London
E10 7QE
Director Name | Mr James Hugo Northcroft-Brown |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Gordon Avenue London E4 9QU |
Secretary Name | Mrs Valerie Ann Northcroft-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 July 2000) |
Role | Furniture Manufacturer |
Correspondence Address | Raydon House Raydon Ipswich Suffolk IP7 5LT |
Director Name | Mrs Valerie Ann Northcroft-Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 November 2000) |
Role | Furniture Manufacturer |
Correspondence Address | Raydon House Raydon Ipswich Suffolk IP7 5LT |
Director Name | Nicholas Gerard Harvey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | 13 North Road Tollesbury Maldon Essex CM9 8RQ |
Secretary Name | Michael Charles Northcroft Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | Little Netherhall Princel Lane, Dedham Colchester Essex CO7 6HE |
Secretary Name | Carol Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(9 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argall Works Argall Avenue London E10 7QE |
Director Name | Carol Stokes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(16 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Argall Works Argall Avenue London E10 7QE |
Director Name | Clive Charles Letchford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argall Works Argall Avenue London E10 7QE |
Director Name | James Hugo Northcroft-Brown |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(16 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 August 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Argall Works Argall Avenue London E10 7QE |
Director Name | Ms Jade Valentina Cassandra Mamooya |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millicent Road London E10 7LG |
Director Name | Ms Marta Vega Sutil |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 August 2017(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2018) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hawthorne Road London E17 4QB |
Director Name | Mr Daniel Jeffrey Lette |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(27 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argall Works Argall Avenue London E10 7QE |
Director Name | Mr Joseph Benedict Ridge Pace |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(27 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argall Works Argall Avenue London E10 7QE |
Director Name | Mr Derren Richard Harris |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argall Works Argall Avenue London E10 7QE |
Director Name | Mr James Hugo Northcroft-Brown |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(28 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Gordon Avenue London E4 9QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.michaelnorthcroft.com |
---|---|
Email address | [email protected] |
Telephone | 020 35670804 |
Telephone region | London |
Registered Address | Argall Works Argall Avenue London E10 7QE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,172,236 |
Cash | £45,062 |
Current Liabilities | £300,990 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
11 January 2021 | Delivered on: 12 January 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 7-9 argall avenue, london, E10 7QE, being all of the land and buildings in title EGL491394, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
24 May 2019 | Delivered on: 30 May 2019 Persons entitled: Social Money Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
24 May 2019 | Delivered on: 30 May 2019 Persons entitled: Social Money Limited Classification: A registered charge Particulars: 7-9 argall avenue, london, E10 7QE. Title no: EGL491394. Outstanding |
2 October 2018 | Delivered on: 3 October 2018 Persons entitled: Smith Brothers (Leicester) Limited Classification: A registered charge Particulars: 7 and 9 argall avenue, leyton, london E10 7QE. Outstanding |
24 March 2005 | Delivered on: 7 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 7 and 9 argall avenue walthamstow london E17. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 December 1998 | Delivered on: 31 December 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 7 argall avenue leyton london E10 t/no: EGL112620. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 September 1996 | Delivered on: 2 October 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 60 staffa industrial estate staffa road leyton E10 and and all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 1993 | Delivered on: 6 October 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 August 2021 | Delivered on: 11 August 2021 Persons entitled: Fairbridge Capital Limited Classification: A registered charge Particulars: None. Outstanding |
22 November 1991 | Delivered on: 2 December 1991 Satisfied on: 21 December 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2021 | Registration of charge 026297990009, created on 11 January 2021 (6 pages) |
---|---|
19 October 2020 | Termination of appointment of James Hugo Northcroft-Brown as a director on 16 October 2020 (1 page) |
17 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
5 August 2020 | Termination of appointment of Derren Richard Harris as a director on 28 February 2020 (1 page) |
5 February 2020 | Appointment of Mr James Hugo Northcroft-Brown as a director on 1 February 2020 (2 pages) |
