London
W1U 6AG
Director Name | Mr David Nourani |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2012(20 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Albert Korine |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(4 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | 29 Uphill Road London NW7 4RA |
Secretary Name | Albert Korine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(4 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | 29 Uphill Road London NW7 4RA |
Secretary Name | Leonie Nourani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 04 January 2018) |
Role | Company Director |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Telephone | 020 77337049 |
---|---|
Telephone region | London |
Registered Address | 8a Electric Avenue London SW9 8JX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Nouri Nourani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,559,675 |
Gross Profit | £2,320,412 |
Net Worth | £2,805,255 |
Cash | £20,452 |
Current Liabilities | £2,413,199 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 July |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (overdue) |
31 March 2023 | Delivered on: 4 April 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 26-30 turnpike lane london N8 0PS. Outstanding |
---|---|
31 January 2023 | Delivered on: 31 January 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The victoria public house 34 scotland green london N17 9TT. Outstanding |
23 March 2017 | Delivered on: 4 April 2017 Persons entitled: Csbf Common Sense Business Funding LTD Classification: A registered charge Particulars: 200 the broadway burnt oak t/no AGL100326. Outstanding |
29 September 2022 | Delivered on: 30 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 101 brentwood road romford RM1 2EH. Outstanding |
16 September 2022 | Delivered on: 22 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The new bull and butcher 1277 high road london N20 9HS. Outstanding |
13 September 2022 | Delivered on: 13 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Rear of 1 bruce grove london N17 6RA. Outstanding |
2 September 2022 | Delivered on: 13 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Workshop and parking space adjoining 20 hendon lane london N3 1TR. Outstanding |
1 September 2022 | Delivered on: 6 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Workshop and parking space adjoining 20 hendon lane london N3 1 tr. Outstanding |
31 August 2022 | Delivered on: 31 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 9 alyth gardens london NW11 7EN. Outstanding |
31 August 2022 | Delivered on: 31 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1 dukes avenue london N10 2PS. Outstanding |
18 August 2022 | Delivered on: 22 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 250 st john's way london N19 3RJ. Outstanding |
2 August 2022 | Delivered on: 2 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 366 finchley road london NW3 7AJ. Outstanding |
28 June 2022 | Delivered on: 29 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 79 church street croydon CR0 1RH. Outstanding |
23 December 2016 | Delivered on: 13 January 2017 Persons entitled: Jonathan Ian Greene Jonathan Steven Cowen Alchemy Capital Limited Psl Property & Loans LTD Classification: A registered charge Particulars: F/H land and buildingsbeing the bell 51 east street london t/n 330873. Outstanding |
26 May 2022 | Delivered on: 26 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 196 high street barnet EN5 5SZ. Outstanding |
16 May 2022 | Delivered on: 16 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Lord southampton 2 southampton road islington london NW5 4HX. Outstanding |
9 February 2022 | Delivered on: 9 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The baring arms 55 baring street london N1 3DS. Outstanding |
1 February 2022 | Delivered on: 1 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 16A electric avenue london SW9 8JX. Outstanding |
23 November 2021 | Delivered on: 23 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Police station whitchurch lane edgware HA8 6LB. Outstanding |
8 November 2021 | Delivered on: 8 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Ground and basement floors 427 high road wembley HA9 7AB. Outstanding |
6 October 2021 | Delivered on: 6 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The bitter end 15 high street romford RM1 1JU. Outstanding |
4 October 2021 | Delivered on: 4 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The sir robert peel public house 16 hillingdon street london SE17 3UF. Outstanding |
4 October 2021 | Delivered on: 4 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The sir robert peel public house 16 hillingdon street london SE17 3UF. Outstanding |
27 September 2021 | Delivered on: 27 September 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 13-15 london road croydon CR0 2RE. Outstanding |
