London
N7 7QR
Secretary Name | Mrs Christina Charles |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Director Name | Mr Nicholas Charles |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Telephone | 020 72633295 |
---|---|
Telephone region | London |
Registered Address | 105 Seven Sisters Road London N7 7QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300k at £1 | Christine Charles 50.00% Ordinary |
---|---|
300k at £1 | Costas Charles 50.00% Ordinary |
1 at £1 | Christian Charles 0.00% B |
Year | 2014 |
---|---|
Net Worth | £3,839,936 |
Cash | £190,528 |
Current Liabilities | £190,219 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
21 June 2000 | Delivered on: 26 June 2000 Satisfied on: 23 April 2013 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: The property known as 37 lennox road london N4 title number 393802. Fully Satisfied |
---|---|
30 October 1998 | Delivered on: 6 November 1998 Satisfied on: 25 April 2012 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 flat 12, 13-16 russell square london together with all buildings and fixtures thereon. Fully Satisfied |
11 September 1997 | Delivered on: 13 September 1997 Satisfied on: 25 April 2012 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal mortgage 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 l/h k/a 56 maple street london W1 together with all buildings and fixtures (including trade and tenants fixtures thereon (hereinafter called the "mortgaged premises"). Fully Satisfied |
2 June 1997 | Delivered on: 3 June 1997 Satisfied on: 23 April 2013 Persons entitled: Bank of Cyprus (London) Limited 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. Fully Satisfied |
10 December 1996 | Delivered on: 13 December 1996 Satisfied on: 25 April 2012 Persons entitled: Bank of Cyprus Limited 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 flat 2 105 seven sisters road london N7 7QP t/no;-NGL426392 with all buildings fixtures (inc. Tenants fixtures) thereon. See the mortgage charge document for full details. Fully Satisfied |
31 January 1992 | Delivered on: 1 February 1992 Satisfied on: 25 April 2012 Persons entitled: The 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: Flat 5, argyle court, 105 seven sisters road london N7. Fully Satisfied |
15 January 1992 | Delivered on: 17 January 1992 Satisfied on: 3 May 2012 Persons entitled: The 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: Flat 3 argyle court 105 seven sisters road london N7. Fully Satisfied |
30 November 2012 | Delivered on: 12 December 2012 Satisfied on: 23 April 2013 Persons entitled: Bank of Cyprus UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 1 melbourne avenue, london, t/n N6L34735. Fully Satisfied |
22 September 1988 | Delivered on: 29 September 1988 Satisfied on: 25 April 2012 Persons entitled: Bank of Cyprus (London) LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 seven sisters road london N7. Fully Satisfied |
25 January 2011 | Delivered on: 29 January 2011 Satisfied on: 23 April 2013 Persons entitled: Bank of Cyprus Public Company Limited, Trading as Bank of Cyprus UK 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 flat 4 pearce house 205-207 junction road london t/n EGL568319. Fully Satisfied |
20 December 2010 | Delivered on: 7 January 2011 Satisfied on: 25 April 2012 Persons entitled: Bank of Cyprus Public Company 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 flat c, 6 sandall road london. Fully Satisfied |
8 November 2010 | Delivered on: 11 November 2010 Satisfied on: 25 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 July 2009 | Delivered on: 24 July 2009 Satisfied on: 23 April 2013 Persons entitled: Bank of Cyprus UK 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 347 fulham palace road london. Fully Satisfied |
15 June 2009 | Delivered on: 18 June 2009 Satisfied on: 23 April 2013 Persons entitled: Bank of Cyprus Public Company 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 37 lennox road london t/no:393802. Fully Satisfied |
12 June 2008 | Delivered on: 19 June 2008 Satisfied on: 23 April 2013 Persons entitled: Bank of Cyprus Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 6 71D drayton park islington. Fully Satisfied |
1 February 2008 | Delivered on: 7 February 2008 Satisfied on: 9 December 2020 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: £225,000.00 due or to become due from the company to. Particulars: Flat 3, 74-77 chalk farm road london. Fully Satisfied |
18 January 2008 | Delivered on: 24 January 2008 Satisfied on: 9 December 2020 Persons entitled: Mortgage Trust Limited Classification: Original mortgage deed Secured details: £260,905.00 due or to become due from the company to. Particulars: Flat 12 bloomsbury mansions, 13-16 russell square,london WC1B 5ER. Fully Satisfied |
11 September 2003 | Delivered on: 16 September 2003 Satisfied on: 25 April 2012 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: Flat 3 chalk house 74-77 chalk farm road london NW1. Fully Satisfied |
15 July 2003 | Delivered on: 17 July 2003 Satisfied on: 25 April 2012 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: 51 southwood lane london t/n NGL445561. Fully Satisfied |
