Finchley
London
N3 3DP
Director Name | Mrs Elizabeth Gaty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(5 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chessington Avenue Finchley London N3 3DP |
Secretary Name | Mrs Elizabeth Gaty |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(5 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chessington Avenue Finchley London N3 3DP |
Director Name | Ms Karen Chaya Gaty |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2012(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chessington Avenue London NW3 3DP |
Director Name | Mr Shulom Feldman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46a Clapton Common London E5 9BA |
Secretary Name | George Gaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 8 Southbourne Crescent Hendon London NW4 2JY |
Registered Address | 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £128,597 |
Cash | £1,270 |
Current Liabilities | £538,611 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
25 November 1999 | Delivered on: 4 December 1999 Satisfied on: 28 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge. Particulars: 2 garden lodge court church lane london N2 8DU, rental income by fixed charge and property rights, floating charge all undertaking and assets. Fully Satisfied |
---|---|
25 November 1999 | Delivered on: 4 December 1999 Satisfied on: 28 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge. Particulars: 1 garden lodge court church lane london N2 8DU, rental income by fixed charge and property rights, floating charge undertaking and assets. Fully Satisfied |
27 November 1995 | Delivered on: 1 December 1995 Satisfied on: 28 March 2007 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being ground floor flat, 81 ossulton way, hampstead garden suburb, london t/no. NGL665312. Floating charge on all the property and assets of the company present and future. The goodwill of the business carried on at the property and the benefit of all licences held in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
27 November 1995 | Delivered on: 1 December 1995 Satisfied on: 1 August 2008 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
18 October 1995 | Delivered on: 27 October 1995 Satisfied on: 13 September 2018 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge 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 2 garden lodge court church lane east finchley london t/no NGL710773 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 July 2008 | Delivered on: 1 August 2008 Satisfied on: 3 August 2013 Persons entitled: Newcastle Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details. Fully Satisfied |
20 January 2006 | Delivered on: 28 January 2006 Satisfied on: 11 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 6 garden lodge court church lane finchley london t/no MX479824. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 January 2006 | Delivered on: 28 January 2006 Satisfied on: 20 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 2 garden lodge court church lane finchley london t/no NGL710773. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 July 2005 | Delivered on: 20 July 2005 Satisfied on: 1 August 2008 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: 62 monarch court lyttleton road london t/n NGL321945. 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 |
1 March 2005 | Delivered on: 4 March 2005 Satisfied on: 1 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/12/04 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
18 October 1995 | Delivered on: 27 October 1995 Satisfied on: 13 September 2018 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge 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 1 garden lodge court church lane finchley london and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 January 2005 | Delivered on: 21 January 2005 Satisfied on: 1 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 31 December 2004 Satisfied on: 1 August 2008 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 81 ossulton way london t/no NGL665312. 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 |
23 December 2004 | Delivered on: 24 December 2004 Satisfied on: 1 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any accounts of the companies or any of them with the bank. Fully Satisfied |
10 April 2002 | Delivered on: 16 April 2002 Satisfied on: 1 August 2008 Persons entitled: Thw Woolwich Classification: Floating charge 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: A floating charge over the. Undertaking and all property and assets. Fully Satisfied |
10 April 2002 | Delivered on: 16 April 2002 Satisfied on: 1 August 2008 Persons entitled: The Woolwich Classification: Mortgage Secured details: £142,500.00 due or to become due from the company to the chargee. Particulars: The property 81 ossulton way london. Fully Satisfied |
10 April 2002 | Delivered on: 16 April 2002 Satisfied on: 1 August 2008 Persons entitled: The Woolwich Classification: Floating charge 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: A floating charge over the. Undertaking and all property and assets. Fully Satisfied |
4 January 2000 | Delivered on: 11 January 2000 Satisfied on: 28 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge. Particulars: 81 ossulton way hampstead green suburb london N2, rental income, property rights by fixed charge, all undertakings and assets by floating charge. Fully Satisfied |
25 November 1999 | Delivered on: 27 November 1999 Satisfied on: 28 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge. Particulars: 12A montrose court finchley road london and all rental income property rights and a floating charge all undertaking and assets. Fully Satisfied |
18 October 1995 | Delivered on: 27 October 1995 Satisfied on: 1 August 2008 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge 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. Fully Satisfied |
28 April 1998 | Delivered on: 2 May 1998 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 montrose court finchley road london NW11. Outstanding |
7 February 1997 | Delivered on: 17 February 1997 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this deed. Particulars: L/H property being flat 12A montrose court finchley road london NW11 goodwill the benefit of all licences and by way of floating charge all property and assets of the company. See the mortgage charge document for full details. Outstanding |
27 September 2018 | Delivered on: 4 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
27 September 2018 | Delivered on: 4 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The property known as 81 ossulton london N2 0JS. Outstanding |