19 December 2016 | Delivered on: 20 December 2016 Persons entitled: The Trustees of the Hts Pension Scheme Classification: A registered charge Particulars: All that freehold land and buildings known as 1277 high road, london N20 9HS as is registered at land registry with title number AGL84557. Outstanding |
20 September 2021 | Delivered on: 20 September 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The garrick tavern 70 leman street whitechapel E1 8EU. Outstanding |
17 September 2021 | Delivered on: 17 September 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 510A high road london N17 9JF. Outstanding |
12 August 2021 | Delivered on: 24 August 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The duke of clarence 181 camberwell road london SE5 0HB. Outstanding |
16 August 2021 | Delivered on: 24 August 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 496 church lane london NW9 8UA. Outstanding |
6 August 2021 | Delivered on: 6 August 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The railway hotel 38 station road edgware HA8 7AB. Outstanding |
21 July 2021 | Delivered on: 21 July 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on north side of hickman avenue london E4 9JG. Outstanding |
25 June 2021 | Delivered on: 5 July 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: A legal charge over the freehold property known as 1 bruce grove, london N17 6RA registered at hm land registry under title number MX25799. Outstanding |
28 May 2021 | Delivered on: 2 June 2021 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: The duke of clarence 181 camberwell road london SE5 0HB. Outstanding |
28 May 2021 | Delivered on: 28 May 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Lansdowne 200 the broadway burnt oak HA8 0AP. Outstanding |
13 May 2021 | Delivered on: 14 May 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Crown works southbury road enfield EN1 1UD. Outstanding |
6 July 2016 | Delivered on: 11 July 2016 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: The bull, rainham road south, dagenham RM10 8AQ. (Title number: NGL121714) (1ST charge). For more details please refer to the instrument. Outstanding |
29 April 2021 | Delivered on: 4 May 2021 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: 15 high street romford RM1 1JU. Outstanding |
20 April 2021 | Delivered on: 20 April 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 49 deptford high street london SE8 4AD. Outstanding |
20 April 2021 | Delivered on: 20 April 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 47 deptford high street london SE8 4AD. Outstanding |
26 March 2021 | Delivered on: 26 March 2021 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: The wheatsheaf park road stanwell staines upon thames TW19 7PB. Outstanding |
24 February 2021 | Delivered on: 24 February 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 51 east street barking IG11 8EJ. Outstanding |
12 February 2021 | Delivered on: 12 February 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Masons arms high street edgware HA8 7DD. Outstanding |
29 January 2021 | Delivered on: 29 January 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 4 seven sisters road london N7 6AH. Outstanding |
27 January 2021 | Delivered on: 27 January 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Ajax works hertford road barking IG11 8DY. Outstanding |
20 January 2021 | Delivered on: 20 January 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 57 chapel market london N1 9EW. Outstanding |
18 January 2021 | Delivered on: 18 January 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold of 31 high street north east ham london E6 1HS and leaseholds of 31A and 31B high street north east ham london E6 1HS. Outstanding |
10 June 2016 | Delivered on: 13 June 2016 Persons entitled: E.G.T Bridging Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as 16 electric avenue, london, SW9 8JX as the same is registered at hm land registry under freehold title number: TGL42169. Outstanding |
14 January 2021 | Delivered on: 15 January 2021 Persons entitled: Silverstream Finance ( Hampstead) Limited Classification: A registered charge Particulars: All that freehold property known as 51 east street barking IG11 8E as the same is registered at the land registry under title number TGL554898 with title possessory. Outstanding |
11 January 2021 | Delivered on: 12 January 2021 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: Masons arms high street edgware HA8 7DD. Outstanding |
23 December 2020 | Delivered on: 29 December 2020 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that freehold property known as 4 seven sisters road, london N7 6AH as the same is registered at the land registry under title number ( to be allocated) with title absolute. Outstanding |
