Company NameWonderful Limited
DirectorConstantinos Elia Ioannou
Company StatusActive
Company Number02037845
CategoryPrivate Limited Company
Incorporation Date16 July 1986(37 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Constantinos Elia Ioannou
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(9 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence Address767-769 High Road
London
N12 8JY
Secretary NameMrs Florentia Ioannou
StatusCurrent
Appointed01 September 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address767-769 High Road
London
N12 8JY
Director NameMrs Dimitra Ioannou
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 May 1996)
RoleSecretary
Correspondence Address78 Chandos Avenue
London
N20 9DZ
Director NameMrs Florentia Ioannou
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 May 1996)
RoleBiochemist
Correspondence Address407 Green Lanes
London
N4 1EY
Director NameMrs Kika Ioannou
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 May 1996)
RoleSecretary
Correspondence Address18 Gloucester Road
New Barnet
Barnet
Hertfordshire
EN5 1RT
Secretary NameMrs Kika Ioannou
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 May 1996)
RoleCompany Director
Correspondence Address18 Gloucester Road
New Barnet
Barnet
Hertfordshire
EN5 1RT
Director NameAndreas Elia Ioannou
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address407 Green Lanes
London
N4 1EX
Director NameVasos Elia Ioannou
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 2000)
RoleChartered Accountant
Correspondence Address407 Green Lanes
London
N4 1EY
Secretary NameMr Constantinos Elia Ioannou
NationalityBritish
StatusResigned
Appointed29 May 1996(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 2000)
RoleChairman
Country of ResidenceEngland
Correspondence Address67 Oakleigh Park North
London
N20 9AU
Secretary NameFlorentia Ioannou
NationalityBritish
StatusResigned
Appointed29 December 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address67 Oakleigh Park North
Whetstone
London
N20 9AU
Secretary NameChristodoulos Achilleas Mouskis
NationalityBritish
StatusResigned
Appointed04 March 2003(16 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address35 Mornington Crescent
London
NW1 7RE
Secretary NameChristina Savva
NationalityBritish
StatusResigned
Appointed28 February 2007(20 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 October 2013)
RoleCompany Director
Correspondence Address80 The Woodlands
London
N14 5RX

Location

Registered Address767-769 High Road
London
N12 8JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£193,938
Cash£45,259
Current Liabilities£99,475

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

10 December 1999Delivered on: 20 December 1999
Satisfied on: 12 December 2002
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236 princes avenue palmers green london N13 together with all buildings and fixtures (including trade and tenants fixtures thereon).
Fully Satisfied
18 November 1998Delivered on: 24 November 1998
Satisfied on: 12 December 2002
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 langham rd,london N.15; t/no mx 399527. 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
18 November 1998Delivered on: 24 November 1998
Satisfied on: 12 December 2002
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 ritches rd,london N.15; t/no ngl 363491. 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 June 1998Delivered on: 6 June 1998
Satisfied on: 12 December 2002
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 12A stanhope gardens together with all buildings and fixtures including trade and tenants fixtures.
Fully Satisfied
22 May 1998Delivered on: 6 June 1998
Satisfied on: 12 December 2002
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 40 salisbury road london with all buildings and fixtures (inc trade and tenants fixtures).
Fully Satisfied
14 October 2004Delivered on: 15 October 2004
Satisfied on: 5 December 2007
Persons entitled: Barclays Loan Servicing Centre

