Barnet
EN4 9EB
Director Name | Mr Anthony Steven Menai Davis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2002(12 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Golf Course Operator |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Mrs Margaret Anne Menai Davis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Mr Cae Charles Menai Davis |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2012(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Mr Ceri Morys Menai Davis |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2012(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Mrs Ann Menai Davis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 06 November 1993) |
Role | Company Director |
Correspondence Address | 84 Galley Lane Arkley Barnet Hertfordshire EN5 4AL |
Secretary Name | Anthony Menai Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | Springs House Saint Marys Lane Hertingfordbury Hertfordshire SG14 2LF |
Director Name | Michael Beal |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 December 2002) |
Role | Company Director |
Correspondence Address | 23 Old Fold View Arkley Hertfordshire EN5 4EA |
Director Name | Mr Anthony James Besgrove |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 22 Barnet Gate Lane Arkley Hertfordshire EN5 2AB |
Director Name | Anthony Menai Davis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Springs House Saint Marys Lane Hertingfordbury Hertfordshire SG14 2LF |
Director Name | Anne Margaret Menai Davis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | Spring House Saint Marys Lane Hertingfordbury Hertfordshire SG14 2LF |
Registered Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80k at £1 | Anne Menai Davis 33.33% A |
---|---|
40k at £1 | Paneurope Agencies LTD 16.67% B |
40k at £1 | Paneurope Agencies LTD 16.67% C |
40k at £1 | Powerbuild LTD 16.67% B |
40k at £1 | Powerbuild LTD 16.67% C |
Year | 2014 |
---|---|
Net Worth | £2,619,051 |
Cash | £247,819 |
Current Liabilities | £1,672,544 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
5 August 2004 | Delivered on: 17 August 2004 Satisfied on: 1 September 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
---|---|
25 August 1999 | Delivered on: 27 August 1999 Satisfied on: 30 October 2012 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever. Particulars: All that f/h property and the premises and buildings situate thereon and k/a bridgedown golf club st albans road barnet and all fixtures and fittings now or at any time in or upon or about any part of the property (not being personal chattels with the bills of sale acts) the goodwill of the business carried on upon the property and the property and the benefit of the justices licence held by the company or its nominee in accordance with those premises.floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever situate present and future (including its uncalled capital). Fully Satisfied |
29 December 1997 | Delivered on: 9 January 1998 Satisfied on: 30 October 2012 Persons entitled: Anthony James Besgrove and Michael David Robert Beal (The "Lenders") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (at present £140,000 to each of the lenders totalling £280,000) under the terms of this debenture. 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 |
4 April 1995 | Delivered on: 5 April 1995 Satisfied on: 30 October 2012 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge and floating charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee or any subsidiary companies on any account whatsoever. Particulars: L/H property k/a bridgedown golf club, st albans road, barnet t/no.HD305498 and all fixtures fittings goodwill of the business and benefit of licences. Floating charge over all undertaking other property and assets including uncalled capital. Fully Satisfied |
10 December 2003 | Delivered on: 23 December 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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. Outstanding |
18 September 2003 | Delivered on: 3 October 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re bridgedown limited business premium account account number 30622745. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
26 April 2001 | Delivered on: 15 May 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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. Outstanding |
16 January 1996 | Delivered on: 29 January 1996 Persons entitled: Barclays Bank PLC 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. Outstanding |
14 June 2021 | Delivered on: 16 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
18 February 2019 | Delivered on: 25 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
9 February 2017 | Delivered on: 14 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being land on the west side of st albans road barnet hertfordshire. Outstanding |
21 November 2008 | Delivered on: 29 November 2008 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: L/H land situated on the west side of west end road, northolt, middlesex. Outstanding |
3 October 2005 | Delivered on: 15 October 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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. Outstanding |
28 April 2005 | Delivered on: 12 May 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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. Outstanding |