30 July 2013 | Delivered on: 8 August 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: L/H property k/a 62 monach court, lyttelton road t/no NGL321945, l/h property k/a 81 ossulton way london t/no AGL200600. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 8 August 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: L/H property k/a 81 ossulton way london t/no AGL200600. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 8 August 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: L/H property k/a 62 monach court, lyttelton road t/no NGL321945. Notification of addition to or amendment of charge. Outstanding |
28 July 2008 | Delivered on: 1 August 2008 Persons entitled: Newcastle Building Society Classification: Assignment of rents 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: All rental sums payable to the company by any occupier of the property see image for full details. Outstanding |
20 January 2006 | Delivered on: 28 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 1 garden lodge court church lane finchley london t/no NGL638007. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 September 2002 | Delivered on: 1 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £285,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1, 2 and 6 garden lodge court church lane finchley london N2 8DU. 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 |
10 April 2002 | Delivered on: 16 April 2002 Persons entitled: The Woolwich Classification: Mortgage deed Secured details: £157,500 due or to become due from the company to the chargee. Particulars: The property k/a 12A montrose court finchley london. Outstanding |
6 August 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
---|---|
3 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
4 October 2018 | Registration of charge 024108620030, created on 27 September 2018 (3 pages) |
4 October 2018 | Registration of charge 024108620031, created on 27 September 2018 (10 pages) |
2 October 2018 | Satisfaction of charge 024108620028 in full (1 page) |
2 October 2018 | Satisfaction of charge 024108620027 in full (1 page) |
2 October 2018 | Satisfaction of charge 024108620029 in full (1 page) |
13 September 2018 | Satisfaction of charge 7 in full (1 page) |
13 September 2018 | Satisfaction of charge 3 in full (2 pages) |
13 September 2018 | Satisfaction of charge 26 in full (1 page) |
13 September 2018 | Satisfaction of charge 6 in full (1 page) |
13 September 2018 | Satisfaction of charge 16 in full (2 pages) |
13 September 2018 | Satisfaction of charge 22 in full (2 pages) |
13 September 2018 | Satisfaction of charge 2 in full (1 page) |
13 September 2018 | Satisfaction of charge 14 in full (1 page) |
5 September 2018 | Resolutions
|
4 September 2018 | Change of share class name or designation (2 pages) |
4 September 2018 | Sub-division of shares on 16 July 2018 (4 pages) |
28 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
3 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 August 2013 | Registration of charge 024108620027 (30 pages) |
8 August 2013 | Registration of charge 024108620028 (30 pages) |
8 August 2013 | Registration of charge 024108620029 (44 pages) |
8 August 2013 | Registration of charge 024108620029 (44 pages) |
8 August 2013 | Registration of charge 024108620027 (30 pages) |
8 August 2013 | Registration of charge 024108620028 (30 pages) |
3 August 2013 | Satisfaction of charge 25 in full (4 pages) |
3 August 2013 | Satisfaction of charge 25 in full (4 pages) |
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
11 July 2013 | Satisfaction of charge 24 in full (4 pages) |
11 July 2013 | Satisfaction of charge 24 in full (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
2 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Appointment of Ms Karen Chaya Gaty as a director (2 pages) |
2 August 2012 | Appointment of Ms Karen Chaya Gaty as a director (2 pages) |
2 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 July 2011 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page) |
6 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
18 October 2007 | Amended accounts made up to 30 September 2006 (4 pages) |
18 October 2007 | Amended accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
20 July 2005 | Particulars of mortgage/charge (5 pages) |
20 July 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
31 December 2004 | Particulars of mortgage/charge (5 pages) |
31 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Return made up to 15/07/04; full list of members (5 pages) |
3 August 2004 | Return made up to 15/07/04; full list of members (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
17 October 2003 | Amended accounts made up to 30 September 2002 (4 pages) |
17 October 2003 | Amended accounts made up to 30 September 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 July 2003 | Return made up to 15/07/03; full list of members (5 pages) |
24 July 2003 | Return made up to 15/07/03; full list of members (5 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
8 September 2002 | Return made up to 15/07/02; full list of members (5 pages) |
8 September 2002 | Return made up to 15/07/02; full list of members (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Return made up to 15/07/01; full list of members (5 pages) |
7 August 2001 | Return made up to 15/07/01; full list of members (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
11 January 2000 | Particulars of mortgage/charge (7 pages) |
11 January 2000 | Particulars of mortgage/charge (7 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (7 pages) |
27 November 1999 | Particulars of mortgage/charge (7 pages) |
27 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
22 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Return made up to 15/07/97; full list of members (6 pages) |
22 September 1997 | Return made up to 15/07/97; full list of members (6 pages) |
10 March 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
10 March 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
17 February 1997 | Particulars of mortgage/charge (7 pages) |
17 February 1997 | Particulars of mortgage/charge (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
16 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 December 1995 | Particulars of mortgage/charge (8 pages) |
1 December 1995 | Particulars of mortgage/charge (8 pages) |
1 December 1995 | Particulars of mortgage/charge (8 pages) |
1 December 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
6 July 1995 | Return made up to 15/07/95; full list of members (12 pages) |
6 July 1995 | Return made up to 15/07/95; full list of members (12 pages) |
23 May 1995 | Secretary resigned (2 pages) |
23 May 1995 | Secretary resigned (2 pages) |
23 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
23 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |