London
N16 6ED
Secretary Name | Mrs Freida Lipschitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1992(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Darenth Road London N16 6EP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 84587778 |
---|---|
Telephone region | London |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Joseph Lipschitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £320,853 |
Current Liabilities | £1,943,947 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 4 August 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 August |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
5 July 2016 | Delivered on: 5 July 2016 Persons entitled: Better Properties Limited Classification: A registered charge Particulars: The freehold properties known as kingsland court, three bridges road, crawley RH10 1HL and land at kingsland court, three bridges road, crawley RH10 1HL, registered at the land registry with title absolute under title numbers WSX41016 and WSX32253 respectively and the leasehold property known as office unit, 44 chapelfields, ardingly road, cuckfield and parking spaces, registered at the land registry with title absolute under title number WSX199279. Outstanding |
---|---|
20 March 2007 | Delivered on: 29 March 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tilgate park garage, three bridges road, crawley and part of tilgate park garage, three bridges road, crawley t/nos WSX41016 and WSX32253 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Outstanding |
25 September 2003 | Delivered on: 29 September 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a office unit 44 chapelfields ardingly road cuckfield and parking spaces t/no WSX199279 and all the income arising or payable in relation to the property, the proceeds of any disposal, all insurance and compensation monies, the related rights, goodwill and intellectual property. See the mortgage charge document for full details. Outstanding |
7 February 2003 | Delivered on: 13 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 182/184 romford road east ham london E7 t/no EGL207762. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
7 February 2003 | Delivered on: 13 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
21 January 2022 | Delivered on: 24 January 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: First legal mortgage over the freehold property known as kingsland court, three bridges road, crawley (RH10 1HL) title to which is registered at the land registry under title number WSX41016. The freehold property known as kingsland court, three bridges road, crawley (RH10 1HL) title to which is registered at the land registry under title number WSX32253. The freehold property known as international house, 174 three bridges road, crawley (RH10. 1LE) title to which is registered at the land registry under title number WSX86857. The freehold property known as car parking area to the south of, three bridges road, crawley title to which is registered at the land registry under title number WSX152788. All present and future interests of the chargor not effectively mortgaged or charged under the provisions of clause. 3.1.2 of the debenture in or over, freehold, leasehold or commonhold property, all present and future. Rights, licences, guarantees, rents deposits, contracts, covenants and warranties relating to each property. All present and future goodwill and uncalled capital, all the equipment and all intellectual property. All book. Debts and all investments and all monies from time to time standing to credit of its accounts with any bank, financial institution or other person and the chargor charges to the lender by way of a first floating charge all the undertaking, property, assets and rights of the chargor at. Any time not mortgaged, charged or assigned. Outstanding |
21 January 2022 | Delivered on: 24 January 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as kingsland court, three bridges road, crawley, RH10 1HL registered at land registry with title no. WSX41016, the freehold property known as kingsland court three bridges road crawley RH10 1HL registered at land registry with title no. WSX32253, the freehold property known as international house, 174 three bridges road, crawley, RH10 1LE registered at land registry with title no. WSX86857 and the freehold property known as car parking area to the south of, three bridges road, crawley registered at land registry with title no. WSX152788 all rental income, all present and. Future interests of the chargor, all present and future. Rights, licences, guarantees, rents, deposits, contract. Covenants, and warranties, all rights and interests of. The chargor in and claims under each insurance policy,. All its right, title, interest and benefit in and to the rental. Accounts, all monies standing to the credit of the rental. Accounts, all interest accrued on monies standing to. The credit of the rental accounts and all rights of the. Chargor to repayment of any of the foregoing, all of. The chargor’s goodwill in any business and any property. Charged pursuant to clause 4.1.2, the benefit of all. Licences, consents, agreements and authorisations held or. Utilised by the chargor in connection with its business or. The use of any of its assets. Outstanding |
