Company NameHartan Investments Limited
DirectorConstantinos Elia Ioannou
Company StatusActive
Company Number02154909
CategoryPrivate Limited Company
Incorporation Date14 August 1987(36 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Constantinos Elia Ioannou
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address767-769 High Road
London
N12 8JY
Secretary NameFlorentia Ioannou
NationalityBritish
StatusCurrent
Appointed28 March 2008(20 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address767-769 High Road
London
N12 8JY
Secretary NameMrs Florentia Ioannou
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 1996)
RoleCompany Director
Correspondence Address407 Green Lanes
London
N4 1EY
Director NameAndreas Elia Ioannou
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(8 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address407 Green Lanes
London
N4 1EX
Director NameVasos Elia Ioannou
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(8 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 March 2008)
RoleChartered Accountant
Correspondence Address407 Green Lanes
London
N4 1EY
Secretary NameAndreas Elia Ioannou
NationalityBritish
StatusResigned
Appointed29 May 1996(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1999)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence Address407 Green Lanes
London
N4 1EX
Secretary NameConstantinos Elia Ioannou
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 March 2008)
RoleCompany Director
Correspondence Address407 Green Lanes
London
N4 1EY
Director NameAntonia Irene Rose Stylianou
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Darlands Drive
Barnet
Hertfordshire
EN5 2DF

Location

Registered Address767-769 High Road
London
N12 8JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

23 at £1Christina C. Ioannou
21.30%
Ordinary
23 at £1Eleni C. Ioannou
21.30%
Ordinary
23 at £1Elias Constantinos Ioannou
21.30%
Ordinary
23 at £1Marina C. Ioannou
21.30%
Ordinary
16 at £1Florentia Ioannou
14.81%
Ordinary

Financials

Year2014
Net Worth£608,829
Cash£39,201
Current Liabilities£139,464

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

31 December 1988Delivered on: 12 January 1989
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: 10. warham road, haringey london N4 title no. Ngl 90886 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 November 1988Delivered on: 30 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 60 rutland gardens london N4.
Outstanding
28 October 1988Delivered on: 29 October 1988
Persons entitled: Walthamstow Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 11 mattison road london N4 1BG.
Outstanding
22 July 1988Delivered on: 4 August 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49, lausanne road, london N8.
Outstanding
22 July 1988Delivered on: 1 August 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 103, wightman road, london N4.
Outstanding
15 April 1988Delivered on: 26 April 1988
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: 461 green lanes haringey l/b of haringey.
Outstanding
14 March 1988Delivered on: 25 March 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 138 beresford rd, london N8.
Outstanding
19 August 2022Delivered on: 23 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being freehold title 138 beresford road, london, N8 0AH registered at hm land registry under title no NGL169922 and. The property known as or being freehold title 212 wightman road, london, N8 0BU registered at hm land registry under title no MX368086.
Outstanding
23 April 2012Delivered on: 25 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212 wightman road, hornsey, london t/no MX368086 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
23 August 2002Delivered on: 5 September 2002
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: The property k/a 138 beresford road, london N8. 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
16 February 1988Delivered on: 22 February 1988
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: 50 cranleigh road l/b of haringey title no. Mx 432161.
Outstanding
31 July 1990Delivered on: 5 August 1990
Persons entitled: Portman Wesex Building Society

Classification: Legal charge
Secured details: £170,000.
Particulars: 461 green lanes london N4.
Outstanding
6 April 1990Delivered on: 11 April 1990
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: 243 wightman road london.
Outstanding
4 April 1990Delivered on: 9 April 1990
Persons entitled: Portman Wessex Building Society.

Classification: Legal charge
Secured details: £126,000.
Particulars: 103, wightman road hornsey london.
Outstanding
21 November 1989Delivered on: 6 December 1989
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 11 wightman road london.
Outstanding
17 July 1989Delivered on: 3 August 1989
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 33 stanhope gardens london N4. Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
17 July 1989Delivered on: 3 August 1989
Persons entitled: Nationwide Anglia Building Society.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 212 wightman road, london N8.
Outstanding
17 July 1989Delivered on: 3 August 1989
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 40 frobisher road, london N8.
Outstanding
17 July 1989Delivered on: 3 August 1989
Persons entitled: Nationwide Anglia Building Society.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 309 wightman road london N8.
Outstanding
21 October 1987Delivered on: 2 November 1987
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: 465 green lane haringey l/b of haringey title no mx 307591.
Outstanding
7 June 2005Delivered on: 17 June 2005
Satisfied on: 28 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 103 wightman road hornsey london borough of haringey t/n MX274094.
Fully Satisfied
6 July 2004Delivered on: 7 July 2004
Satisfied on: 28 July 2012
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 461 green lanes, london together with all buildings and fixtures including trade and tenant's fixtures thereon as a continuing security with the payment and discharge of all monies and liabilities thereby covenanted to be paid or discharged by the mortgagor.
Fully Satisfied
23 August 2002Delivered on: 5 September 2002
Satisfied on: 28 July 2012
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: The property k/a 49 lausanne road london with the benefits of all rights licences guarantees rent deposits contracts deed undertakings and warranties share or memberships rights and goodwill. See the mortgage charge document for full details.
Fully Satisfied
23 August 2002Delivered on: 30 August 2002
Satisfied on: 1 August 2012
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 465 green lanes,london N4 1HE with all buildings fixtures including trade and tenant's fixtures thereon.
Fully Satisfied
23 August 2002Delivered on: 30 August 2002
Satisfied on: 2 August 2012
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 cranleigh road,tottenham,london N15 3AG with all buildings and fixtures including trade and tenant's fixtures thereon.
Fully Satisfied
27 June 2000Delivered on: 1 July 2000
Satisfied on: 4 August 2012
Persons entitled: Bank of Cyprus (London) 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 11 mattison road london N4 1BG together with all buildings and fixtures including trade and tenant's fixtures.
Fully Satisfied
8 July 1996Delivered on: 12 July 1996
Satisfied on: 6 August 2012
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: 192 langham road tottenham l/b of haringey t/no MX399527.
Fully Satisfied
8 July 1996Delivered on: 12 July 1996
Satisfied on: 6 August 2012
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: 100A mattison road l/b of haringey t/no egl 195747.
Fully Satisfied

