Company NameBaywell Properties Limited
DirectorsSarah Ostreicher and Aaron Menahem Oestreicher
Company StatusActive
Company Number02270766
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sarah Ostreicher
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 1993(5 years after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Jessam Avenue
London
E5 9DU
Secretary NameMrs Sarah Ostreicher
NationalityAmerican
StatusCurrent
Appointed21 January 1999(10 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Jessam Avenue
London
E5 9DU
Director NameMr Aaron Menahem Oestreicher
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2021(32 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Director NameMr Wilhelm Low
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Overlea Road
London
E5 9BJ
Director NameAaron Menachem Ostreicher
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enville Court
Cazenove Road
London
N16 6AS
Director NameJoseph Ostreicher
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 21 January 1999)
RoleCompany Director
Correspondence Address106 Mordechai Scher Boulevard
Monroe
New York
10950
Secretary NameJoseph Ostreicher
NationalityAmerican
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 21 January 1999)
RoleCompany Director
Correspondence Address106 Mordechai Scher Boulevard
Monroe
New York
10950
Director NameMr Jacob Ostreicher
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1999(10 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 09 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Jessam Avenue
London
E5 9DU

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr Joseph Ostreicher
98.08%
Ordinary
1 at £1Mr Aaron Menecham Ostreicher
1.92%
Ordinary

Financials

Year2014
Net Worth£471,377
Cash£32,937
Current Liabilities£2,653,255

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due25 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return19 December 2023 (3 months, 4 weeks ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

14 March 1997Delivered on: 28 March 1997
Satisfied on: 21 February 2012
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 grafton house london E3 and goodwill of any business and all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
14 March 1997Delivered on: 28 March 1997
Satisfied on: 21 February 2012
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 189 queens crescent london NW5 and goodwill of any business and all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
14 March 1997Delivered on: 28 March 1997
Satisfied on: 21 February 2012
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 station road edgware and goodwill of any business and all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
14 March 1997Delivered on: 28 March 1997
Satisfied on: 21 February 2012
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 claude road london E10 and goodwill of any business and all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
10 January 1995Delivered on: 13 January 1995
Satisfied on: 21 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/as 64 bromfelde road clapham london SW4.t/no.ngl 149422.all and singular the fixed machinery buildings erections and other fixtures and fittings affixed to the property.
Fully Satisfied
12 November 1992Delivered on: 18 November 1992
Satisfied on: 21 March 1994
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: 105/117 broughton lane, salford, manchester, greater manchester t/no. LA70851.
Fully Satisfied
13 September 1989Delivered on: 26 September 1989
Satisfied on: 24 January 1995
Persons entitled: Benchmark Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole of the company's undertaking and all its property and assets.
Fully Satisfied
13 September 1989Delivered on: 26 September 1989
Satisfied on: 21 February 2012
Persons entitled: Benchmark Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal charge over f/h property at 105/117 (odd numbers inclusive) broughton lane salford greater manchester with all fixtures (for full details please see form 395).
Fully Satisfied
12 March 1998Delivered on: 31 March 1998
Satisfied on: 21 February 2012
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166 wightman road hornsey london by way of fixed charge the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 September 1997Delivered on: 7 October 1997
Satisfied on: 21 February 2012
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A and 2B belmont road surrey with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 September 1997Delivered on: 7 October 1997
Satisfied on: 21 February 2012
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 norman road leytonstone london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1997Delivered on: 28 March 1997
Satisfied on: 21 February 2012
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73C norbury crescent london SW16 and goodwill of any business and all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
14 March 1997Delivered on: 28 March 1997
Satisfied on: 21 February 2012
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 fox house london SW11 and goodwill of any business and all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
14 March 1997Delivered on: 28 March 1997
Satisfied on: 21 February 2012
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 gauntry road london SE15 and goodwill of any business and all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
31 August 1988Delivered on: 2 September 1988
Satisfied on: 21 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 100 brockley rise SE 23 in the london borough of lewisham t/n 310610 together with all buildings and erections thereon and all fix tures whatsoever. Now or at any time hereafter affixed or attached to the property or any part thereof.
Fully Satisfied
27 November 2018Delivered on: 30 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 November 2018Delivered on: 28 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 1/16A tree view court, station road, maghull, merseyside, L31 3HF comprised in title number MS122517 and MS381862.
Outstanding
8 October 2013Delivered on: 14 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 559 prescot road old swan liverpool.
Outstanding
8 October 2013Delivered on: 14 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property k/a ground floor 185 station road edgware middlesex.
Outstanding
8 October 2013Delivered on: 14 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 26 aughton street ormskirk lancashire.
Outstanding
10 April 2012Delivered on: 12 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
30 March 2012Delivered on: 11 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 139 aigburth road, liverpool, t/no: MS393100 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 March 2012Delivered on: 4 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 65 and 67 bold street liverpool t/no MS302279 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

2 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
27 December 2021Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2021Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
11 February 2021Appointment of Mr Aaron Menachem Oestreicher as a director on 10 February 2021 (2 pages)
30 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 December 2020Termination of appointment of Jacob Ostreicher as a director on 9 May 2020 (1 page)
3 February 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
26 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 November 2018Registration of charge 022707660023, created on 27 November 2018 (43 pages)
28 November 2018Registration of charge 022707660022, created on 28 November 2018 (39 pages)
9 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
12 August 2016Satisfaction of charge 18 in full (1 page)
12 August 2016Satisfaction of charge 18 in full (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 52
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 52
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 52
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 52
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 52
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 52
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Registration of charge 022707660020
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
14 October 2013Registration of charge 022707660021
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
14 October 2013Registration of charge 022707660021
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
14 October 2013Registration of charge 022707660019
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
14 October 2013Registration of charge 022707660019
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
14 October 2013Registration of charge 022707660020
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 18 (11 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 18 (11 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 December 2009Director's details changed for Sarah Ostreicher on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Jacob Ostreicher on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Sarah Ostreicher on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Jacob Ostreicher on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
1 March 2008Return made up to 31/12/07; no change of members (7 pages)
1 March 2008Return made up to 31/12/07; no change of members (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 June 2002Return made up to 31/12/01; full list of members (7 pages)
7 June 2002Return made up to 31/12/01; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 December 2001Registered office changed on 31/12/01 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
31 December 2001Registered office changed on 31/12/01 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
28 June 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 June 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Return made up to 31/12/97; full list of members (5 pages)
20 January 1998Return made up to 31/12/97; full list of members (5 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1997Return made up to 31/12/96; full list of members (5 pages)
16 January 1997Return made up to 31/12/96; full list of members (5 pages)
16 May 1996Director's particulars changed (1 page)
16 May 1996Director's particulars changed (1 page)
23 April 1996Return made up to 31/12/95; full list of members (7 pages)
23 April 1996Return made up to 31/12/95; full list of members (7 pages)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
7 March 1995Accounts for a small company made up to 31 March 1994 (3 pages)
7 March 1995Accounts for a small company made up to 31 March 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)