Upper Norwood
London
SE19 3RW
Director Name | Mr Stephen Alan Katanka |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Helen Schneider |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 1996) |
Role | Co Director |
Correspondence Address | 20 Campbell Croft Edgware Middx HA8 8DS |
Director Name | Mars Schneider |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 1995) |
Role | Co Director |
Correspondence Address | 20 Campbell Croft Edgware Middx HA8 8DS |
Secretary Name | Helen Schneider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | 20 Campbell Croft Edgware Middx HA8 8DS |
Director Name | Frederick Robert Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1995(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 March 2000) |
Role | Consultant |
Correspondence Address | PO Box 1753 Yucaipa Ca 92399 |
Secretary Name | Mr Stephen Alan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Leonides Vlotides |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2005) |
Role | Estate Agent |
Country of Residence | Greece |
Correspondence Address | Elten Kazazis Sa 7th Km Oreokastro Gr-570 13 Thessaloniki Greece Foreign |
Director Name | Donald Beskine Aca |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Correspondence Address | Calle Real No 58 Estapona 29680 Malaga Foreign Spain |
Director Name | Miss Lilja Natasha Katanka |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 06 October 2011(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 April 2023) |
Role | Acupuncturist |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Jakob Agust Kaye |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 06 October 2011(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 April 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Secretary Name | Forma Technologies Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 1998) |
Correspondence Address | 7173 Construction Court San Diego California 92121 |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
435 at £1 | Centaur Fjafesting Ehf 85.29% Ordinary |
---|---|
75 at £1 | S. Stephensdottir & J. Stephenson & L. Stephensdottir 14.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,141,270 |
Cash | £106,463 |
Current Liabilities | £262,107 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
29 October 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 6 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 May 2016 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
17 May 2023 | Director's details changed for Sharon Birna Stephensdottir on 17 May 2023 (2 pages) |
17 May 2023 | Director's details changed for Mr Stephen Alan Kaye on 17 May 2023 (2 pages) |
17 May 2023 | Change of details for Ms Sharon Stephensdottir Katanka as a person with significant control on 17 May 2023 (2 pages) |
18 April 2023 | Termination of appointment of Jakob Agust Kaye as a director on 17 April 2023 (1 page) |
18 April 2023 | Confirmation statement made on 18 April 2023 with updates (5 pages) |
18 April 2023 | Cessation of Jakob Agust Kaye as a person with significant control on 17 April 2023 (1 page) |
18 April 2023 | Cessation of Lilja Natasha Katanka as a person with significant control on 17 April 2023 (1 page) |
18 April 2023 | Termination of appointment of Lilja Natasha Katanka as a director on 17 April 2023 (1 page) |
18 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
9 March 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
28 February 2022 | Appointment of Mr Stephen Alan Kaye as a director on 23 February 2022 (2 pages) |
15 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
5 February 2020 | Satisfaction of charge 13 in full (2 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
11 March 2019 | Termination of appointment of Stephen Alan Kaye as a secretary on 8 March 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
19 October 2018 | Cessation of Centaur Fjarfesting Ehf as a person with significant control on 6 April 2016 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 October 2017 | Registration of charge 024340220019, created on 23 October 2017 (39 pages) |
25 October 2017 | Registration of charge 024340220019, created on 23 October 2017 (39 pages) |
25 October 2017 | Registration of charge 024340220018, created on 23 October 2017 (40 pages) |
25 October 2017 | Registration of charge 024340220018, created on 23 October 2017 (40 pages) |
24 October 2017 | Notification of Lilja Katanka as a person with significant control on 13 October 2016 (2 pages) |
24 October 2017 | Notification of Jakob Agust Kaye as a person with significant control on 13 October 2016 (2 pages) |
24 October 2017 | Notification of Jakob Agust Kaye as a person with significant control on 13 October 2016 (2 pages) |
24 October 2017 | Notification of Sharon Kaye as a person with significant control on 13 October 2016 (2 pages) |
24 October 2017 | Notification of Lilja Katanka as a person with significant control on 13 October 2016 (2 pages) |
24 October 2017 | Notification of Sharon Kaye as a person with significant control on 13 October 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
6 September 2017 | Registration of charge 024340220017, created on 6 September 2017 (42 pages) |
6 September 2017 | Registration of charge 024340220017, created on 6 September 2017 (42 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
15 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
16 June 2016 | Registration of charge 024340220016, created on 31 May 2016 (37 pages) |
16 June 2016 | Registration of charge 024340220016, created on 31 May 2016 (37 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (4 pages) |
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Director's details changed for Sharon Birna Stephensdottir on 13 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Sharon Birna Stephensdottir on 13 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 October 2011 | Appointment of Jakob Agust Kaye as a director on 6 October 2011 (2 pages) |
7 October 2011 | Appointment of Jakob Agust Kaye as a director on 6 October 2011 (2 pages) |
