Company NameRoman Investments Limited
DirectorDavid Jonathan Rosenberg
Company StatusActive
Company Number02392756
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Jonathan Rosenberg
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(15 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1b 1 Bridge Lane
London
NW11 0EA
Director NameMr Stephen Jonathan Goldberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address103 Bridge Lane
London
Greater London
NW11 0EU
Secretary NameElaine Tyler
NationalityBritish
StatusResigned
Appointed06 June 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address4 Thornhill Houses
Thornhill Road
Islington
London
N1 1PA
Secretary NameYvonne Clarke
NationalityBritish
StatusResigned
Appointed04 October 2002(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2004)
RoleLegal Secretary
Correspondence Address37 Longhayes Court
Longhayes Avenue
Chadwell Heath
Essex
RM6 5HJ
Secretary NameAvril Hannah Rosenberg
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 3 months after company formation)
Appointment Duration11 years (resigned 17 September 2015)
RoleCompany Director
Correspondence AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Alan Jacob Perrin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(22 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House 296 Golders Green Road
Golders Green
London
NW11 9PY

Contact

Websitelondondiagnosticscentre.com

Location

Registered AddressSuite 1b
1 Bridge Lane
London
NW11 0EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,087,323
Cash£3,149
Current Liabilities£3,000,381

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

3 November 2004Delivered on: 5 November 2004
Satisfied on: 18 December 2015
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment all the right title banefit and interest (whether present or future ) the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property known as 294-300 golders green road london t/no NGL700632 or any part thereof.
Fully Satisfied
26 February 2004Delivered on: 11 March 2004
Satisfied on: 3 May 2007
Persons entitled: Abilink Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgage over property located at 294-300 golders greeen road london NW11.
Fully Satisfied
20 April 2001Delivered on: 9 May 2001
Satisfied on: 3 May 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by roman investments limited and any company from time to time which is a holding company or subsidiary of roman investments limited and any subsidiary undertaking or associate of any such company from time to time which has an obligation to any lender in relation to the indebtedness(group member) to the chargee, cgnu PLC and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of freehold property k/a 294 to 300 (even) golders green road in the london borough of barnet t/n NGL700632.
Fully Satisfied
20 April 2001Delivered on: 9 May 2001
Satisfied on: 3 May 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by roman investments limited and any company from time to time which is a holding company or subsidiary of roman investments limited and any subsidiary undertaking or associate of any such company from time to time which has an obligation to any lender in relation to the indebtedness(group member) to the chargee, cgnu PLC and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company on any account whatsoever.
Particulars: Property k/a freehold land and buildings being 294 to 300 (even) golders green road in th london borough of barnet t/n NGL70062 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
Fully Satisfied
12 May 1995Delivered on: 16 May 1995
Satisfied on: 3 May 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge and mortgage
Secured details: £300,000 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/as 294 to 300(even) golders green road,l/b of barnet.t/no.NGL700632.floating charge all the company's undertaking and all its property assets and rights whatsoever and wheresoever present and future.
Fully Satisfied
8 December 1994Delivered on: 13 December 1994
Satisfied on: 3 May 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £1,600,000.00 and all other monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: All that f/h property being 294 to 300 (even) golders green road in the l/b of barnet and now k/as roman house 296 golders green road aforesaid t/no.ngl 700632.floating charge all its undertaking and all its property assets and rights whatsoever and wheresoever present and future.
Fully Satisfied
5 February 1993Delivered on: 19 February 1993
Satisfied on: 11 April 1995
Persons entitled: John Sisk & Son Limited

Classification: Mortgage
Secured details: £322,652.63 and all other monies due from the company to the chargee.
Particulars: F/H land being 294-300 golders green road, london NW1 t/nos. NGL700632, NGL700633 and NGL690538.
Fully Satisfied
27 January 1992Delivered on: 4 February 1992
Satisfied on: 25 October 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: 7 woodlandcourt,woodlands,london borough of barnet t/n NGL276748.
Fully Satisfied
3 August 2007Delivered on: 7 August 2007
Satisfied on: 18 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of furtherwood road oldham t/no GM299032. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 2004Delivered on: 5 November 2004
Satisfied on: 18 December 2015
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal property known as 294-300 golders green road london t/no NGL700632 and all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges. See the mortgage charge document for full details.
Fully Satisfied
7 March 1991Delivered on: 25 March 1991
Satisfied on: 1 July 1993
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: 294-300 golders green rd (even nos) barnet.
Fully Satisfied
2 October 2019Delivered on: 4 October 2019
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: Fixed charge over the properties (as defined in the charge instrument), acquired by the chargor after the date of the charge instrument and including the freehold property know as roman house, 296 golders green road, london, NW11 9PY; property interests; and intellectual property. For full details please refer to the charge instrument.
Outstanding
10 November 2016Delivered on: 23 November 2016
Persons entitled: The Council of the City of Manchester

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Roman house, 296 golders green road, london NW11 9PY, land registry title number NGL700632.
Outstanding

