Company NameMilegate Limited
DirectorsNourollah Nourani and David Nourani
Company StatusActive
Company Number02599024
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nourollah Nourani
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(4 days after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr David Nourani
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(20 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameAlbert Korine
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(4 days after company formation)
Appointment Duration14 years, 9 months (resigned 11 January 2006)
RoleCompany Director
Correspondence Address29 Uphill Road
London
NW7 4RA
Secretary NameAlbert Korine
NationalityBritish
StatusResigned
Appointed12 April 1991(4 days after company formation)
Appointment Duration14 years, 9 months (resigned 11 January 2006)
RoleCompany Director
Correspondence Address29 Uphill Road
London
NW7 4RA
Secretary NameLeonie Nourani
NationalityBritish
StatusResigned
Appointed11 January 2006(14 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 04 January 2018)
RoleCompany Director
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Telephone020 77337049
Telephone regionLondon

Location

Registered Address8a Electric Avenue
London
SW9 8JX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Nouri Nourani
100.00%
Ordinary

Financials

Year2014
Turnover£18,559,675
Gross Profit£2,320,412
Net Worth£2,805,255
Cash£20,452
Current Liabilities£2,413,199

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End29 July

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Charges

31 March 2023Delivered 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 2023Delivered 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 2017Delivered 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 2022Delivered on: 30 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 101 brentwood road romford RM1 2EH.
Outstanding
16 September 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 31 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 alyth gardens london NW11 7EN.
Outstanding
31 August 2022Delivered on: 31 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1 dukes avenue london N10 2PS.
Outstanding
18 August 2022Delivered 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 2022Delivered on: 2 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 366 finchley road london NW3 7AJ.
Outstanding
28 June 2022Delivered on: 29 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 79 church street croydon CR0 1RH.
Outstanding
23 December 2016Delivered 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 2022Delivered on: 26 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 196 high street barnet EN5 5SZ.
Outstanding
16 May 2022Delivered 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 2022Delivered 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 2022Delivered on: 1 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 16A electric avenue london SW9 8JX.
Outstanding
23 November 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2016Delivered 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 2021Delivered 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 2021Delivered on: 17 September 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 510A high road london N17 9JF.
Outstanding
12 August 2021Delivered 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 2021Delivered on: 24 August 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 496 church lane london NW9 8UA.
Outstanding
6 August 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2016Delivered 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 2021Delivered on: 4 May 2021
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: 15 high street romford RM1 1JU.
Outstanding
20 April 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered on: 24 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 51 east street barking IG11 8EJ.
Outstanding
12 February 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered on: 20 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 57 chapel market london N1 9EW.
Outstanding
18 January 2021Delivered 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 2016Delivered 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 2021Delivered 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 2021Delivered on: 12 January 2021
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: Masons arms high street edgware HA8 7DD.
Outstanding
23 December 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2016Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 3 February 2020
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: 71 hurstbourne gardens, barking, IG11 9UU.
Outstanding
19 December 2019Delivered 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 2013Delivered on: 8 October 2013
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: The masons arms high street edgware.
Outstanding
5 December 2019Delivered 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 2019Delivered 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 2019Delivered on: 4 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 891 high road london N12 8QA.
Outstanding
2 August 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2013Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 13 July 2018
Persons entitled: Industrial Bank of Korea

Classification: A registered charge
Particulars: None applicable.
Outstanding
5 July 2018Delivered 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 2017Delivered 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 2017Delivered 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 2012Delivered 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 2019Delivered 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