Classification: Legal charge
Secured details: £133,247.00 due or to become due from the company to the chargee.
Particulars: 34A mount pleasant road london.
Fully Satisfied
17 March 2004Delivered on: 27 March 2004
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236 princes avenue, southgate, london borough of enfield t/n MX396951.
Fully Satisfied
22 May 1998Delivered on: 6 June 1998
Satisfied on: 18 July 2007
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 42C umfreville road london with all buildings and fixtures (inc, trade & tenants fixtures).
Fully Satisfied
17 March 2004Delivered on: 27 March 2004
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 hornsey park road, wood green, london borough of haringey t/n MX299420.
Fully Satisfied
17 March 2004Delivered on: 27 March 2004
Satisfied on: 31 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 black boy lane, tottenham, london borough of haringey t/n MX265858.
Fully Satisfied
17 March 2004Delivered on: 27 March 2004
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 lydford road, tottenham, london borough of haringey t/n NGL325867.
Fully Satisfied
17 March 2004Delivered on: 27 March 2004
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 beresford road, hornsey, london borough of haringey t/n NGL263365.
Fully Satisfied
17 March 2004Delivered on: 27 March 2004
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 stanhope gardens, london borough of haringey t/n MX304533.
Fully Satisfied
17 March 2004Delivered on: 27 March 2004
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 rutland gardens, tottenham, london borough of haringey t/n MX398523.
Fully Satisfied
17 March 2004Delivered on: 27 March 2004
Satisfied on: 31 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 hornsey park road, london borough of haringey t/n EGL247325.
Fully Satisfied
17 March 2004Delivered on: 27 March 2004
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 woodlands park road, tottenham, lodon borough of haringey t/n NGL319279.
Fully Satisfied
17 March 2004Delivered on: 27 March 2004
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 palace road, london borough of haringey t/n AGL120125.
Fully Satisfied
17 March 2004Delivered on: 27 March 2004
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 palace road, wood green, london borough of haringey t/n MX429831.
Fully Satisfied
19 February 1998Delivered on: 4 March 1998
Satisfied on: 12 December 2002
Persons entitled: Bank of Cyprus (London) 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 property k/a 7 lydford road london N15 together with all buildings and fixtures (including trade and tenants fixtures thereon).
Fully Satisfied
17 March 2004Delivered on: 27 March 2004
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 black boy lane, tottenham, london borough of haringey t/n NGL338046.
Fully Satisfied
31 October 2003Delivered on: 11 November 2003
Satisfied on: 18 July 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: 15 palace road 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
28 August 2003Delivered on: 18 September 2003
Satisfied on: 18 July 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: The property k/a 17 palace road 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
1 July 2003Delivered on: 15 July 2003
Satisfied on: 18 July 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: Right hand side 60 woodland park road 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
3 March 2003Delivered on: 13 March 2003
Satisfied on: 18 July 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: 46 hornsey park road, 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
4 December 2002Delivered on: 5 December 2002
Satisfied on: 18 July 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: By way of legal mortgage the property k/a 57 rutland gardens, london N4 1JW. 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
2 November 2001Delivered on: 13 November 2001
Satisfied on: 18 July 2007
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: Freehold property k/a 12 stanhope gardens t/n MX304533. 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.
Fully Satisfied
15 May 2001Delivered on: 29 May 2001
Satisfied on: 18 July 2007
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: The freehold property known as 123 beresford road hornsey title number NGL263365.
Fully Satisfied
15 May 2001Delivered on: 29 May 2001
Satisfied on: 18 July 2007
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/H property k/a 7 lydford road tottenham t/no: NGL325867. 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.
Fully Satisfied
15 May 2001Delivered on: 29 May 2001
Satisfied on: 18 July 2007
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/H property k/a 47 ritches road tottenham t/no: NGL363491. 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.
Fully Satisfied
16 January 1998Delivered on: 31 January 1998
Satisfied on: 18 July 2007
Persons entitled: Bank of Cyprus (London) Limited

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 7A chandler street london N15 with all buildings and fixtures (including trade and tenant's fixtures).
Fully Satisfied
15 May 2001Delivered on: 29 May 2001
Satisfied on: 18 July 2007
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/H property k/a 64 black boy lane tottenham t/no: MX265858. 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.
Fully Satisfied
15 May 2001Delivered on: 29 May 2001
Satisfied on: 18 July 2007
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/H property k/a 1 black boy lane tottenham t/no: NGL338046. 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.
Fully Satisfied
15 May 2001Delivered on: 29 May 2001
Satisfied on: 18 July 2007
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/H property k/a 68 hornsey park road wood green t/no: MX299420. 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.
Fully Satisfied
15 May 2001Delivered on: 29 May 2001
Satisfied on: 18 July 2007
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 2 jack barnett way wood green t/no: EGL259206. 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.
Fully Satisfied
15 May 2001Delivered on: 29 May 2001
Satisfied on: 18 July 2007
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/H property k/a 236 princess avenue southgate t/no: MX396951. 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.
Fully Satisfied
25 September 2000Delivered on: 12 October 2000
Satisfied on: 12 December 2002
Persons entitled: Bank of Cyprus (London) 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/H 64 blackboy lane london N15 together with all buildings and fixtures.
Fully Satisfied
26 July 2000Delivered on: 29 July 2000
Satisfied on: 12 December 2002
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 blackboy lane london N15 3AP t/no NGL338046 with all buildings and fixtures.
Fully Satisfied
24 May 2000Delivered on: 2 June 2000
Satisfied on: 12 December 2002
Persons entitled: Bank of Cyprus

