Whitchurch Lane
Edgware
HA8 6LR
Director Name | Mr Adam Kemal Syed |
---|---|
Date of Birth | May 2003 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 04 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR |
Director Name | Miss Sonia Mariam Syed |
---|---|
Date of Birth | May 2003 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 04 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR |
Director Name | Mrs Erilaria Syed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 5 Neville Drive London N2 0QS |
Secretary Name | Mr Mukarram Javaid Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 March 2002) |
Role | Company Director |
Country of Residence | English |
Correspondence Address | 8 Connaught Court Connaught Street London W2 2AJ |
Director Name | Sumbal Bukhari |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 63 Wilberforce Road London NW9 6AT |
Secretary Name | Sumbal Bukhari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 63 Wilberforce Road London NW9 6AT |
Director Name | Mr Syed Sajjad Hussain Bukhari |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2000) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 63 Wilberforce Road Hendon London NW9 6AT |
Director Name | Syed Masud Salahuddin Kemal |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 April 1996(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Gt Road Sadhoke Dist Gujranwala Pakistan |
Secretary Name | Anjum Bokhari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 October 2023) |
Role | Company Director |
Correspondence Address | 04 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR |
Director Name | Syed M Salahuddin Kemal |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 September 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2003) |
Role | Lawyer |
Correspondence Address | G T Road Sadhoke Distt Gujranwala Pakistan |
Director Name | Nadia Shirin Syed |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 January 2007) |
Role | Student |
Correspondence Address | W2 |
Director Name | Mr Samir Altaf Syed |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Connaught Court Connaught Street London W2 2AJ |
Director Name | Deeba Alina Syed |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2006(20 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 18 January 2007) |
Role | Student |
Correspondence Address | W2 |
Director Name | Mr Samir Altaf Syed |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 04 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR |
Registered Address | 04 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
9k at £1 | Multitrade Industries LTD 90.00% Ordinary A |
---|---|
480 at £1 | Mr Mukarram Javaid Syed 4.80% Ordinary |
160 at £1 | Deeba Alina Syed 1.60% Ordinary |
160 at £1 | Nadia Shirin Syed 1.60% Ordinary |
160 at £1 | Samir Altaf Syed 1.60% Ordinary |
40 at £1 | Multitrade Industries LTD 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,443,468 |
Cash | £1,147 |
Current Liabilities | £219,741 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 1. long lease of flat 4, 33 leinster gardens dated 31 march 2016 between crest commercial freehold limited (1) and crest commercial limited (2) out of freehold title number 140145 being 33 and 34 leinster gardens.. 2. long lease of flat 5, 33 leinster gardens dated 31 march 2016 between crest commercial freehold limited (1) and crest commercial limited (2) out of freehold title number 140145 being 33 and 34 leinster gardens.. 3. long lease of flat 6, 33 leinster gardens dated 31 march 2016 between crest commercial freehold limited (1) and crest commercial limited (2) out of freehold title number 140145 being 33 and 34 leinster gardens.. 4. long lease of flat 7, 33 leinster gardens dated 31 march 2016 between crest commercial freehold limited (1) and crest commercial limited (2) out of freehold title number 140145 being 33 and 34 leinster gardens.. 5. long lease of flat 8, 33 leinster gardens dated 31 march 2016 between crest commercial freehold limited (1) and crest commercial limited (2) out of freehold title number 140145 being 33 and 34 leinster gardens. Outstanding |
---|---|
26 June 2002 | Delivered on: 2 July 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £200,000.00 due from the company to the chargee. Particulars: Fixed and floating charges over. Undertaking and all property and assets. Outstanding |
26 June 2002 | Delivered on: 2 July 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £200,000.00 due from the company to the chargee. Particulars: Flat 9,5 talbot square,london W2 1TR. Outstanding |
21 June 2002 | Delivered on: 2 July 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £200,000.00 due from the company to the chargee. Particulars: Flat 8,5 talbot square,london W2 1TR. Outstanding |