Filing History

20 April 2023Confirmation statement made on 20 April 2023 with updates (3 pages)
4 April 2023Registration of charge 025990240091, created on 31 March 2023 (10 pages)
2 February 2023Full accounts made up to 31 July 2022 (25 pages)
31 January 2023Registration of charge 025990240090, created on 31 January 2023 (10 pages)
16 December 2022Satisfaction of charge 025990240041 in full (1 page)
16 December 2022Satisfaction of charge 025990240025 in full (1 page)
16 December 2022Satisfaction of charge 025990240017 in full (1 page)
16 December 2022Satisfaction of charge 025990240018 in full (1 page)
16 December 2022Satisfaction of charge 025990240059 in full (1 page)
16 December 2022Satisfaction of charge 025990240011 in full (1 page)
16 December 2022Satisfaction of charge 025990240015 in full (1 page)
16 December 2022Satisfaction of charge 025990240009 in full (1 page)
16 December 2022Satisfaction of charge 025990240008 in full (1 page)
16 December 2022Satisfaction of charge 025990240032 in full (1 page)
16 December 2022Satisfaction of charge 025990240004 in full (1 page)
16 December 2022Satisfaction of charge 025990240014 in full (1 page)
16 December 2022Satisfaction of charge 025990240019 in full (1 page)
16 December 2022Satisfaction of charge 025990240010 in full (1 page)
16 December 2022Satisfaction of charge 025990240049 in full (1 page)
16 December 2022Satisfaction of charge 025990240047 in full (1 page)
16 December 2022Satisfaction of charge 025990240043 in full (1 page)
16 December 2022Satisfaction of charge 025990240022 in full (1 page)
16 December 2022Satisfaction of charge 025990240034 in full (1 page)
16 December 2022Satisfaction of charge 025990240062 in full (1 page)
16 December 2022Satisfaction of charge 025990240039 in full (1 page)
16 December 2022Satisfaction of charge 025990240035 in full (1 page)
16 December 2022Satisfaction of charge 025990240044 in full (1 page)
16 December 2022Satisfaction of charge 025990240033 in full (1 page)
16 December 2022Satisfaction of charge 025990240036 in full (1 page)
16 December 2022Satisfaction of charge 025990240048 in full (1 page)
16 December 2022Satisfaction of charge 025990240056 in full (1 page)
16 December 2022Satisfaction of charge 025990240016 in full (1 page)
17 October 2022Full accounts made up to 31 July 2021 (26 pages)
30 September 2022Registration of charge 025990240089, created on 29 September 2022 (10 pages)
22 September 2022Registration of charge 025990240088, created on 16 September 2022 (10 pages)
13 September 2022Registration of charge 025990240086, created on 2 September 2022 (10 pages)
13 September 2022Registration of charge 025990240087, created on 13 September 2022 (10 pages)
6 September 2022Registration of charge 025990240085, created on 1 September 2022 (10 pages)
31 August 2022Registration of charge 025990240084, created on 31 August 2022 (10 pages)
31 August 2022Registration of charge 025990240083, created on 31 August 2022 (10 pages)
22 August 2022Registration of charge 025990240082, created on 18 August 2022 (10 pages)
5 August 2022Registered 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 2022Registration of charge 025990240081, created on 2 August 2022 (10 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
29 June 2022Registration of charge 025990240080, created on 28 June 2022 (10 pages)
26 May 2022Registration of charge 025990240079, created on 26 May 2022 (10 pages)
16 May 2022Registration of charge 025990240078, created on 16 May 2022 (10 pages)
21 March 2022Registered 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 2022Registered 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 2022Registration of charge 025990240077, created on 9 February 2022 (10 pages)
3 February 2022Registered 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 2022Registration of charge 025990240076, created on 1 February 2022 (10 pages)
23 November 2021Registration of charge 025990240075, created on 23 November 2021 (10 pages)
8 November 2021Registration of charge 025990240074, created on 8 November 2021 (10 pages)
13 October 2021Full accounts made up to 31 July 2020 (20 pages)
6 October 2021Registration of charge 025990240073, created on 6 October 2021 (10 pages)
4 October 2021Registration of charge 025990240071, created on 4 October 2021 (10 pages)
4 October 2021Registration of charge 025990240072, created on 4 October 2021 (10 pages)
27 September 2021Registration of charge 025990240070, created on 27 September 2021 (10 pages)
20 September 2021Registration of charge 025990240069, created on 20 September 2021 (10 pages)
17 September 2021Registration of charge 025990240068, created on 17 September 2021 (10 pages)
24 August 2021Registration of charge 025990240067, created on 12 August 2021 (10 pages)
24 August 2021Registration of charge 025990240066, created on 16 August 2021 (10 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
