Northwood
Middlesex
HA6 2XY
Director Name | Mr Patrick Flannery |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 December 1992(2 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Secretary Name | Mrs Mary Flannery |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 05 December 1992(2 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Registered Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mary Flannery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,562,686 |
Cash | £102,053 |
Current Liabilities | £1,500,907 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
28 May 1991 | Delivered on: 5 June 1991 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
---|---|
31 May 1991 | Delivered on: 4 June 1991 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 sheridan terrace whitton avenue west northolt middx. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1991 | Delivered on: 4 June 1991 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 belvue road northolt middx. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1991 | Delivered on: 4 June 1991 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 oak grove london fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 May 1991 | Delivered on: 30 May 1991 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 oak grove london NW2. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 May 1991 | Delivered on: 14 May 1991 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 rockhall road cricklewood london NW2 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1991 | Delivered on: 13 May 1991 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 howard road cricklewood london NW2. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1991 | Delivered on: 16 April 1991 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oxyelectric premises belvue road industrial estate northolt greater london and land to the rear of belvue road northolt greater london t/n mx 185871 and ngl 517763 fixed charge over all plant machinery implements utensils furniture & equipment. Fully Satisfied |
18 August 1995 | Delivered on: 1 September 1995 Satisfied on: 26 January 2001 Persons entitled: Eagle Star Life Assurance Company Limited 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. See the mortgage charge document for full details. Fully Satisfied |
23 November 1989 | Delivered on: 31 August 1995 Satisfied on: 26 January 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal charge Secured details: All monies. Particulars: 239-243 watford road, harrow, l/b of brent. Fully Satisfied |
28 March 1991 | Delivered on: 29 March 1991 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 risingholme road wealdstone harrow middlesex fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 2022 | Delivered on: 22 September 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 May 2017 | Delivered on: 24 May 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Flannery house flannery third way wembley t/no NGL499144. Outstanding |
19 May 2017 | Delivered on: 26 May 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as flannery house, flannery third way, third way, wembley, HA9 0RZ registered at the land registry with title number NGL499144. Outstanding |
11 February 2002 | Delivered on: 16 February 2002 Persons entitled: National Westminster 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: Site 20, fourth way, wembley stadium trading estate, wembley, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 October 2001 | Delivered on: 7 November 2001 Persons entitled: National Westminster 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: By way of legal mortgage flat 1, whitton court, whitton avenue west, greeford, middlesex.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 October 2000 | Delivered on: 27 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 7 whitton court whitton avenue west greenford middlesex t/n AGL19980. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 March 2000 | Delivered on: 20 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 9 whitton court whitton avenue west greenfrd middlesex title number AGL70925. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 March 2000 | Delivered on: 20 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property knwn as 2 whitton court whitton avenue west greenford middlesex title number AGL70928. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 February 2000 | Delivered on: 17 February 2000 Persons entitled: National Westminster Bank 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 property k/a 31 nimrod close northolt middlesex t/n NGL505985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 February 2000 | Delivered on: 11 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 239-243 watford road harrow on the hill t/n-MX401036. