London
NW3 7RA
Director Name | Mr Shimshon Mayer Torn-Hibler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(8 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | 45 Redington Road London NW3 7RA |
Secretary Name | Liora Torn-Hibler |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2008(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | 45 Redington Road Hampstead London NW3 7RA |
Director Name | Mrs Liora Torn-Hibler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2009(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Redington Road Hampstead London NW3 7RA |
Director Name | David Chaim Kosky |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 February 1998) |
Role | Solicitor |
Correspondence Address | Milana 135a Oxhey Lane Hatch End Pinner Middlesex HA5 4AN |
Director Name | Mr David Stephen Seal |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 February 1998) |
Role | Solicitor |
Correspondence Address | 50 West Hill Way Totteridge London N20 8QS |
Secretary Name | David Chaim Kosky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | Milana 135a Oxhey Lane Hatch End Pinner Middlesex HA5 4AN |
Secretary Name | Mr David Stephen Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pine Grove Totteridge London N20 8LB |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Mr Shimpson Torn-hibler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,453,484 |
Cash | £15,872 |
Current Liabilities | £248,601 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
26 January 2000 | Delivered on: 29 January 2000 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 46 harold house finchley road london and all buildings and fixtures thereon. Outstanding |
---|---|
29 January 1999 | Delivered on: 6 February 1999 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed legal charge all rents now owing or hereafter to become owing to it in respect of 194A west hampstead london NW6. Outstanding |
29 January 1999 | Delivered on: 6 February 1999 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 194A west end lane west hampstead london NW6 and all buildings and fixtures from time to time thereon. Outstanding |
29 January 1999 | Delivered on: 6 February 1999 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balance Secured details: All monies from time to time held to the credit of the company by the chargee on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt ("the deposit monies"). Particulars: By way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt ("the deposit monies"). Outstanding |
11 August 1998 | Delivered on: 12 August 1998 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company by the bank on any current deposit or other account or accounts which the company may now or hereafter have with the bank or under any deposit receipt. Outstanding |
11 August 1998 | Delivered on: 12 August 1998 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing to it in respect of the 4, 6, 8 and 10 burton road kilburn london NW6 with the payment of the bank of the indebtedness. Outstanding |
4 August 2022 | Delivered on: 8 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold land and premises known as 46C minster road, london NW2 3RD. Outstanding |
10 August 2007 | Delivered on: 30 August 2007 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: L/H top floor flat 46 minster road londo. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details. Outstanding |
11 August 1998 | Delivered on: 12 August 1998 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, 6, 8 and 10 burton road kilburn london NW6 and all buildings and fixtures from time to time thereon. Outstanding |
10 August 2007 | Delivered on: 30 August 2007 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 13 cotleigh road london t/no LN199932. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 August 2007 | Delivered on: 30 August 2007 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: L/H 192A west end lane london t/no NGL84. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details. Outstanding |
10 August 2007 | Delivered on: 30 August 2007 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 8 goldhurst terrace london t/no NGL747989. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 August 2007 | Delivered on: 30 August 2007 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 246 west end lane london t/no NGL603988. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 January 2007 | Delivered on: 1 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
28 April 2006 | Delivered on: 29 April 2006 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents now owing or hereafter to become owing in respect of the property. Outstanding |
24 April 2006 | Delivered on: 25 April 2006 Persons entitled: Fibi Bank (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 46C minster road london t/n NGL856538. Outstanding |
1 April 2005 | Delivered on: 6 April 2005 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: 192A west end lane london and all rents now owing or hereafter to become owing to it in respect of the property with payment to the lender of the indebtedness. Outstanding |
24 April 1998 | Delivered on: 29 April 1998 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all rents now owing or hereafter to become owing to it in respect of the property. Outstanding |
1 April 2005 | Delivered on: 6 April 2005 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 192A west end lane london. Outstanding |
24 May 2002 | Delivered on: 29 May 2002 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 69 dyne road london NW6 7DR with all buildings and fixtures thereon. Outstanding |
27 May 2002 | Delivered on: 29 May 2002 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 46 harrold house finchley road london NW3 with all buildings and fixtures thereon. Outstanding |
24 February 2000 | Delivered on: 2 March 2000 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account(s). Outstanding |