6 August 2021Registration of charge 025990240065, created on 6 August 2021 (10 pages)
21 July 2021Registration of charge 025990240064, created on 21 July 2021 (10 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
5 July 2021Registration of charge 025990240063, created on 25 June 2021 (37 pages)
2 June 2021Registration of charge 025990240062, created on 28 May 2021 (28 pages)
28 May 2021Registration of charge 025990240061, created on 28 May 2021 (10 pages)
14 May 2021Registration of charge 025990240060, created on 13 May 2021 (10 pages)
4 May 2021Registration of charge 025990240059, created on 29 April 2021 (28 pages)
20 April 2021Registration of charge 025990240057, created on 20 April 2021 (10 pages)
20 April 2021Registration of charge 025990240058, created on 20 April 2021 (10 pages)
26 March 2021Registration of charge 025990240056, created on 26 March 2021 (28 pages)
24 February 2021Registration of charge 025990240055, created on 24 February 2021 (10 pages)
12 February 2021Registration of charge 025990240054, created on 12 February 2021 (10 pages)
29 January 2021Registration of charge 025990240053, created on 29 January 2021 (10 pages)
27 January 2021Registration of charge 025990240052, created on 27 January 2021 (10 pages)
20 January 2021Registration of charge 025990240051, created on 20 January 2021 (10 pages)
18 January 2021Registration of charge 025990240050, created on 18 January 2021 (10 pages)
15 January 2021Registration of charge 025990240049, created on 14 January 2021 (25 pages)
12 January 2021Registration of charge 025990240048, created on 11 January 2021 (28 pages)
29 December 2020Registration of charge 025990240047, created on 23 December 2020 (25 pages)
17 December 2020Registration of charge 025990240045, created on 30 November 2020 (10 pages)
17 December 2020Registration of charge 025990240046, created on 30 November 2020 (10 pages)
17 December 2020Satisfaction of charge 025990240042 in full (1 page)
19 November 2020Notification of David Nourani as a person with significant control on 19 November 2020 (2 pages)
27 October 2020Registration of charge 025990240044, created on 22 October 2020 (24 pages)
23 October 2020Registration of charge 025990240043, created on 22 October 2020 (14 pages)
5 October 2020Registration of charge 025990240042, created on 25 September 2020 (29 pages)
24 September 2020Registration of charge 025990240041, created on 24 September 2020 (25 pages)
10 September 2020Registration of charge 025990240040, created on 28 August 2020 (28 pages)
9 September 2020Registration of charge 025990240039, created on 28 August 2020 (25 pages)
3 September 2020Full accounts made up to 31 July 2019 (25 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
8 June 2020Registration of charge 025990240038, created on 2 June 2020 (27 pages)
4 June 2020Registration of charge 025990240037, created on 2 June 2020 (11 pages)
20 May 2020Registration of charge 025990240036, created on 19 May 2020 (38 pages)
18 May 2020Registration of charge 025990240035, created on 28 April 2020 (29 pages)
6 May 2020Registration of charge 025990240034, created on 30 April 2020 (29 pages)
5 May 2020Registration of charge 025990240033, created on 29 April 2020 (29 pages)
3 February 2020Registration of charge 025990240032, created on 31 January 2020 (28 pages)
19 December 2019Satisfaction of charge 025990240030 in full (1 page)
19 December 2019Registration of charge 025990240031, created on 19 December 2019 (7 pages)
17 December 2019Registration of charge 025990240030, created on 6 December 2019 (28 pages)
10 December 2019Satisfaction of charge 025990240005 in full (1 page)
5 December 2019Registration of charge 025990240029, created on 5 December 2019 (7 pages)
3 December 2019Registration of charge 025990240028, created on 2 December 2019 (7 pages)
4 October 2019Registration of charge 025990240027, created on 3 October 2019 (6 pages)
30 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
5 August 2019Registration of charge 025990240026, created on 2 August 2019 (33 pages)
11 July 2019Full accounts made up to 31 July 2018 (26 pages)
8 July 2019Registration of charge 025990240025, created on 28 June 2019 (30 pages)
24 June 2019Registration of charge 025990240024, created on 19 June 2019 (7 pages)
15 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
11 April 2019Satisfaction of charge 025990240020 in full (1 page)
4 April 2019Registration of charge 025990240023, created on 3 April 2019 (28 pages)
2 April 2019Registration of charge 025990240022, created on 29 March 2019 (31 pages)
28 March 2019Registration of charge 025990240021, created on 28 March 2019 (6 pages)
13 March 2019Satisfaction of charge 025990240006 in full (1 page)
15 January 2019Registration of charge 025990240020, created on 15 January 2019 (25 pages)