Filing History

10 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
5 August 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
5 August 2022Notification of Roman Investments Property Holdings Ltd as a person with significant control on 7 April 2021 (2 pages)
5 August 2022Withdrawal of a person with significant control statement on 5 August 2022 (2 pages)
23 June 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
18 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
21 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
15 October 2021Notification of a person with significant control statement (2 pages)
24 August 2021Cessation of David Jonathan Rosenberg as a person with significant control on 31 March 2021 (1 page)
24 August 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 November 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2019Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Suite 1B 1 Bridge Lane London NW11 0EA on 13 December 2019 (1 page)
4 October 2019Registration of charge 023927560015, created on 2 October 2019 (41 pages)
1 July 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
17 June 2019Satisfaction of charge 023927560014 in full (4 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
30 January 2019Termination of appointment of Avril Hannah Rosenberg as a secretary on 17 September 2015 (1 page)
12 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
25 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
25 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
8 February 2017Second filing of the annual return made up to 6 June 2016 (19 pages)
8 February 2017Second filing of the annual return made up to 6 June 2016 (19 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Registration of charge 023927560014, created on 10 November 2016 (32 pages)
23 November 2016Registration of charge 023927560014, created on 10 November 2016 (32 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 99
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2017
(7 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 99
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2017
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Satisfaction of charge 9 in full (2 pages)
18 December 2015Satisfaction of charge 10 in full (2 pages)
18 December 2015Satisfaction of charge 11 in full (2 pages)
18 December 2015Satisfaction of charge 9 in full (2 pages)
18 December 2015Satisfaction of charge 10 in full (2 pages)
18 December 2015Satisfaction of charge 11 in full (2 pages)
29 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 99
(3 pages)
29 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 99
(3 pages)
29 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 99
(3 pages)
17 April 2015Termination of appointment of Alan Jacob Perrin as a director on 6 March 2015 (1 page)
17 April 2015Termination of appointment of Alan Jacob Perrin as a director on 6 March 2015 (1 page)
17 April 2015Termination of appointment of Alan Jacob Perrin as a director on 6 March 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Registration of charge 023927560013, created on 18 July 2014 (8 pages)
18 July 2014Registration of charge 023927560012, created on 18 July 2014 (8 pages)
18 July 2014Registration of charge 023927560013, created on 18 July 2014 (8 pages)
18 July 2014Registration of charge 023927560012, created on 18 July 2014 (8 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 99
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 99
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 99
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2014Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 June 2014Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 June 2014Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 June 2013Accounts for a small company made up to 31 March 2012 (6 pages)
24 June 2013Auditor's resignation (1 page)
24 June 2013Auditor's resignation (1 page)
24 June 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 June 2013Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a small company made up to 31 March 2011 (7 pages)
25 September 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 September 2011Appointment of Mr Alan Jacob Perrin as a director (3 pages)
6 September 2011Appointment of Mr Alan Jacob Perrin as a director (3 pages)
25 July 2011Accounts for a small company made up to 31 March 2009 (7 pages)
25 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
25 July 2011Accounts for a small company made up to 31 March 2010 (7 pages)
25 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
25 July 2011Accounts for a small company made up to 31 March 2009 (7 pages)
25 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
25 July 2011Accounts for a small company made up to 31 March 2010 (7 pages)
21 July 2011Administrative restoration application (3 pages)
21 July 2011Administrative restoration application (3 pages)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Avril Hannah Rosenberg on 1 June 2010 (1 page)
5 July 2010Director's details changed for David Jonathan Rosenberg on 1 June 2010 (2 pages)
5 July 2010Secretary's details changed for Avril Hannah Rosenberg on 1 June 2010 (1 page)
5 July 2010Secretary's details changed for Avril Hannah Rosenberg on 1 June 2010 (1 page)
5 July 2010Director's details changed for David Jonathan Rosenberg on 1 June 2010 (2 pages)
5 July 2010Director's details changed for David Jonathan Rosenberg on 1 June 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Accounts for a small company made up to 31 March 2008 (9 pages)
4 February 2010Accounts for a small company made up to 31 March 2008 (9 pages)
14 July 2009Return made up to 06/06/09; full list of members (3 pages)
14 July 2009Secretary's change of particulars / avril rosenberg / 07/06/2008 (1 page)
14 July 2009Return made up to 06/06/09; full list of members (3 pages)
14 July 2009Secretary's change of particulars / avril rosenberg / 07/06/2008 (1 page)
7 July 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 July 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 June 2008Return made up to 06/06/08; full list of members (4 pages)
25 June 2008Return made up to 06/06/08; full list of members (4 pages)
