Company NameGilbar Properties Limited
Company StatusActive
Company Number02541448
CategoryPrivate Limited Company
Incorporation Date20 September 1990(33 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarah Ostreicher
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 1994(4 years after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Jessam Avenue
London
E5 9DU
Director NameMrs Sarah Osztreicher
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 1994(4 years after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Jessam Avenue
London
E5 9DU
Secretary NameMrs Sarah Ostreicher
NationalityAmerican
StatusCurrent
Appointed01 October 1994(4 years after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Jessam Avenue
London
E5 9DU
Secretary NameMrs Sarah Osztreicher
NationalityAmerican
StatusCurrent
Appointed01 October 1994(4 years after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Jessam Avenue
London
E5 9DU
Director NameMr Aaron Menachem Oestreicher
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed22 December 2010(20 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1a Enville Court
Cazenove Road
London
N16 6AS
Director NameJoseph Ostreicher
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(1 year, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80 Ross Street 5c
Brooklyn Ny
11211
Director NameAaron Menachem Ostreicher
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enville Court
Cazenove Road
London
N16 6AS
Secretary NameAaron Menachem Ostreicher
NationalityAmerican
StatusResigned
Appointed01 March 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enville Court
Cazenove Road
London
N16 6AS
Director NameMr Jacob Ostreicher
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1998(7 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 09 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Jessam Avenue
London
E5 9DU

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Joseph Ostreicher
50.00%
Ordinary
100 at £1Mrs Sarah Ostreicher
50.00%
Ordinary

Financials

Year2014
Net Worth£82,771
Cash£85,471
Current Liabilities£913,136

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due5 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 January

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

23 August 1996Delivered on: 29 August 1996
Satisfied on: 20 December 2010
Persons entitled: Dunbar 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 104 merton high street london t/no. SGL317939 and all fixtures fittings fixed plant and machinery.
Fully Satisfied
23 August 1996Delivered on: 29 August 1996
Satisfied on: 20 December 2010
Persons entitled: Dunbar 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: All that f/h property k/a 11 lavender hill london t/no.LN130876 and all fixtures fittings fixed plant and machinery.
Fully Satisfied
23 August 1996Delivered on: 29 August 1996
Satisfied on: 20 December 2010
Persons entitled: Dunbar 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: All that l/h property k/a 63A sydenham road sydenham london t/no.TGL14221 including all fixtures fittings fixed plant and machinery.
Fully Satisfied
23 August 1996Delivered on: 29 August 1996
Satisfied on: 20 December 2010
Persons entitled: Dunbar 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: All that l/h property k/a 191E perry vale forest hill london t/no.SGL495847 including all fixtures fittings fixed plant and machinery.
Fully Satisfied
3 April 1996Delivered on: 13 April 1996
Satisfied on: 20 December 2010
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
3 April 1996Delivered on: 13 April 1996
Satisfied on: 20 December 2010
Persons entitled: Dunbar 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 property k/a 9 victoria road edmonton l/b of enfield t/no MX361005 inc, fixtures & fittings plant & machinery (other than trade).
Fully Satisfied
3 April 1996Delivered on: 13 April 1996
Satisfied on: 20 December 2010
Persons entitled: Dunbar 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 property k/a 210 ivydale road london t/no TGL32456 inc, fixtures and fittings plant & machinery (other than trade).
Fully Satisfied
3 April 1996Delivered on: 13 April 1996
Satisfied on: 20 December 2010
Persons entitled: Dunbar 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 property k/a 21 coldharbour lane camberwell london t/no SGL502926 with fixtures & fittings plant & machinery (other than trade).
Fully Satisfied
13 May 1999Delivered on: 21 May 1999
Satisfied on: 20 December 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property - ground floor flat,60 vancouver rd,edgware,midd'x; ngl 361493; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1999Delivered on: 15 January 1999
Satisfied on: 20 December 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal 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 14 oak tree dell london NW9 t/no: P85752 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 September 1998Delivered on: 25 September 1998
Satisfied on: 20 December 2010
Persons entitled: Dunbar 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: Freehold property k/a 12 dartmouth park hill t/n NGL458007 including all fixtures fixed plant and machinery.
Fully Satisfied
4 September 1998Delivered on: 10 September 1998
Satisfied on: 20 December 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 6 broadwater road london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 July 1998Delivered on: 6 August 1998
Satisfied on: 20 December 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 20 chandos road london N17. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
26 June 1998Delivered on: 30 June 1998
Satisfied on: 20 December 2010
Persons entitled: Dunbar 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: All that f/h 238 lower fore street edmonton t/no.NGL41308 including all fixtures fittings fixed plant and machinery thereon (including trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
14 May 1998Delivered on: 19 May 1998
Satisfied on: 20 December 2010
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all the undertaking and assets of the company whatsoever and wheresoever.
Fully Satisfied
14 May 1998Delivered on: 19 May 1998
Satisfied on: 20 December 2010
Persons entitled: Dunbar 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 5 pepys court warple road wimbledon t/n TGL13493 fixtures fittings fixed plant machinery (other than trade machinery).
Fully Satisfied
23 August 1996Delivered on: 29 August 1996
Satisfied on: 20 December 2010
Persons entitled: Dunbar 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: All that l/h property k/a 185 station road and 9 and 17 portsdown station road edgware london t/no.MX384501 including all fixtures fittings fixed plant and machinery.
Fully Satisfied
3 April 1996Delivered on: 13 April 1996
Satisfied on: 20 December 2010
Persons entitled: Dunbar 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 property k/a 49A martell road t/no SGL426115 including fixtures & fittings plant & machinery (other than trade).
Fully Satisfied
23 August 2011Delivered on: 9 September 2011
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: F/H property k/a archie court 63 marina st leonards on sea east sussex.
Outstanding