2 January 2019Registration of charge 025990240019, created on 20 December 2018 (30 pages)
21 December 2018Registration of charge 025990240018, created on 21 December 2018 (25 pages)
4 December 2018Registration of charge 025990240017, created on 21 November 2018 (30 pages)
5 October 2018Registration of charge 025990240016, created on 28 September 2018 (31 pages)
12 September 2018Registration of charge 025990240015, created on 5 September 2018 (31 pages)
3 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
21 August 2018Registration of charge 025990240014, created on 20 August 2018 (31 pages)
20 July 2018Full accounts made up to 31 July 2017 (26 pages)
13 July 2018Registration of charge 025990240012, created on 5 July 2018 (65 pages)
13 July 2018Registration of charge 025990240013, created on 5 July 2018 (30 pages)
6 July 2018Satisfaction of charge 025990240007 in full (4 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
17 January 2018Amended full accounts made up to 31 July 2016 (21 pages)
4 January 2018Termination of appointment of Leonie Nourani as a secretary on 4 January 2018 (1 page)
22 December 2017Registration of charge 025990240011, created on 13 December 2017 (30 pages)
22 December 2017Registration of charge 025990240011, created on 13 December 2017 (30 pages)
24 November 2017Registration of charge 025990240010, created on 24 November 2017 (22 pages)
24 November 2017Registration of charge 025990240010, created on 24 November 2017 (22 pages)
15 November 2017Secretary's details changed for Leonie Nourani on 15 November 2017 (1 page)
15 November 2017Secretary's details changed for Leonie Nourani on 15 November 2017 (1 page)
4 October 2017Satisfaction of charge 1 in full (4 pages)
4 October 2017Satisfaction of charge 1 in full (4 pages)
26 September 2017Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Change of details for Mr Nourollah Nourani as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages)
26 September 2017Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages)
26 September 2017Change of details for Mr Nourollah Nourani as a person with significant control on 26 September 2017 (2 pages)
25 September 2017Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Nourollah Nourani as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Nourollah Nourani on 25 September 2017 (2 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 June 2017Full accounts made up to 31 July 2016 (19 pages)
6 June 2017Full accounts made up to 31 July 2016 (19 pages)
4 April 2017Registration of charge 025990240009, created on 23 March 2017 (38 pages)
4 April 2017Registration of charge 025990240009, created on 23 March 2017 (38 pages)
13 January 2017Registration of charge 025990240008, created on 23 December 2016 (31 pages)
13 January 2017Registration of charge 025990240008, created on 23 December 2016 (31 pages)
20 December 2016Registration of charge 025990240007, created on 19 December 2016 (25 pages)
20 December 2016Registration of charge 025990240007, created on 19 December 2016 (25 pages)
16 December 2016Director's details changed (3 pages)
16 December 2016Director's details changed (3 pages)
26 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
30 July 2016Director's details changed for David Nourani on 30 July 2016 (2 pages)
30 July 2016Director's details changed for David Nourani on 30 July 2016 (2 pages)
11 July 2016Registration of charge 025990240006, created on 6 July 2016 (34 pages)
11 July 2016Registration of charge 025990240006, created on 6 July 2016 (34 pages)
13 June 2016Registration of charge 025990240004, created on 10 June 2016 (25 pages)
13 June 2016Registration of charge 025990240004, created on 10 June 2016 (25 pages)
13 June 2016Registration of charge 025990240005, created on 10 June 2016 (24 pages)
13 June 2016Registration of charge 025990240005, created on 10 June 2016 (24 pages)
9 June 2016Accounts for a medium company made up to 31 July 2015 (13 pages)
9 June 2016Accounts for a medium company made up to 31 July 2015 (13 pages)
30 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
8 April 2015Accounts for a medium company made up to 31 July 2014 (15 pages)
8 April 2015Accounts for a medium company made up to 31 July 2014 (15 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
7 March 2014Accounts for a medium company made up to 31 July 2013 (13 pages)
7 March 2014Accounts for a medium company made up to 31 July 2013 (13 pages)
8 October 2013Registration of charge 025990240003 (28 pages)
8 October 2013Registration of charge 025990240003 (28 pages)
19 June 2013Registration of charge 025990240002 (12 pages)
19 June 2013Registration of charge 025990240002 (12 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
13 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
13 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
28 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