12 September 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 September 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Return made up to 06/06/07; full list of members (2 pages)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Return made up to 06/06/07; full list of members (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 235 st john street london EC1V 4NG (1 page)
15 May 2007Registered office changed on 15/05/07 from: 235 st john street london EC1V 4NG (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Return made up to 06/06/06; full list of members (2 pages)
20 October 2006Return made up to 06/06/06; full list of members (2 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
2 August 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 August 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 October 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 October 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 August 2005Return made up to 06/06/05; full list of members (2 pages)
2 August 2005Return made up to 06/06/05; full list of members (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
29 December 2004Accounts for a small company made up to 31 March 2003 (8 pages)
29 December 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004New secretary appointed (1 page)
29 October 2004New secretary appointed (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
28 July 2004Return made up to 06/06/04; full list of members (6 pages)
28 July 2004Return made up to 06/06/04; full list of members (6 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
4 December 2003Return made up to 06/06/03; full list of members (6 pages)
4 December 2003Return made up to 06/06/03; full list of members (6 pages)
4 December 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 December 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
22 August 2002Full accounts made up to 31 March 2001 (11 pages)
22 August 2002Full accounts made up to 31 March 2001 (11 pages)
17 June 2002Return made up to 06/06/02; full list of members (6 pages)
17 June 2002Return made up to 06/06/02; full list of members (6 pages)
27 February 2002Return made up to 06/06/01; full list of members (6 pages)
27 February 2002Return made up to 06/06/01; full list of members (6 pages)
15 August 2001Full accounts made up to 31 March 2000 (11 pages)
15 August 2001Full accounts made up to 31 March 2000 (11 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
31 July 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Full accounts made up to 31 March 1999 (12 pages)
31 July 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Full accounts made up to 31 March 1999 (12 pages)
12 May 2000Registered office changed on 12/05/00 from: first floor barbican business centre 132/140 goswell road london EC1V 7DY (1 page)
12 May 2000Registered office changed on 12/05/00 from: first floor barbican business centre 132/140 goswell road london EC1V 7DY (1 page)
28 July 1999Return made up to 06/06/99; no change of members
  • 363(287) ‐ Registered office changed on 28/07/99
(4 pages)
28 July 1999Return made up to 06/06/99; no change of members
  • 363(287) ‐ Registered office changed on 28/07/99
(4 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 June 1998Return made up to 06/06/98; no change of members (4 pages)
26 June 1998Return made up to 06/06/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
31 July 1997Full accounts made up to 31 March 1996 (11 pages)
31 July 1997Full accounts made up to 31 March 1996 (11 pages)
5 June 1997Return made up to 06/06/97; full list of members (6 pages)
5 June 1997Return made up to 06/06/97; full list of members (6 pages)
8 July 1996Registered office changed on 08/07/96 from: davina hse 137-149 goswell rd london EC1V 7ET (1 page)
8 July 1996Registered office changed on 08/07/96 from: davina hse 137-149 goswell rd london EC1V 7ET (1 page)
6 June 1996Return made up to 06/06/96; no change of members (6 pages)
6 June 1996Return made up to 06/06/96; no change of members (6 pages)
27 March 1996Full accounts made up to 31 March 1995 (11 pages)
27 March 1996Full accounts made up to 31 March 1995 (11 pages)
20 October 1995Return made up to 06/06/95; no change of members (6 pages)
20 October 1995Return made up to 06/06/95; no change of members (6 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1995Full accounts made up to 31 March 1994 (11 pages)
15 January 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 December 1994Particulars of mortgage/charge (3 pages)
13 December 1994Particulars of mortgage/charge (3 pages)
25 October 1994Declaration of satisfaction of mortgage/charge (1 page)
25 October 1994Declaration of satisfaction of mortgage/charge (1 page)
24 October 1994Return made up to 06/06/94; full list of members (5 pages)
11 March 1994Full accounts made up to 31 March 1993 (10 pages)
11 March 1994Full accounts made up to 31 March 1993 (10 pages)
3 August 1993Return made up to 06/06/93; no change of members (4 pages)
1 July 1993Declaration of satisfaction of mortgage/charge (1 page)
1 July 1993Declaration of satisfaction of mortgage/charge (1 page)
19 February 1993Particulars of mortgage/charge (3 pages)
19 February 1993Particulars of mortgage/charge (3 pages)
17 February 1993Full accounts made up to 31 March 1992 (10 pages)
17 February 1993Full accounts made up to 31 March 1992 (10 pages)
2 October 1992Return made up to 06/06/92; no change of members (6 pages)
10 July 1992Full accounts made up to 31 March 1991 (10 pages)
10 July 1992Full accounts made up to 31 March 1990 (10 pages)
10 July 1992Full accounts made up to 31 March 1990 (10 pages)
10 July 1992Full accounts made up to 31 March 1991 (10 pages)
4 February 1992Particulars of mortgage/charge (3 pages)
4 February 1992Particulars of mortgage/charge (3 pages)
19 June 1991Return made up to 06/06/91; full list of members (7 pages)
19 June 1991Return made up to 06/06/91; full list of members (7 pages)
25 March 1991Particulars of mortgage/charge (3 pages)
25 March 1991Particulars of mortgage/charge (3 pages)
7 November 1989Ad 06/09/89--------- £ si 99@1=99 £ ic 2/101 (2 pages)
7 November 1989Ad 06/09/89--------- £ si 99@1=99 £ ic 2/101 (2 pages)
16 June 1989Secretary resigned;new secretary appointed (2 pages)
6 June 1989Incorporation (17 pages)
6 June 1989Incorporation (17 pages)