Company NameCoppershield Limited
DirectorsSharon Birna Stephensdottir Katanka and Stephen Alan Katanka
Company StatusActive
Company Number02434022
CategoryPrivate Limited Company
Incorporation Date19 October 1989(34 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Sharon Birna Stephensdottir Katanka
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIcelandic
StatusCurrent
Appointed01 February 2005(15 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Stephen Alan Katanka
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(32 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameHelen Schneider
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 1996)
RoleCo Director
Correspondence Address20 Campbell Croft
Edgware
Middx
HA8 8DS
Director NameMars Schneider
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 1995)
RoleCo Director
Correspondence Address20 Campbell Croft
Edgware
Middx
HA8 8DS
Secretary NameHelen Schneider
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 1996)
RoleCompany Director
Correspondence Address20 Campbell Croft
Edgware
Middx
HA8 8DS
Director NameFrederick Robert Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1995(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 2000)
RoleConsultant
Correspondence AddressPO Box 1753
Yucaipa
Ca 92399
Secretary NameMr Stephen Alan Kaye
NationalityBritish
StatusResigned
Appointed11 May 1998(8 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameLeonides Vlotides
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleEstate Agent
Country of ResidenceGreece
Correspondence AddressElten Kazazis Sa
7th Km Oreokastro Gr-570 13
Thessaloniki Greece
Foreign
Director NameDonald Beskine Aca
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(10 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2006)
RoleChartered Accountant
Correspondence AddressCalle Real No 58 Estapona
29680
Malaga
Foreign
Spain
Director NameMiss Lilja Natasha Katanka
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIcelandic
StatusResigned
Appointed06 October 2011(21 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 April 2023)
RoleAcupuncturist
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameJakob Agust Kaye
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIcelandic
StatusResigned
Appointed06 October 2011(21 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 April 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Secretary NameForma Technologies Inc (Corporation)
StatusResigned
Appointed09 October 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 1998)
Correspondence Address7173 Construction Court
San Diego
California
92121

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

435 at £1Centaur Fjafesting Ehf
85.29%
Ordinary
75 at £1S. Stephensdottir & J. Stephenson & L. Stephensdottir
14.71%
Ordinary

Financials

Year2014
Net Worth£1,141,270
Cash£106,463
Current Liabilities£262,107

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Charges

29 October 1999Delivered on: 3 November 1999
Satisfied on: 12 October 2010
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: The f/h property k/a unit 1 wilverley road industrial eastate wilverley road somerford business park christchurch dorset t/n DT226380. 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
13 October 1998Delivered on: 17 October 1998
Satisfied on: 24 December 1999
Persons entitled: Gladtree Limited

Classification: Legal charge
Secured details: £116,090.64 due or to become due from the company to the chargee.
Particulars: F/H property k/a unit 1 wilverley road industrial estate wilverley road christchurch dorset t/n DT226380.
Fully Satisfied
15 October 1996Delivered on: 18 October 1996
Satisfied on: 24 December 1999
Persons entitled: Gladetree Limited

Classification: Legal charge
Secured details: £40,000 due from the company to the chargee under the terms of this charge.
Particulars: F/H-unit 1 wilverley road industrial estate wilverley road christchurch dorset t/n-DT226380.
Fully Satisfied
19 July 1996Delivered on: 20 July 1996
Satisfied on: 21 March 1997
Persons entitled: Hailings Limited

Classification: Legal charge
Secured details: £54,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 61 weston street upper norwood london SE19 t/no:-SGL538198.
Fully Satisfied
5 May 1995Delivered on: 12 May 1995
Satisfied on: 24 December 1999
Persons entitled: Gladetree Limited

