Company NameLow Profile Holdings Limited
Company StatusActive
Company Number02404828
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHanife Mevlit
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Walk
London
N21 3DA
Director NameMr Touker Suleyman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 9 Hatton Street
London
NW8 8PL
Secretary NameSamuel Karunyanesan
NationalityBritish
StatusCurrent
Appointed25 August 2004(15 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address3rd Floor 9 Hatton Street
London
NW8 8PL
Director NameMr Suleyman Mustafa Suleyman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(33 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameMr Mustafa Suleyman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 3 months after company formation)
Appointment Duration30 years, 8 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Secretary NameMohafiz Aziz
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 November 1993)
RoleCompany Director
Correspondence Address26 Dunstall Road
Wimbledon
SW20 0HR
Secretary NameHanife Mevlit
NationalityBritish
StatusResigned
Appointed26 November 1993(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Walk
London
N21 3DA
Secretary NameArseven Reshat Gumush
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 2001)
RoleChartered Accountant
Correspondence Address37 Siskin Close
Borehamwood
Hertfordshire
WD6 2EJ
Secretary NameSam Duraisamy Karunyanesan
NationalityBritish
StatusResigned
Appointed06 September 2001(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 June 2002)
RoleCima
Correspondence Address118 Cranley Drive
Ilford
Essex
IG2 6AA
Secretary NameArseven Reshat Gumush
NationalityBritish
StatusResigned
Appointed17 June 2002(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2004)
RoleChartered Accountant
Correspondence Address37 Siskin Close
Borehamwood
Hertfordshire
WD6 2EJ
Secretary NameSam Nesan
NationalityBritish
StatusResigned
Appointed12 February 2004(14 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 November 2013)
RoleFinancial Controller
Correspondence Address118 Cranley Drive
Newbury Park
Ilford
Essex
IG2 6AA

Contact

Websitehawesandcurtis.com
Telephone020 72982242
Telephone regionLondon

Location

Registered Address3rd Floor
9 Hatton Street
London
NW8 8PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.1k at £1Hanife Mevlit
33.33%
Ordinary
1.1k at £1Mustafa Suleyman
33.33%
Ordinary
1.1k at £1Touker Suleyman
33.33%
Ordinary

Financials

Year2014
Turnover£20,850,000
Gross Profit£4,567,000
Net Worth£76,286,000
Cash£7,292,000
Current Liabilities£2,906,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

31 October 2016Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2022Delivered 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 2021Delivered 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 2020Delivered 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 2017Delivered 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 2017Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1997Delivered 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