12 January 1996 | Delivered on: 23 January 1996 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 January 1996 | Delivered on: 23 January 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 33 and 34 leinster gardens with all buildings/fixtures,fixed plant/machinery thereon; the goodwill of business and all licences; t/no 140145. Outstanding |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 1. long lease of flat 4, 33 leinster gardens dated 31 march 2016 between crest commercial freehold limited (1) and crest commercial limited (2) granted out of freehold title number 140145 and being 33 and 34 leinster gardens.. 2. long lease of flat 5, 33 leinster gardens dated 31 march 2016 between crest commercial freehold limited (1) and crest commercial limited (2) granted out of freehold title number 140145 and being 33 and 34 leinster gardens.. 3. long lease of flat 6, 33 leinster gardens dated 31 march 2016 between crest commercial freehold limited (1) and crest commercial limited (2) granted out of freehold title number 140145 and being 33 and 34 leinster gardens.. 4. long lease of flat 7, 33 leinster gardens dated 31 march 2016 between crest commercial freehold limited (1) and crest commercial limited (2) granted out of freehold title number 140145 and being 33 and 34 leinster gardens.. 5. long lease of flat 8, 33 leinster gardens dated 31 march 2016 between crest commercial freehold limited (1) and crest commercial limited (2) granted out of freehold title number 140145 and being 33 and 34 leinster gardens. Outstanding |
31 October 1996 | Delivered on: 5 November 1996 Satisfied on: 3 April 2002 Persons entitled: Irish Permanent PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 8 and 9; 5 talbot square, london; floating charge over all .. undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
5 June 1991 | Delivered on: 19 June 1991 Satisfied on: 3 April 2002 Persons entitled: Mobile Bank A.G. Zurich 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 - flats 8 & 9, 5 talbot square, london W2 all fixtures and fittings (inc trade fixtures) fixed plant and machinery. Fully Satisfied |
10 September 1986 | Delivered on: 12 September 1986 Satisfied on: 3 April 2002 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 and 34 leinster gardens london W2 title no 140145, together with the goodwill of the company business. Fully Satisfied |
9 November 2020 | Director's details changed for Mr Samir Altaf Syed on 18 March 2015 (2 pages) |
---|---|
10 October 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
10 October 2020 | Change of details for Mr Mukarram Javid Syed as a person with significant control on 23 September 2020 (2 pages) |
10 October 2020 | Director's details changed for Mukarram Javaid Syed on 23 September 2020 (2 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
27 September 2017 | Statement of company's objects (2 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
27 September 2017 | Statement of company's objects (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
5 December 2016 | Registered office address changed from 294 Merton Road London Merton Road London SW18 5JW to 04 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 294 Merton Road London Merton Road London SW18 5JW to 04 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 5 December 2016 (1 page) |
29 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 April 2016 | Satisfaction of charge 8 in full (4 pages) |
6 April 2016 | Satisfaction of charge 7 in full (4 pages) |
6 April 2016 | Satisfaction of charge 6 in full (4 pages) |
6 April 2016 | Satisfaction of charge 6 in full (4 pages) |
6 April 2016 | Satisfaction of charge 8 in full (4 pages) |
6 April 2016 | Satisfaction of charge 7 in full (4 pages) |
5 April 2016 | Registration of charge 020410810011, created on 31 March 2016 (17 pages) |
5 April 2016 | Registration of charge 020410810011, created on 31 March 2016 (17 pages) |
5 April 2016 | Registration of charge 020410810009, created on 31 March 2016 (29 pages) |
5 April 2016 | Registration of charge 020410810010, created on 31 March 2016 (28 pages) |
5 April 2016 | Registration of charge 020410810009, created on 31 March 2016 (29 pages) |
5 April 2016 | Registration of charge 020410810010, created on 31 March 2016 (28 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
22 May 2015 | Appointment of Mr Samir Altaf Syed as a director on 18 March 2015 (2 pages) |
22 May 2015 | Appointment of Mr Samir Altaf Syed as a director on 18 March 2015 (2 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 September 2014 | Secretary's details changed for Anjum Bokhari on 1 September 2014 (1 page) |
7 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Secretary's details changed for Anjum Bokhari on 1 September 2014 (1 page) |
7 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Secretary's details changed for Anjum Bokhari on 1 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom to 294 Merton Road London Merton Road London SW18 5JW on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom to 294 Merton Road London Merton Road London SW18 5JW on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom to 294 Merton Road London Merton Road London SW18 5JW on 4 September 2014 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