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 September 1996 | Delivered on: 28 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property 23 risingholme road, harrow weald middlesex t/no: NGL597814 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 September 1996 | Delivered on: 28 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 9 oak grove, cricklewood t/no: ngl 24344 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 September 1996 | Delivered on: 28 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 6 belvue road, northolt middlesex t/no: MX204683 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 September 1996 | Delivered on: 28 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 14 rockhall road, cricklewood t/no: MX415583 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 September 1996 | Delivered on: 28 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at oak grove, cricklewood london t/no: ngl 604116 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 September 1996 | Delivered on: 28 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 31 sheridan terrace, northolt middlesex t/no: mx 19596 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 September 1996 | Delivered on: 28 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at belvue road, northolt industrial estate northolt middlesex t/no: ngl 517763 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 September 1996 | Delivered on: 28 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 16 howard road, cricklewood t/no: MX414129 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 November 2023 | Confirmation statement made on 5 November 2023 with updates (4 pages) |
4 April 2023 | Cessation of Mary Flannery as a person with significant control on 31 March 2023 (1 page) |
4 April 2023 | Notification of Flannery Holdings Limited as a person with significant control on 31 March 2023 (2 pages) |
21 March 2023 | Satisfaction of charge 24 in full (1 page) |
21 March 2023 | Satisfaction of charge 17 in full (1 page) |
21 March 2023 | Satisfaction of charge 18 in full (1 page) |
21 March 2023 | Satisfaction of charge 025654810029 in full (1 page) |
21 March 2023 | Satisfaction of charge 13 in full (1 page) |
21 March 2023 | Satisfaction of charge 16 in full (1 page) |
21 March 2023 | Satisfaction of charge 12 in full (1 page) |
21 March 2023 | Satisfaction of charge 15 in full (1 page) |
21 March 2023 | Satisfaction of charge 20 in full (1 page) |
21 March 2023 | Satisfaction of charge 23 in full (1 page) |
21 March 2023 | Satisfaction of charge 14 in full (1 page) |
21 March 2023 | Satisfaction of charge 25 in full (1 page) |
21 March 2023 | Satisfaction of charge 19 in full (1 page) |
21 March 2023 | Satisfaction of charge 22 in full (1 page) |
21 March 2023 | Satisfaction of charge 21 in full (1 page) |
14 December 2022 | Satisfaction of charge 025654810027 in full (1 page) |
14 December 2022 | Satisfaction of charge 025654810028 in full (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
22 September 2022 | Registration of charge 025654810029, created on 15 September 2022 (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
6 November 2019 | Secretary's details changed for Mrs Mary Flannery on 6 November 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
27 June 2017 | Satisfaction of charge 26 in full (5 pages) |
27 June 2017 | Satisfaction of charge 26 in full (5 pages) |
26 May 2017 | Registration of charge 025654810027, created on 19 May 2017 (30 pages) |
26 May 2017 | Registration of charge 025654810027, created on 19 May 2017 (30 pages) |
24 May 2017 | Registration of charge 025654810028, created on 19 May 2017 (30 pages) |
24 May 2017 | Registration of charge 025654810028, created on 19 May 2017 (30 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
14 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
18 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
17 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Patrick Flannery on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mary Flannery on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mary Flannery on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mary Flannery on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Patrick Flannery on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Patrick Flannery on 1 October 2009 (2 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
24 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
5 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
29 January 2007 | Return made up to 05/11/06; full list of members (2 pages) |
29 January 2007 | Return made up to 05/11/06; full list of members (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
3 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Return made up to 05/12/00; full list of members
|
13 December 2000 | Return made up to 05/12/00; full list of members
|
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Return made up to 05/12/98; no change of members (5 pages) |
22 December 1998 | Return made up to 05/12/98; no change of members (5 pages) |
19 June 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 June 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 May 1998 | Return made up to 05/12/97; full list of members (6 pages) |
7 May 1998 | Return made up to 05/12/97; full list of members (6 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: edelman house 1238 high road whetstone london N20 olh (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: edelman house 1238 high road whetstone london N20 olh (1 page) |
21 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 January 1997 | Return made up to 05/12/96; no change of members (6 pages) |
20 January 1997 | Return made up to 05/12/96; no change of members (6 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 January 1996 | Return made up to 05/12/95; full list of members (7 pages) |
26 January 1996 | Return made up to 05/12/95; full list of members (7 pages) |
1 September 1995 | Particulars of mortgage/charge (6 pages) |
1 September 1995 | Particulars of mortgage/charge (6 pages) |
31 August 1995 | Particulars of property mortgage/charge (4 pages) |
31 August 1995 | Particulars of property mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
19 February 1991 | Resolutions
|
19 February 1991 | Resolutions
|
23 January 1991 | Resolutions
|
23 January 1991 | Resolutions
|
5 December 1990 | Incorporation (9 pages) |
5 December 1990 | Incorporation (9 pages) |