London
W1H 4HS
Secretary Name | Mrs Carol Elsie Grower |
---|---|
Status | Current |
Appointed | 09 June 2016(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 29 Harcourt Street London W1H 4HS |
Secretary Name | Mr David Grant Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Director Name | Mr Thomas Charles Banister |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(27 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 2015) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Director Name | Mrs Wendy Ann Sandford |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(28 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 June 2016) |
Role | Legal Pa |
Country of Residence | England |
Correspondence Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Director Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1990(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 09 June 2016) |
Correspondence Address | 3rd Floor Roman House 296 Golders Green Road London NW11 9PT |
Director Name | Sap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2015(28 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 2016) |
Correspondence Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Registered Address | 29 Harcourt Street London W1H 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Grant Sinclair & Master Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Master Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £231,501 |
Cash | £26,012 |
Current Liabilities | £85,777 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 24 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
3 September 2001 | Delivered on: 20 September 2001 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as flat 3, 25 coniston road, london, N10 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Outstanding |
---|---|
3 September 2001 | Delivered on: 20 September 2001 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as 60 dacca street, deptford, london, SE8 3LJ and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Outstanding |
20 July 2001 | Delivered on: 8 August 2001 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 60A roberts road walthamstow london E17 4LR fixtures and fittings equipment plant and machinery the goodwill of the business floating charge the. Undertaking and all property and assets. Outstanding |
14 June 2000 | Delivered on: 27 June 2000 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 clarence road london N22 the goodwill of the business the. Undertaking and all property and assets. Outstanding |
7 May 1999 | Delivered on: 26 May 1999 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: L/Hold property - flat 1 the close muswell ave,muswell hill,london N.10; the goodwill of business and benefit of licences. Undertaking and all property and assets. Outstanding |
25 February 1999 | Delivered on: 13 March 1999 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 39 barrington court colney heath lane hornsey london N10. The goodwill of the business, the benefit of the licences, the undertaking and all its other property and assets present and future.. See the mortgage charge document for full details. Outstanding |
2 April 1998 | Delivered on: 21 April 1998 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold property k/a 56 seymour court colney heath lane london along with the goodwill of the business the benefit of the licences. Outstanding |
26 August 1997 | Delivered on: 9 September 1997 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property known as 15 seymour court colney hatch lane muswell hill in the london borough of haringey.the goodwill of the business,the benefit of the licences,by way of floating charge the undertaking property and assets. Outstanding |
27 August 2021 | Delivered on: 10 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Flat 3, 25 coniston road, london. Outstanding |
1 April 2021 | Delivered on: 7 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
8 December 2016 | Delivered on: 7 October 2017 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: Flat 402 lagrange court 15 axio way london. Outstanding |
20 October 2004 | Delivered on: 2 November 2004 Persons entitled: Northern Rock PLC Classification: 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: The leasehold property k/a parking space 27, islington waterside, graham street, london, t/no NGL794511 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 2004 | Delivered on: 2 November 2004 Persons entitled: Northern Rock PLC Classification: 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: The leasehold property k/a plot 26 (being flat 26 on the second floor) islington waterside, graham street, london t/no NGL794511 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 1989 | Delivered on: 20 September 1989 Satisfied on: 18 September 1997 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land & premises situate at & k/a 1-7 ashwin street dalston, london E8 t/no. Ln 38772 with all rights power easements fixed plant & machinery floating charge all undertaking property & assets (see form 395 for full details). Fully Satisfied |
4 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2022 | Registered office address changed from C/O Silvermans 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX to 29 Harcourt Street London W1H 4HS on 28 November 2022 (1 page) |
23 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2022 | Change of details for Mrs Carol Elsie Grower as a person with significant control on 13 January 2022 (2 pages) |
22 September 2022 | Change of details for Mr Edmund Barry Grower as a person with significant control on 15 March 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
22 September 2022 | Director's details changed for Mr Edmund Barry Grower on 15 March 2022 (2 pages) |
23 June 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 March 2022 | Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page) |
24 December 2021 | Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
13 September 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
10 September 2021 | Registration of charge 020577650014, created on 27 August 2021 (52 pages) |
28 April 2021 | Satisfaction of charge 4 in full (1 page) |
28 April 2021 | Satisfaction of charge 6 in full (1 page) |
28 April 2021 | Satisfaction of charge 8 in full (1 page) |
28 April 2021 | Satisfaction of charge 2 in full (1 page) |
28 April 2021 | Satisfaction of charge 5 in full (1 page) |
28 April 2021 | Satisfaction of charge 7 in full (1 page) |
7 April 2021 | Registration of charge 020577650013, created on 1 April 2021 (57 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 March 2019 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
26 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