20 January 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
19 November 2019 | Termination of appointment of Joseph Benedict Ridge Pace as a director on 14 November 2019 (1 page) |
8 November 2019 | Satisfaction of charge 4 in full (2 pages) |
8 November 2019 | Satisfaction of charge 026297990006 in full (1 page) |
26 July 2019 | Satisfaction of charge 2 in full (2 pages) |
23 July 2019 | Termination of appointment of Carol Stokes as a secretary on 1 July 2019 (1 page) |
23 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
23 July 2019 | Termination of appointment of Carol Stokes as a director on 1 July 2019 (1 page) |
4 July 2019 | Satisfaction of charge 5 in full (2 pages) |
30 May 2019 | Registration of charge 026297990007, created on 24 May 2019 (25 pages) |
30 May 2019 | Registration of charge 026297990008, created on 24 May 2019 (12 pages) |
13 May 2019 | Termination of appointment of Daniel Jeffrey Lette as a director on 27 February 2019 (1 page) |
3 December 2018 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
3 December 2018 | Director's details changed for Mr Derren Richard Harris on 21 November 2018 (2 pages) |
3 December 2018 | Director's details changed for Mr Daniel Jeffrey Lette on 21 November 2018 (2 pages) |
28 November 2018 | Director's details changed for Mr Joseph Benedict Ridge Pace on 21 November 2018 (2 pages) |
28 November 2018 | Director's details changed for Mr Daniel Jeffrey Lette on 21 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Jade Valentina Cassandra Mamooya as a director on 28 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Marta Vega Sutil as a director on 28 November 2018 (1 page) |
28 November 2018 | Director's details changed for Mr Derren Richard Harris on 21 November 2018 (2 pages) |
21 November 2018 | Appointment of Mr Daniel Jeffrey Lette as a director on 21 November 2018 (2 pages) |
21 November 2018 | Appointment of Mr Joseph Benedict Ridge Pace as a director on 21 November 2018 (2 pages) |
21 November 2018 | Appointment of Mr Derren Richard Harris as a director on 21 November 2018 (2 pages) |
3 October 2018 | Registration of charge 026297990006, created on 2 October 2018 (20 pages) |
25 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
25 August 2017 | Appointment of Ms Marta Vega Sutil as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Ms Marta Vega Sutil as a director on 24 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of James Hugo Northcroft-Brown as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of James Hugo Northcroft-Brown as a director on 24 August 2017 (1 page) |
24 August 2017 | Appointment of Ms Jade Valentina Cassandra Mamooya as a director on 24 August 2017 (2 pages) |
24 August 2017 | Appointment of Ms Jade Valentina Cassandra Mamooya as a director on 24 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
23 May 2016 | Termination of appointment of Clive Charles Letchford as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Clive Charles Letchford as a director on 20 May 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 July 2012 | Director's details changed for Michael Charles Northcroft Brown on 30 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Clive Charles Letchford on 30 June 2012 (2 pages) |
30 July 2012 | Director's details changed for James Hugo Northcroft-Brown on 30 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Clive Charles Letchford on 30 June 2012 (2 pages) |
30 July 2012 | Director's details changed for James Hugo Northcroft-Brown on 30 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Carol Stokes on 30 June 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Carol Stokes on 30 June 2012 (1 page) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for Carol Stokes on 30 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Michael Charles Northcroft Brown on 30 June 2012 (2 pages) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Secretary's details changed for Carol Stokes on 30 June 2012 (1 page) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 August 2010 | Director's details changed for Clive Charles Letchford on 1 July 2010 (2 pages) |
28 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
28 August 2010 | Director's details changed for James Hugo Northcroft-Brown on 1 July 2010 (2 pages) |
28 August 2010 | Director's details changed for Clive Charles Letchford on 1 July 2010 (2 pages) |
28 August 2010 | Director's details changed for Clive Charles Letchford on 1 July 2010 (2 pages) |
28 August 2010 | Director's details changed for Michael Charles Northcroft Brown on 1 July 2010 (2 pages) |
28 August 2010 | Director's details changed for Carol Stokes on 1 July 2010 (2 pages) |
28 August 2010 | Director's details changed for Carol Stokes on 1 July 2010 (2 pages) |
28 August 2010 | Director's details changed for James Hugo Northcroft-Brown on 1 July 2010 (2 pages) |
28 August 2010 | Registered office address changed from Argall Works London E10 7QE E10 7QE Uk on 28 August 2010 (1 page) |
28 August 2010 | Director's details changed for Michael Charles Northcroft Brown on 1 July 2010 (2 pages) |
28 August 2010 | Director's details changed for James Hugo Northcroft-Brown on 1 July 2010 (2 pages) |
28 August 2010 | Registered office address changed from Argall Works London E10 7QE E10 7QE Uk on 28 August 2010 (1 page) |
