London
N14 6NZ
Secretary Name | Mr Patrick Horkan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1993(7 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Property Developer |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Patrick Joseph Horkan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2015(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Secretary Name | Mrs Francis Horkan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 197 Alexander Park Road Wood Green London N22 |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
250 at £1 | Christina Horkan 25.00% Ordinary |
---|---|
250 at £1 | Frances Horkan 25.00% Ordinary |
250 at £1 | Patrick Horkan 25.00% Ordinary |
250 at £1 | Thomas Horkan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,931,915 |
Cash | £883,555 |
Current Liabilities | £333,868 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
25 June 1993 | Delivered on: 1 July 1993 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96A priory road london no.8 The goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 January 1993 | Delivered on: 16 January 1993 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 45 elwood street london with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1992 | Delivered on: 13 January 1993 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 weston park hornsey london (f/h) with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 1992 | Delivered on: 1 April 1992 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 5 huddleston road, tufnell park, london N7. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1992 | Delivered on: 14 March 1992 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Banks P.L.C Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 40 elm grove, london N8. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1991 | Delivered on: 14 May 1991 Satisfied on: 5 May 2011 Persons entitled: Allied Irish Banks P.L C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, granville road, london. N.4.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 March 2007 | Delivered on: 17 March 2007 Satisfied on: 5 May 2011 Persons entitled: Paragon Mortgages 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 164 park road crouch end london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
28 June 2002 | Delivered on: 11 July 2002 Satisfied on: 5 May 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 perth road london N22 t/no EGL156436.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
25 May 2001 | Delivered on: 31 May 2001 Satisfied on: 5 May 2011 Persons entitled: Aib Group (UK) P.L.C. 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 the l/h property k/a upper flat 1 crossley street london N1 t/n NGL752445. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
25 May 2001 | Delivered on: 31 May 2001 Satisfied on: 5 May 2011 Persons entitled: Aib Group (UK) P.L.C. 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 the l/h property k/a 64 palmerston road london N22 t/n EGL175318. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
25 May 2001 | Delivered on: 31 May 2001 Satisfied on: 5 May 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 100 arcadian gardens london N22 title number EGL150810. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
25 May 2001 | Delivered on: 31 May 2001 Satisfied on: 5 May 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 246 boundary road london EGL289625 goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 2001 | Delivered on: 17 February 2001 Satisfied on: 5 May 2011 Persons entitled: Aib Group (UK) P.L.C. 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 50A oakfield road london N4 t/no: EGL320474. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
12 January 2001 | Delivered on: 23 January 2001 Satisfied on: 5 May 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 16 elthorne road islington london t/n 268821. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
13 November 1998 | Delivered on: 18 November 1998 Satisfied on: 5 May 2011 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Property k/a 164 park road london N8 together with the rental income any shares the property rights and all undertaking and assets by way of floating charge. See the mortgage charge document for full details. Fully Satisfied |
17 July 1998 | Delivered on: 5 August 1998 Satisfied on: 5 May 2011 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge. Particulars: 22 willoughby park road london N17 by way of legal mortgage. By way of first fixed charge the rental income. By way of a floating charge all undertaking and assets present and future.. See the mortgage charge document for full details. Fully Satisfied |
8 August 1994 | Delivered on: 13 August 1994 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. As trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever. Particulars: Property k/as 114 hillfield avenue,london N8.t/no.mx 284511.by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1994 | Delivered on: 23 March 1994 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 oxford road london N4 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1994 | Delivered on: 9 March 1994 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties k/a 24A 24B and 24C oakfield road london N4 t/n's EGL261070 EGL261072 EGL261566 the goodwill and the connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 1993 | Delivered on: 15 December 1993 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 somerfield road london with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 1993 | Delivered on: 13 December 1993 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 dickinson road london and the goodwill of the business benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1993 | Delivered on: 3 December 1993 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 142 hornsey park road london and the goodwill of the business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 1993 | Delivered on: 23 November 1993 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 gatcombe road london with the goodwill of the business the benefit of all licences & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1993 | Delivered on: 3 September 1993 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164 park road crouch end N.8. the goodwill and the connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1993 | Delivered on: 3 September 1993 Satisfied on: 15 October 2008 Persons entitled: Allied Irish Bank P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 park ridings london N22 the goodwill and the connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 2015 | Delivered on: 9 October 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Charge over deposits. Outstanding |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The freehold property known as 108 seymour road tottenham N8 0BG (as the same is registered at hm land registry under title number MX190400) ("the mortgaged property"). Outstanding |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: The freehold property known as 18 elthorne road london N19 4AG as the same is registered as hm land registry under title number 418957 ("the mortgaged property"). Outstanding |
30 April 2013 | Delivered on: 10 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property known as 108 gillespie road, london, t/no: NGL81630. Notification of addition to or amendment of charge. Outstanding |
