London
E5 9DU
Director Name | Mrs Sarah Osztreicher |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 1994(4 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Jessam Avenue London E5 9DU |
Secretary Name | Mrs Sarah Ostreicher |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 October 1994(4 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Jessam Avenue London E5 9DU |
Secretary Name | Mrs Sarah Osztreicher |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 October 1994(4 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Jessam Avenue London E5 9DU |
Director Name | Mr Aaron Menachem Oestreicher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 December 2010(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1a Enville Court Cazenove Road London N16 6AS |
Director Name | Joseph Ostreicher |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 80 Ross Street 5c Brooklyn Ny 11211 |
Director Name | Aaron Menachem Ostreicher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1992(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enville Court Cazenove Road London N16 6AS |
Secretary Name | Aaron Menachem Ostreicher |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 March 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enville Court Cazenove Road London N16 6AS |
Director Name | Mr Jacob Ostreicher |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1998(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 09 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Jessam Avenue London E5 9DU |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Joseph Ostreicher 50.00% Ordinary |
---|---|
100 at £1 | Mrs Sarah Ostreicher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,771 |
Cash | £85,471 |
Current Liabilities | £913,136 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 5 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 January |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
23 August 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2011 | Delivered 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 |
2 November 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
25 January 2023 | Total exemption full accounts made up to 30 December 2021 (7 pages) |
25 January 2023 | Previous accounting period extended from 23 December 2022 to 5 January 2023 (1 page) |
22 December 2022 | Previous accounting period shortened from 24 December 2021 to 23 December 2021 (1 page) |
20 October 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
20 October 2022 | Director's details changed for Mrs Sarah Ostreicher on 21 September 2021 (2 pages) |
20 October 2022 | Change of details for Mrs Sarah Ostreicher as a person with significant control on 21 September 2021 (2 pages) |
20 October 2022 | Secretary's details changed for Mrs Sarah Ostreicher on 21 September 2021 (1 page) |
23 September 2022 | Previous accounting period shortened from 25 December 2021 to 24 December 2021 (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
13 September 2021 | Previous accounting period shortened from 26 December 2020 to 25 December 2020 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 December 2020 | Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page) |
15 December 2020 | Termination of appointment of Jacob Ostreicher as a director on 9 May 2020 (1 page) |
15 December 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
26 September 2019 | Previous accounting period shortened from 29 December 2018 to 27 December 2018 (1 page) |
8 November 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 November 2018 | Termination of appointment of Joseph Ostreicher as a director on 21 September 2018 (1 page) |
1 November 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
20 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
12 February 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 December 2010 | Appointment of Mr Aaron Menachem Oestreicher as a director (2 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
22 December 2010 | Appointment of Mr Aaron Menachem Oestreicher as a director (2 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Joseph Ostreicher on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Joseph Ostreicher on 20 September 2010 (2 pages) |
2 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
24 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Return made up to 20/09/06; full list of members (7 pages) |
1 November 2006 | Return made up to 20/09/06; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
4 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
20 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 September 2003 | Return made up to 20/09/03; full list of members (8 pages) |
16 September 2003 | Return made up to 20/09/03; full list of members (8 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
18 December 2002 | Amended accounts made up to 31 December 2000 (5 pages) |
18 December 2002 | Amended accounts made up to 31 December 2000 (5 pages) |
7 December 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 December 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: tudor house llanvanor road london NW2 2AQ (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: tudor house llanvanor road london NW2 2AQ (1 page) |
22 November 2001 | Return made up to 20/09/01; full list of members (6 pages) |
22 November 2001 | Return made up to 20/09/01; full list of members (6 pages) |
23 July 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 July 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
4 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 September 1999 | Return made up to 20/09/99; full list of members (7 pages) |
27 September 1999 | Return made up to 20/09/99; full list of members (7 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Return made up to 20/09/98; full list of members (6 pages) |
30 September 1998 | Return made up to 20/09/98; full list of members (6 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (4 pages) |
19 May 1998 | Particulars of mortgage/charge (4 pages) |
19 May 1998 | Particulars of mortgage/charge (4 pages) |
19 May 1998 | Particulars of mortgage/charge (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members (5 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members (5 pages) |
17 December 1996 | Return made up to 20/09/96; full list of members (5 pages) |
17 December 1996 | Return made up to 20/09/96; full list of members (5 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1995 | Return made up to 20/09/95; full list of members (12 pages) |
29 September 1995 | Return made up to 20/09/95; full list of members (12 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
11 September 1995 | Ad 01/10/94--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
11 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 September 1995 | Ad 01/10/94--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
11 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 September 1990 | Incorporation (15 pages) |
20 September 1990 | Incorporation (15 pages) |