Classification: Legal charge
Secured details: £60,000.
Particulars: F/H land with industrial uit erected thereon k/a unit 1 wilverley road industrial estate wilverly road christchurch dorset.
Fully Satisfied
1 December 1994Delivered on: 2 December 1994
Satisfied on: 12 October 2010
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-34 ryefield road upper norwood in the L.B. of croydon t/n-SGL437512.
Fully Satisfied
31 July 1992Delivered on: 6 August 1992
Satisfied on: 24 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 westow street, upper norwood, L.B. of croydon. T/n-SGL526683.
Fully Satisfied
31 July 1992Delivered on: 6 August 1992
Satisfied on: 24 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 westow strret, upper norwood, L.B. of croydon. T/n-SGL526681.
Fully Satisfied
13 July 1992Delivered on: 21 July 1992
Satisfied on: 24 December 1999
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking,property and assets of the company whatsoever,and wheresoever present and future.
Fully Satisfied
23 October 2017Delivered on: 25 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as or being the forge, flat 7, 20-22 beardell street, london, SE19 1TP and registered at hm land registry with a new leasehold title number to be allocated for the lease dated 23 october 2017 granted out of freehold title number 448379.
Outstanding
23 October 2017Delivered on: 25 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold properties known as or being art cottage, 4 belvedere road, london, SE19 2AT and registered at hm land registry under title number SGL719235 and 20 paddock gardens, london, SE19 3SB registered under title numbers SGL759234, SGL718287 and SGL714803.
Outstanding
6 September 2017Delivered on: 6 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2016Delivered on: 16 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 6, 2 landsdowne place, london SE19 2BD.
Outstanding
22 September 2011Delivered on: 30 September 2011
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 flat 12 59 westow st london; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
22 September 2011Delivered on: 30 September 2011
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 flat 13, 57-59 weston street, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 September 2011Delivered on: 30 September 2011
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: F/H property k/a unit 1, somerfield business park, wilverley industrial estate christchurch t/no DT226380 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 September 2011Delivered on: 30 September 2011
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 flat 9 hereford house 11 ovington gardens london t/n BGL64480 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 November 2007Delivered on: 12 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 6, 4 lansdowne place 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
2 November 2007Delivered on: 12 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 9, 11 ovington gardens t/no NGL61598. 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