20 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 175-177 borough high street london SE1 1HR (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 175-177 borough high street london SE1 1HR (1 page) |
23 December 2008 | Return made up to 07/09/08; full list of members (3 pages) |
23 December 2008 | Return made up to 07/09/08; full list of members (3 pages) |
3 December 2008 | Return made up to 07/09/07; full list of members (3 pages) |
3 December 2008 | Return made up to 07/09/07; full list of members (3 pages) |
19 September 2008 | (6 pages) |
19 September 2008 | (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
16 August 2007 | Ad 08/08/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
16 August 2007 | Ad 08/08/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 175-177 borough high street london SE1 1XP (1 page) |
28 December 2006 | Return made up to 07/09/06; full list of members (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 175-177 borough high street london SE1 1XP (1 page) |
28 December 2006 | Return made up to 07/09/06; full list of members (2 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
18 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
18 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
25 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed
|
19 September 2003 | Return made up to 07/09/03; full list of members
|
19 September 2003 | Return made up to 07/09/03; full list of members
|
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: hearts of oak house 84 kings way london WC2B 6NF (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: hearts of oak house 84 kings way london WC2B 6NF (1 page) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 September 2000 | Return made up to 07/09/00; full list of members
|
12 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2000 | Return made up to 07/09/00; full list of members
|
4 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1999 | Return made up to 07/09/99; no change of members (6 pages) |
28 September 1999 | Return made up to 07/09/99; no change of members (6 pages) |
31 December 1998 | Return made up to 07/09/98; no change of members (6 pages) |
31 December 1998 | Return made up to 07/09/98; no change of members (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 January 1998 | Return made up to 07/09/97; full list of members
|
25 January 1998 | Return made up to 07/09/97; full list of members
|
17 September 1997 | Return made up to 07/09/96; no change of members (6 pages) |
17 September 1997 | Return made up to 07/09/96; no change of members (6 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 May 1997 | Full accounts made up to 31 December 1995 (12 pages) |
28 May 1997 | Full accounts made up to 31 December 1995 (12 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
28 February 1996 | Nc inc already adjusted 30/11/95 (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Nc inc already adjusted 30/11/95 (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 07/09/95; no change of members (4 pages) |
31 January 1996 | Return made up to 07/09/95; no change of members (4 pages) |
23 January 1996 | Particulars of mortgage/charge (5 pages) |
23 January 1996 | Particulars of mortgage/charge (7 pages) |
23 January 1996 | Particulars of mortgage/charge (5 pages) |
23 January 1996 | Particulars of mortgage/charge (7 pages) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
11 January 1996 | Receiver ceasing to act (1 page) |
11 January 1996 | Receiver ceasing to act (1 page) |
27 December 1995 | Appointment of receiver/manager (1 page) |
27 December 1995 | Appointment of receiver/manager (1 page) |
10 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
30 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (13 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (13 pages) |
27 August 1992 | Return made up to 13/07/92; no change of members (5 pages) |
27 August 1992 | Return made up to 13/07/92; no change of members (5 pages) |
17 June 1992 | Full accounts made up to 31 December 1990 (10 pages) |
17 June 1992 | Full accounts made up to 31 December 1990 (10 pages) |
26 March 1992 | Full group accounts made up to 31 December 1989 (13 pages) |
26 March 1992 | Full group accounts made up to 31 December 1989 (13 pages) |
31 July 1990 | Full accounts made up to 31 December 1988 (13 pages) |
31 July 1990 | Full accounts made up to 31 December 1988 (13 pages) |
21 February 1989 | Full group accounts made up to 31 December 1987 (12 pages) |
21 February 1989 | Full group accounts made up to 31 December 1987 (12 pages) |
25 July 1986 | Certificate of Incorporation (1 page) |
25 July 1986 | Certificate of Incorporation (1 page) |