Company NameCrest Commercial Limited
Company StatusActive
Company Number02041081
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMukarram Javaid Syed
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address04 Whitchurch Parade
Whitchurch Lane
Edgware
HA8 6LR
Director NameMr Adam Kemal Syed
Date of BirthMay 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence Address04 Whitchurch Parade
Whitchurch Lane
Edgware
HA8 6LR
Director NameMiss Sonia Mariam Syed
Date of BirthMay 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence Address04 Whitchurch Parade
Whitchurch Lane
Edgware
HA8 6LR
Director NameMrs Erilaria Syed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed13 July 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 1994)
RoleCompany Director
Correspondence Address5 Neville Drive
London
N2 0QS
Secretary NameMr Mukarram Javaid Syed
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 March 2002)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address8 Connaught Court
Connaught Street
London
W2 2AJ
Director NameSumbal Bukhari
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address63 Wilberforce Road
London
NW9 6AT
Secretary NameSumbal Bukhari
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address63 Wilberforce Road
London
NW9 6AT
Director NameMr Syed Sajjad Hussain Bukhari
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2000)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address63 Wilberforce Road
Hendon
London
NW9 6AT
Director NameSyed Masud Salahuddin Kemal
Date of BirthMarch 1936 (Born 88 years ago)
NationalityPakistani
StatusResigned
Appointed02 April 1996(9 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressGt Road
Sadhoke
Dist Gujranwala
Pakistan
Secretary NameAnjum Bokhari
NationalityBritish
StatusResigned
Appointed04 March 2002(15 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 18 October 2023)
RoleCompany Director
Correspondence Address04 Whitchurch Parade
Whitchurch Lane
Edgware
HA8 6LR
Director NameSyed M Salahuddin Kemal
Date of BirthMarch 1936 (Born 88 years ago)
NationalityPakistani
StatusResigned
Appointed27 September 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2003)
RoleLawyer
Correspondence AddressG T Road
Sadhoke
Distt
Gujranwala
Pakistan
Director NameNadia Shirin Syed
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 January 2007)
RoleStudent
Correspondence AddressW2
Director NameMr Samir Altaf Syed
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(19 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Connaught Court
Connaught Street
London
W2 2AJ
Director NameDeeba Alina Syed
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2006(20 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 January 2007)
RoleStudent
Correspondence AddressW2
Director NameMr Samir Altaf Syed
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(28 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address04 Whitchurch Parade
Whitchurch Lane
Edgware
HA8 6LR

Location

Registered Address04 Whitchurch Parade
Whitchurch Lane
Edgware
HA8 6LR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

9k at £1Multitrade Industries LTD
90.00%
Ordinary A
480 at £1Mr Mukarram Javaid Syed
4.80%
Ordinary
160 at £1Deeba Alina Syed
1.60%
Ordinary
160 at £1Nadia Shirin Syed
1.60%
Ordinary
160 at £1Samir Altaf Syed
1.60%
Ordinary
40 at £1Multitrade Industries LTD
0.40%
Ordinary

Financials

Year2014
Net Worth£1,443,468
Cash£1,147
Current Liabilities£219,741

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

31 March 2016Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1996Delivered 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 1996Delivered 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 2016Delivered on: 5 April 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
31 March 2016Delivered 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 1996Delivered 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 1991Delivered 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 1986Delivered 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