1 March 2021 | Delivered on: 1 March 2021 Persons entitled: Glenhawk Property Finance LTD Classification: A registered charge Particulars: International house, 174 three bridges road, crawley, RH10 1LE. Car parking area to the south of three bridges road, crawley. Outstanding |
25 July 2019 | Delivered on: 25 July 2019 Persons entitled: Circletower Limited Classification: A registered charge Particulars: International house, 174 three bridges road, crawley RH10 1LE as registered at the land registry with title number WSX86857. Outstanding |
7 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 44 chapelfields ardingly road west sussex t/no WSX199279. F/h kingsland court crawley west sussex t/nos WSX32253 and WSX41016. Outstanding |
10 March 2017 | Delivered on: 10 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 January 1995 | Delivered on: 27 January 1995 Satisfied on: 25 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 182-184 romford road, east ham, l/b of newham t/no: EGL207762. Fully Satisfied |
9 September 1993 | Delivered on: 16 September 1993 Satisfied on: 25 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 teleford court streatham hill lambeth. Fully Satisfied |
7 September 1993 | Delivered on: 16 September 1993 Satisfied on: 25 September 2003 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 |
9 September 1993 | Delivered on: 16 September 1993 Satisfied on: 25 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 teleford court steatham hill lambeth. Fully Satisfied |
24 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
24 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
11 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
24 January 2022 | Registration of charge 027032770015, created on 21 January 2022 (48 pages) |
24 January 2022 | Registration of charge 027032770014, created on 21 January 2022 (41 pages) |
28 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
5 May 2021 | Previous accounting period shortened from 5 August 2020 to 4 August 2020 (1 page) |
12 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
12 April 2021 | Change of details for Mr Joseph Lipschitz as a person with significant control on 1 April 2021 (2 pages) |
1 March 2021 | Registration of charge 027032770013, created on 1 March 2021 (37 pages) |
26 October 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
4 August 2020 | Previous accounting period shortened from 6 August 2019 to 5 August 2019 (1 page) |
11 June 2020 | Satisfaction of charge 5 in full (1 page) |
11 June 2020 | Satisfaction of charge 027032770011 in full (1 page) |
11 June 2020 | Satisfaction of charge 8 in full (2 pages) |
11 June 2020 | Satisfaction of charge 6 in full (2 pages) |
11 June 2020 | Satisfaction of charge 027032770012 in full (1 page) |
11 June 2020 | Satisfaction of charge 027032770010 in full (1 page) |
11 June 2020 | Satisfaction of charge 027032770012 in part (1 page) |
6 May 2020 | Previous accounting period shortened from 7 August 2019 to 6 August 2019 (1 page) |
27 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
25 July 2019 | Registration of charge 027032770012, created on 25 July 2019 (5 pages) |
23 July 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
6 June 2019 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to First Floor, Winston House 349 Regents Park Road London N3 1DH on 6 June 2019 (1 page) |
7 May 2019 | Previous accounting period shortened from 8 August 2018 to 7 August 2018 (1 page) |
10 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 January 2019 | Part of the property or undertaking has been released from charge 027032770011 (1 page) |
18 December 2018 | Previous accounting period extended from 30 July 2018 to 8 August 2018 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
25 July 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
27 April 2018 | Previous accounting period shortened from 1 August 2017 to 31 July 2017 (1 page) |
2 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 November 2017 | Satisfaction of charge 7 in full (2 pages) |
28 November 2017 | Satisfaction of charge 7 in full (2 pages) |
31 July 2017 | Previous accounting period shortened from 2 August 2016 to 1 August 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 2 August 2016 to 1 August 2016 (1 page) |
22 June 2017 | Satisfaction of charge 027032770009 in full (1 page) |
22 June 2017 | Satisfaction of charge 027032770009 in full (1 page) |
2 May 2017 | Previous accounting period shortened from 3 August 2016 to 2 August 2016 (1 page) |
2 May 2017 | Previous accounting period shortened from 3 August 2016 to 2 August 2016 (1 page) |
13 April 2017 | Registration of charge 027032770011, created on 7 April 2017 (41 pages) |
13 April 2017 | Registration of charge 027032770011, created on 7 April 2017 (41 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 March 2017 | Registration of charge 027032770010, created on 10 March 2017 (42 pages) |
10 March 2017 | Registration of charge 027032770010, created on 10 March 2017 (42 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 October 2016 | Receiver's abstract of receipts and payments to 15 August 2016 (2 pages) |
11 October 2016 | Receiver's abstract of receipts and payments to 15 August 2016 (2 pages) |
11 October 2016 | Receiver's abstract of receipts and payments to 15 August 2016 (2 pages) |
11 October 2016 | Receiver's abstract of receipts and payments to 15 August 2016 (2 pages) |