30 November 2020 | Delivered on: 17 December 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 38 seven sisters road, london N7 6AA. Outstanding |
30 November 2020 | Delivered on: 17 December 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 53 stroud green road, london N4 3EF. Outstanding |
22 October 2020 | Delivered on: 27 October 2020 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that freehold property known as 53 stroud green road, london N4 3EF as the same is registered at the land registry under title number 259145 with title absolute. Outstanding |
22 October 2020 | Delivered on: 23 October 2020 Persons entitled: Ojgb Limited Classification: A registered charge Particulars: The railway hotel, 38 station road, edgware HA8 7AB as registered at land registry with freehold title absolute bearing title number NGL710111. Outstanding |
25 September 2020 | Delivered on: 5 October 2020 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings being 38 seven sisters road london N7 6AA and registered under title number NGL338619 together with all fixtures and fixed plant and machinery on such property the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
24 September 2020 | Delivered on: 24 September 2020 Persons entitled: Silverstream Finance( Hampstead) Limited Classification: A registered charge Particulars: All that freehold property known as 1 bruce grove , tottenham, london N17 6RA as the same is registered at the land registry under title number MX25799 with title absolute. Outstanding |
28 August 2020 | Delivered on: 10 September 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 2 wheatsheaf cottages, park road, stanwell, staines-upon-thames, TW19 7PB and registered at hm land registry with title absolute under title number SY661334. Outstanding |
10 June 2016 | Delivered on: 13 June 2016 Persons entitled: E.G.T Bridging Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as 152 high street, walthamstow, london, E17 7JS as the same is registered at hm land registry under freehold title number: EX60478. Outstanding |
28 August 2020 | Delivered on: 9 September 2020 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that freehold property known as 510A high road, tottenham, london N17 9JF together with land and garages at the back as the same is registered at the land registry under title number NGL419206 with title absolute. Outstanding |
2 June 2020 | Delivered on: 8 June 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: The leasehold property known as the land and building at 16-22 somerleyton road, london SW9 8ND. Outstanding |
2 June 2020 | Delivered on: 4 June 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: As a continuing security for all monies and liabilities from time to time due, owing or incurred by the assignor to the lender, the assignor with full title guarantee hereby assigns to the lender all rental income in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the monies and liabilities referred to above. Further the assignor hereby assigns the benefit of any security in favour of the assignor over any rent deposits in respect of any lease, license or tenancy relating to the occupation the property by way of first fixed charge as a continuing security for the payment and discharge of the monies and liabilities referred to above. Outstanding |
19 May 2020 | Delivered on: 20 May 2020 Persons entitled: Csbf Common Sense Business Funding Limited Classification: A registered charge Particulars: By way of legal charge, the land known as land on the north side of hickman avenue as title to the same is registered at hm land registry under title number AGL357435. Outstanding |
28 April 2020 | Delivered on: 18 May 2020 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that freehold land being the sir robert peel public house 16 hillingdon street SE17 3UJ and registered under title number 135285 together with all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
30 April 2020 | Delivered on: 6 May 2020 Persons entitled: Mtf Ne Limited Classification: A registered charge Particulars: All that freehold land and buildings being 2 wheatsheaf cottages park road staines TW19 7PB and registered under title number SY661334 together with all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
29 April 2020 | Delivered on: 5 May 2020 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings being the sir robert peel public house 16 hillingdon street SE17 3UJ and registered under title number 135285 together with all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefitting the property. Outstanding |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: 71 hurstbourne gardens, barking, IG11 9UU. Outstanding |
19 December 2019 | Delivered on: 19 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The george public house 12 post office lane george green slough SL3 6AX and the bell 51 east street london SE17 2DJ. Outstanding |