21 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 October 2017 | Registration of a charge with Charles court order to extend. Charge code 020577650012, created on 8 December 2016 (6 pages) |
7 October 2017 | Registration of a charge with Charles court order to extend. Charge code 020577650012, created on 8 December 2016 (6 pages) |
5 October 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
24 August 2017 | Notification of Carol Elsie Grower as a person with significant control on 6 April 2017 (2 pages) |
24 August 2017 | Change of details for Mr Edmund Barry Grower as a person with significant control on 6 April 2017 (2 pages) |
24 August 2017 | Notification of Carol Elsie Grower as a person with significant control on 6 April 2017 (2 pages) |
24 August 2017 | Change of details for Mr Edmund Barry Grower as a person with significant control on 6 April 2017 (2 pages) |
11 August 2017 | Notification of Edmund Barry Grower as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Edmund Barry Grower as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 March 2017 | Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
28 March 2017 | Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 June 2016 | Termination of appointment of Sap Nominees Limited as a director on 9 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Sap Nominees Limited as a director on 9 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Master Nominees Limited as a director on 9 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Edmund Barry Grower as a director on 9 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Master Nominees Limited as a director on 9 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Edmund Barry Grower as a director on 9 June 2016 (2 pages) |
16 June 2016 | Appointment of Mrs Carol Elsie Grower as a secretary on 9 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Wendy Ann Sandford as a director on 9 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Wendy Ann Sandford as a director on 9 June 2016 (1 page) |
16 June 2016 | Appointment of Mrs Carol Elsie Grower as a secretary on 9 June 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2016 | Appointment of Mrs Wendy Ann Sandford as a director on 20 July 2015 (2 pages) |
27 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Appointment of Mrs Wendy Ann Sandford as a director on 20 July 2015 (2 pages) |
27 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
20 July 2015 | Termination of appointment of Thomas Charles Banister as a director on 30 January 2015 (1 page) |
20 July 2015 | Termination of appointment of Thomas Charles Banister as a director on 30 January 2015 (1 page) |
10 June 2015 | Appointment of Sap Nominees Limited as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Sap Nominees Limited as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Sap Nominees Limited as a director on 1 June 2015 (2 pages) |
30 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-07-12
|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Appointment of Mr Thomas Charles Banister as a director (2 pages) |
21 February 2014 | Appointment of Mr Thomas Charles Banister as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
27 April 2011 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Way Apsley Way London NW2 7HF United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
27 April 2011 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Way Apsley Way London NW2 7HF United Kingdom on 27 April 2011 (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Master Nominees Limited on 16 December 2009 (2 pages) |
18 May 2010 | Director's details changed for Master Nominees Limited on 16 December 2009 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Return made up to 16/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 16/12/08; full list of members (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 July 2008 | Appointment terminated secretary david sinclair (1 page) |
24 July 2008 | Appointment terminated secretary david sinclair (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page) |
10 March 2008 | Return made up to 16/12/07; full list of members (3 pages) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Return made up to 16/12/07; full list of members (3 pages) |
10 March 2008 | Location of debenture register (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page) |
10 March 2008 | Location of debenture register (1 page) |
10 March 2008 | Location of register of members (1 page) |
24 July 2007 | Return made up to 16/12/06; full list of members (3 pages) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: roman house 296 golders green road london NW11 9PT (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: roman house 296 golders green road london NW11 9PT (1 page) |
24 July 2007 | Location of debenture register (1 page) |
24 July 2007 | Location of debenture register (1 page) |
24 July 2007 | Return made up to 16/12/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 16/12/04; full list of members (2 pages) |
17 January 2006 | Return made up to 16/12/04; full list of members (2 pages) |
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
2 November 2004 | Particulars of mortgage/charge (11 pages) |
2 November 2004 | Particulars of mortgage/charge (11 pages) |
2 November 2004 | Particulars of mortgage/charge (11 pages) |
2 November 2004 | Particulars of mortgage/charge (11 pages) |
17 August 2004 | Return made up to 16/12/03; full list of members (6 pages) |
17 August 2004 | Return made up to 16/12/03; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 June 2004 | Return made up to 16/12/02; full list of members (6 pages) |
8 June 2004 | Return made up to 16/12/02; full list of members (6 pages) |
11 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
1 March 2002 | Return made up to 16/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 16/12/01; full list of members (6 pages) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
30 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
9 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 June 2000 | Return made up to 16/12/99; full list of members (6 pages) |
12 June 2000 | Return made up to 16/12/98; full list of members (6 pages) |
12 June 2000 | Return made up to 16/12/98; full list of members (6 pages) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Return made up to 16/12/96; no change of members (4 pages) |
4 February 1997 | Return made up to 16/12/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 February 1996 | Return made up to 16/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 16/12/95; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 September 1986 | Certificate of Incorporation (1 page) |