30 April 2013 | Delivered on: 10 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 164 park road london t/no P69140. Notification of addition to or amendment of charge. Outstanding |
30 April 2013 | Delivered on: 10 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 43 digby crescent finsbury park london t/no LN155421. Notification of addition to or amendment of charge. Outstanding |
3 April 2009 | Delivered on: 7 April 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 wilberforce road london t/no. LN180037. Outstanding |
20 March 2008 | Delivered on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 wilberforce road london t/no LN181708. Outstanding |
5 June 2006 | Delivered on: 8 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 coleridge road london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
28 January 2005 | Delivered on: 5 February 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: £573,676.00 due or to become due from the company to the chargee. Particulars: 17 coleridge road london. Outstanding |
30 April 2004 | Delivered on: 13 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 64A palmerston road wood green london. Outstanding |
30 April 2004 | Delivered on: 13 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 123 perth road wood green london. Outstanding |
30 April 2004 | Delivered on: 13 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 12B dunford road london. Outstanding |
8 May 1989 | Delivered on: 25 May 1989 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14, addington road, london,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 May 2003 | Delivered on: 4 June 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed 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 property at 81 st johns way london N19 t/n NGL383801. See the mortgage charge document for full details. Outstanding |
30 May 2003 | Delivered on: 12 June 2003 Persons entitled: Woolwich PLC Classification: Floating charge 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: All undertaking and assets present and future. See the mortgage charge document for full details. Outstanding |
28 September 1987 | Delivered on: 1 October 1987 Persons entitled: Allied Irish Banks PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of f/h land k/a 126 inderwick road hornsey london title no ngl 369309.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 May 1987 | Delivered on: 12 June 1987 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 ferme park road london N4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
18 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 December 2017 | Confirmation statement made on 21 November 2017 with updates (6 pages) |
18 December 2017 | Confirmation statement made on 21 November 2017 with updates (6 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders (4 pages) |
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders (4 pages) |
15 December 2015 | Appointment of Mr Patrick Joseph Horkan as a director on 24 November 2015 (3 pages) |
15 December 2015 | Appointment of Mr Patrick Joseph Horkan as a director on 24 November 2015 (3 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
15 December 2015 | Change of share class name or designation (2 pages) |
15 December 2015 | Change of share class name or designation (2 pages) |
15 December 2015 | Sub-division of shares on 24 November 2015 (8 pages) |
15 December 2015 | Sub-division of shares on 24 November 2015 (8 pages) |
9 October 2015 | Registration of charge 020568330043, created on 9 October 2015 (9 pages) |
9 October 2015 | Registration of charge 020568330043, created on 9 October 2015 (9 pages) |
9 October 2015 | Registration of charge 020568330043, created on 9 October 2015 (9 pages) |
29 April 2015 | Registration of charge 020568330042, created on 24 April 2015 (17 pages) |
29 April 2015 | Registration of charge 020568330041, created on 24 April 2015 (18 pages) |
29 April 2015 | Registration of charge 020568330042, created on 24 April 2015 (17 pages) |
29 April 2015 | Registration of charge 020568330041, created on 24 April 2015 (18 pages) |
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders (4 pages) |
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders (4 pages) |
6 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 May 2013 | Registration of charge 020568330038 (41 pages) |
10 May 2013 | Registration of charge 020568330040 (41 pages) |
10 May 2013 | Registration of charge 020568330039, created on 30 April 2013 (41 pages) |
10 May 2013 | Registration of charge 020568330039 (41 pages) |
10 May 2013 | Registration of charge 020568330040, created on 30 April 2013 (41 pages) |
10 May 2013 | Registration of charge 020568330038, created on 30 April 2013 (41 pages) |
10 May 2013 | Registration of charge 020568330039, created on 30 April 2013 (41 pages) |
10 May 2013 | Registration of charge 020568330040, created on 30 April 2013 (41 pages) |
10 May 2013 | Registration of charge 020568330038, created on 30 April 2013 (41 pages) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 12 July 2012 (1 page) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Thomas Horkan on 1 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Thomas Horkan on 1 July 2012 (2 pages) |
12 July 2012 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Thomas Horkan on 1 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Secretary's details changed for Patrick Horkan on 1 July 2012 (1 page) |
11 July 2012 | Secretary's details changed for Patrick Horkan on 1 July 2012 (1 page) |
11 July 2012 | Secretary's details changed for Patrick Horkan on 1 July 2012 (1 page) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from solar house 282 chase road southgate london N14 6NZ (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from solar house 282 chase road southgate london N14 6NZ (1 page) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 August 2007 | Return made up to 02/07/07; no change of members (6 pages) |
3 August 2007 | Return made up to 02/07/07; no change of members (6 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members
|
20 July 2006 | Return made up to 02/07/06; full list of members
|
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
9 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: paul anthony house 724 holloway road london N19 3JD (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: paul anthony house 724 holloway road london N19 3JD (1 page) |
14 August 2003 | Return made up to 13/07/03; full list of members
|
14 August 2003 | Return made up to 13/07/03; full list of members
|
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 September 2002 | Return made up to 13/07/02; full list of members (6 pages) |
20 September 2002 | Return made up to 13/07/02; full list of members (6 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Return made up to 13/07/00; full list of members
|
27 October 2000 | Return made up to 13/07/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
10 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
6 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
6 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
14 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
12 November 1986 | Memorandum and Articles of Association (4 pages) |
12 November 1986 | Memorandum and Articles of Association (4 pages) |
12 November 1986 | Memorandum and Articles of Association (4 pages) |
11 November 1986 | Resolutions
|
19 September 1986 | Certificate of Incorporation (1 page) |
19 September 1986 | Certificate of Incorporation (1 page) |