London
SW1Y 6HD
Director Name | Mr Faizan Ahmad |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(33 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 16 Babmaes Street London SW1Y 6HD |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Anthony Francesco Lorenzo Amhurst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 April 1993) |
Role | Solicitor |
Correspondence Address | 3 Ennismore Mews London SW7 1AP |
Director Name | Mr Christopher Robin Langford |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 April 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Millfield Lane St Ippollitts Hitchin Hertfordshire SG4 7NH |
Secretary Name | Mr Christopher Robin Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Millfield Lane St Ippollitts Hitchin Hertfordshire SG4 7NH |
Director Name | Mr David Spencer Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 March 2000) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8QZ |
Director Name | Mr Alan Howard Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 March 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2a Lauderdale Road London W9 1LS |
Secretary Name | Mr David Spencer Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 1997) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8QZ |
Director Name | Mr Daud Ismail Hassam |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 July 2015) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heatherset Gardens London SW16 3LR |
Director Name | Mr Imran Ahmad Salim |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 June 2009) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hazelwood Avenue Morden Surrey SM4 5RS |
Secretary Name | Mr Daud Ismail Hassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heatherset Gardens London SW16 3LR |
Secretary Name | Umer Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(20 years after company formation) |
Appointment Duration | 6 years (resigned 06 July 2015) |
Role | Company Director |
Correspondence Address | 76 Belgrave Walk Mitcham Merton Surrey CR4 3QB |
Director Name | Mr Karl Richard Elliott |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Babmaes Street London SW1Y 6HD |
Director Name | Miss Cosmina Maria Stan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2022) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 16 Babmaes Street London SW1Y 6HD |
Director Name | Mr Aarif Mohmed Sayeed China |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(32 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 June 2022) |
Role | Contracts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | M & N Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 March 2000) |
Correspondence Address | 2 Duke Street London SW1Y 6BJ |
Telephone | 020 89444140 |
---|---|
Telephone region | London |
Registered Address | 16 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Central London Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,673 |
Cash | £47,212 |
Current Liabilities | £41,556 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 3 weeks from now) |
30 June 2022 | Delivered on: 5 July 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 June 2022 | Delivered on: 5 July 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 June 2022 | Delivered on: 5 July 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: 1. by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by the company including: (a) flats 1, 11, 16-18, 21-28, 31-38, 41-48, 51-58, 61-68, 71-77, 81 and 86 on ground to eight floors of fountain house, park lane, london (title NGL758598), and (b) common parts, ninth and tenth floor flats 101, 102, 103 and 104, ground floor flats 3 and 4, the mezzanine car park and part of the basement of fountain house, park lane (title NGL780169).. 2. to the extent that they are not the subject of a mortgage under 1 above) by way of first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by the company.. For more details please refer to the instrument. Outstanding |
30 July 2021 | Delivered on: 6 August 2021 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by the company, including flats 1, 11, 16-18, 21-28, 31-38, 41-48, 51-58, 61-68, 71-77, 81 and 86 on ground to eighth floors at fountain house, park lane, london (NGL758598), and other premises at fountain house (NGL780169), and by way of first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it. For further details please refer to the instrument. Outstanding |
30 July 2021 | Delivered on: 6 August 2021 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Na. Outstanding |
16 July 2015 | Delivered on: 22 July 2015 Persons entitled: Aviva Commercial Finance Limited (As Security Agent) Classification: A registered charge Particulars: Flats 1, 11, 16-18, 21-28, 31-38, 41-48, 51-58, 61-68, 71-77, 81 and 86 ground to eight floors of fountain house park lane london t/no NGL758598. Common parts ninth and tenth floor flats 101, 102, 103 and 104 ground floor flats 3 and 4 the mezzanine car park and part of the basement of fountain house park lane t/no NGL780169. Outstanding |