22 March 1994 | Delivered on: 31 March 1994 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: Land on the west side of st albans road, barnet ,hertfordshire. Outstanding |
4 January 2023 | Accounts for a small company made up to 31 December 2021 (19 pages) |
---|---|
21 December 2022 | Confirmation statement made on 6 November 2022 with updates (4 pages) |
16 August 2022 | Director's details changed for Mrs Anne Margaret Menai Davis on 1 January 2022 (2 pages) |
16 August 2022 | Secretary's details changed for Anne Margaret Menai Davis on 1 January 2022 (1 page) |
17 December 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
15 December 2021 | Confirmation statement made on 6 November 2021 with updates (5 pages) |
17 November 2021 | Change of details for Pan Europe Agencies Ltd as a person with significant control on 1 August 2021 (2 pages) |
17 November 2021 | Change of details for Powerbuild Ltd as a person with significant control on 1 August 2021 (2 pages) |
16 June 2021 | Registration of charge 024402050015, created on 14 June 2021 (87 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
8 December 2020 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
27 October 2020 | Cessation of Anne Margaret Menai Davis as a person with significant control on 20 October 2020 (1 page) |
27 October 2020 | Notification of Bridgedown Group Limited as a person with significant control on 20 October 2020 (2 pages) |
14 September 2020 | Director's details changed for Cae Charles Menai Davis on 14 September 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
30 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
3 July 2019 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 3 July 2019 (1 page) |
26 April 2019 | Change of details for Mrs Anne Menai Davis as a person with significant control on 26 April 2019 (2 pages) |
25 February 2019 | Registration of charge 024402050014, created on 18 February 2019 (63 pages) |
30 January 2019 | Change of details for Powerbuild Ltd as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Change of details for Pan Europe Agencies Ltd as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Cae Charles Menai Davis on 30 January 2019 (2 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Secretary's details changed for Anne Margaret Menai Davis on 30 January 2019 (1 page) |
30 January 2019 | Director's details changed for Mr Ceri Morris Menai Davis on 30 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
4 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page) |
17 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 September 2017 | Auditor's resignation (1 page) |
6 September 2017 | Auditor's resignation (1 page) |
14 February 2017 | Registration of charge 024402050013, created on 9 February 2017 (10 pages) |
14 February 2017 | Registration of charge 024402050013, created on 9 February 2017 (10 pages) |
9 December 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
9 December 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
6 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 January 2014 | Director's details changed for Ceri Morris Menai-Davis on 6 November 2013 (2 pages) |
29 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Secretary's details changed for Anne Margaret Menaidavis on 6 November 2013 (1 page) |
29 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Anthony Menai Davies on 6 November 2013 (2 pages) |
29 January 2014 | Director's details changed for Ceri Morris Menai-Davis on 6 November 2013 (2 pages) |
29 January 2014 | Director's details changed for Anne Menai-Davis on 6 November 2013 (2 pages) |
29 January 2014 | Director's details changed for Anne Menai-Davis on 6 November 2013 (2 pages) |
29 January 2014 | Director's details changed for Anthony Menai Davies on 6 November 2013 (2 pages) |
29 January 2014 | Secretary's details changed for Anne Margaret Menaidavis on 6 November 2013 (1 page) |
29 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Ceri Morris Menai-Davis on 6 November 2013 (2 pages) |
29 January 2014 | Secretary's details changed for Anne Margaret Menaidavis on 6 November 2013 (1 page) |
29 January 2014 | Director's details changed for Anthony Menai Davies on 6 November 2013 (2 pages) |
29 January 2014 | Director's details changed for Anne Menai-Davis on 6 November 2013 (2 pages) |
5 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2012 | Appointment of Ceri Morris Menai-Davis as a director (3 pages) |
20 September 2012 | Appointment of Cae Charles Menai Davis as a director (3 pages) |
20 September 2012 | Appointment of Cae Charles Menai Davis as a director (3 pages) |
20 September 2012 | Appointment of Ceri Morris Menai-Davis as a director (3 pages) |
31 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 December 2009 | Secretary's details changed for Anne Margaret Menaidavis on 6 November 2009 (1 page) |
21 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Secretary's details changed for Anne Margaret Menaidavis on 6 November 2009 (1 page) |
21 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Anthony Menai Davies on 6 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Anne Menai-Davis on 6 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Anthony Menai Davies on 6 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Anne Margaret Menaidavis on 6 November 2009 (1 page) |