24 September 2013 | Delivered on: 8 October 2013 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: The masons arms high street edgware. Outstanding |
5 December 2019 | Delivered on: 5 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The wharf. Wharf road south. Grays. RM17 6SZ. Outstanding |
2 December 2019 | Delivered on: 3 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The bell. 51 east street. London SE17 2DJ. Outstanding |
3 October 2019 | Delivered on: 4 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 891 high road london N12 8QA. Outstanding |
2 August 2019 | Delivered on: 5 August 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 37 watling avenue edgware HA8 0LF and registered at hm land registry with title absolute under title number NGL631134. Outstanding |
28 June 2019 | Delivered on: 8 July 2019 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: The george public house. Uxbridge road. George green. SL3 6AX. Outstanding |
19 June 2019 | Delivered on: 24 June 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 19-21 high street egware middlesex HA8 7EE. Outstanding |
3 April 2019 | Delivered on: 4 April 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 150 high street, walthamstow, london, E17 7JS and registered at the land registry with title absolute under title number EGL125608. Outstanding |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that freehold land buildings being the wheatsheaf public house, town lane, stanwell, staines (TW19 7PB) and registered under title number SY373045 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
28 March 2019 | Delivered on: 28 March 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The bull, rainham road south, dagenham. Essex RM10 8AQ and. 152 high street walthamstow london E17 7JS. Outstanding |
15 January 2019 | Delivered on: 15 January 2019 Persons entitled: E.G.T.Bridging Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as 150 high street london E17 7JSAS the same is registered at hm land registry with freehold title absolute under title number: EGL125608. Outstanding |
6 June 2013 | Delivered on: 19 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 8 electric avenue brixton london t/no. 315890. Outstanding |
20 December 2018 | Delivered on: 2 January 2019 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that freehold land and building being the bull, rainham road south, dagenham (RM10 8AQ) and registered under title number NGL121714 together with all buildings, fixtures and fixed plant machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
21 December 2018 | Delivered on: 21 December 2018 Persons entitled: E.G.T.Bridging Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as land on the north side of hickman avenue chingford E4 9JG as the same is registered at hm land registry with freehold title absolute under title number: AGL357435. Outstanding |
21 November 2018 | Delivered on: 4 December 2018 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All the freehold land and building being the bell, 51 east street, london, SE17 2DJ and registered under title number 330873 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
28 September 2018 | Delivered on: 5 October 2018 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings being the railway hotel, 38 station road, edgware (HA8 7AB) and registered under title number NGL710111 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting from the property. Outstanding |
5 September 2018 | Delivered on: 12 September 2018 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings being the wharf hotel, wharf road, grays (RM17 5YX) and registered under title number EX419043 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
20 August 2018 | Delivered on: 21 August 2018 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings being 37 walting avenue, burnt oak, london (HA8 0LF) and registered under title number ngl 631134 together with all buildings, fixtures and fixed plant and machinery on such propety, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefitig the property. Outstanding |
5 July 2018 | Delivered on: 13 July 2018 Persons entitled: Industrial Bank of Korea Classification: A registered charge Particulars: None applicable. Outstanding |
5 July 2018 | Delivered on: 13 July 2018 Persons entitled: Industrial Bank of Korea Classification: A registered charge Particulars: By way of first legal mortgage the freehold property known as the new bull and butcher, 1277 high road, london N20 9HS as registered at hm land registry with title number AGL84557. For more details please refer to the instrument. Outstanding |
13 December 2017 | Delivered on: 22 December 2017 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: The white hart high street edgware HA8 7EE as registered at the land registry under title number. NGL817902. Outstanding |