Filing History

9 November 2020Director's details changed for Mr Samir Altaf Syed on 18 March 2015 (2 pages)
10 October 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
10 October 2020Change of details for Mr Mukarram Javid Syed as a person with significant control on 23 September 2020 (2 pages)
10 October 2020Director's details changed for Mukarram Javaid Syed on 23 September 2020 (2 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 11,000
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 11,000
(4 pages)
27 September 2017Statement of company's objects (2 pages)
27 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 September 2017Statement of company's objects (2 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
5 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 April 2016Satisfaction of charge 8 in full (4 pages)
6 April 2016Satisfaction of charge 7 in full (4 pages)
6 April 2016Satisfaction of charge 6 in full (4 pages)
6 April 2016Satisfaction of charge 6 in full (4 pages)
6 April 2016Satisfaction of charge 8 in full (4 pages)
6 April 2016Satisfaction of charge 7 in full (4 pages)
5 April 2016Registration of charge 020410810011, created on 31 March 2016 (17 pages)
5 April 2016Registration of charge 020410810011, created on 31 March 2016 (17 pages)
5 April 2016Registration of charge 020410810009, created on 31 March 2016 (29 pages)
5 April 2016Registration of charge 020410810010, created on 31 March 2016 (28 pages)
5 April 2016Registration of charge 020410810009, created on 31 March 2016 (29 pages)
5 April 2016Registration of charge 020410810010, created on 31 March 2016 (28 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 10,000
(6 pages)
6 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 10,000
(6 pages)
6 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 10,000
(6 pages)
22 May 2015Appointment of Mr Samir Altaf Syed as a director on 18 March 2015 (2 pages)
22 May 2015Appointment of Mr Samir Altaf Syed as a director on 18 March 2015 (2 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 September 2014Secretary's details changed for Anjum Bokhari on 1 September 2014 (1 page)
7 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 10,000
(5 pages)
7 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 10,000
(5 pages)
7 September 2014Secretary's details changed for Anjum Bokhari on 1 September 2014 (1 page)
7 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 10,000
(5 pages)
7 September 2014Secretary's details changed for Anjum Bokhari on 1 September 2014 (1 page)
4 September 2014Registered 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 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
26 March 2009Registered office changed on 26/03/2009 from 175-177 borough high street london SE1 1HR (1 page)
26 March 2009Registered office changed on 26/03/2009 from 175-177 borough high street london SE1 1HR (1 page)
23 December 2008Return made up to 07/09/08; full list of members (3 pages)
23 December 2008Return made up to 07/09/08; full list of members (3 pages)
3 December 2008Return made up to 07/09/07; full list of members (3 pages)
3 December 2008Return made up to 07/09/07; full list of members (3 pages)
19 September 2008 (6 pages)
19 September 2008 (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2007Ad 08/08/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
16 August 2007Ad 08/08/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
28 December 2006Registered office changed on 28/12/06 from: 175-177 borough high street london SE1 1XP (1 page)
28 December 2006Return made up to 07/09/06; full list of members (2 pages)
28 December 2006Registered office changed on 28/12/06 from: 175-177 borough high street london SE1 1XP (1 page)
28 December 2006Return made up to 07/09/06; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
18 October 2005Return made up to 07/09/05; full list of members (2 pages)
18 October 2005Return made up to 07/09/05; full list of members (2 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
25 October 2004Return made up to 07/09/04; full list of members (7 pages)
25 October 2004Return made up to 07/09/04; full list of members (7 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
14 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2021 under section 1088 of the Companies Act 2006
(2 pages)
19 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
7 October 2002Return made up to 07/09/02; full list of members (6 pages)
7 October 2002Return made up to 07/09/02; full list of members (6 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: hearts of oak house 84 kings way london WC2B 6NF (1 page)
18 January 2002Registered office changed on 18/01/02 from: hearts of oak house 84 kings way london WC2B 6NF (1 page)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
13 September 2001Return made up to 07/09/01; full list of members (6 pages)
13 September 2001Return made up to 07/09/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
12 September 2000Secretary's particulars changed;director's particulars changed (1 page)
12 September 2000Secretary's particulars changed;director's particulars changed (1 page)
12 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 November 1999Full accounts made up to 31 December 1998 (12 pages)
4 November 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999Return made up to 07/09/99; no change of members (6 pages)
28 September 1999Return made up to 07/09/99; no change of members (6 pages)
31 December 1998Return made up to 07/09/98; no change of members (6 pages)
31 December 1998Return made up to 07/09/98; no change of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
25 January 1998Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 January 1998Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 September 1997Return made up to 07/09/96; no change of members (6 pages)
17 September 1997Return made up to 07/09/96; no change of members (6 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 May 1997Full accounts made up to 31 December 1995 (12 pages)
28 May 1997Full accounts made up to 31 December 1995 (12 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
28 February 1996Nc inc already adjusted 30/11/95 (1 page)
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1996Nc inc already adjusted 30/11/95 (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
31 January 1996Return made up to 07/09/95; no change of members (4 pages)
31 January 1996Return made up to 07/09/95; no change of members (4 pages)
23 January 1996Particulars of mortgage/charge (5 pages)
23 January 1996Particulars of mortgage/charge (7 pages)
23 January 1996Particulars of mortgage/charge (5 pages)
23 January 1996Particulars of mortgage/charge (7 pages)
22 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996New secretary appointed;new director appointed (2 pages)
11 January 1996Receiver ceasing to act (1 page)
11 January 1996Receiver ceasing to act (1 page)
27 December 1995Appointment of receiver/manager (1 page)
27 December 1995Appointment of receiver/manager (1 page)
10 October 1995Full accounts made up to 31 December 1994 (11 pages)
10 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 October 1994Full accounts made up to 31 December 1993 (12 pages)
30 October 1994Full accounts made up to 31 December 1993 (12 pages)
11 November 1993Full accounts made up to 31 December 1992 (13 pages)
11 November 1993Full accounts made up to 31 December 1992 (13 pages)
6 November 1992Full accounts made up to 31 December 1991 (13 pages)
6 November 1992Full accounts made up to 31 December 1991 (13 pages)
27 August 1992Return made up to 13/07/92; no change of members (5 pages)
27 August 1992Return made up to 13/07/92; no change of members (5 pages)
17 June 1992Full accounts made up to 31 December 1990 (10 pages)
17 June 1992Full accounts made up to 31 December 1990 (10 pages)
26 March 1992Full group accounts made up to 31 December 1989 (13 pages)
26 March 1992Full group accounts made up to 31 December 1989 (13 pages)
31 July 1990Full accounts made up to 31 December 1988 (13 pages)
31 July 1990Full accounts made up to 31 December 1988 (13 pages)
21 February 1989Full group accounts made up to 31 December 1987 (12 pages)
21 February 1989Full group accounts made up to 31 December 1987 (12 pages)
25 July 1986Certificate of Incorporation (1 page)
25 July 1986Certificate of Incorporation (1 page)