Company NameCityfame Limited
Company StatusActive
Company Number02392875
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 11 months ago)

Business Activity

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

Directors

Director NameShimshon Tom-Hibler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(8 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address45 Redington Road
London
NW3 7RA
Director NameMr Shimshon Mayer Torn-Hibler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(8 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address45 Redington Road
London
NW3 7RA
Secretary NameLiora Torn-Hibler
NationalityBritish
StatusCurrent
Appointed20 November 2008(19 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address45 Redington Road
Hampstead
London
NW3 7RA
Director NameMrs Liora Torn-Hibler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(20 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Redington Road
Hampstead
London
NW3 7RA
Director NameDavid Chaim Kosky
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 1998)
RoleSolicitor
Correspondence AddressMilana 135a Oxhey Lane
Hatch End
Pinner
Middlesex
HA5 4AN
Director NameMr David Stephen Seal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 1998)
RoleSolicitor
Correspondence Address50 West Hill Way
Totteridge
London
N20 8QS
Secretary NameDavid Chaim Kosky
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressMilana 135a Oxhey Lane
Hatch End
Pinner
Middlesex
HA5 4AN
Secretary NameMr David Stephen Seal
NationalityBritish
StatusResigned
Appointed02 February 1998(8 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Grove
Totteridge
London
N20 8LB

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Mr Shimpson Torn-hibler
100.00%
Ordinary

Financials

Year2014
Net Worth£3,453,484
Cash£15,872
Current Liabilities£248,601

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

26 January 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 2022Delivered 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 2007Delivered 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 1998Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 1998Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

1 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
14 January 2021Confirmation statement made on 1 December 2020 with updates (4 pages)
9 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 January 2018Cessation of Leora Torn-Hibler as a person with significant control on 6 April 2016 (1 page)
17 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
26 November 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Registered 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 2013Director's details changed for Mr Shimpson Torn Hibler on 1 October 2009 (2 pages)
16 December 2013Director's details changed for Mr Shimpson Torn Hibler on 1 October 2009 (2 pages)
16 December 2013Director's details changed for Mr Shimpson Torn Hibler on 1 October 2009 (2 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
23 December 2010Appointment of Mrs Leora Torn-Hibler as a director (2 pages)
23 December 2010Appointment of Mrs Leora Torn-Hibler as a director (2 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 July 2010Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 29 July 2010 (2 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
5 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
5 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 01/12/08; full list of members (3 pages)
19 January 2009Return made up to 01/12/08; full list of members (3 pages)
12 January 2009Appointment terminated secretary david seal (1 page)
12 January 2009Secretary appointed leora torn-hibler (2 pages)
12 January 2009Secretary appointed leora torn-hibler (2 pages)
12 January 2009Appointment terminated secretary david seal (1 page)
25 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 01/12/07; full list of members (5 pages)
28 February 2008Return made up to 01/12/07; full list of members (5 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Registered office changed on 14/08/07 from: ground floor 116 fortune green road west hampstead london NW6 1DH (1 page)
14 August 2007Registered office changed on 14/08/07 from: ground floor 116 fortune green road west hampstead london NW6 1DH (1 page)
18 July 2007Accounts for a small company made up to 31 March 2006 (5 pages)
18 July 2007Accounts for a small company made up to 31 March 2006 (5 pages)
1 February 2007Particulars of mortgage/charge (5 pages)
1 February 2007Particulars of mortgage/charge (5 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
18 December 2006Return made up to 01/12/06; full list of members (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Return made up to 01/12/06; full list of members (2 pages)
18 December 2006Director's particulars changed (1 page)
24 August 2006Registered office changed on 24/08/06 from: 49 watford way hendon london NW4 3JH (1 page)
24 August 2006Registered office changed on 24/08/06 from: 49 watford way hendon london NW4 3JH (1 page)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Return made up to 01/12/05; full list of members (2 pages)
29 December 2005Return made up to 01/12/05; full list of members (2 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
13 January 2005Return made up to 01/12/04; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Return made up to 01/12/04; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 01/12/03; full list of members (6 pages)
26 May 2004Return made up to 01/12/03; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Particulars of mortgage/charge (4 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (4 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
16 December 2002Return made up to 01/12/02; full list of members (6 pages)
16 December 2002Return made up to 01/12/02; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
24 January 2002Return made up to 01/12/01; full list of members (6 pages)
24 January 2002Return made up to 01/12/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 April 2001Return made up to 01/12/00; full list of members (6 pages)
2 April 2001Return made up to 01/12/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
14 December 1999Return made up to 01/12/99; full list of members (6 pages)
14 December 1999Return made up to 01/12/99; full list of members (6 pages)
10 November 1999Full accounts made up to 31 March 1999 (6 pages)
10 November 1999Full accounts made up to 31 March 1999 (6 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
21 January 1999Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1999Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 December 1998Registered office changed on 15/12/98 from: ambassador house 2 cavendish avenue sudbury hill harrow middx HA1 3RW (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 December 1998Registered office changed on 15/12/98 from: ambassador house 2 cavendish avenue sudbury hill harrow middx HA1 3RW (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned;director resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Secretary resigned;director resigned (1 page)
22 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 April 1997Return made up to 11/12/96; full list of members (8 pages)
8 April 1997Return made up to 11/12/96; full list of members (8 pages)
25 March 1997Secretary's particulars changed;director's particulars changed (1 page)
25 March 1997Secretary's particulars changed;director's particulars changed (1 page)
12 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 December 1995Return made up to 11/12/95; no change of members (4 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 December 1995Return made up to 11/12/95; no change of members (4 pages)
18 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1989Incorporation (16 pages)
6 June 1989Incorporation (16 pages)