26 January 2000 | Delivered on: 29 January 2000 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the mortgagor on any current deposit or other accounts with the bank. Outstanding |
26 January 2000 | Delivered on: 29 January 2000 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents owing in respect of flat 46 harold house finchley road london. Outstanding |
24 April 1998 | Delivered on: 29 April 1998 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 dyne road willesden london and all buildings & fixtures. Outstanding |
4 October 2005 | Delivered on: 7 October 2005 Satisfied on: 22 September 2007 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents now owing or hereafter to become owing to it in respect of the property. Fully Satisfied |
4 October 2005 | Delivered on: 7 October 2005 Satisfied on: 22 September 2007 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 13 cotleigh road, london t/n LN199932. Fully Satisfied |
21 November 2003 | Delivered on: 26 November 2003 Satisfied on: 22 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the monies held in any account. See the mortgage charge document for full details. Fully Satisfied |
21 November 2003 | Delivered on: 26 November 2003 Satisfied on: 22 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 goldhurst terrace hampstead lonodn t/n NGL247989. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 February 2000 | Delivered on: 2 March 2000 Satisfied on: 22 September 2007 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents now owing or hereafter to become owing to it in respect of 246 and 246A west end lane hampstead london NW6. Fully Satisfied |
24 February 2000 | Delivered on: 2 March 2000 Satisfied on: 22 September 2007 Persons entitled: Fibi Bank (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 246 and 246A west end lane hampstead london NW6 and all buildings and fixtures. Fully Satisfied |
1 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
14 January 2021 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
9 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 January 2018 | Cessation of Leora Torn-Hibler as a person with significant control on 6 April 2016 (1 page) |
17 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 January 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
26 November 2014 | Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 843 Finchley Road London NW11 8NA on 26 November 2014 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 843 Finchley Road London NW11 8NA on 26 November 2014 (1 page) |
16 December 2013 | Director's details changed for Mr Shimpson Torn Hibler on 1 October 2009 (2 pages) |
16 December 2013 | Director's details changed for Mr Shimpson Torn Hibler on 1 October 2009 (2 pages) |
16 December 2013 | Director's details changed for Mr Shimpson Torn Hibler on 1 October 2009 (2 pages) |
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Appointment of Mrs Leora Torn-Hibler as a director (2 pages) |
23 December 2010 | Appointment of Mrs Leora Torn-Hibler as a director (2 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 July 2010 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 29 July 2010 (2 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
5 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
12 January 2009 | Appointment terminated secretary david seal (1 page) |
12 January 2009 | Secretary appointed leora torn-hibler (2 pages) |
12 January 2009 | Secretary appointed leora torn-hibler (2 pages) |
12 January 2009 | Appointment terminated secretary david seal (1 page) |
25 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 01/12/07; full list of members (5 pages) |
28 February 2008 | Return made up to 01/12/07; full list of members (5 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: ground floor 116 fortune green road west hampstead london NW6 1DH (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: ground floor 116 fortune green road west hampstead london NW6 1DH (1 page) |
18 July 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 49 watford way hendon london NW4 3JH (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 49 watford way hendon london NW4 3JH (1 page) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Return made up to 01/12/03; full list of members (6 pages) |
26 May 2004 | Return made up to 01/12/03; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Particulars of mortgage/charge (4 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (4 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 April 2001 | Return made up to 01/12/00; full list of members (6 pages) |
2 April 2001 | Return made up to 01/12/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
14 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Return made up to 11/12/98; no change of members
|
21 January 1999 | Return made up to 11/12/98; no change of members
|
15 December 1998 | Registered office changed on 15/12/98 from: ambassador house 2 cavendish avenue sudbury hill harrow middx HA1 3RW (1 page) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: ambassador house 2 cavendish avenue sudbury hill harrow middx HA1 3RW (1 page) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Secretary resigned;director resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Secretary resigned;director resigned (1 page) |
22 January 1998 | Return made up to 11/12/97; full list of members
|
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 January 1998 | Return made up to 11/12/97; full list of members
|
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 April 1997 | Return made up to 11/12/96; full list of members (8 pages) |
8 April 1997 | Return made up to 11/12/96; full list of members (8 pages) |
25 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
15 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
18 September 1989 | Resolutions
|
18 September 1989 | Resolutions
|
6 June 1989 | Incorporation (16 pages) |
6 June 1989 | Incorporation (16 pages) |