Filing History

14 February 2024Confirmation statement made on 4 February 2024 with updates (4 pages)
16 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 May 2023Satisfaction of charge 9 in full (1 page)
4 May 2023Satisfaction of charge 15 in full (1 page)
4 May 2023Satisfaction of charge 3 in full (1 page)
4 May 2023Satisfaction of charge 1 in full (1 page)
4 May 2023Satisfaction of charge 14 in full (1 page)
4 May 2023Satisfaction of charge 12 in full (1 page)
4 May 2023Satisfaction of charge 4 in full (1 page)
4 May 2023Satisfaction of charge 16 in full (1 page)
4 May 2023Satisfaction of charge 27 in full (1 page)
4 May 2023Satisfaction of charge 6 in full (1 page)
4 May 2023Satisfaction of charge 17 in full (1 page)
4 May 2023Satisfaction of charge 13 in full (1 page)
4 May 2023Satisfaction of charge 7 in full (1 page)
4 May 2023Satisfaction of charge 5 in full (1 page)
4 May 2023Satisfaction of charge 10 in full (1 page)
4 May 2023Satisfaction of charge 11 in full (1 page)
4 May 2023Satisfaction of charge 2 in full (1 page)
4 May 2023Satisfaction of charge 8 in full (1 page)
4 May 2023Satisfaction of charge 24 in full (2 pages)
9 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
6 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 August 2022Registration of charge 021549090028, created on 19 August 2022 (40 pages)
17 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
16 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
11 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
20 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 108
(4 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 108
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 108
(4 pages)
11 February 2015Secretary's details changed for Florentia Ioannou on 31 December 2014 (1 page)
11 February 2015Director's details changed for Constantinos Elia Ioannou on 31 December 2014 (2 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 108
(4 pages)
11 February 2015Director's details changed for Constantinos Elia Ioannou on 31 December 2014 (2 pages)
11 February 2015Secretary's details changed for Florentia Ioannou on 31 December 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Termination of appointment of Antonia Stylianou as a director (1 page)
18 March 2014Termination of appointment of Antonia Stylianou as a director (1 page)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 108
(6 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 108
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
8 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Appointment of Antonia Irene Rose Stylianou as a director (3 pages)
5 July 2010Appointment of Antonia Irene Rose Stylianou as a director (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
17 March 2009Director's change of particulars / constantinos ioannou / 22/09/2008 (1 page)
17 March 2009Return made up to 31/12/08; full list of members (6 pages)
17 March 2009Director's change of particulars / constantinos ioannou / 22/09/2008 (1 page)
17 March 2009Return made up to 31/12/08; full list of members (6 pages)
17 March 2009Secretary's change of particulars / florentia loannou / 28/03/2008 (1 page)
17 March 2009Secretary's change of particulars / florentia loannou / 28/03/2008 (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Return made up to 31/12/07; no change of members (6 pages)
3 December 2008Return made up to 31/12/07; no change of members (6 pages)
22 September 2008Registered office changed on 22/09/2008 from 407B green lanes london N4 1EY (1 page)
22 September 2008Registered office changed on 22/09/2008 from 407B green lanes london N4 1EY (1 page)
2 May 2008Appointment terminated secretary constantinos ioannou (1 page)
2 May 2008Appointment terminated secretary constantinos ioannou (1 page)
24 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re demerger agreement 26/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re demerger agreement 26/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2008Secretary appointed florentia loannou (2 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2008Secretary appointed florentia loannou (2 pages)
18 April 2008Appointment terminated director andreas ioannou (1 page)
18 April 2008Appointment terminated director vasos ioannou (1 page)
18 April 2008Appointment terminated director vasos ioannou (1 page)
18 April 2008Appointment terminated director andreas ioannou (1 page)
22 September 2007Return made up to 31/12/06; full list of members (10 pages)
22 September 2007Return made up to 31/12/06; full list of members (10 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Return made up to 31/12/05; full list of members (10 pages)
20 January 2006Return made up to 31/12/05; full list of members (10 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
13 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (10 pages)
25 January 2005Return made up to 31/12/04; full list of members (10 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (10 pages)
16 January 2004Return made up to 31/12/03; full list of members (10 pages)
28 July 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 July 2003Accounts for a small company made up to 31 March 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Return made up to 31/12/01; full list of members (10 pages)
18 January 2002Return made up to 31/12/01; full list of members (10 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
10 January 2001Return made up to 31/12/00; full list of members (10 pages)
10 January 2001Return made up to 31/12/00; full list of members (10 pages)
10 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
22 June 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 June 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 June 1996Secretary resigned (2 pages)
19 June 1996New secretary appointed;new director appointed (1 page)
19 June 1996Secretary resigned (2 pages)
19 June 1996New secretary appointed;new director appointed (1 page)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)