Kingsbury
London
NW9 0NH
Director Name | Mr Geoffrey Charles Lynch |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1998(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 17 Hay Lane Kingsbury London NW9 0NH |
Secretary Name | Miss Olivia Mary Lynch |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(12 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hay Lane Kingsbury London NW9 0NH |
Director Name | John William Curtis |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991 |
Appointment Duration | 4 years, 10 months (resigned 03 October 1996) |
Role | Surveyor/Project Manager |
Correspondence Address | 37 Uxbridge Road Hanworth Feltham Middlesex TW13 5EG |
Secretary Name | John William Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991 |
Appointment Duration | 4 years, 10 months (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | 37 Uxbridge Road Hanworth Feltham Middlesex TW13 5EG |
Director Name | Mr Hilton Lewis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Bentley Way Stanmore Middlesex HA7 3RR |
Secretary Name | Mr Hilton Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Bentley Way Stanmore Middlesex HA7 3RR |
Secretary Name | Mrs Nuala Mary Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 1998(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 545 Kenton Road Harrow Middlesex HA3 0UF |
Secretary Name | Mr Geoffrey Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2003) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 545 Kenton Road Harrow Middlesex HA3 0UF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1991 |
Appointment Duration | 5 days (resigned 09 December 1991) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 17 Hay Lane Kingsbury London NW9 0NH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £599,233 |
Cash | £2,071 |
Current Liabilities | £210,089 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
27 September 2004 | Delivered on: 30 September 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St enochs hotel marine road colwyn bay t/no WA546634. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 March 2004 | Delivered on: 17 March 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 seabank road colwyn bay north wales LL28 4BT. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 November 2002 | Delivered on: 7 November 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 31 lloyd street llandudno north wales t/no: WA794663. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 2002 | Delivered on: 2 February 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 abingdon court, stonegrove, edgware, middlesex.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 2002 | Delivered on: 2 February 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 88/90 new road, brixham.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 2001 | Delivered on: 4 August 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 20 abingdon court, stonegrove, edgware, middlesex, title number NGL617449. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 July 2000 | Delivered on: 25 July 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 25 norden point, claremont road. T/no. NGL669274. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 February 2014 | Delivered on: 21 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 11 stanmuir lodge, 277-299 kingsbury road, london t/no MX463644. Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 12 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 25 norden point claremont road cricklewood london t/n NGL669274. Notification of addition to or amendment of charge. Outstanding |
22 July 2009 | Delivered on: 23 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H apartment 11 the waterfront phase 1 marine rd rhos on sea conwy together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 May 2009 | Delivered on: 12 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H apartment 2 the waterfront phase 1 marine road rhos on sea colwyn bay conwy; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 December 2005 | Delivered on: 22 December 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marine hotel west promenade t/no CYM260994. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 November 2005 | Delivered on: 11 November 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H l/h the continental 10 sea bank road colwyn bay t/n CYM173915. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1994 | Delivered on: 1 June 1994 Satisfied on: 27 March 2000 Persons entitled: Allied Irish Banks PLC as Security Trustee for Itself and for the Secured Parties (As Defined)or Any of Them Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 August 2006 | Delivered on: 7 September 2006 Satisfied on: 20 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The marine hotel and st enochs hotel rhos on sea colwyn bay (t/nos CYM260994 and WA546634). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 May 1994 | Delivered on: 1 June 1994 Satisfied on: 30 March 2000 Persons entitled: Allied Irish Banks PLC as Security Trustee for Itself and for the Secured Parties (As Defined)or Any of Them Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flh property k/a land at 49 wotton road london and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
28 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
8 February 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
10 March 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 April 2017 | Satisfaction of charge 5 in full (4 pages) |
12 April 2017 | Satisfaction of charge 6 in full (4 pages) |
12 April 2017 | Satisfaction of charge 9 in full (4 pages) |
12 April 2017 | Satisfaction of charge 6 in full (4 pages) |
12 April 2017 | Satisfaction of charge 4 in full (4 pages) |
12 April 2017 | Satisfaction of charge 8 in full (4 pages) |
12 April 2017 | Satisfaction of charge 4 in full (4 pages) |
12 April 2017 | Satisfaction of charge 10 in full (4 pages) |
12 April 2017 | Satisfaction of charge 8 in full (4 pages) |
12 April 2017 | Satisfaction of charge 3 in full (4 pages) |
12 April 2017 | Satisfaction of charge 3 in full (4 pages) |
12 April 2017 | Satisfaction of charge 9 in full (4 pages) |
12 April 2017 | Satisfaction of charge 11 in full (4 pages) |
12 April 2017 | Satisfaction of charge 11 in full (4 pages) |
12 April 2017 | Satisfaction of charge 7 in full (4 pages) |
12 April 2017 | Satisfaction of charge 7 in full (4 pages) |
12 April 2017 | Satisfaction of charge 5 in full (4 pages) |
12 April 2017 | Satisfaction of charge 10 in full (4 pages) |
11 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 February 2014 | Registration of charge 026692060016 (41 pages) |
21 February 2014 | Registration of charge 026692060016 (41 pages) |
14 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
12 February 2014 | Registration of charge 026692060015 (39 pages) |
12 February 2014 | Registration of charge 026692060015 (39 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Charles Francis Lynch on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Geoffrey Lynch on 29 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Charles Francis Lynch on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Geoffrey Lynch on 29 December 2009 (2 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2003 | Return made up to 09/12/02; full list of members (5 pages) |
25 January 2003 | Return made up to 09/12/02; full list of members (5 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Return made up to 09/12/00; full list of members (6 pages) |
9 April 2001 | Return made up to 09/12/00; full list of members (6 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Return made up to 09/12/99; full list of members (6 pages) |
24 March 2000 | Return made up to 09/12/99; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 May 1999 | Return made up to 09/12/98; full list of members (8 pages) |
10 May 1999 | Return made up to 09/12/98; full list of members (8 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 December 1997 | Return made up to 09/12/97; full list of members (7 pages) |
16 December 1997 | Return made up to 09/12/97; full list of members (7 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: cfl house 25 hay lane kingsbury london NW9 0NH (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: cfl house 25 hay lane kingsbury london NW9 0NH (1 page) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Return made up to 09/12/96; full list of members (6 pages) |
12 December 1996 | Return made up to 09/12/96; full list of members (6 pages) |
31 October 1996 | Secretary resigned;director resigned (1 page) |
31 October 1996 | Secretary resigned;director resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
28 June 1996 | Return made up to 09/12/95; full list of members (6 pages) |
28 June 1996 | Return made up to 09/12/95; full list of members (6 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
9 December 1991 | Incorporation (24 pages) |
9 December 1991 | Incorporation (24 pages) |