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 beresford road, london N8 together with all buildings and fixtures (including trade and tenants fixtures thereon).
Fully Satisfied
14 January 2000Delivered on: 22 January 2000
Satisfied on: 12 December 2002
Persons entitled: Bank of Cyprus

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 2 jack barnet way london together with all buildings and fixtures (including trade and tenants fixtures thereon).
Fully Satisfied
7 January 2000Delivered on: 14 January 2000
Satisfied on: 12 December 2002
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 hornsey park road london N8 0JY.
Fully Satisfied
16 January 1998Delivered on: 31 January 1998
Satisfied on: 12 December 2002
Persons entitled: Bank of Cyprus (London) 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/H 35 conway road london N15 with all buildings and fixtures (including trade and tenant's fixtures).
Fully Satisfied
24 April 2020Delivered on: 1 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: (1) 60R woodlands park road, london, N15 3RX (title number: NGL319279). (2) 123 beresford road, london, N8 0AG (title number: NGL263365). (3) 133A hillside, london, NW10 8LJ (title number: NGL599438).
Outstanding
7 July 2008Delivered on: 9 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 3 wyatt house frampton street london t/no NGL649426 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 July 2008Delivered on: 9 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 26 chesterfield gardens, london t/no MX305205 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 July 2008Delivered on: 9 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 47 ritches road london t/no NGL363491 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 May 2008Delivered on: 31 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 46 hornsey park road london t/no EGL247325; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 May 2008Delivered on: 31 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 64 blackboy lane london t/no MX265858 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 November 2007Delivered on: 5 December 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.
Particulars: 123 beresford road london.
Outstanding
27 November 2007Delivered on: 5 December 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.
Particulars: 60 woodlands park road tottenham london.
Outstanding
27 November 2007Delivered on: 5 December 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.
Particulars: 133A hillside london.
Outstanding
12 November 2007Delivered on: 17 November 2007
Persons entitled: Bank of Cyprus LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 57 rutford gdns london.
Outstanding
12 November 2007Delivered on: 17 November 2007
Persons entitled: Bank of Cyprus LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 12 stanhope gdns london.
Outstanding
12 November 2007Delivered on: 17 November 2007
Persons entitled: Bnak of Cyprus LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7 lidford road london.
Outstanding
12 November 2007Delivered on: 17 November 2007
Persons entitled: Bank of Cyprus LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 jack barnett way london.
Outstanding
12 November 2007Delivered on: 17 November 2007
Persons entitled: Bank of Cyprus LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 68 hornsey park road london.
Outstanding
12 November 2007Delivered on: 17 November 2007
Persons entitled: Bank of Cyprus LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 34A mount pleasant road london.
Outstanding
10 October 2007Delivered on: 23 October 2007
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236 princess ave london and the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Outstanding
10 October 2007Delivered on: 23 October 2007
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 blackboy lane london and the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Outstanding
10 October 2007Delivered on: 23 October 2007
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 palace road london and the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Outstanding
10 October 2007Delivered on: 23 October 2007
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49A brownlow road london and the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Outstanding
10 October 2007Delivered on: 23 October 2007
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 palace road london and the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Outstanding
4 June 2007Delivered on: 21 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 4 the old foundry rear of 49A brownlow road harlesden london borough of brent.
Outstanding
4 June 2007Delivered on: 21 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3 wyatt house frampton street london borough of city of westminster.
Outstanding
4 June 2007Delivered on: 21 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 133A hillsdie london borough of brent.
Outstanding
30 June 2006Delivered on: 5 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 wyatt house frampton street london t/n NGL649426 and all buildings structures fixtures and fixed plant and machinery and equipment right title and interest to and in any present or future insurances of the property goodwill and all moveable plant machinery implements utensils furniture and equipment placed on or used in or about the mortgaged property.
Outstanding
12 October 2005Delivered on: 14 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 chesterfield gardens london together with all buildings and fixtures thereon.
Outstanding
17 March 2005Delivered on: 22 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 and 15 high street barnet.
Outstanding
18 January 2005Delivered on: 20 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a top floor flat, 77, mattison road london together with all buildings and fixtures thereon.
Outstanding
17 March 2004Delivered on: 27 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 jack barnett way, wood green, london borough of haringey t/n EGL259206.
Outstanding