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
17 May 2023Director's details changed for Sharon Birna Stephensdottir on 17 May 2023 (2 pages)
17 May 2023Director's details changed for Mr Stephen Alan Kaye on 17 May 2023 (2 pages)
17 May 2023Change of details for Ms Sharon Stephensdottir Katanka as a person with significant control on 17 May 2023 (2 pages)
18 April 2023Termination of appointment of Jakob Agust Kaye as a director on 17 April 2023 (1 page)
18 April 2023Confirmation statement made on 18 April 2023 with updates (5 pages)
18 April 2023Cessation of Jakob Agust Kaye as a person with significant control on 17 April 2023 (1 page)
18 April 2023Cessation of Lilja Natasha Katanka as a person with significant control on 17 April 2023 (1 page)
18 April 2023Termination of appointment of Lilja Natasha Katanka as a director on 17 April 2023 (1 page)
18 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
9 March 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
28 February 2022Appointment of Mr Stephen Alan Kaye as a director on 23 February 2022 (2 pages)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
9 November 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
5 February 2020Satisfaction of charge 13 in full (2 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
11 March 2019Termination of appointment of Stephen Alan Kaye as a secretary on 8 March 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
22 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
19 October 2018Cessation of Centaur Fjarfesting Ehf as a person with significant control on 6 April 2016 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 October 2017Registration of charge 024340220019, created on 23 October 2017 (39 pages)
25 October 2017Registration of charge 024340220019, created on 23 October 2017 (39 pages)
25 October 2017Registration of charge 024340220018, created on 23 October 2017 (40 pages)
25 October 2017Registration of charge 024340220018, created on 23 October 2017 (40 pages)
24 October 2017Notification of Lilja Katanka as a person with significant control on 13 October 2016 (2 pages)
24 October 2017Notification of Jakob Agust Kaye as a person with significant control on 13 October 2016 (2 pages)
24 October 2017Notification of Jakob Agust Kaye as a person with significant control on 13 October 2016 (2 pages)
24 October 2017Notification of Sharon Kaye as a person with significant control on 13 October 2016 (2 pages)
24 October 2017Notification of Lilja Katanka as a person with significant control on 13 October 2016 (2 pages)
24 October 2017Notification of Sharon Kaye as a person with significant control on 13 October 2016 (2 pages)
24 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
6 September 2017Registration of charge 024340220017, created on 6 September 2017 (42 pages)
6 September 2017Registration of charge 024340220017, created on 6 September 2017 (42 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
15 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
16 June 2016Registration of charge 024340220016, created on 31 May 2016 (37 pages)
16 June 2016Registration of charge 024340220016, created on 31 May 2016 (37 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 510
(4 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 510
(4 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 510
(4 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 510
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (4 pages)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
21 September 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 510
(4 pages)
21 September 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 510
(4 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
24 October 2011Director's details changed for Sharon Birna Stephensdottir on 13 October 2011 (2 pages)
24 October 2011Director's details changed for Sharon Birna Stephensdottir on 13 October 2011 (2 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 October 2011Appointment of Jakob Agust Kaye as a director on 6 October 2011 (2 pages)
7 October 2011Appointment of Jakob Agust Kaye as a director on 6 October 2011 (2 pages)
7 October 2011Appointment of Jakob Agust Kaye as a director on 6 October 2011 (2 pages)
7 October 2011Appointment of Miss Lilja Natasha Katanka as a director on 6 October 2011 (2 pages)
7 October 2011Appointment of Miss Lilja Natasha Katanka as a director on 6 October 2011 (2 pages)
7 October 2011Appointment of Miss Lilja Natasha Katanka as a director on 6 October 2011 (2 pages)
3 October 2011Duplicate mortgage certificatecharge no:13 (10 pages)
3 October 2011Duplicate mortgage certificatecharge no:13 (10 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
5 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
5 November 2010Director's details changed for Sharon Birna Stephensdottir on 13 October 2010 (2 pages)
5 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
5 November 2010Director's details changed for Sharon Birna Stephensdottir on 13 October 2010 (2 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 November 2009Director's details changed for Sharon Birna Stephensdottir on 13 October 2009 (2 pages)
3 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Sharon Birna Stephensdottir on 13 October 2009 (2 pages)
20 September 2009Amended accounts made up to 30 April 2009 (8 pages)
20 September 2009Amended accounts made up to 30 April 2009 (8 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 October 2008Director's change of particulars / sharon stephensdottir / 31/10/2007 (1 page)
20 October 2008Director's change of particulars / sharon stephensdottir / 31/10/2007 (1 page)
20 October 2008Return made up to 13/10/08; full list of members (4 pages)
20 October 2008Return made up to 13/10/08; full list of members (4 pages)