Filing History

2 November 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 January 2023Total exemption full accounts made up to 30 December 2021 (7 pages)
25 January 2023Previous accounting period extended from 23 December 2022 to 5 January 2023 (1 page)
22 December 2022Previous accounting period shortened from 24 December 2021 to 23 December 2021 (1 page)
20 October 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
20 October 2022Director's details changed for Mrs Sarah Ostreicher on 21 September 2021 (2 pages)
20 October 2022Change of details for Mrs Sarah Ostreicher as a person with significant control on 21 September 2021 (2 pages)
20 October 2022Secretary's details changed for Mrs Sarah Ostreicher on 21 September 2021 (1 page)
23 September 2022Previous accounting period shortened from 25 December 2021 to 24 December 2021 (1 page)
13 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
13 September 2021Previous accounting period shortened from 26 December 2020 to 25 December 2020 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 December 2020Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page)
15 December 2020Termination of appointment of Jacob Ostreicher as a director on 9 May 2020 (1 page)
15 December 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
26 September 2019Previous accounting period shortened from 29 December 2018 to 27 December 2018 (1 page)
8 November 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 November 2018Termination of appointment of Joseph Ostreicher as a director on 21 September 2018 (1 page)
1 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
8 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
19 December 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(7 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(7 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(7 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(7 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(7 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 December 2010Appointment of Mr Aaron Menachem Oestreicher as a director (2 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 December 2010Appointment of Mr Aaron Menachem Oestreicher as a director (2 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Joseph Ostreicher on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Joseph Ostreicher on 20 September 2010 (2 pages)
2 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 September 2008Return made up to 20/09/08; full list of members (4 pages)
22 September 2008Return made up to 20/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2007Return made up to 20/09/07; no change of members (7 pages)
24 October 2007Return made up to 20/09/07; no change of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Return made up to 20/09/06; full list of members (7 pages)
1 November 2006Return made up to 20/09/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Return made up to 20/09/05; full list of members (8 pages)
4 October 2005Return made up to 20/09/05; full list of members (8 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 September 2004Return made up to 20/09/04; full list of members (8 pages)
20 September 2004Return made up to 20/09/04; full list of members (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 September 2003Return made up to 20/09/03; full list of members (8 pages)
16 September 2003Return made up to 20/09/03; full list of members (8 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
18 December 2002Amended accounts made up to 31 December 2000 (5 pages)
18 December 2002Amended accounts made up to 31 December 2000 (5 pages)
7 December 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 December 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 September 2002Return made up to 20/09/02; full list of members (7 pages)
25 September 2002Return made up to 20/09/02; full list of members (7 pages)
5 September 2002Accounts for a small company made up to 31 December 2000 (5 pages)
5 September 2002Accounts for a small company made up to 31 December 2000 (5 pages)
31 December 2001Registered office changed on 31/12/01 from: tudor house llanvanor road london NW2 2AQ (1 page)
31 December 2001Registered office changed on 31/12/01 from: tudor house llanvanor road london NW2 2AQ (1 page)
22 November 2001Return made up to 20/09/01; full list of members (6 pages)
22 November 2001Return made up to 20/09/01; full list of members (6 pages)
23 July 2001Accounts for a small company made up to 31 December 1999 (4 pages)
23 July 2001Accounts for a small company made up to 31 December 1999 (4 pages)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 December 1998 (4 pages)
25 September 2000Accounts for a small company made up to 31 December 1998 (4 pages)
27 September 1999Return made up to 20/09/99; full list of members (7 pages)
27 September 1999Return made up to 20/09/99; full list of members (7 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
19 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
19 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
30 September 1998Return made up to 20/09/98; full list of members (6 pages)
30 September 1998Return made up to 20/09/98; full list of members (6 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (4 pages)
19 May 1998Particulars of mortgage/charge (4 pages)
19 May 1998Particulars of mortgage/charge (4 pages)
19 May 1998Particulars of mortgage/charge (4 pages)
28 January 1998Accounts for a small company made up to 31 December 1996 (3 pages)
28 January 1998Accounts for a small company made up to 31 December 1996 (3 pages)
30 September 1997Return made up to 20/09/97; full list of members (5 pages)
30 September 1997Return made up to 20/09/97; full list of members (5 pages)
17 December 1996Return made up to 20/09/96; full list of members (5 pages)
17 December 1996Return made up to 20/09/96; full list of members (5 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
30 May 1996Secretary's particulars changed;director's particulars changed (1 page)
30 May 1996Secretary's particulars changed;director's particulars changed (1 page)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
29 September 1995Return made up to 20/09/95; full list of members (12 pages)
29 September 1995Return made up to 20/09/95; full list of members (12 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 September 1995Ad 01/10/94--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 September 1995Ad 01/10/94--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 September 1990Incorporation (15 pages)
20 September 1990Incorporation (15 pages)