2 February 2012Appointment of David Nourani as a director (3 pages)
2 February 2012Appointment of David Nourani as a director (3 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 March 2011Registered office address changed from 116 Boundary Road St Johns Wood London NW8 0RH on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 116 Boundary Road St Johns Wood London NW8 0RH on 16 March 2011 (1 page)
11 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Nouri Nourani on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Nouri Nourani on 26 July 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
3 December 2008Return made up to 08/04/08; full list of members (3 pages)
3 December 2008Return made up to 08/04/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 August 2008Registered office changed on 28/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
28 August 2008Registered office changed on 28/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
17 October 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 June 2007Return made up to 08/04/07; full list of members (2 pages)
5 June 2007Return made up to 08/04/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 08/04/06; full list of members (2 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 08/04/06; full list of members (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
13 April 2006Resolutions
  • RES13 ‐ Resignation of director 11/01/06
(2 pages)
13 April 2006Resolutions
  • RES13 ‐ Resignation of director 11/01/06
(2 pages)
13 April 2006Director resigned (2 pages)
13 April 2006Director resigned (2 pages)
1 September 2005Return made up to 08/04/05; full list of members (7 pages)
1 September 2005Return made up to 08/04/05; full list of members (7 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
8 April 2004Return made up to 08/04/04; full list of members (7 pages)
8 April 2004Return made up to 08/04/04; full list of members (7 pages)
14 November 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 November 2003Accounts for a small company made up to 31 July 2002 (6 pages)
16 September 2003Return made up to 08/04/03; full list of members (7 pages)
16 September 2003Return made up to 08/04/03; full list of members (7 pages)
29 July 2003Registered office changed on 29/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
29 July 2003Registered office changed on 29/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
17 July 2003Accounts for a small company made up to 31 July 2001 (6 pages)
17 July 2003Accounts for a small company made up to 31 July 2001 (6 pages)
12 June 2002Return made up to 08/04/02; full list of members (6 pages)
12 June 2002Return made up to 08/04/02; full list of members (6 pages)
19 September 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 September 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 July 2001Return made up to 08/04/01; full list of members (6 pages)
4 July 2001Return made up to 08/04/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 May 2000Return made up to 08/04/00; full list of members (6 pages)
3 May 2000Return made up to 08/04/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 May 1999Return made up to 08/04/99; no change of members (4 pages)
16 May 1999Return made up to 08/04/99; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 May 1998Return made up to 08/04/98; full list of members (6 pages)
6 May 1998Return made up to 08/04/98; full list of members (6 pages)
14 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 April 1997Return made up to 08/04/97; no change of members (4 pages)
28 April 1997Return made up to 08/04/97; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
13 May 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
24 April 1995Return made up to 08/04/95; full list of members (6 pages)
24 April 1995Return made up to 08/04/95; full list of members (6 pages)
20 February 1995Registered office changed on 20/02/95 from: greendon house 7A bayham street london NW1 0EY (1 page)
20 February 1995Registered office changed on 20/02/95 from: greendon house 7A bayham street london NW1 0EY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 August 1993Accounts for a small company made up to 31 July 1992 (6 pages)
8 June 1993Return made up to 08/04/93; no change of members (4 pages)
30 April 1992Return made up to 08/04/92; full list of members (5 pages)
29 April 1992Accounting reference date extended from 30/04 to 31/07 (1 page)
27 April 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
24 April 1991Registered office changed on 24/04/91 from: classic house 174-180 old street london EC1V 9BP (1 page)
24 April 1991Registered office changed on 24/04/91 from: classic house 174-180 old street london EC1V 9BP (1 page)
24 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1991Incorporation (17 pages)
8 April 1991Incorporation (17 pages)