1 May 2008Ad 28/04/08\gbp si 35@1=35\gbp ic 135/170\ (2 pages)
1 May 2008Ad 28/04/08\gbp si 35@1=35\gbp ic 135/170\ (2 pages)
5 March 2008Ad 27/02/08\gbp si 35@1=35\gbp ic 100/135\ (2 pages)
5 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2008Nc inc already adjusted 27/02/08 (2 pages)
5 March 2008Nc inc already adjusted 27/02/08 (2 pages)
5 March 2008Ad 27/02/08\gbp si 35@1=35\gbp ic 100/135\ (2 pages)
5 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007Particulars of mortgage/charge (4 pages)
12 November 2007Particulars of mortgage/charge (4 pages)
12 November 2007Particulars of mortgage/charge (4 pages)
12 November 2007Particulars of mortgage/charge (4 pages)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
24 November 2006Return made up to 13/10/06; full list of members (3 pages)
24 November 2006Return made up to 13/10/06; full list of members (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 November 2005Return made up to 13/10/05; full list of members (3 pages)
23 November 2005Return made up to 13/10/05; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
18 January 2005Return made up to 13/10/04; full list of members (6 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Return made up to 13/10/04; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
28 October 2003Return made up to 13/10/03; full list of members (8 pages)
28 October 2003Return made up to 13/10/03; full list of members (8 pages)
2 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 October 2002Return made up to 13/10/02; full list of members (7 pages)
29 October 2002Return made up to 13/10/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
13 June 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
19 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
24 October 2000Return made up to 13/10/00; full list of members (6 pages)
24 October 2000Return made up to 13/10/00; full list of members (6 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
15 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
15 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Particulars of mortgage/charge (5 pages)
3 November 1999Particulars of mortgage/charge (5 pages)
2 November 1999Return made up to 13/10/99; full list of members (6 pages)
2 November 1999Return made up to 13/10/99; full list of members (6 pages)
27 October 1998Return made up to 13/10/98; full list of members (6 pages)
27 October 1998Return made up to 13/10/98; full list of members (6 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
28 May 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 May 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed (2 pages)
17 March 1998Return made up to 19/10/97; no change of members (4 pages)
17 March 1998Registered office changed on 17/03/98 from: langley house park road, east finchley, london, N2 8EX (1 page)
17 March 1998Return made up to 19/10/97; no change of members (4 pages)
17 March 1998Return made up to 19/10/96; no change of members (4 pages)
17 March 1998Registered office changed on 17/03/98 from: langley house park road, east finchley, london, N2 8EX (1 page)
17 March 1998Return made up to 19/10/96; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
12 January 1998Registered office changed on 12/01/98 from: 20 campbell croft, edgware, middx, HA8 8DF (1 page)
12 January 1998Registered office changed on 12/01/98 from: 20 campbell croft, edgware, middx, HA8 8DF (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned;director resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned;director resigned (1 page)
20 July 1996Particulars of mortgage/charge (3 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
13 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
13 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 November 1995Return made up to 19/10/95; full list of members (6 pages)
1 November 1995Return made up to 19/10/95; full list of members (6 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
19 January 1995Director resigned (4 pages)
19 January 1995Director resigned (4 pages)
11 January 1995Return made up to 19/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 January 1995Return made up to 19/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
9 November 1994Accounts for a small company made up to 30 April 1994 (9 pages)
9 November 1994Accounts for a small company made up to 30 April 1994 (9 pages)
17 November 1993Return made up to 19/10/93; no change of members (4 pages)
17 November 1993Return made up to 19/10/93; no change of members (4 pages)
15 July 1993Accounts for a small company made up to 30 April 1993 (8 pages)
15 July 1993Accounts for a small company made up to 30 April 1993 (8 pages)
23 March 1993Return made up to 19/10/92; no change of members (4 pages)
23 March 1993Return made up to 19/10/92; no change of members (4 pages)
2 December 1992Accounts for a small company made up to 30 April 1992 (8 pages)
2 December 1992Accounts for a small company made up to 30 April 1992 (8 pages)
10 September 1991Accounts for a small company made up to 30 April 1991 (6 pages)
10 September 1991Return made up to 17/07/91; full list of members (7 pages)
10 September 1991Return made up to 17/07/91; full list of members (7 pages)
10 September 1991Accounts for a small company made up to 30 April 1991 (6 pages)
19 January 1990Accounting reference date notified as 31/10 (1 page)
19 January 1990Accounting reference date notified as 31/10 (1 page)
19 January 1990New secretary appointed;new director appointed (2 pages)
19 January 1990New secretary appointed;new director appointed (2 pages)
27 November 1989Secretary resigned;director resigned (2 pages)
27 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1989Secretary resigned;director resigned (2 pages)
19 October 1989Incorporation (19 pages)
19 October 1989Incorporation (19 pages)