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
6 September 2020Appointment of Mrs Florentia Ioannou as a secretary on 1 September 2020 (2 pages)
1 May 2020Registration of charge 020378450069, created on 24 April 2020 (41 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 November 2015Director's details changed for Constantinos Elia Ioannou on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Constantinos Elia Ioannou on 19 November 2015 (2 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 90
(4 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 90
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 90
(4 pages)
7 November 2014Termination of appointment of Christina Savva as a secretary on 15 October 2013 (1 page)
7 November 2014Termination of appointment of Christina Savva as a secretary on 15 October 2013 (1 page)
7 November 2014Termination of appointment of Christina Savva as a secretary on 15 October 2013 (1 page)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 90
(4 pages)
7 November 2014Termination of appointment of Christina Savva as a secretary on 15 October 2013 (1 page)
3 April 2014Auditor's resignation (1 page)
3 April 2014Auditor's resignation (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 90
(5 pages)
28 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 90
(5 pages)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
19 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 14 October 2009 (15 pages)
10 December 2009Annual return made up to 14 October 2009 (15 pages)
20 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
23 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
10 December 2008Return made up to 14/10/08; full list of members (4 pages)
10 December 2008Return made up to 14/10/08; full list of members (4 pages)
22 September 2008Registered office changed on 22/09/2008 from 407B greeen lanes london N4 1EY (1 page)
22 September 2008Registered office changed on 22/09/2008 from 407B greeen lanes london N4 1EY (1 page)
18 July 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 July 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 67 (4 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 66 (4 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 68 (4 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 67 (4 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 68 (4 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 66 (4 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 65 (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 65 (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 64 (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 64 (4 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Return made up to 14/10/06; full list of members (6 pages)
7 November 2007Return made up to 14/10/06; full list of members (6 pages)
5 November 2007Return made up to 14/10/07; no change of members (6 pages)
5 November 2007Return made up to 14/10/07; no change of members (6 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Return made up to 14/10/05; full list of members (7 pages)
26 October 2005Return made up to 14/10/05; full list of members (7 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
1 November 2004Return made up to 14/10/04; full list of members (7 pages)
1 November 2004Return made up to 14/10/04; full list of members (7 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
20 October 2003Return made up to 14/10/03; full list of members (7 pages)
20 October 2003Return made up to 14/10/03; full list of members (7 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
14 November 2002Return made up to 14/10/02; full list of members (7 pages)
14 November 2002Return made up to 14/10/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
23 October 2001Return made up to 14/10/01; full list of members (7 pages)
23 October 2001Return made up to 14/10/01; full list of members (7 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2001Director resigned (1 page)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Return made up to 14/10/99; full list of members (7 pages)
8 December 1999Return made up to 14/10/99; full list of members (7 pages)
24 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1998Return made up to 14/10/98; full list of members (6 pages)
26 November 1998Return made up to 14/10/98; full list of members (6 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
6 June 1998Particulars of mortgage/charge (9 pages)
6 June 1998Particulars of mortgage/charge (9 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 January 1998Particulars of mortgage/charge (4 pages)
31 January 1998Particulars of mortgage/charge (4 pages)
31 January 1998Particulars of mortgage/charge (4 pages)
31 January 1998Particulars of mortgage/charge (4 pages)
10 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1997Return made up to 14/10/97; full list of members (6 pages)
10 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1997Return made up to 14/10/97; full list of members (6 pages)
10 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
8 January 1997Return made up to 14/10/96; no change of members (4 pages)
8 January 1997Return made up to 14/10/96; no change of members (4 pages)
7 July 1996New secretary appointed;new director appointed (2 pages)
7 July 1996New secretary appointed;new director appointed (2 pages)
20 June 1996New director appointed (1 page)
20 June 1996Director resigned (2 pages)
20 June 1996Director resigned (2 pages)
20 June 1996New director appointed (1 page)
20 June 1996Secretary resigned;director resigned (1 page)
20 June 1996Director resigned (2 pages)
20 June 1996New director appointed (1 page)
20 June 1996Secretary resigned;director resigned (1 page)
20 June 1996New director appointed (1 page)
20 June 1996Director resigned (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
21 November 1995Return made up to 14/10/95; full list of members (6 pages)
21 November 1995Return made up to 14/10/95; full list of members (6 pages)
16 July 1986Certificate of Incorporation (1 page)
16 July 1986Certificate of Incorporation (1 page)