Bushey
WD23 1SD
Director Name | Mr James Nigel Cohen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Callanders Heathbourne Rd Bushey Heath WD23 1PU |
Director Name | Mr Andrew Laurence Cohen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Ms Barbara Ethel Cohen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandbrook Close Mill Hill London NW7 3PF |
Secretary Name | Ms Barbara Ethel Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandbrook Close Mill Hill London NW7 3PF |
Registered Address | 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alan Philip Cohen 9.09% Ordinary |
---|---|
1 at £1 | Andrew Laurence Cohen 9.09% Ordinary |
1 at £1 | B.e. Cohen 9.09% Ordinary |
1 at £1 | B.g. Cohen 9.09% Ordinary |
1 at £1 | James Nigel Cohen 9.09% Ordinary |
2 at £1 | Alan Philip Cohen 18.18% Ordinary A |
2 at £1 | Andrew Laurence Cohen 18.18% Ordinary A |
2 at £1 | James Nigel Cohen 18.18% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £678,160 |
Cash | £13,010 |
Current Liabilities | £1,144,815 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
25 May 2001 | Delivered on: 7 June 2001 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: 194 plowman close edmonton N18 1XD t/no.EGL296433 and the rental income and property rights. All undertaking and assets present and future by way of floating charge. Outstanding |
---|---|
30 May 2001 | Delivered on: 7 June 2001 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: Flat 43 willoughby mews willoughby lane tottenham london N17 t/no.EGL155870 the rental income the property rights. All the company's undertaking and assets by way of floating charge. Outstanding |
20 April 2001 | Delivered on: 4 May 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 52 somerset gardens creighton road london EGL289631 together with all rental income all property rights and floating chargeover all undertaking and assetrs not charged by way of fixed charge above. Outstanding |
25 September 2000 | Delivered on: 26 September 2000 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: The property k/a 44B lordsmead road tottenham london t/n EGL186424 together eith all rental income, property rights and a floating charge over the. Undertaking and all property and assets. Outstanding |
25 September 2000 | Delivered on: 26 September 2000 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: The property k/a 44A lordsmead road tottenham london t/n EGL199540, together with the rental income, property rights and a floating charge over the. Undertaking and all property and assets. Outstanding |
9 June 2017 | Delivered on: 10 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 55 adley street london. Outstanding |
26 May 2016 | Delivered on: 28 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 44 quadrant close prothero gardens london. Outstanding |
28 October 2015 | Delivered on: 6 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ground floor flat 12 westway edgware t/no. NGL384891. Outstanding |
25 September 2000 | Delivered on: 26 September 2000 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: The property k/a 102 barbot close edmonton london t/n EGL313802 together with all rental income, property rights and a floating charge over the. Undertaking and all property and assets. Outstanding |
3 June 2015 | Delivered on: 6 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 80A vartry road tottenham london title no NGL426483. Outstanding |
3 June 2015 | Delivered on: 6 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 dene court dene gardens stanmore title no AGL212620. Outstanding |
13 April 2015 | Delivered on: 21 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 28 October 2014 Persons entitled: Paragon Mortgages Limited Classification: A registered charge Particulars: 84C vaughan road harrow middlesex. Outstanding |
5 March 2013 | Delivered on: 11 March 2013 Persons entitled: Metro 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: L/H property k/a 15 albermarle park marsh lane stanmore t/no AGL261127. Outstanding |
5 March 2013 | Delivered on: 11 March 2013 Persons entitled: Metro Bank PLC Classification: Corporate 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 55 adley street london t/no LN97895. Outstanding |
5 March 2013 | Delivered on: 11 March 2013 Persons entitled: Metro Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 April 2011 | Delivered on: 13 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 graham road, tottenham, london, t/no: MX385181 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 April 2010 | Delivered on: 24 April 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 115B colworth road, leytonstone, london in the london borough of waltham forest t/no EGL151969. Outstanding |
20 April 2010 | Delivered on: 23 April 2010 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 proeprty k/a 80A vartry road, london. Outstanding |
4 February 2000 | Delivered on: 9 February 2000 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: The property known as 26A gladesmore avenue london N22 6LL t/no: EGL178387 the rental income the property rights all the companies undertaking and assets present and future by way of floating charge. Outstanding |
6 December 2007 | Delivered on: 15 December 2007 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: 125 plowmans close 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 |