24 November 2017 | Delivered on: 24 November 2017 Persons entitled: E.G.T Bridging Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as the malt and hops public house, 891 high road, london, N12 8QA as the same is registered at hm land registry with freehold title absolute under title number: NGL710113. Outstanding |
7 August 2012 | Delivered on: 10 August 2012 Persons entitled: The Governors of the Peabody Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee, interest in the deposit account see image for full details. Outstanding |
6 December 2019 | Delivered on: 17 December 2019 Satisfied on: 19 December 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 16 electric avenue, london SW9 8JX and registered at the land registry with title absolute under title number TGL42169. Fully Satisfied |
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (3 pages) |
---|---|
4 April 2023 | Registration of charge 025990240091, created on 31 March 2023 (10 pages) |
2 February 2023 | Full accounts made up to 31 July 2022 (25 pages) |
31 January 2023 | Registration of charge 025990240090, created on 31 January 2023 (10 pages) |
16 December 2022 | Satisfaction of charge 025990240041 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240025 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240017 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240018 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240059 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240011 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240015 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240009 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240008 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240032 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240004 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240014 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240019 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240010 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240049 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240047 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240043 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240022 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240034 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240062 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240039 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240035 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240044 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240033 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240036 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240048 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240056 in full (1 page) |
16 December 2022 | Satisfaction of charge 025990240016 in full (1 page) |
17 October 2022 | Full accounts made up to 31 July 2021 (26 pages) |
30 September 2022 | Registration of charge 025990240089, created on 29 September 2022 (10 pages) |
22 September 2022 | Registration of charge 025990240088, created on 16 September 2022 (10 pages) |
13 September 2022 | Registration of charge 025990240086, created on 2 September 2022 (10 pages) |
13 September 2022 | Registration of charge 025990240087, created on 13 September 2022 (10 pages) |
6 September 2022 | Registration of charge 025990240085, created on 1 September 2022 (10 pages) |
31 August 2022 | Registration of charge 025990240084, created on 31 August 2022 (10 pages) |
31 August 2022 | Registration of charge 025990240083, created on 31 August 2022 (10 pages) |
22 August 2022 | Registration of charge 025990240082, created on 18 August 2022 (10 pages) |
5 August 2022 | Registered office address changed from 8 Shepherd Market London W1J 7JY England to 8a Electric Avenue London SW9 8JX on 5 August 2022 (1 page) |
2 August 2022 | Registration of charge 025990240081, created on 2 August 2022 (10 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
29 June 2022 | Registration of charge 025990240080, created on 28 June 2022 (10 pages) |
26 May 2022 | Registration of charge 025990240079, created on 26 May 2022 (10 pages) |
16 May 2022 | Registration of charge 025990240078, created on 16 May 2022 (10 pages) |
21 March 2022 | Registered office address changed from Flat 3, 26 Ferncroft Avenue London NW3 7PH England to 8 Shepherd Market London W1J 7JY on 21 March 2022 (1 page) |
14 March 2022 | Registered office address changed from 25 North Row London W1K 6DJ England to Flat 3, 26 Ferncroft Avenue London NW3 7PH on 14 March 2022 (1 page) |
9 February 2022 | Registration of charge 025990240077, created on 9 February 2022 (10 pages) |
3 February 2022 | Registered office address changed from 20 Somerleyton Road London SW9 8nd to 25 North Row London W1K 6DJ on 3 February 2022 (1 page) |
1 February 2022 | Registration of charge 025990240076, created on 1 February 2022 (10 pages) |
