Company NameNewbrook Properties Limited
DirectorGeorge Georgallis
Company StatusActive
Company Number02085910
CategoryPrivate Limited Company
Incorporation Date23 December 1986(37 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Georgallis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1997(10 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleSolicitor
Country of ResidenceCyprus
Correspondence AddressSolar House 282 Chase Road
Southgate
London
N14 6NZ
Secretary NameMr Demosthenes Demosthenous
NationalityBritish
StatusCurrent
Appointed23 May 2005(18 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameCoulla Georgallis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 March 1998)
RoleSecretary
Correspondence Address11 Greenway
Southgate
London
N14 6NP
Secretary NameAndreas Savva
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 1997)
RoleCompany Director
Correspondence Address4 Friern Mount Drive
Whetstone
London
N20 9DN
Secretary NameGeorge Georgallis
NationalityBritish
StatusResigned
Appointed28 September 1997(10 years, 9 months after company formation)
Appointment Duration5 months (resigned 02 March 1998)
RoleSolicitor
Correspondence Address11 Greenway
London
N14 6NP
Secretary NameMrs Coulla Georgallis
NationalityBritish
StatusResigned
Appointed02 March 1998(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Crescent East
Hadley Wood
Barnet
Hertfordshire
EN4 0EN
Director NameNicholas Georgiou
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(18 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 May 2005)
RoleProperty Manager
Correspondence Address69 The Avenue
London
N10 2QG

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

40 at £1Mr George Georgallis
40.00%
Ordinary
30 at £1Julia Georgallis
30.00%
Ordinary
30 at £1Zoe Georgallis
30.00%
Ordinary

Financials

Year2014
Net Worth£51,166
Cash£29,930
Current Liabilities£56,715

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

8 December 1998Delivered on: 9 December 1998
Satisfied on: 22 July 2014
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 32B dongola road london N17 t/n EGL242770 and the benefit of all rights licences guarantees rent deposits contracts deed undertakings and warranties relating to the property any shares or rights and goodwill see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
24 July 1998Delivered on: 29 July 1998
Satisfied on: 25 October 2013
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 alexandra road london-MX169444. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 April 1998Delivered on: 17 April 1998
Satisfied on: 22 July 2014
Persons entitled: The Cyprus Popular Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 March 1998Delivered on: 21 March 1998
Satisfied on: 6 August 2014
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 muswell hill road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 April 1987Delivered on: 28 April 1987
Satisfied on: 7 February 1990
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: 28-38 grenville road l/b of islington title no ngl 358586.
Fully Satisfied
3 July 2007Delivered on: 6 July 2007
Satisfied on: 22 July 2014
Persons entitled: Marfin Popular Bank Public Co LTD

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: 75 muswell hill road muswell hill t/no MX329942. See the mortgage charge document for full details.
Fully Satisfied
8 January 2007Delivered on: 9 January 2007
Satisfied on: 22 July 2014
Persons entitled: The Cyprus Popular Bank Public Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties, any shares or membership rights relating to the property, any goodwill, any rental and other money payable under any lease licence or other interest in respect of the property and any other payments whatsoever in respect of the property.
Fully Satisfied
8 January 2007Delivered on: 9 January 2007
Satisfied on: 6 August 2014
Persons entitled: The Cyprus Popular Bank 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: 8A marriott road london the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties, any shares or membership rights relating to the property, any goodwill, any rental and other money payable under any lease licence or other interest in respect of the property and any other payments whatsoever in respect of the property.
Fully Satisfied
8 January 2007Delivered on: 9 January 2007
Satisfied on: 22 July 2014
Persons entitled: The Cyprus Popular Bank 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: 43A falmer road london the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties, any shares or membership rights relating to the property, any goodwill, any rental and other money payable under any lease licence or other interest in respect of the property and any other payments whatsoever in respect of the property.
Fully Satisfied
15 June 2005Delivered on: 18 June 2005
Satisfied on: 22 July 2014
Persons entitled: The Cyprus Popular Bank LTD

