Southgate
London
N14 6NZ
Secretary Name | Mr Demosthenes Demosthenous |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2005(18 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Coulla Georgallis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 March 1998) |
Role | Secretary |
Correspondence Address | 11 Greenway Southgate London N14 6NP |
Secretary Name | Andreas Savva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 1997) |
Role | Company Director |
Correspondence Address | 4 Friern Mount Drive Whetstone London N20 9DN |
Secretary Name | George Georgallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1997(10 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 1998) |
Role | Solicitor |
Correspondence Address | 11 Greenway London N14 6NP |
Secretary Name | Mrs Coulla Georgallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EN |
Director Name | Nicholas Georgiou |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(18 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 May 2005) |
Role | Property Manager |
Correspondence Address | 69 The Avenue London N10 2QG |
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 |
40 at £1 | Mr George Georgallis 40.00% Ordinary |
---|---|
30 at £1 | Julia Georgallis 30.00% Ordinary |
30 at £1 | Zoe Georgallis 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,166 |
Cash | £29,930 |
Current Liabilities | £56,715 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
8 December 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1987 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1987 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 2022 | Delivered 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 2021 | Delivered on: 8 April 2021 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
30 March 2021 | Delivered 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 2014 | Delivered on: 27 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
27 June 2014 | Delivered 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 2014 | Delivered 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 |
7 August 2023 | Change of details for Mr George Georgallis as a person with significant control on 13 September 2022 (2 pages) |
---|---|
7 August 2023 | Director's details changed for Mr George Georgallis on 13 September 2022 (2 pages) |
7 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 August 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
9 April 2022 | Registration of charge 020859100020, created on 8 April 2022 (12 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
8 April 2021 | Registration of charge 020859100018, created on 30 March 2021 (14 pages) |
8 April 2021 | Satisfaction of charge 8 in full (2 pages) |
8 April 2021 | Satisfaction of charge 020859100016 in full (1 page) |
8 April 2021 | Registration of charge 020859100019, created on 30 March 2021 (8 pages) |
8 April 2021 | Satisfaction of charge 6 in full (1 page) |
8 April 2021 | Satisfaction of charge 020859100017 in full (1 page) |
8 April 2021 | Satisfaction of charge 3 in full (1 page) |
8 April 2021 | Satisfaction of charge 020859100015 in full (1 page) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 August 2018 | Change of details for Mr George Georgallis as a person with significant control on 7 June 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
7 August 2018 | Director's details changed for Mr George Georgallis on 7 June 2018 (2 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 August 2014 | Registration of charge 020859100017 (36 pages) |
27 August 2014 | Registration of charge 020859100017 (36 pages) |
6 August 2014 | Satisfaction of charge 4 in full (4 pages) |
6 August 2014 | Satisfaction of charge 4 in full (4 pages) |
6 August 2014 | Satisfaction of charge 12 in full (4 pages) |
6 August 2014 | Satisfaction of charge 12 in full (4 pages) |
22 July 2014 | Satisfaction of charge 10 in full (4 pages) |
22 July 2014 | Satisfaction of charge 9 in full (4 pages) |
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
22 July 2014 | Satisfaction of charge 13 in full (4 pages) |
22 July 2014 | Satisfaction of charge 14 in full (4 pages) |
22 July 2014 | Satisfaction of charge 13 in full (4 pages) |
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
22 July 2014 | Satisfaction of charge 14 in full (4 pages) |
22 July 2014 | Satisfaction of charge 5 in full (4 pages) |
22 July 2014 | Satisfaction of charge 9 in full (4 pages) |
22 July 2014 | Satisfaction of charge 10 in full (4 pages) |
22 July 2014 | Satisfaction of charge 5 in full (4 pages) |
4 July 2014 | Registration of charge 020859100016 (31 pages) |
4 July 2014 | Registration of charge 020859100016 (31 pages) |
3 July 2014 | Registration of charge 020859100015 (29 pages) |
3 July 2014 | Registration of charge 020859100015 (29 pages) |
4 March 2014 | Director's details changed for Mr George Georgallis on 29 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr George Georgallis on 29 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 October 2013 | Satisfaction of charge 7 in full (3 pages) |
25 October 2013 | Satisfaction of charge 7 in full (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Secretary's details changed for Mr Demosthenes Demosthenous on 14 June 2012 (1 page) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Secretary's details changed for Mr Demosthenes Demosthenous on 14 June 2012 (1 page) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Secretary's details changed for Mr Demosthenes Demosthenous on 23 March 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Demosthenes Demosthenous on 23 March 2011 (2 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 5 July 2011 (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from c/0 freemans solar house 282 chase road london N14 6NZ (1 page) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from c/0 freemans solar house 282 chase road london N14 6NZ (1 page) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 June 2008 | Secretary's change of particulars / demosthenes demosthenous / 01/06/2008 (2 pages) |
17 June 2008 | Secretary's change of particulars / demosthenes demosthenous / 01/06/2008 (2 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Return made up to 15/06/07; no change of members (6 pages) |
19 July 2007 | Return made up to 15/06/07; no change of members (6 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Return made up to 07/06/05; full list of members
|
28 July 2005 | Return made up to 07/06/05; full list of members
|
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New secretary appointed (1 page) |
16 June 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 September 2004 | Return made up to 15/06/04; no change of members (6 pages) |
17 September 2004 | Return made up to 15/06/04; no change of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 August 2003 | Return made up to 15/06/03; full list of members (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 August 2003 | Return made up to 15/06/03; full list of members (6 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: sterling house 2 fulbourne road london E17 4EE (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: sterling house 2 fulbourne road london E17 4EE (1 page) |
19 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
19 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: dovedon house 8 middle lane crouch end, london N8 8PL (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: dovedon house 8 middle lane crouch end, london N8 8PL (1 page) |
14 September 1999 | Return made up to 15/06/99; full list of members (6 pages) |
14 September 1999 | Return made up to 15/06/99; full list of members (6 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Return made up to 15/06/97; full list of members (8 pages) |
3 March 1998 | Return made up to 15/06/97; full list of members (8 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 June 1996 | Return made up to 15/06/95; no change of members (6 pages) |
14 June 1996 | Return made up to 15/06/95; no change of members (6 pages) |
14 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
14 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 December 1986 | Certificate of Incorporation (1 page) |