London
N21 3DA
Director Name | Mr Touker Suleyman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 9 Hatton Street London NW8 8PL |
Secretary Name | Samuel Karunyanesan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2004(15 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 3rd Floor 9 Hatton Street London NW8 8PL |
Director Name | Mr Suleyman Mustafa Suleyman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(33 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beech Hill Barnet Hertfordshire EN4 0JN |
Director Name | Mr Mustafa Suleyman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JN |
Secretary Name | Mohafiz Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 26 Dunstall Road Wimbledon SW20 0HR |
Secretary Name | Hanife Mevlit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broad Walk London N21 3DA |
Secretary Name | Arseven Reshat Gumush |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 37 Siskin Close Borehamwood Hertfordshire WD6 2EJ |
Secretary Name | Sam Duraisamy Karunyanesan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 June 2002) |
Role | Cima |
Correspondence Address | 118 Cranley Drive Ilford Essex IG2 6AA |
Secretary Name | Arseven Reshat Gumush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Siskin Close Borehamwood Hertfordshire WD6 2EJ |
Secretary Name | Sam Nesan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 November 2013) |
Role | Financial Controller |
Correspondence Address | 118 Cranley Drive Newbury Park Ilford Essex IG2 6AA |
Website | hawesandcurtis.com |
---|---|
Telephone | 020 72982242 |
Telephone region | London |
Registered Address | 3rd Floor 9 Hatton Street London NW8 8PL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.1k at £1 | Hanife Mevlit 33.33% Ordinary |
---|---|
1.1k at £1 | Mustafa Suleyman 33.33% Ordinary |
1.1k at £1 | Touker Suleyman 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,850,000 |
Gross Profit | £4,567,000 |
Net Worth | £76,286,000 |
Cash | £7,292,000 |
Current Liabilities | £2,906,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
31 October 2016 | Delivered on: 3 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1) 76 grafton way, london registered with the land registry with (freehold) title number 283258.. 2) 74 grafton way, london registered with the land registry with (freehold) title number 61872.. 3) 1, 1A and 1B fitzroy square, registered with the land registry with (freehold) title number 182420.. 4) 17 conway street, london, registered with the land registry with (freehold) title number 122586. Outstanding |
---|---|
3 March 2005 | Delivered on: 5 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £3.280.000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 17 conway street london. 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 |
3 June 2004 | Delivered on: 10 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £1,493,000 or such lesser sum and 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: L/H units 5,6,7,8,9 3RD & 4TH floor 9 hatton street london. 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 |
26 February 2004 | Delivered on: 2 March 2004 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: The f/h properties known as 1, 1A and 1B fitzroy square, london, 74 grafton way, london and 76 grafton way, london t/n's 182420 61872 and 283258. 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. Outstanding |
26 August 2022 | Delivered on: 7 September 2022 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: (1) freehold land known as 76 grafton way, london registered at the land registry with title number 283258. (2) freehold land known as 74 grafton way, london registered at the land registry with title number 61872. (3) freehold land known as 1, 1A and 1B fitzroy square registered at the land registry with title number 182420. (4) freehold land known as 17 conway street, london registered at the land registry with title number 122586. (5) freehold land known as 1, 2, 3, 4, 6, 7 and 8 conway mews, W1T 6AA registered at the land registry with title number NGL192181. Outstanding |
12 March 2021 | Delivered on: 23 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as units 5 and 6, 9 hatton street, london NW8 8PL and registered under title number NGL784340, for more details please refer to the instrument. Outstanding |
25 March 2020 | Delivered on: 25 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold properties registered at the land registry with title numbers 283258, 61872, 182420, 122586, NGL303293 and NGL192181 as further detailed in the instrument. Outstanding |
28 March 2017 | Delivered on: 31 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 36, 37 and 38 fitzroy square (freehold) (title number NGL303293) and county house and 1, 2, 3, 4, 6, 7 and 8 conway mews W1T 6AA (freehold) (title number NGL192181). Outstanding |
28 February 2017 | Delivered on: 28 February 2017 Persons entitled: Dragonfly Finance S.À R.L Classification: A registered charge Particulars: The freehold known as 36, 37 and 38 fitzroy square, london, W1T 6EY registered under title number NGL303293. Outstanding |
9 April 2003 | Delivered on: 17 April 2003 Satisfied on: 28 September 2004 Persons entitled: Lloyds Tsb Bank 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: L/H property k/a 3RD & 4TH floor 9 hatton street london t/ns NGL784340 NGL784263 and NGL784266 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all monetary claims floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 August 2002 | Delivered on: 24 August 2002 Satisfied on: 12 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 3RD and 4TH floors 9 hatton street london NW8 8PR t/nos: NGL784340 NGL784236 NGL784266. 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. Fully Satisfied |
21 August 2000 | Delivered on: 22 August 2000 Satisfied on: 18 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 3RD and 4TH floor hatton street london t/nos: NGL784340 NGL784226 NGL784263. 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. Fully Satisfied |
31 March 1999 | Delivered on: 7 April 1999 Satisfied on: 20 March 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 11/17 crown hill church street croydon surrey t/n sgl 537541. 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. Fully Satisfied |
12 June 1997 | Delivered on: 14 June 1997 Satisfied on: 12 December 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a county house conway mews london W1.t/nos.ngl 192181 and ngl 739821. 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. Fully Satisfied |
30 October 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
---|---|
25 October 2023 | Second filing of Confirmation Statement dated 31 October 2020 (3 pages) |
15 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
26 September 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
7 September 2022 | Registration of charge 024048280014, created on 26 August 2022 (49 pages) |
18 July 2022 | Termination of appointment of Mustafa Suleyman as a director on 11 July 2022 (1 page) |
18 July 2022 | Appointment of Mr Suleyman Mustafa Suleyman as a director on 12 July 2022 (2 pages) |
27 January 2022 | Registered office address changed from 85 Frampton Street London NW8 8NQ England to 3rd Floor 9 Hatton Street London NW8 8PL on 27 January 2022 (1 page) |
7 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
3 December 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
23 March 2021 | Registration of charge 024048280013, created on 12 March 2021 (35 pages) |
17 February 2021 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