23 November 2021 | Registration of charge 025990240075, created on 23 November 2021 (10 pages) |
8 November 2021 | Registration of charge 025990240074, created on 8 November 2021 (10 pages) |
13 October 2021 | Full accounts made up to 31 July 2020 (20 pages) |
6 October 2021 | Registration of charge 025990240073, created on 6 October 2021 (10 pages) |
4 October 2021 | Registration of charge 025990240071, created on 4 October 2021 (10 pages) |
4 October 2021 | Registration of charge 025990240072, created on 4 October 2021 (10 pages) |
27 September 2021 | Registration of charge 025990240070, created on 27 September 2021 (10 pages) |
20 September 2021 | Registration of charge 025990240069, created on 20 September 2021 (10 pages) |
17 September 2021 | Registration of charge 025990240068, created on 17 September 2021 (10 pages) |
24 August 2021 | Registration of charge 025990240067, created on 12 August 2021 (10 pages) |
24 August 2021 | Registration of charge 025990240066, created on 16 August 2021 (10 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
6 August 2021 | Registration of charge 025990240065, created on 6 August 2021 (10 pages) |
21 July 2021 | Registration of charge 025990240064, created on 21 July 2021 (10 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
5 July 2021 | Registration of charge 025990240063, created on 25 June 2021 (37 pages) |
2 June 2021 | Registration of charge 025990240062, created on 28 May 2021 (28 pages) |
28 May 2021 | Registration of charge 025990240061, created on 28 May 2021 (10 pages) |
14 May 2021 | Registration of charge 025990240060, created on 13 May 2021 (10 pages) |
4 May 2021 | Registration of charge 025990240059, created on 29 April 2021 (28 pages) |
20 April 2021 | Registration of charge 025990240057, created on 20 April 2021 (10 pages) |
20 April 2021 | Registration of charge 025990240058, created on 20 April 2021 (10 pages) |
26 March 2021 | Registration of charge 025990240056, created on 26 March 2021 (28 pages) |
24 February 2021 | Registration of charge 025990240055, created on 24 February 2021 (10 pages) |
12 February 2021 | Registration of charge 025990240054, created on 12 February 2021 (10 pages) |
29 January 2021 | Registration of charge 025990240053, created on 29 January 2021 (10 pages) |
27 January 2021 | Registration of charge 025990240052, created on 27 January 2021 (10 pages) |
20 January 2021 | Registration of charge 025990240051, created on 20 January 2021 (10 pages) |
18 January 2021 | Registration of charge 025990240050, created on 18 January 2021 (10 pages) |
15 January 2021 | Registration of charge 025990240049, created on 14 January 2021 (25 pages) |
12 January 2021 | Registration of charge 025990240048, created on 11 January 2021 (28 pages) |
29 December 2020 | Registration of charge 025990240047, created on 23 December 2020 (25 pages) |
17 December 2020 | Registration of charge 025990240045, created on 30 November 2020 (10 pages) |
17 December 2020 | Registration of charge 025990240046, created on 30 November 2020 (10 pages) |
17 December 2020 | Satisfaction of charge 025990240042 in full (1 page) |
19 November 2020 | Notification of David Nourani as a person with significant control on 19 November 2020 (2 pages) |
27 October 2020 | Registration of charge 025990240044, created on 22 October 2020 (24 pages) |
23 October 2020 | Registration of charge 025990240043, created on 22 October 2020 (14 pages) |
5 October 2020 | Registration of charge 025990240042, created on 25 September 2020 (29 pages) |
24 September 2020 | Registration of charge 025990240041, created on 24 September 2020 (25 pages) |
10 September 2020 | Registration of charge 025990240040, created on 28 August 2020 (28 pages) |
9 September 2020 | Registration of charge 025990240039, created on 28 August 2020 (25 pages) |
3 September 2020 | Full accounts made up to 31 July 2019 (25 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
8 June 2020 | Registration of charge 025990240038, created on 2 June 2020 (27 pages) |
4 June 2020 | Registration of charge 025990240037, created on 2 June 2020 (11 pages) |
20 May 2020 | Registration of charge 025990240036, created on 19 May 2020 (38 pages) |
18 May 2020 | Registration of charge 025990240035, created on 28 April 2020 (29 pages) |
6 May 2020 | Registration of charge 025990240034, created on 30 April 2020 (29 pages) |
5 May 2020 | Registration of charge 025990240033, created on 29 April 2020 (29 pages) |
3 February 2020 | Registration of charge 025990240032, created on 31 January 2020 (28 pages) |
19 December 2019 | Satisfaction of charge 025990240030 in full (1 page) |
19 December 2019 | Registration of charge 025990240031, created on 19 December 2019 (7 pages) |
17 December 2019 | Registration of charge 025990240030, created on 6 December 2019 (28 pages) |
10 December 2019 | Satisfaction of charge 025990240005 in full (1 page) |