9 February 1988 | Delivered on: 25 February 1988 Satisfied on: 25 April 2012 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: 136, 136A and 138 seven sisters road, london N7. Fully Satisfied |
3 December 2021 | Delivered on: 10 December 2021 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Particulars: All rights, title, interest and benefit in the property being 1 and 1A melbourne avenue, london, N13 4SY as registered at the land registry with title numbers NGL34735 and 37 lennox road, london, N4 3JA and registered at land registry with title absolute under title number 393802 and flat 4, pearce house, junction road, london, N19 5QD and registered at the land registry with title absolute under title number EGL568319. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. For further information of properties charge please see the charging instrument. Outstanding |
1 November 2019 | Delivered on: 5 November 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 51 southwood lane, london, N6 5ED. Outstanding |
31 May 2019 | Delivered on: 14 June 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 347 fulham palace road, london SW6 6TB. Outstanding |
23 January 2019 | Delivered on: 30 January 2019 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: Leasehold land being flat 3, 77 to 77 chalk farm road, london, NW1 8AN, title number NGL826077. Outstanding |
23 January 2019 | Delivered on: 30 January 2019 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: Leasehold land being flat c, 6 sandall road, london, NW5 2AP, title number NGL973500. Outstanding |
23 January 2019 | Delivered on: 30 January 2019 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: Leasehold land being flat 12, bloomsbury mansions 13-16, russell square, london, WC1B 5ER, title number NGL770104. Outstanding |
21 December 2017 | Delivered on: 10 January 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 57 blackstock road london t/no BGL136465. Outstanding |
28 July 2015 | Delivered on: 1 August 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 105 seven sisters road, london f/h t/no 145359. Outstanding |
28 July 2015 | Delivered on: 1 August 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Outstanding |
28 July 2015 | Delivered on: 1 August 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat c, 6 sandall road, london t/no NGL764186. Outstanding |
17 April 2015 | Delivered on: 18 April 2015 Persons entitled: Bank of Cyprus UK Classification: A registered charge Particulars: 214 chorlton mill 3 cambridge street manchester freehold property. Outstanding |
16 April 2015 | Delivered on: 17 April 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: L/H flat 1 105 seven sisters road london t/no EGL574888. Outstanding |
19 January 2015 | Delivered on: 21 January 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 136 136A 138 and 138A seven sisters road london t/no 144607. Outstanding |
16 April 2013 | Delivered on: 30 April 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 347 fulham palace road, london t/no 341754. notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 30 April 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 4, pearce house, junction road, tufnell park, london t/no EGL568319. Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 30 April 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 6, 71D drayton park, london t/no EGL542285. Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 30 April 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 37 lennox road, london t/no 393802. notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 30 April 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 1 melbourne avenue, london t/no NGL34735. Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 26 April 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H and l/h properties k/a flat 6, 71D drayton park, london l/h t/no EGL568319.. 1 melbourne avenue, london f/h t/no NGL34735.. Falt 4, pearce house, junction road, tufnell park, london l/h t/no EGL568319. (For further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge. Outstanding |
29 March 2012 | Delivered on: 11 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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: Third floor flat 5, 105 seven sisters road, london t/no NGL589452 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 March 2012 | Delivered on: 11 April 2012 Persons entitled: Hsbc 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: Second floor flat 4, 105 seven sisters road london t/no NGL426392 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 March 2012 | Delivered on: 11 April 2012 Persons entitled: Hsbc 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: 6C sandall road, london t/no NGL764186 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 March 2012 | Delivered on: 11 April 2012 Persons entitled: Hsbc 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: 136-138 seven sisters road, london t/no 144607 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 March 2012 | Delivered on: 11 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 105 seven sisters road, london t/no 145359 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 March 2012 | Delivered on: 11 April 2012 Persons entitled: Hsbc 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: Second floor flat 3, 105 seven sisters road, london t/no NGL425001 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 March 2012 | Delivered on: 11 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property k/a 105 seven sisters road, london t/no 145359, second floor, flat 3, 105 seven sisters road, london t/no NGL425001, second floor, flat 4, 105 seven sisters road, london t/no NGL426392, for further details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 February 2024 | Satisfaction of charge 020544820037 in full (1 page) |