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 derby lodge, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 April 1987Delivered on: 27 April 1987
Satisfied on: 7 February 1990
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
30 September 1998Delivered on: 14 October 1998
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 6 parkdale bounds green london N11 t/n ngl 7755. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 July 1998Delivered on: 8 July 1998
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 effingham road london t/no: EGL282850. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 January 1990Delivered on: 8 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Derby lodge east end road finchley london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 April 2022Delivered on: 9 April 2022
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold/leasehold interest in the property known as. 1. flat 6, waverley court, torrington park, london N12 9TR. 2. flat 8, waverley court, torrington park, london N12 9TR.
Outstanding
30 March 2021Delivered on: 8 April 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
30 March 2021Delivered on: 8 April 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: (1) 8A marriott road, stroud green, london N4 3QL (title number NGL851594), (2) 8B marriott road, stroud green, london N4 3QL (title number NGL853869), (3) 43A falmer road, stroud green, london N15 5BA (title number NGL403964), (4) flat b, 32 dongola road, tottenham, london N17 6EE (title number AGL389339), (5) flat 5, derby lodge, east end road, london N3 3QG, (6) 73 muswell hill road, london N10 3HT (title number MX215822) and (7) 75 muswell hill road, london N10 3HT (title number MX329942).
Outstanding
13 August 2014Delivered on: 27 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 4 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 73 muswell hill road, muswell hill, hornsey (title number: MX215822 - freehold).
Outstanding
27 June 2014Delivered on: 3 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Derby lodge, london NE3 3WG (title number: MX152132 - freehold). Flat b, 32 dongola road, london N17 (title number: EGL242770 - leasehold). Flat ff, 43A falmer road, london N15 5BA (title number: NGL403964 - leasehold). Flats a & b, 8 marriot road, london N4 3QL (title numbers: NGL851594 & NGL853869 - leasehold). Flats 1, 2 & 3, 75 muswell hill road, london N10 3HZ (title number: MS329942 - freehold).
Outstanding