5 December 2019 | Registration of charge 025990240029, created on 5 December 2019 (7 pages) |
3 December 2019 | Registration of charge 025990240028, created on 2 December 2019 (7 pages) |
4 October 2019 | Registration of charge 025990240027, created on 3 October 2019 (6 pages) |
30 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
5 August 2019 | Registration of charge 025990240026, created on 2 August 2019 (33 pages) |
11 July 2019 | Full accounts made up to 31 July 2018 (26 pages) |
8 July 2019 | Registration of charge 025990240025, created on 28 June 2019 (30 pages) |
24 June 2019 | Registration of charge 025990240024, created on 19 June 2019 (7 pages) |
15 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
11 April 2019 | Satisfaction of charge 025990240020 in full (1 page) |
4 April 2019 | Registration of charge 025990240023, created on 3 April 2019 (28 pages) |
2 April 2019 | Registration of charge 025990240022, created on 29 March 2019 (31 pages) |
28 March 2019 | Registration of charge 025990240021, created on 28 March 2019 (6 pages) |
13 March 2019 | Satisfaction of charge 025990240006 in full (1 page) |
15 January 2019 | Registration of charge 025990240020, created on 15 January 2019 (25 pages) |
2 January 2019 | Registration of charge 025990240019, created on 20 December 2018 (30 pages) |
21 December 2018 | Registration of charge 025990240018, created on 21 December 2018 (25 pages) |
4 December 2018 | Registration of charge 025990240017, created on 21 November 2018 (30 pages) |
5 October 2018 | Registration of charge 025990240016, created on 28 September 2018 (31 pages) |
12 September 2018 | Registration of charge 025990240015, created on 5 September 2018 (31 pages) |
3 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
21 August 2018 | Registration of charge 025990240014, created on 20 August 2018 (31 pages) |
20 July 2018 | Full accounts made up to 31 July 2017 (26 pages) |
13 July 2018 | Registration of charge 025990240012, created on 5 July 2018 (65 pages) |
13 July 2018 | Registration of charge 025990240013, created on 5 July 2018 (30 pages) |
6 July 2018 | Satisfaction of charge 025990240007 in full (4 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
17 January 2018 | Amended full accounts made up to 31 July 2016 (21 pages) |
4 January 2018 | Termination of appointment of Leonie Nourani as a secretary on 4 January 2018 (1 page) |
22 December 2017 | Registration of charge 025990240011, created on 13 December 2017 (30 pages) |
22 December 2017 | Registration of charge 025990240011, created on 13 December 2017 (30 pages) |
24 November 2017 | Registration of charge 025990240010, created on 24 November 2017 (22 pages) |
24 November 2017 | Registration of charge 025990240010, created on 24 November 2017 (22 pages) |
15 November 2017 | Secretary's details changed for Leonie Nourani on 15 November 2017 (1 page) |
15 November 2017 | Secretary's details changed for Leonie Nourani on 15 November 2017 (1 page) |
4 October 2017 | Satisfaction of charge 1 in full (4 pages) |
4 October 2017 | Satisfaction of charge 1 in full (4 pages) |
26 September 2017 | Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Nourollah Nourani as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Nourollah Nourani as a person with significant control on 26 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 June 2017 | Full accounts made up to 31 July 2016 (19 pages) |
6 June 2017 | Full accounts made up to 31 July 2016 (19 pages) |
4 April 2017 | Registration of charge 025990240009, created on 23 March 2017 (38 pages) |
4 April 2017 | Registration of charge 025990240009, created on 23 March 2017 (38 pages) |
13 January 2017 | Registration of charge 025990240008, created on 23 December 2016 (31 pages) |
13 January 2017 | Registration of charge 025990240008, created on 23 December 2016 (31 pages) |
20 December 2016 | Registration of charge 025990240007, created on 19 December 2016 (25 pages) |
20 December 2016 | Registration of charge 025990240007, created on 19 December 2016 (25 pages) |
16 December 2016 | Director's details changed (3 pages) |
16 December 2016 | Director's details changed (3 pages) |
26 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
30 July 2016 | Director's details changed for David Nourani on 30 July 2016 (2 pages) |
30 July 2016 | Director's details changed for David Nourani on 30 July 2016 (2 pages) |
11 July 2016 | Registration of charge 025990240006, created on 6 July 2016 (34 pages) |
11 July 2016 | Registration of charge 025990240006, created on 6 July 2016 (34 pages) |
13 June 2016 | Registration of charge 025990240004, created on 10 June 2016 (25 pages) |
13 June 2016 | Registration of charge 025990240004, created on 10 June 2016 (25 pages) |
13 June 2016 | Registration of charge 025990240005, created on 10 June 2016 (24 pages) |