---|---|
1 February 2024 | Satisfaction of charge 020544820036 in full (1 page) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
8 November 2023 | Confirmation statement made on 7 November 2023 with updates (4 pages) |
9 August 2023 | Satisfaction of charge 020544820030 in full (1 page) |
9 August 2023 | Satisfaction of charge 020544820029 in full (1 page) |
9 August 2023 | Satisfaction of charge 020544820032 in full (1 page) |
17 July 2023 | Registration of charge 020544820047, created on 30 June 2023 (8 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 November 2022 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 December 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
10 December 2021 | Registration of charge 020544820046, created on 3 December 2021 (9 pages) |
29 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 January 2021 | Registered office address changed from 105 Seven Sister Road London N7 7QR England to 105 Seven Sisters Road London N7 7QR on 8 January 2021 (1 page) |
8 January 2021 | Change of details for Mrs Christine Charles as a person with significant control on 7 November 2020 (2 pages) |
8 January 2021 | Secretary's details changed for Mrs Christine Charles on 7 November 2020 (1 page) |
8 January 2021 | Change of details for Mr Costas Charles as a person with significant control on 7 November 2020 (2 pages) |
8 January 2021 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
9 December 2020 | Satisfaction of charge 12 in full (1 page) |
9 December 2020 | Satisfaction of charge 20 in full (2 pages) |
9 December 2020 | Satisfaction of charge 26 in full (2 pages) |
9 December 2020 | Satisfaction of charge 020544820028 in full (1 page) |
9 December 2020 | Satisfaction of charge 13 in full (1 page) |
9 December 2020 | Satisfaction of charge 22 in full (2 pages) |
9 December 2020 | Satisfaction of charge 24 in full (2 pages) |
9 December 2020 | Satisfaction of charge 23 in full (2 pages) |
9 December 2020 | Satisfaction of charge 020544820031 in full (1 page) |
9 December 2020 | Satisfaction of charge 020544820033 in full (1 page) |
9 December 2020 | Satisfaction of charge 21 in full (2 pages) |
9 December 2020 | Satisfaction of charge 25 in full (2 pages) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
5 November 2019 | Registration of charge 020544820045, created on 1 November 2019 (4 pages) |
12 July 2019 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sister Road London N7 7QR on 12 July 2019 (1 page) |
14 June 2019 | Registration of charge 020544820044, created on 31 May 2019 (7 pages) |
30 January 2019 | Registration of charge 020544820042, created on 23 January 2019 (4 pages) |
30 January 2019 | Registration of charge 020544820041, created on 23 January 2019 (4 pages) |
30 January 2019 | Registration of charge 020544820043, created on 23 January 2019 (4 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
8 February 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
10 January 2018 | Registration of charge 020544820040, created on 21 December 2017 (9 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (8 pages) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (8 pages) |
5 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
31 December 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 August 2015 | Registration of charge 020544820037, created on 28 July 2015 (8 pages) |
1 August 2015 | Registration of charge 020544820037, created on 28 July 2015 (8 pages) |
1 August 2015 | Registration of charge 020544820039, created on 28 July 2015 (6 pages) |
1 August 2015 | Registration of charge 020544820038, created on 28 July 2015 (14 pages) |
1 August 2015 | Registration of charge 020544820039, created on 28 July 2015 (6 pages) |
1 August 2015 | Registration of charge 020544820038, created on 28 July 2015 (14 pages) |
18 April 2015 | Registration of charge 020544820036, created on 17 April 2015 (7 pages) |
18 April 2015 | Registration of charge 020544820036, created on 17 April 2015 (7 pages) |
17 April 2015 | Registration of charge 020544820035, created on 16 April 2015 (6 pages) |
17 April 2015 | Registration of charge 020544820035, created on 16 April 2015 (6 pages) |
21 January 2015 | Registration of charge 020544820034, created on 19 January 2015 (6 pages) |
21 January 2015 | Registration of charge 020544820034, created on 19 January 2015 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
14 August 2013 | Section 519 (1 page) |
14 August 2013 | Section 519 (1 page) |
30 April 2013 | Registration of charge 020544820030
|
30 April 2013 | Registration of charge 020544820032
|
30 April 2013 | Registration of charge 020544820029
|
30 April 2013 | Registration of charge 020544820033