21 December 2009 | Director's details changed for Anthony Menai Davies on 6 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Anne Menai-Davis on 6 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Anne Menai-Davis on 6 November 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 January 2009 | Return made up to 06/11/08; full list of members (5 pages) |
6 January 2009 | Director's change of particulars / anne menai-davis / 06/11/2008 (1 page) |
6 January 2009 | Director's change of particulars / anne menai-davis / 06/11/2008 (1 page) |
6 January 2009 | Return made up to 06/11/08; full list of members (5 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
19 August 2008 | Director appointed anne menai-davis (3 pages) |
19 August 2008 | Director appointed anne menai-davis (3 pages) |
3 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
3 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
29 February 2008 | Return made up to 06/11/07; full list of members (4 pages) |
29 February 2008 | Return made up to 06/11/07; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
10 January 2006 | Accounts for a small company made up to 30 September 2004 (8 pages) |
10 January 2006 | Accounts for a small company made up to 30 September 2004 (8 pages) |
29 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
29 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
15 October 2005 | Particulars of mortgage/charge (9 pages) |
15 October 2005 | Particulars of mortgage/charge (9 pages) |
12 May 2005 | Particulars of mortgage/charge (9 pages) |
12 May 2005 | Particulars of mortgage/charge (9 pages) |
8 March 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
23 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
23 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Particulars of mortgage/charge (9 pages) |
17 August 2004 | Particulars of mortgage/charge (9 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 January 2004 | Return made up to 06/11/03; full list of members (6 pages) |
18 January 2004 | Return made up to 06/11/03; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 December 2003 | Particulars of mortgage/charge (10 pages) |
23 December 2003 | Particulars of mortgage/charge (10 pages) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 06/11/02; full list of members (7 pages) |
22 January 2003 | Return made up to 06/11/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
14 December 2001 | Return made up to 06/11/01; full list of members (7 pages) |
14 December 2001 | Return made up to 06/11/01; full list of members (7 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
15 May 2001 | Particulars of mortgage/charge (4 pages) |
15 May 2001 | Particulars of mortgage/charge (4 pages) |
6 December 2000 | Return made up to 06/11/00; full list of members
|
6 December 2000 | Return made up to 06/11/00; full list of members
|
8 March 2000 | Return made up to 06/11/99; no change of members (5 pages) |
8 March 2000 | Return made up to 06/11/99; no change of members (5 pages) |
13 January 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
13 January 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Director's particulars changed (1 page) |
9 April 1999 | Director's particulars changed (1 page) |
9 April 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
9 April 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
20 December 1998 | Return made up to 06/11/97; full list of members (7 pages) |
20 December 1998 | Return made up to 06/11/97; full list of members (7 pages) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | Registered office changed on 20/12/98 from: brook point, 1412 high road, whetstone, london N20 9BH (1 page) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | Registered office changed on 20/12/98 from: brook point, 1412 high road, whetstone, london N20 9BH (1 page) |
10 December 1998 | Return made up to 06/11/98; no change of members
|
10 December 1998 | Return made up to 06/11/98; no change of members
|
28 May 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 March 1998 | Auditor's resignation (1 page) |
20 March 1998 | Auditor's resignation (1 page) |
9 January 1998 | Particulars of mortgage/charge (4 pages) |
9 January 1998 | Particulars of mortgage/charge (4 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 871 high road, london, N12 8QA (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: 871 high road, london, N12 8QA (1 page) |
23 July 1997 | Return made up to 06/11/96; full list of members (7 pages) |
23 July 1997 | Location of register of members (1 page) |
23 July 1997 | Location of register of directors' interests (1 page) |
23 July 1997 | Location of register of members (1 page) |
23 July 1997 | Return made up to 06/11/96; full list of members (7 pages) |
23 July 1997 | Location of register of directors' interests (1 page) |
17 March 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
17 March 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
28 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
5 April 1995 | Particulars of mortgage/charge (3 pages) |
5 April 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
16 March 1993 | Memorandum and Articles of Association (21 pages) |
16 March 1993 | Memorandum and Articles of Association (21 pages) |
26 April 1990 | Company name changed quickearn LIMITED\certificate issued on 27/04/90 (2 pages) |
26 April 1990 | Company name changed quickearn LIMITED\certificate issued on 27/04/90 (2 pages) |
6 November 1989 | Incorporation (9 pages) |
6 November 1989 | Incorporation (9 pages) |