9 July 2007 | Delivered on: 8 November 2007 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: 84A napier road tottenham 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 |
27 September 2007 | Delivered on: 16 October 2007 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: L/H property k/a ground floor flat 20 steele 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 |
27 September 2007 | Delivered on: 9 October 2007 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: By way of floating charge all your assets with the payment or discharge of all secured sums. See the mortgage charge document for full details. Outstanding |
27 September 2007 | Delivered on: 5 October 2007 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: 6 dene court dene gardens marsh lane stanmore middlesex t/n MX438011. Outstanding |
5 July 2006 | Delivered on: 13 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 129 somerset gardens 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. Outstanding |
30 March 2006 | Delivered on: 12 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 43 willoughby mews, 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. Outstanding |
27 April 2005 | Delivered on: 10 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 55 adley street, 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. Outstanding |
14 July 2004 | Delivered on: 31 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 23 john campbell square N16. 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 |
20 February 2004 | Delivered on: 11 March 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 26A gladstone ave,wood green,london N22 6LL fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
3 November 1999 | Delivered on: 13 November 1999 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 charge. Particulars: 125 plowman close london N18 1XB the rental income, the property rights and all undertaking and assets present and future by way of floating charge. Outstanding |
20 February 2004 | Delivered on: 11 March 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 44B lordsmead rd,tottenham london N17 6EY fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
20 February 2004 | Delivered on: 11 March 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 194 plowman close,edmonton london N18 1XD fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
20 February 2004 | Delivered on: 11 March 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 102 barbot close,edmonton london N9 9XQ fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
22 November 2002 | Delivered on: 22 November 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 512 lordship lane wood green london N22 5DD. 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 |
20 November 2002 | Delivered on: 21 November 2002 Persons entitled: Hsbc Bank PLC 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. Outstanding |
4 July 2002 | Delivered on: 16 July 2002 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold property known as 19 station rd,edgware,midd'x HA8 7JE; t/no MX425544. Outstanding |
13 June 2002 | Delivered on: 21 June 2002 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: Flat c, 84 vaughan road harrow middlesex HA1 4ED t/no NGL432226 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
19 October 2001 | Delivered on: 20 October 2001 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: 7A strode road tottenham london N17 6TZ t/n NGL413656 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
21 September 2001 | Delivered on: 22 September 2001 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: 14 somerset gardens, creighton road, tottenham, london, N17 8JF, t/no EGL287753. The rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
25 October 1990 | Delivered on: 2 November 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: 592 hertford road enfield l/b enfield t/no mx 382867. Outstanding |
20 February 2004 | Delivered on: 11 March 2004 Satisfied on: 11 November 2011 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 44A lordsmead rd,tottenham london N17 6EY fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 August 2021 | Change of details for Mr Andrew Laurence Cohen as a person with significant control on 1 August 2021 (2 pages) |
2 August 2021 | Director's details changed for Mr Andrew Laurence Cohen on 1 July 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 November 2019 | Director's details changed for Mr James Nigel Cohen on 21 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 August 2019 | Change of details for Mr Andrew Laurence Cohen as a person with significant control on 1 July 2019 (2 pages) |
30 August 2019 | Director's details changed for Mr Andrew Laurence Cohen on 1 July 2019 (2 pages) |
30 August 2019 | Change of details for Mr James Nigel Cohen as a person with significant control on 1 July 2019 (2 pages) |
24 July 2019 | Change of details for Mr Alan Philip Cohen as a person with significant control on 1 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Mr Alan Philip Cohen on 1 July 2019 (2 pages) |
15 July 2019 | Satisfaction of charge 020872640042 in full (1 page) |
21 May 2019 | Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 September 2018 | Termination of appointment of Barbara Ethel Cohen as a secretary on 15 August 2018 (1 page) |