28 August 2010 | Director's details changed for Michael Charles Northcroft Brown on 1 July 2010 (2 pages) |
28 August 2010 | Director's details changed for Carol Stokes on 1 July 2010 (2 pages) |
28 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 September 2009 | Return made up to 16/07/09; full list of members (5 pages) |
16 September 2009 | Return made up to 16/07/09; full list of members (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from argall works argall avenue london E10 7QE (1 page) |
12 November 2008 | Return made up to 16/07/08; full list of members (5 pages) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Return made up to 16/07/08; full list of members (5 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from argall works argall avenue london E10 7QE (1 page) |
15 July 2008 | Director appointed clive charles letchford (2 pages) |
15 July 2008 | Director appointed james hugo northcroft-brown (2 pages) |
15 July 2008 | Director appointed carol barbara stokes (2 pages) |
15 July 2008 | Director appointed carol barbara stokes (2 pages) |
15 July 2008 | Director appointed james hugo northcroft-brown (2 pages) |
15 July 2008 | Director appointed clive charles letchford (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 August 2007 | Return made up to 16/07/07; no change of members (6 pages) |
31 August 2007 | Return made up to 16/07/07; no change of members (6 pages) |
27 November 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
27 November 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
24 July 2006 | Return made up to 16/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 16/07/06; full list of members (6 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
22 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
2 August 2004 | Return made up to 16/07/04; no change of members
|
2 August 2004 | Return made up to 16/07/04; no change of members
|
27 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
4 August 2003 | Return made up to 16/07/03; no change of members
|
4 August 2003 | Return made up to 16/07/03; no change of members
|
31 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
31 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: langley house park road east finchley london N2 8EX (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: langley house park road east finchley london N2 8EX (1 page) |
26 July 2002 | Return made up to 16/07/02; full list of members (5 pages) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Return made up to 16/07/02; full list of members (5 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
15 October 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
15 October 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Return made up to 16/07/01; full list of members (5 pages) |
18 September 2001 | Return made up to 16/07/01; full list of members (5 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: argall works argall avenue london E10 7QE (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: argall works argall avenue london E10 7QE (1 page) |
1 August 2000 | Auditor's resignation (1 page) |
1 August 2000 | Auditor's resignation (1 page) |
31 July 2000 | Full accounts made up to 31 July 1999 (14 pages) |
31 July 2000 | Full accounts made up to 31 July 1999 (14 pages) |
21 July 2000 | Return made up to 16/07/00; full list of members
|
21 July 2000 | Return made up to 16/07/00; full list of members
|
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
28 September 1999 | Return made up to 16/07/99; no change of members (7 pages) |
28 September 1999 | Return made up to 16/07/99; no change of members (7 pages) |
31 December 1998 | Particulars of mortgage/charge (4 pages) |
31 December 1998 | Particulars of mortgage/charge (4 pages) |
26 November 1998 | Full accounts made up to 31 July 1998 (14 pages) |
26 November 1998 | Full accounts made up to 31 July 1998 (14 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
6 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
6 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
15 July 1997 | Return made up to 16/07/97; full list of members
|
15 July 1997 | Return made up to 16/07/97; full list of members
|
7 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
18 March 1997 | Ad 15/11/96--------- £ si 4900@1=4900 £ ic 5000/9900 (2 pages) |
18 March 1997 | Ad 15/11/96--------- £ si 4900@1=4900 £ ic 5000/9900 (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Ad 19/11/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
2 January 1997 | Ad 19/11/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
2 January 1997 | Resolutions
|
2 October 1996 | Particulars of mortgage/charge (4 pages) |
2 October 1996 | Particulars of mortgage/charge (4 pages) |
31 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
7 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
7 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
20 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (15 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (15 pages) |
27 May 1994 | Full accounts made up to 31 July 1993 (10 pages) |
27 May 1994 | Full accounts made up to 31 July 1993 (10 pages) |
11 May 1993 | Full accounts made up to 31 July 1992 (10 pages) |
11 May 1993 | Full accounts made up to 31 July 1992 (10 pages) |
16 July 1991 | Incorporation (13 pages) |
16 July 1991 | Incorporation (13 pages) |