40 pages)
2 July 2014Registration of charge 019303700007 (40 pages)
27 June 2014Registration of charge 019303700004 (44 pages)
27 June 2014Registration of charge 019303700004 (44 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 December 2013Director's details changed for Mr Petros Panoyiotis Petrou on 31 December 2013 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Director's details changed for Mr Petros Panoyiotis Petrou on 31 December 2013 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Appointment of Mr Peter Anthony Petrou as a secretary (2 pages)
2 January 2013Termination of appointment of Haridini Petrou as a secretary (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of Haridini Petrou as a secretary (1 page)
2 January 2013Appointment of Mr Peter Anthony Petrou as a secretary (2 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 February 2010Director's details changed for Mr Petros Panoyiotis Petrou on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Petros Panoyiotis Petrou on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (10 pages)
16 January 2009Return made up to 31/12/08; full list of members (10 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 December 2005Return made up to 31/12/05; full list of members (6 pages)
23 December 2005Return made up to 31/12/05; full list of members (6 pages)
13 May 2005Return made up to 31/12/04; full list of members; amend (6 pages)
13 May 2005Return made up to 31/12/04; full list of members; amend (6 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Registered office changed on 20/05/04 from: 44 bourne avenue london N14 6PD (1 page)
20 May 2004Registered office changed on 20/05/04 from: 44 bourne avenue london N14 6PD (1 page)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
31 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 March 2001Return made up to 31/12/00; full list of members (7 pages)
8 March 2001Return made up to 31/12/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999Full accounts made up to 31 July 1998 (12 pages)
13 March 1999Full accounts made up to 31 July 1998 (12 pages)
9 February 1998Full accounts made up to 31 July 1997 (12 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Full accounts made up to 31 July 1997 (12 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Full accounts made up to 31 July 1996 (9 pages)
4 February 1997Full accounts made up to 31 July 1996 (9 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; no change of members (6 pages)
25 February 1996Return made up to 31/12/95; no change of members (6 pages)
5 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
5 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 July 1985Incorporation (15 pages)
12 July 1985Incorporation (15 pages)