Columbas Drive
London
NW3 7JD
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1999(11 years after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Director Name | Simon Jonathan Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(16 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weech Road London NW6 1DL |
Director Name | Mr Joseph Peter Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(16 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Hillfield Road London NW6 1PZ |
Director Name | Anthony Kai Chiu Cheng |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 34 Repulse Bay Road Hong Kong Foreign |
Director Name | Mr Frederik Louis Tsun Meng Hsu |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 1994) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Berkswell House Berkswell Warwickshire CV7 7BW |
Director Name | Mr Kevin James Newman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 1993) |
Role | Accountant |
Correspondence Address | Harts Green House Sedlescombe East Sussex TN33 0RS |
Secretary Name | Leonard Alfred Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 17 Old Forge Crescent Shepperton Middlesex TW17 9BT |
Director Name | Nelson Chi-Fai Chan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 6 Brookfield Avenue London W5 1LA |
Secretary Name | Nelson Chi-Fai Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 6 Brookfield Avenue London W5 1LA |
Director Name | Andrew John Bugg |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | 2 Valletta Close Chelmsford Essex CM1 2PT |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(11 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 March 2005) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 1999) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Romeo House160 Bridport Road London N18 1SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
525 at £1 | Romie Tager 52.50% Ordinary |
---|---|
225 at £1 | Joseph Peter Tager 22.50% Ordinary |
225 at £1 | Simon Jonathan Tager 22.50% Ordinary |
25 at £1 | Elie Pearlman 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,036,667 |
Cash | £313 |
Current Liabilities | £4,888,534 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
16 July 1993 | Delivered on: 20 July 1993 Satisfied on: 7 October 2003 Persons entitled: The Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Steel city house,west street,sheffield,south yorkshire.t/no.YWE53262 together with all buildings structures and fixtures and fixed plant and machinery.all moveable plant,machinery,implements,utensils.the benefit of the goodwill of the company's business and all present and future licences.floating charge all other undertaking and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 January 1992 | Delivered on: 7 February 1992 Satisfied on: 23 April 1999 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: Steel city house west street sheffield south yorkshire t/n YWE53262. Fully Satisfied |
5 March 1990 | Delivered on: 21 March 1990 Satisfied on: 1 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys now due or hereafter to become due or from time to time accruing due from the company and/or the property trust PLC to the chargee on any account whatsoever. Particulars: Steel city house, west street, sheffield south yorkshire, yorkshire t/n ywe 53262. Fully Satisfied |
19 September 1988 | Delivered on: 20 September 1988 Satisfied on: 23 April 1999 Persons entitled: The Mitsubishi Trust and Banking Corporation Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.D.19/9/88. Particulars: All of the assets, business, undertaking, goodwill and other property whatsoever and wheresoever both present & future including uncalled capital for the time being of the company. Fully Satisfied |
19 September 1988 | Delivered on: 20 September 1988 Satisfied on: 23 April 1999 Persons entitled: The Mitsubishi Trust and Banking Corporation Classification: Collateral account security Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.D.19/9/88. Particulars: All the company's title and interest in and to :- (please see form 395 for all full details). Fully Satisfied |
19 September 1988 | Delivered on: 20 September 1988 Satisfied on: 23 April 1999 Persons entitled: The Mitsubishi Trust and Banking Corporation Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.D.19/9/88. Particulars: L/H land, t/n ms 239606, shortly k/a graylaw trading estate, aintree liverpool. Fully Satisfied |
19 September 1988 | Delivered on: 20 September 1988 Satisfied on: 23 April 1999 Persons entitled: The Mitsubishi Trust and Banking Corporation Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.D.19/9/88. Particulars: F/H land t/n ywe 53262, k/a steel city house, west street, sheffield, south yorkshire. Fully Satisfied |
19 September 1988 | Delivered on: 20 September 1988 Satisfied on: 23 April 1999 Persons entitled: The Mitsubishi Trust and Banking Corporation Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.D. 19/9/88. Particulars: L/H land shown on the plan of t/n cm 274789 being land on the north side of clayton road, risley, warrington, cheshire. Fully Satisfied |
14 February 1994 | Delivered on: 15 February 1994 Satisfied on: 19 April 1995 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gallagher industrial estate being land and buildings lying to the east of green lane walsall t/n WM405100 with all builidngs structures and fixtures all moveable plant and machinery the benefit of the goodwill and by way of floating charge all the undertaking and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
28 January 1994 | Delivered on: 2 February 1994 Satisfied on: 7 October 2003 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or lune industrial estate limited to the chargee on any account whatsoever. Particulars: The lune industrial estate lancaster lancashire & steel city house sheffield. 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. Fully Satisfied |
19 September 1988 | Delivered on: 20 September 1988 Satisfied on: 23 April 1999 Persons entitled: The Mitsubishi Trust and Banking Corporation Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.D.19/9/88. Particulars: Property shortly k/a land lying to the east of green lane, walsall, west midlands. Fully Satisfied |
17 December 2003 | Delivered on: 31 December 2003 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a steel city house sheffield south yorkshire - SYK332446 and f/h property being land lying to the east of carbrook street and k/a carbrook triangle sheffield south yorkshire - SYK354797 together with all buildings erections and fixtures (excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details. Outstanding |