|
30 April 2013 | Registration of charge 020544820032
|
30 April 2013 | Registration of charge 020544820031
|
30 April 2013 | Registration of charge 020544820029
|
30 April 2013 | Registration of charge 020544820033
|
30 April 2013 | Registration of charge 020544820030
|
30 April 2013 | Registration of charge 020544820031
|
26 April 2013 | Registration of charge 020544820028 (21 pages) |
26 April 2013 | Registration of charge 020544820028 (21 pages) |
23 April 2013 | Satisfaction of charge 9 in full (3 pages) |
23 April 2013 | Satisfaction of charge 15 in full (3 pages) |
23 April 2013 | Satisfaction of charge 9 in full (3 pages) |
23 April 2013 | Satisfaction of charge 27 in full (3 pages) |
23 April 2013 | Satisfaction of charge 16 in full (3 pages) |
23 April 2013 | Satisfaction of charge 6 in full (3 pages) |
23 April 2013 | Satisfaction of charge 14 in full (3 pages) |
23 April 2013 | Satisfaction of charge 14 in full (3 pages) |
23 April 2013 | Satisfaction of charge 27 in full (3 pages) |
23 April 2013 | Satisfaction of charge 16 in full (3 pages) |
23 April 2013 | Satisfaction of charge 15 in full (3 pages) |
23 April 2013 | Satisfaction of charge 19 in full (3 pages) |
23 April 2013 | Satisfaction of charge 6 in full (3 pages) |
23 April 2013 | Satisfaction of charge 19 in full (3 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
10 April 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
21 July 2011 | Secretary's details changed for Mrs Christine Charles on 21 July 2011 (1 page) |
21 July 2011 | Secretary's details changed for Mrs Christine Charles on 21 July 2011 (1 page) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
11 November 2010 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
4 November 2010 | Director's details changed for Mr Costas Charles on 15 April 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Costas Charles on 15 April 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Nicholas Charles on 15 April 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Nicholas Charles on 15 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
27 February 2009 | Particulars of contract relating to shares (2 pages) |
27 February 2009 | Ad 16/02/09\gbp si 200000@1=200000\gbp ic 200000/400000\ (2 pages) |
27 February 2009 | Particulars of contract relating to shares (2 pages) |
27 February 2009 | Ad 16/02/09\gbp si 200000@1=200000\gbp ic 200000/400000\ (2 pages) |
29 August 2008 | Director appointed mr nicholas charles (1 page) |
29 August 2008 | Director appointed mr nicholas charles (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
4 June 2008 | Director's change of particulars / costas charles / 15/04/2007 (1 page) |
4 June 2008 | Secretary's change of particulars / christine charles / 15/04/2007 (1 page) |
4 June 2008 | Return made up to 15/04/08; full list of members (3 pages) |
4 June 2008 | Secretary's change of particulars / christine charles / 15/04/2007 (1 page) |
4 June 2008 | Return made up to 15/04/08; full list of members (3 pages) |
4 June 2008 | Director's change of particulars / costas charles / 15/04/2007 (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
17 August 2006 | Return made up to 15/04/06; full list of members (3 pages) |
17 August 2006 | Return made up to 15/04/06; full list of members (3 pages) |
9 August 2006 | Return made up to 15/04/05; full list of members; amend (7 pages) |
9 August 2006 | Return made up to 15/04/05; full list of members; amend (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
6 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
15 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2004 (14 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2004 (14 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
30 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
21 May 2003 | Ad 24/04/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
21 May 2003 | Particulars of contract relating to shares (3 pages) |
21 May 2003 | Particulars of contract relating to shares (3 pages) |
21 May 2003 | Ad 24/04/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
10 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
13 July 1999 | Return made up to 15/04/99; no change of members (4 pages) |
13 July 1999 | Return made up to 15/04/99; no change of members (4 pages) |
16 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | £ nc 1000/1000000 14/01/99 (1 page) |
19 January 1999 | £ nc 1000/1000000 14/01/99 (1 page) |
19 January 1999 | Resolutions
|
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 April 1998 | Return made up to 15/04/98; no change of members (4 pages) |
17 April 1998 | Return made up to 15/04/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 September 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Return made up to 15/04/97; full list of members (6 pages) |
22 July 1997 | Return made up to 15/04/97; full list of members (6 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
3 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
11 September 1986 | Incorporation (11 pages) |
11 September 1986 | Certificate of Incorporation (1 page) |
11 September 1986 | Incorporation (11 pages) |
11 September 1986 | Certificate of Incorporation (1 page) |