29 November 2007 | Delivered on: 8 December 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All monies due or to become due from golfrate holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/A1,11,16 to 18, 21 to 28,31 to 38,41 to 48,51 to 58,61 to 68,71 to 77,81 and 86 on the ground to eighth floors of fountain house park lane london t/no NGL758598 and l/h property k/a the common parts the ninth and tenth floors flats 101,102,103 and 104 the ground floor flats 3 and 4 the mezzanine car park and part basement of fountain house park lane london t/no NGL780169. See the mortgage charge document for full details. Outstanding |
8 March 2000 | Delivered on: 21 March 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any froup memeber to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 25TH february 1998. Particulars: All that l/h land k/a flats 1,11,16 to 18,21 to 28,31 to 38,41 to 48,51 to 58,61 to 68 71 to 81 and 86 on the ground floors and eighth floors of fountain house park lane city of westmnister t/n NGL758598 all the l/h land k/a flats 3 and 4 on the grund floor and flats 101,102,103 and 104 ninth and tenth floors byway of fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 of the principal deed by way of floating charg the whole of the company's undertaking together with all buildings and erections and fixtures (including trade fixtures but excluuding 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 all that l/h land k/a flat 1,11,16 to 18,21 to 28,31 to 28,41 to 48,51 to 58,61 to 68 71 to 81 and 86 on the ground floors to eighth floors of fountain house park lane city of westminster and other flats (see form 395 for details) 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 by way of fixed charge all monies from time to time deposited with the trustee on the terms set out in the schedule 6 to the principal deed by way of floating charge the whole of the company's undertaking. Outstanding |
14 December 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
10 October 2023 | Cessation of Central London Investment Ltd as a person with significant control on 7 September 2023 (1 page) |
10 October 2023 | Notification of Baker Street (2015) Limited as a person with significant control on 7 September 2023 (2 pages) |
8 September 2023 | Registration of charge 023897740009, created on 7 September 2023 (49 pages) |
7 September 2023 | Confirmation statement made on 2 September 2023 with updates (5 pages) |
29 August 2023 | Satisfaction of charge 023897740004 in full (1 page) |
29 August 2023 | Satisfaction of charge 1 in full (2 pages) |
29 August 2023 | Satisfaction of charge 2 in full (1 page) |
29 August 2023 | Satisfaction of charge 023897740005 in full (1 page) |
29 August 2023 | Satisfaction of charge 023897740003 in full (1 page) |
23 June 2023 | Withdrawal of a person with significant control statement on 23 June 2023 (2 pages) |
23 June 2023 | Notification of Central London Investment Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 February 2023 | Micro company accounts made up to 30 June 2022 (7 pages) |
6 September 2022 | Confirmation statement made on 2 September 2022 with updates (5 pages) |
26 August 2022 | Termination of appointment of Aarif Mohmed Sayeed China as a director on 14 June 2022 (1 page) |
29 July 2022 | Termination of appointment of Cosmina Maria Stan as a director on 28 July 2022 (1 page) |
5 July 2022 | Registration of charge 023897740007, created on 30 June 2022 (32 pages) |
5 July 2022 | Registration of charge 023897740008, created on 30 June 2022 (44 pages) |
5 July 2022 | Registration of charge 023897740006, created on 30 June 2022 (63 pages) |
15 June 2022 | Appointment of Mr Danish Hanif as a director on 15 June 2022 (2 pages) |
15 June 2022 | Appointment of Mr Faizan Ahmad as a director on 15 June 2022 (2 pages) |
15 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
13 September 2021 | Confirmation statement made on 2 September 2021 with updates (5 pages) |
23 August 2021 | Appointment of Mr Aarif Mohmed Sayeed China as a director on 2 August 2021 (2 pages) |
23 August 2021 | Appointment of P.A. Registrars Limited as a secretary on 2 August 2021 (2 pages) |
6 August 2021 | Registration of charge 023897740004, created on 30 July 2021 (39 pages) |
6 August 2021 | Registration of charge 023897740005, created on 30 July 2021 (54 pages) |
4 March 2021 | Micro company accounts made up to 30 June 2020 (7 pages) |
2 November 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
26 November 2019 | Termination of appointment of Karl Richard Elliott as a director on 26 November 2019 (1 page) |
12 November 2019 | Appointment of Miss Cosmina Maria Stan as a director on 12 November 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 2 September 2018 with updates (5 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
17 March 2017 | Memorandum and Articles of Association (4 pages) |