27 November 2020 | Confirmation statement made on 31 October 2020 with updates
|
3 April 2020 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
25 March 2020 | Registration of charge 024048280012, created on 25 March 2020 (47 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
27 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
4 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
31 March 2017 | Satisfaction of charge 024048280010 in full (1 page) |
31 March 2017 | Satisfaction of charge 024048280010 in full (1 page) |
31 March 2017 | Registration of charge 024048280011, created on 28 March 2017 (15 pages) |
31 March 2017 | Registration of charge 024048280011, created on 28 March 2017 (15 pages) |
28 February 2017 | Registration of charge 024048280010, created on 28 February 2017 (30 pages) |
28 February 2017 | Registration of charge 024048280010, created on 28 February 2017 (30 pages) |
23 February 2017 | Satisfaction of charge 6 in full (2 pages) |
23 February 2017 | Satisfaction of charge 8 in full (2 pages) |
23 February 2017 | Satisfaction of charge 7 in full (2 pages) |
23 February 2017 | Satisfaction of charge 8 in full (2 pages) |
23 February 2017 | Satisfaction of charge 6 in full (2 pages) |
23 February 2017 | Satisfaction of charge 7 in full (2 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Registration of charge 024048280009, created on 31 October 2016 (44 pages) |
3 November 2016 | Registration of charge 024048280009, created on 31 October 2016 (44 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
9 June 2016 | Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016 (1 page) |
15 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
4 August 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
4 August 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Termination of appointment of Sam Nesan as a secretary (1 page) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Termination of appointment of Sam Nesan as a secretary (1 page) |
13 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
13 September 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
4 December 2012 | Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page) |
4 December 2012 | Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Director's details changed for Mr Touker Suleyman on 22 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Touker Suleyman on 22 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
2 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
3 December 2009 | Director's details changed for Mustafa Suleyman on 31 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Hanife Mevlit on 31 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mustafa Suleyman on 31 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Hanife Mevlit on 31 October 2009 (2 pages) |
27 September 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
27 September 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from, low profile house, 85 eade road, haringey london, N4 1DJ (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from, low profile house, 85 eade road, haringey london, N4 1DJ (1 page) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
26 November 2008 | Location of register of members (1 page) |
25 November 2008 | Director's change of particulars / touker suleyman / 25/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / touker suleyman / 25/11/2008 (1 page) |
23 September 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
23 September 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
8 November 2007 | Return made up to 31/10/07; no change of members
|
8 November 2007 | Return made up to 31/10/07; no change of members
|
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
6 January 2007 | Return made up to 31/10/06; full list of members (8 pages) |
6 January 2007 | Return made up to 31/10/06; full list of members (8 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
13 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
13 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
5 March 2005 | Particulars of mortgage/charge (7 pages) |
5 March 2005 | Particulars of mortgage/charge (7 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
23 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
23 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
10 June 2004 | Particulars of mortgage/charge (5 pages) |
10 June 2004 | Particulars of mortgage/charge (5 pages) |
2 March 2004 | Particulars of mortgage/charge (4 pages) |
2 March 2004 | Particulars of mortgage/charge (4 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
9 July 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
17 April 2003 | Particulars of mortgage/charge (5 pages) |
17 April 2003 | Particulars of mortgage/charge (5 pages) |
1 April 2003 | Auditor's resignation (1 page) |
1 April 2003 | Auditor's resignation (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members
|
4 November 2002 | Return made up to 31/10/02; full list of members
|
24 August 2002 | Particulars of mortgage/charge (5 pages) |
24 August 2002 | Particulars of mortgage/charge (5 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2002 | Return made up to 31/10/01; full list of members (7 pages) |
24 January 2002 | Return made up to 31/10/01; full list of members (7 pages) |
13 December 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
13 December 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
6 November 2000 | Return made up to 31/10/00; full list of members
|
6 November 2000 | Return made up to 31/10/00; full list of members
|
23 August 2000 | Amended full group accounts made up to 31 December 1999 (24 pages) |
23 August 2000 | Amended full group accounts made up to 31 December 1999 (24 pages) |
22 August 2000 | Particulars of mortgage/charge (5 pages) |
22 August 2000 | Particulars of mortgage/charge (5 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
2 September 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
2 September 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
7 April 1999 | Particulars of mortgage/charge (4 pages) |
7 April 1999 | Particulars of mortgage/charge (4 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
18 November 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
18 November 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
3 November 1998 | Return made up to 31/10/97; full list of members
|
3 November 1998 | Return made up to 31/10/97; full list of members
|
25 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
5 November 1997 | Memorandum and Articles of Association (11 pages) |
5 November 1997 | Memorandum and Articles of Association (11 pages) |
2 November 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
2 November 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
14 June 1997 | Particulars of mortgage/charge (4 pages) |
14 June 1997 | Particulars of mortgage/charge (4 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
17 February 1997 | Auditor's resignation (1 page) |
17 February 1997 | Auditor's resignation (1 page) |
26 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
26 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 272 chase road, southgate, london, N14 6HA (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 272 chase road, southgate, london, N14 6HA (1 page) |
11 November 1996 | Return made up to 31/10/96; no change of members
|
11 November 1996 | Return made up to 31/10/96; no change of members
|
13 February 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
13 February 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 July 1989 | Incorporation (11 pages) |
17 July 1989 | Incorporation (11 pages) |