Filing History

7 August 2023Change of details for Mr George Georgallis as a person with significant control on 13 September 2022 (2 pages)
7 August 2023Director's details changed for Mr George Georgallis on 13 September 2022 (2 pages)
7 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 August 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
9 April 2022Registration of charge 020859100020, created on 8 April 2022 (12 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
8 April 2021Registration of charge 020859100018, created on 30 March 2021 (14 pages)
8 April 2021Satisfaction of charge 8 in full (2 pages)
8 April 2021Satisfaction of charge 020859100016 in full (1 page)
8 April 2021Registration of charge 020859100019, created on 30 March 2021 (8 pages)
8 April 2021Satisfaction of charge 6 in full (1 page)
8 April 2021Satisfaction of charge 020859100017 in full (1 page)
8 April 2021Satisfaction of charge 3 in full (1 page)
8 April 2021Satisfaction of charge 020859100015 in full (1 page)
17 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 August 2018Change of details for Mr George Georgallis as a person with significant control on 7 June 2018 (2 pages)
7 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
7 August 2018Director's details changed for Mr George Georgallis on 7 June 2018 (2 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 August 2014Registration of charge 020859100017 (36 pages)
27 August 2014Registration of charge 020859100017 (36 pages)
6 August 2014Satisfaction of charge 4 in full (4 pages)
6 August 2014Satisfaction of charge 4 in full (4 pages)
6 August 2014Satisfaction of charge 12 in full (4 pages)
6 August 2014Satisfaction of charge 12 in full (4 pages)
22 July 2014Satisfaction of charge 10 in full (4 pages)
22 July 2014Satisfaction of charge 9 in full (4 pages)
22 July 2014Satisfaction of charge 11 in full (4 pages)
22 July 2014Satisfaction of charge 13 in full (4 pages)
22 July 2014Satisfaction of charge 14 in full (4 pages)
22 July 2014Satisfaction of charge 13 in full (4 pages)
22 July 2014Satisfaction of charge 11 in full (4 pages)
22 July 2014Satisfaction of charge 14 in full (4 pages)
22 July 2014Satisfaction of charge 5 in full (4 pages)
22 July 2014Satisfaction of charge 9 in full (4 pages)
22 July 2014Satisfaction of charge 10 in full (4 pages)
22 July 2014Satisfaction of charge 5 in full (4 pages)
4 July 2014Registration of charge 020859100016 (31 pages)
4 July 2014Registration of charge 020859100016 (31 pages)
3 July 2014Registration of charge 020859100015 (29 pages)
3 July 2014Registration of charge 020859100015 (29 pages)
4 March 2014Director's details changed for Mr George Georgallis on 29 January 2014 (2 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Director's details changed for Mr George Georgallis on 29 January 2014 (2 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
25 October 2013Satisfaction of charge 7 in full (3 pages)
25 October 2013Satisfaction of charge 7 in full (3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Secretary's details changed for Mr Demosthenes Demosthenous on 14 June 2012 (1 page)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
20 June 2012Secretary's details changed for Mr Demosthenes Demosthenous on 14 June 2012 (1 page)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
5 July 2011Secretary's details changed for Mr Demosthenes Demosthenous on 23 March 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Demosthenes Demosthenous on 23 March 2011 (2 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 5 July 2011 (1 page)
5 July 2011Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 5 July 2011 (1 page)
5 July 2011Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 5 July 2011 (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 June 2009Registered office changed on 16/06/2009 from c/0 freemans solar house 282 chase road london N14 6NZ (1 page)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from c/0 freemans solar house 282 chase road london N14 6NZ (1 page)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
17 June 2008Secretary's change of particulars / demosthenes demosthenous / 01/06/2008 (2 pages)
17 June 2008Secretary's change of particulars / demosthenes demosthenous / 01/06/2008 (2 pages)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Return made up to 15/06/07; no change of members (6 pages)
19 July 2007Return made up to 15/06/07; no change of members (6 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
6 July 2006Return made up to 15/06/06; full list of members (6 pages)
6 July 2006Return made up to 15/06/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Return made up to 15/06/04; no change of members (6 pages)
17 September 2004Return made up to 15/06/04; no change of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2003Return made up to 15/06/03; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 August 2003Return made up to 15/06/03; full list of members (6 pages)
24 October 2002Registered office changed on 24/10/02 from: sterling house 2 fulbourne road london E17 4EE (1 page)
24 October 2002Registered office changed on 24/10/02 from: sterling house 2 fulbourne road london E17 4EE (1 page)
19 June 2002Return made up to 15/06/02; full list of members (6 pages)
19 June 2002Return made up to 15/06/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Return made up to 15/06/01; full list of members (6 pages)
11 July 2001Return made up to 15/06/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 June 2000Return made up to 15/06/00; full list of members (6 pages)
23 June 2000Return made up to 15/06/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1999Registered office changed on 22/09/99 from: dovedon house 8 middle lane crouch end, london N8 8PL (1 page)
22 September 1999Registered office changed on 22/09/99 from: dovedon house 8 middle lane crouch end, london N8 8PL (1 page)
14 September 1999Return made up to 15/06/99; full list of members (6 pages)
14 September 1999Return made up to 15/06/99; full list of members (6 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
16 June 1998Return made up to 15/06/98; no change of members (4 pages)
16 June 1998Return made up to 15/06/98; no change of members (4 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
3 March 1998Return made up to 15/06/97; full list of members (8 pages)
3 March 1998Return made up to 15/06/97; full list of members (8 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed;new director appointed (2 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 June 1996Return made up to 15/06/95; no change of members (6 pages)
14 June 1996Return made up to 15/06/95; no change of members (6 pages)
14 June 1996Return made up to 15/06/96; full list of members (6 pages)
14 June 1996Return made up to 15/06/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 December 1986Certificate of Incorporation (1 page)