13 June 2016 | Registration of charge 025990240005, created on 10 June 2016 (24 pages) |
9 June 2016 | Accounts for a medium company made up to 31 July 2015 (13 pages) |
9 June 2016 | Accounts for a medium company made up to 31 July 2015 (13 pages) |
30 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
8 April 2015 | Accounts for a medium company made up to 31 July 2014 (15 pages) |
8 April 2015 | Accounts for a medium company made up to 31 July 2014 (15 pages) |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
7 March 2014 | Accounts for a medium company made up to 31 July 2013 (13 pages) |
7 March 2014 | Accounts for a medium company made up to 31 July 2013 (13 pages) |
8 October 2013 | Registration of charge 025990240003 (28 pages) |
8 October 2013 | Registration of charge 025990240003 (28 pages) |
19 June 2013 | Registration of charge 025990240002 (12 pages) |
19 June 2013 | Registration of charge 025990240002 (12 pages) |
29 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
13 February 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
28 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 February 2012 | Appointment of David Nourani as a director (3 pages) |
2 February 2012 | Appointment of David Nourani as a director (3 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 March 2011 | Registered office address changed from 116 Boundary Road St Johns Wood London NW8 0RH on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 116 Boundary Road St Johns Wood London NW8 0RH on 16 March 2011 (1 page) |
11 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Nouri Nourani on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Nouri Nourani on 26 July 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
3 December 2008 | Return made up to 08/04/08; full list of members (3 pages) |
3 December 2008 | Return made up to 08/04/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 June 2007 | Return made up to 08/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 08/04/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 08/04/06; full list of members (2 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 08/04/06; full list of members (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Director resigned (2 pages) |
13 April 2006 | Director resigned (2 pages) |
1 September 2005 | Return made up to 08/04/05; full list of members (7 pages) |
1 September 2005 | Return made up to 08/04/05; full list of members (7 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 November 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
16 September 2003 | Return made up to 08/04/03; full list of members (7 pages) |
16 September 2003 | Return made up to 08/04/03; full list of members (7 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page) |
17 July 2003 | Accounts for a small company made up to 31 July 2001 (6 pages) |
17 July 2003 | Accounts for a small company made up to 31 July 2001 (6 pages) |
12 June 2002 | Return made up to 08/04/02; full list of members (6 pages) |
12 June 2002 | Return made up to 08/04/02; full list of members (6 pages) |
19 September 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 September 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 July 2001 | Return made up to 08/04/01; full list of members (6 pages) |
4 July 2001 | Return made up to 08/04/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
16 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
6 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
14 July 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 July 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
13 May 1996 | Return made up to 08/04/96; no change of members
|
13 May 1996 | Return made up to 08/04/96; no change of members
|
25 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
24 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |
24 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |
20 February 1995 | Registered office changed on 20/02/95 from: greendon house 7A bayham street london NW1 0EY (1 page) |
20 February 1995 | Registered office changed on 20/02/95 from: greendon house 7A bayham street london NW1 0EY (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 August 1993 | Accounts for a small company made up to 31 July 1992 (6 pages) |
8 June 1993 | Return made up to 08/04/93; no change of members (4 pages) |
30 April 1992 | Return made up to 08/04/92; full list of members (5 pages) |
29 April 1992 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
27 April 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
24 April 1991 | Registered office changed on 24/04/91 from: classic house 174-180 old street london EC1V 9BP (1 page) |
24 April 1991 | Registered office changed on 24/04/91 from: classic house 174-180 old street london EC1V 9BP (1 page) |
24 April 1991 | Resolutions
|
8 April 1991 | Incorporation (17 pages) |
8 April 1991 | Incorporation (17 pages) |