13 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
10 August 2018 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 5 Sandbrook Close Sunnydale Gardens Mill Hill London NW7 3PF on 10 August 2018 (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
10 June 2017 | Registration of charge 020872640042, created on 9 June 2017 (40 pages) |
10 June 2017 | Registration of charge 020872640042, created on 9 June 2017 (40 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
28 May 2016 | Registration of charge 020872640041, created on 26 May 2016 (40 pages) |
28 May 2016 | Registration of charge 020872640041, created on 26 May 2016 (40 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2015 | Registration of charge 020872640040, created on 28 October 2015
|
6 November 2015 | Registration of charge 020872640040, created on 28 October 2015
|
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 June 2015 | Registration of charge 020872640039, created on 3 June 2015 (40 pages) |
6 June 2015 | Registration of charge 020872640038, created on 3 June 2015 (40 pages) |
6 June 2015 | Registration of charge 020872640039, created on 3 June 2015 (40 pages) |
6 June 2015 | Registration of charge 020872640038, created on 3 June 2015 (40 pages) |
6 June 2015 | Registration of charge 020872640039, created on 3 June 2015 (40 pages) |
6 June 2015 | Registration of charge 020872640038, created on 3 June 2015 (40 pages) |
21 April 2015 | Registration of charge 020872640037, created on 13 April 2015 (44 pages) |
21 April 2015 | Registration of charge 020872640037, created on 13 April 2015 (44 pages) |
28 October 2014 | Registration of charge 020872640036, created on 24 October 2014 (7 pages) |
28 October 2014 | Registration of charge 020872640036, created on 24 October 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (6 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (6 pages) |
6 August 2008 | Return made up to 21/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 21/07/08; full list of members (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (4 pages) |
9 October 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Return made up to 21/07/07; full list of members (4 pages) |
24 July 2007 | Return made up to 21/07/07; full list of members (4 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (4 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: aston house cornwall avenue london N3 1LF (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: aston house cornwall avenue london N3 1LF (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (9 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (9 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 643 watford way apex corner london NW7 3JR (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 643 watford way apex corner london NW7 3JR (1 page) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 21/07/04; full list of members
|
30 July 2004 | Return made up to 21/07/04; full list of members
|
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Return made up to 21/07/03; full list of members; amend (10 pages) |
30 September 2003 | Return made up to 21/07/03; full list of members; amend (10 pages) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 July 2003 | Return made up to 21/07/03; full list of members
|
27 July 2003 | Return made up to 21/07/03; full list of members
|
27 February 2003 | Ad 01/02/03--------- £ si 3@1=3 £ ic 8/11 (2 pages) |
27 February 2003 | Ad 01/02/03--------- £ si 3@1=3 £ ic 8/11 (2 pages) |
24 February 2003 | Memorandum and Articles of Association (7 pages) |
24 February 2003 | Memorandum and Articles of Association (7 pages) |
2 January 2003 | Ad 22/07/02--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
2 January 2003 | Ad 22/07/02--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Nc inc already adjusted 22/07/02 (2 pages) |
16 October 2002 | Nc inc already adjusted 22/07/02 (2 pages) |
16 October 2002 | Resolutions
|
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 July 2002 | Return made up to 21/07/02; full list of members
|
30 July 2002 | Return made up to 21/07/02; full list of members
|
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Return made up to 21/07/01; full list of members
|
26 July 2001 | Return made up to 21/07/01; full list of members
|
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Return made up to 21/07/00; full list of members
|
14 August 2000 | Return made up to 21/07/00; full list of members
|
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 August 1999 | Return made up to 21/07/99; no change of members (5 pages) |
17 August 1999 | Return made up to 21/07/99; no change of members (5 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1998 | Return made up to 21/07/98; full list of members (7 pages) |
11 August 1998 | Return made up to 21/07/98; full list of members (7 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 July 1997 | Return made up to 21/07/97; no change of members
|
31 July 1997 | Return made up to 21/07/97; no change of members
|
29 July 1996 | Return made up to 21/07/96; no change of members (5 pages) |
29 July 1996 | Return made up to 21/07/96; no change of members (5 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 September 1987 | Resolutions
|
7 September 1987 | Resolutions
|