7 October 2011 | Appointment of Jakob Agust Kaye as a director on 6 October 2011 (2 pages) |
7 October 2011 | Appointment of Miss Lilja Natasha Katanka as a director on 6 October 2011 (2 pages) |
7 October 2011 | Appointment of Miss Lilja Natasha Katanka as a director on 6 October 2011 (2 pages) |
7 October 2011 | Appointment of Miss Lilja Natasha Katanka as a director on 6 October 2011 (2 pages) |
3 October 2011 | Duplicate mortgage certificatecharge no:13 (10 pages) |
3 October 2011 | Duplicate mortgage certificatecharge no:13 (10 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
5 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Director's details changed for Sharon Birna Stephensdottir on 13 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Director's details changed for Sharon Birna Stephensdottir on 13 October 2010 (2 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 November 2009 | Director's details changed for Sharon Birna Stephensdottir on 13 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Sharon Birna Stephensdottir on 13 October 2009 (2 pages) |
20 September 2009 | Amended accounts made up to 30 April 2009 (8 pages) |
20 September 2009 | Amended accounts made up to 30 April 2009 (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 October 2008 | Director's change of particulars / sharon stephensdottir / 31/10/2007 (1 page) |
20 October 2008 | Director's change of particulars / sharon stephensdottir / 31/10/2007 (1 page) |
20 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
1 May 2008 | Ad 28/04/08\gbp si 35@1=35\gbp ic 135/170\ (2 pages) |
1 May 2008 | Ad 28/04/08\gbp si 35@1=35\gbp ic 135/170\ (2 pages) |
5 March 2008 | Ad 27/02/08\gbp si 35@1=35\gbp ic 100/135\ (2 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Nc inc already adjusted 27/02/08 (2 pages) |
5 March 2008 | Nc inc already adjusted 27/02/08 (2 pages) |
5 March 2008 | Ad 27/02/08\gbp si 35@1=35\gbp ic 100/135\ (2 pages) |
5 March 2008 | Resolutions
|
12 November 2007 | Particulars of mortgage/charge (4 pages) |
12 November 2007 | Particulars of mortgage/charge (4 pages) |
12 November 2007 | Particulars of mortgage/charge (4 pages) |
12 November 2007 | Particulars of mortgage/charge (4 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
24 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 13/10/04; full list of members (6 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Return made up to 13/10/04; full list of members (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
28 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
2 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
24 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
15 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Particulars of mortgage/charge (5 pages) |
3 November 1999 | Particulars of mortgage/charge (5 pages) |
2 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
27 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
28 May 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 May 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
17 March 1998 | Return made up to 19/10/97; no change of members (4 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: langley house park road, east finchley, london, N2 8EX (1 page) |
17 March 1998 | Return made up to 19/10/97; no change of members (4 pages) |
17 March 1998 | Return made up to 19/10/96; no change of members (4 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: langley house park road, east finchley, london, N2 8EX (1 page) |
17 March 1998 | Return made up to 19/10/96; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 20 campbell croft, edgware, middx, HA8 8DF (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: 20 campbell croft, edgware, middx, HA8 8DF (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned;director resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned;director resigned (1 page) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
13 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
1 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
19 January 1995 | Director resigned (4 pages) |
19 January 1995 | Director resigned (4 pages) |
11 January 1995 | Return made up to 19/10/94; full list of members
|
11 January 1995 | Return made up to 19/10/94; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
9 November 1994 | Accounts for a small company made up to 30 April 1994 (9 pages) |
9 November 1994 | Accounts for a small company made up to 30 April 1994 (9 pages) |
17 November 1993 | Return made up to 19/10/93; no change of members (4 pages) |
17 November 1993 | Return made up to 19/10/93; no change of members (4 pages) |
15 July 1993 | Accounts for a small company made up to 30 April 1993 (8 pages) |
15 July 1993 | Accounts for a small company made up to 30 April 1993 (8 pages) |
23 March 1993 | Return made up to 19/10/92; no change of members (4 pages) |
23 March 1993 | Return made up to 19/10/92; no change of members (4 pages) |
2 December 1992 | Accounts for a small company made up to 30 April 1992 (8 pages) |
2 December 1992 | Accounts for a small company made up to 30 April 1992 (8 pages) |
10 September 1991 | Accounts for a small company made up to 30 April 1991 (6 pages) |
10 September 1991 | Return made up to 17/07/91; full list of members (7 pages) |
10 September 1991 | Return made up to 17/07/91; full list of members (7 pages) |
10 September 1991 | Accounts for a small company made up to 30 April 1991 (6 pages) |
19 January 1990 | Accounting reference date notified as 31/10 (1 page) |
19 January 1990 | Accounting reference date notified as 31/10 (1 page) |
19 January 1990 | New secretary appointed;new director appointed (2 pages) |
19 January 1990 | New secretary appointed;new director appointed (2 pages) |
27 November 1989 | Secretary resigned;director resigned (2 pages) |
27 November 1989 | Resolutions
|
27 November 1989 | Secretary resigned;director resigned (2 pages) |
19 October 1989 | Incorporation (19 pages) |
19 October 1989 | Incorporation (19 pages) |