Filing History

30 October 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
25 October 2023Second filing of Confirmation Statement dated 31 October 2020 (3 pages)
15 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
26 September 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
7 September 2022Registration of charge 024048280014, created on 26 August 2022 (49 pages)
18 July 2022Termination of appointment of Mustafa Suleyman as a director on 11 July 2022 (1 page)
18 July 2022Appointment of Mr Suleyman Mustafa Suleyman as a director on 12 July 2022 (2 pages)
27 January 2022Registered 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 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
3 December 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
23 March 2021Registration of charge 024048280013, created on 12 March 2021 (35 pages)
17 February 2021Group of companies' accounts made up to 31 December 2019 (34 pages)
27 November 2020Confirmation statement made on 31 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 25/10/2023
(5 pages)
3 April 2020Group of companies' accounts made up to 31 December 2018 (34 pages)
25 March 2020Registration of charge 024048280012, created on 25 March 2020 (47 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
27 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
31 March 2017Satisfaction of charge 024048280010 in full (1 page)
31 March 2017Satisfaction of charge 024048280010 in full (1 page)
31 March 2017Registration of charge 024048280011, created on 28 March 2017 (15 pages)
31 March 2017Registration of charge 024048280011, created on 28 March 2017 (15 pages)
28 February 2017Registration of charge 024048280010, created on 28 February 2017 (30 pages)
28 February 2017Registration of charge 024048280010, created on 28 February 2017 (30 pages)
23 February 2017Satisfaction of charge 6 in full (2 pages)
23 February 2017Satisfaction of charge 8 in full (2 pages)
23 February 2017Satisfaction of charge 7 in full (2 pages)
23 February 2017Satisfaction of charge 8 in full (2 pages)
23 February 2017Satisfaction of charge 6 in full (2 pages)
23 February 2017Satisfaction of charge 7 in full (2 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Registration of charge 024048280009, created on 31 October 2016 (44 pages)
3 November 2016Registration of charge 024048280009, created on 31 October 2016 (44 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
9 June 2016Registered 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 2016Registered 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 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,303
(5 pages)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,303
(5 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,303
(5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,303
(5 pages)
4 August 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
4 August 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3,303
(6 pages)
28 November 2013Termination of appointment of Sam Nesan as a secretary (1 page)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3,303
(6 pages)
28 November 2013Termination of appointment of Sam Nesan as a secretary (1 page)
13 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
4 December 2012Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page)
4 December 2012Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
4 December 2012Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
9 August 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
9 August 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
23 November 2011Director's details changed for Mr Touker Suleyman on 22 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Touker Suleyman on 22 November 2011 (2 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
2 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
2 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
3 December 2009Director's details changed for Mustafa Suleyman on 31 October 2009 (2 pages)
3 December 2009Director's details changed for Hanife Mevlit on 31 October 2009 (2 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mustafa Suleyman on 31 October 2009 (2 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Hanife Mevlit on 31 October 2009 (2 pages)
27 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
27 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
5 May 2009Registered office changed on 05/05/2009 from, low profile house, 85 eade road, haringey london, N4 1DJ (1 page)
5 May 2009Registered office changed on 05/05/2009 from, low profile house, 85 eade road, haringey london, N4 1DJ (1 page)
26 November 2008Location of register of members (1 page)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
26 November 2008Location of register of members (1 page)
25 November 2008Director's change of particulars / touker suleyman / 25/11/2008 (1 page)
25 November 2008Director's change of particulars / touker suleyman / 25/11/2008 (1 page)
23 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
23 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
8 November 2007Return made up to 31/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 2007Return made up to 31/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
6 January 2007Return made up to 31/10/06; full list of members (8 pages)
6 January 2007Return made up to 31/10/06; full list of members (8 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
2 December 2005Return made up to 31/10/05; full list of members (8 pages)
2 December 2005Return made up to 31/10/05; full list of members (8 pages)
13 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
13 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
5 March 2005Particulars of mortgage/charge (7 pages)
5 March 2005Particulars of mortgage/charge (7 pages)
26 November 2004Return made up to 31/10/04; full list of members (8 pages)
26 November 2004Return made up to 31/10/04; full list of members (8 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
23 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
23 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
10 June 2004Particulars of mortgage/charge (5 pages)
10 June 2004Particulars of mortgage/charge (5 pages)
2 March 2004Particulars of mortgage/charge (4 pages)
2 March 2004Particulars of mortgage/charge (4 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
9 July 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2002Particulars of mortgage/charge (5 pages)
24 August 2002Particulars of mortgage/charge (5 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Return made up to 31/10/01; full list of members (7 pages)
24 January 2002Return made up to 31/10/01; full list of members (7 pages)
13 December 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
13 December 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Amended full group accounts made up to 31 December 1999 (24 pages)
23 August 2000Amended full group accounts made up to 31 December 1999 (24 pages)
22 August 2000Particulars of mortgage/charge (5 pages)
22 August 2000Particulars of mortgage/charge (5 pages)
30 June 2000Full group accounts made up to 31 December 1999 (24 pages)
30 June 2000Full group accounts made up to 31 December 1999 (24 pages)
10 November 1999Return made up to 31/10/99; full list of members (7 pages)
10 November 1999Return made up to 31/10/99; full list of members (7 pages)
2 September 1999Full group accounts made up to 31 December 1998 (24 pages)
2 September 1999Full group accounts made up to 31 December 1998 (24 pages)
7 April 1999Particulars of mortgage/charge (4 pages)
7 April 1999Particulars of mortgage/charge (4 pages)
24 November 1998Return made up to 31/10/98; full list of members (6 pages)
24 November 1998Return made up to 31/10/98; full list of members (6 pages)
18 November 1998Full group accounts made up to 31 March 1998 (24 pages)
18 November 1998Full group accounts made up to 31 March 1998 (24 pages)
3 November 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
5 November 1997Memorandum and Articles of Association (11 pages)
5 November 1997Memorandum and Articles of Association (11 pages)
2 November 1997Full group accounts made up to 31 March 1997 (25 pages)
2 November 1997Full group accounts made up to 31 March 1997 (25 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997Secretary resigned (1 page)
14 June 1997Particulars of mortgage/charge (4 pages)
14 June 1997Particulars of mortgage/charge (4 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
17 February 1997Auditor's resignation (1 page)
17 February 1997Auditor's resignation (1 page)
26 January 1997Full group accounts made up to 31 March 1996 (21 pages)
26 January 1997Full group accounts made up to 31 March 1996 (21 pages)
6 January 1997Registered office changed on 06/01/97 from: 272 chase road, southgate, london, N14 6HA (1 page)
6 January 1997Registered office changed on 06/01/97 from: 272 chase road, southgate, london, N14 6HA (1 page)
11 November 1996Return made up to 31/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 November 1996Return made up to 31/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 February 1996Full group accounts made up to 31 March 1995 (21 pages)
13 February 1996Full group accounts made up to 31 March 1995 (21 pages)
21 November 1995Return made up to 31/10/95; full list of members (6 pages)
21 November 1995Return made up to 31/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 July 1989Incorporation (11 pages)
17 July 1989Incorporation (11 pages)