17 March 2017 | Memorandum and Articles of Association (4 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
2 September 2016 | Registered office address changed from The Glasshouse 3rd Floor 177-187 Arthur Road Wimbledon London SW19 8AE to 16 Babmaes Street London SW1Y 6HD on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from The Glasshouse 3rd Floor 177-187 Arthur Road Wimbledon London SW19 8AE to 16 Babmaes Street London SW1Y 6HD on 2 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
5 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Director's details changed for Mr Karl Richard Elliott on 1 January 2016 (2 pages) |
5 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Director's details changed for Mr Karl Richard Elliott on 1 January 2016 (2 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 July 2015 | Registration of charge 023897740003, created on 16 July 2015 (56 pages) |
22 July 2015 | Registration of charge 023897740003, created on 16 July 2015 (56 pages) |
8 July 2015 | Termination of appointment of Daud Ismail Hassam as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Umer Iqbal as a secretary on 6 July 2015 (1 page) |
8 July 2015 | Appointment of Mr. Karl Richard Elliott as a director on 6 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Daud Ismail Hassam as a director on 7 July 2015 (1 page) |
8 July 2015 | Appointment of Mr. Karl Richard Elliott as a director on 6 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Daud Ismail Hassam as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Umer Iqbal as a secretary on 6 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Umer Iqbal as a secretary on 6 July 2015 (1 page) |
8 July 2015 | Appointment of Mr. Karl Richard Elliott as a director on 6 July 2015 (2 pages) |
12 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 June 2009 | Appointment terminated director imran salim (1 page) |
23 June 2009 | Appointment terminated director imran salim (1 page) |
23 June 2009 | Secretary appointed umer iqbal (1 page) |
23 June 2009 | Appointment terminated secretary daud hassam (1 page) |
23 June 2009 | Secretary appointed umer iqbal (1 page) |
23 June 2009 | Appointment terminated secretary daud hassam (1 page) |
11 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
31 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
15 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
15 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
15 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
7 July 2005 | Return made up to 26/05/05; full list of members (7 pages) |
7 July 2005 | Return made up to 26/05/05; full list of members (7 pages) |
16 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
16 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
14 September 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
14 September 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
10 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
5 September 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 September 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 June 2002 | Return made up to 26/05/02; full list of members
|
15 June 2002 | Return made up to 26/05/02; full list of members
|
23 January 2002 | Registered office changed on 23/01/02 from: 59 kingston road london SW19 1JN (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 59 kingston road london SW19 1JN (1 page) |
26 September 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 September 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
10 July 2000 | Return made up to 26/05/00; full list of members
|
10 July 2000 | Return made up to 26/05/00; full list of members
|
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: the glass mill 1 battersea bridge road london SW11 3BG (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: the glass mill 1 battersea bridge road london SW11 3BG (1 page) |
15 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 June 1999 | Return made up to 26/03/99; full list of members (5 pages) |
16 June 1999 | Return made up to 26/03/99; full list of members (5 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
22 June 1998 | Return made up to 26/05/98; full list of members (5 pages) |
22 June 1998 | Return made up to 26/05/98; full list of members (5 pages) |
11 June 1998 | Location of register of members (1 page) |
11 June 1998 | Location of debenture register (1 page) |
11 June 1998 | Location of debenture register (1 page) |
11 June 1998 | Location of register of members (1 page) |
1 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 July 1997 | Return made up to 26/05/97; no change of members (6 pages) |
16 July 1997 | Return made up to 26/05/97; no change of members (6 pages) |
30 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
30 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
18 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 June 1989 | Resolutions
|
13 June 1989 | Resolutions
|
26 May 1989 | Incorporation (18 pages) |
26 May 1989 | Incorporation (18 pages) |