17 December 2003 | Delivered on: 31 December 2003 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property being land lying to the east of carbrook street and k/a carbrook triangle sheffield south yorkshire - SYK354797 and f/h property k/a steel city house sheffield south yorkshire - SYK332446. See the mortgage charge document for full details. Outstanding |
30 July 1999 | Delivered on: 19 August 1999 Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and Any Other Lender Classification: Supplemental deed Secured details: All moneys and indebtedness due from any group member to the chargee supplemental to the legal charge dated 4TH june 1998 (as defined). Particulars: F/Hold property being land to east of carbrook street and known as carbrook triangle sheffield south yorkshire; syk 354797; all buildings fixtures plant machinery thereon. Undertaking and all property and assets. Outstanding |
30 July 1999 | Delivered on: 19 August 1999 Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders Classification: Deed of assignment Secured details: All moneys,obligations and liabilities whatsoever due or to become due from millwest estates limited and any holding or subsidiary company to the chargee. Particulars: All rights,titles,benefits and interests into all monies in respect of carbrook triangle,sheffield,south yorkshire; t/no syk 354797. see the mortgage charge document for full details. Outstanding |
28 April 1999 | Delivered on: 13 May 1999 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 june 1998 made between perma limited and norwich union mortgage finance limited. Particulars: Freehold property k/a steel city house sheffield south yorkshire t/n SY332446 and by way of floating charge the undertaking together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
28 April 1999 | Delivered on: 13 May 1999 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Deed of assignment Secured details: All monies due or to become due from millwest estates limited and any company from time to time which is a holding company or subsidiary of millwest estates limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: All rights titles benefits and interests to all monies owing or incurred under the occupational leases in respect of steel city house sheffield south yorkshire by way of insurance rent or service charge and the full benefit of any guarantee. See the mortgage charge document for full details. Outstanding |
24 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
15 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
14 April 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
14 April 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
14 April 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (15 pages) |
15 October 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (15 pages) |
15 October 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
15 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
15 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (15 pages) |
22 November 2011 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
22 November 2011 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
22 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (15 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (15 pages) |
15 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (15 pages) |
5 February 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
5 February 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
8 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
8 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
8 December 2009 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 October 2008 | Return made up to 14/09/08; no change of members (7 pages) |
31 October 2008 | Return made up to 14/09/08; no change of members (7 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 November 2007 | Return made up to 14/09/07; no change of members (7 pages) |
8 November 2007 | Return made up to 14/09/07; no change of members (7 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 November 2006 | Return made up to 14/09/06; full list of members
|
10 November 2006 | Return made up to 14/09/06; full list of members
|
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 October 2005 | Return made up to 14/09/05; full list of members
|
7 October 2005 | Return made up to 14/09/05; full list of members
|
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 September 2004 | Return made up to 14/09/04; full list of members (9 pages) |
20 September 2004 | Return made up to 14/09/04; full list of members (9 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
13 May 2004 | Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2004 | Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 November 2002 | Return made up to 14/09/02; full list of members (7 pages) |
19 November 2002 | Return made up to 14/09/02; full list of members (7 pages) |
13 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
13 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
10 September 2001 | Return made up to 14/09/01; full list of members
|
10 September 2001 | Return made up to 14/09/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 December 2000 | Return made up to 14/09/00; full list of members (6 pages) |
20 December 2000 | Return made up to 14/09/00; full list of members (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 81/82 roman way london N7 8UP (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 81/82 roman way london N7 8UP (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
9 November 1999 | Return made up to 14/09/99; full list of members (8 pages) |
9 November 1999 | Return made up to 14/09/99; full list of members (8 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: kingsgate house 114/115 high holborn london WC1V 6JJ (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: kingsgate house 114/115 high holborn london WC1V 6JJ (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 September 1998 | Return made up to 14/09/98; full list of members (7 pages) |
18 September 1998 | Return made up to 14/09/98; full list of members (7 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 October 1997 | Return made up to 14/09/97; full list of members (7 pages) |
23 October 1997 | Return made up to 14/09/97; full list of members (7 pages) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
17 September 1996 | Return made up to 14/09/96; full list of members (7 pages) |
17 September 1996 | Return made up to 14/09/96; full list of members (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
11 October 1995 | Return made up to 14/09/95; full list of members (14 pages) |
11 October 1995 | Return made up to 14/09/95; full list of members (14 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
29 April 1988 | Incorporation (9 pages) |
29 April 1988 | Incorporation (9 pages) |