26 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
26 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
26 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
26 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
1 August 2016 | Previous accounting period shortened from 4 August 2015 to 3 August 2015 (1 page) |
1 August 2016 | Previous accounting period shortened from 4 August 2015 to 3 August 2015 (1 page) |
5 July 2016 | Registration of charge 027032770009, created on 5 July 2016 (11 pages) |
5 July 2016 | Registration of charge 027032770009, created on 5 July 2016 (11 pages) |
30 June 2016 | Appointment of receiver or manager (4 pages) |
30 June 2016 | Appointment of receiver or manager (4 pages) |
30 June 2016 | Appointment of receiver or manager (4 pages) |
30 June 2016 | Appointment of receiver or manager (4 pages) |
3 May 2016 | Previous accounting period shortened from 5 August 2015 to 4 August 2015 (1 page) |
3 May 2016 | Previous accounting period shortened from 5 August 2015 to 4 August 2015 (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page) |
4 November 2015 | Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page) |
4 November 2015 | Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page) |
6 August 2015 | Current accounting period shortened from 7 August 2014 to 6 August 2014 (1 page) |
6 August 2015 | Current accounting period shortened from 7 August 2014 to 6 August 2014 (1 page) |
6 August 2015 | Current accounting period shortened from 7 August 2014 to 6 August 2014 (1 page) |
8 May 2015 | Previous accounting period shortened from 8 August 2014 to 7 August 2014 (1 page) |
8 May 2015 | Previous accounting period shortened from 8 August 2014 to 7 August 2014 (1 page) |
8 May 2015 | Previous accounting period shortened from 8 August 2014 to 7 August 2014 (1 page) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Yossel Lipschitz on 1 January 2015 (2 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Yossel Lipschitz on 1 January 2015 (2 pages) |
7 April 2015 | Director's details changed for Yossel Lipschitz on 1 January 2015 (2 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 August 2014 | Total exemption small company accounts made up to 1 August 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 1 August 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 1 August 2013 (5 pages) |
27 July 2014 | Previous accounting period extended from 28 July 2013 to 8 August 2013 (1 page) |
27 July 2014 | Previous accounting period extended from 28 July 2013 to 8 August 2013 (1 page) |
27 July 2014 | Previous accounting period extended from 28 July 2013 to 8 August 2013 (1 page) |
27 April 2014 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page) |
27 April 2014 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page) |
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 October 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
30 October 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
28 July 2013 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page) |
28 July 2013 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page) |
19 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
5 November 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
5 November 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
31 July 2012 | Current accounting period shortened from 1 August 2011 to 31 July 2011 (1 page) |
31 July 2012 | Current accounting period shortened from 1 August 2011 to 31 July 2011 (1 page) |
31 July 2012 | Current accounting period shortened from 1 August 2011 to 31 July 2011 (1 page) |
11 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Previous accounting period shortened from 2 August 2011 to 1 August 2011 (1 page) |
1 May 2012 | Previous accounting period shortened from 2 August 2011 to 1 August 2011 (1 page) |
1 May 2012 | Previous accounting period shortened from 2 August 2011 to 1 August 2011 (1 page) |
3 November 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
3 November 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
2 August 2011 | Current accounting period shortened from 3 August 2010 to 2 August 2010 (1 page) |
2 August 2011 | Current accounting period shortened from 3 August 2010 to 2 August 2010 (1 page) |
2 August 2011 | Current accounting period shortened from 3 August 2010 to 2 August 2010 (1 page) |
3 May 2011 | Previous accounting period shortened from 4 August 2010 to 3 August 2010 (1 page) |
3 May 2011 | Previous accounting period shortened from 4 August 2010 to 3 August 2010 (1 page) |
3 May 2011 | Previous accounting period shortened from 4 August 2010 to 3 August 2010 (1 page) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Previous accounting period shortened from 5 August 2009 to 4 August 2009 (1 page) |
26 April 2010 | Previous accounting period shortened from 5 August 2009 to 4 August 2009 (1 page) |
26 April 2010 | Previous accounting period shortened from 5 August 2009 to 4 August 2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 5 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 5 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 5 August 2008 (5 pages) |
4 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 May 2009 | Accounting reference date shortened from 06/08/2008 to 05/08/2008 (1 page) |
28 May 2009 | Accounting reference date shortened from 06/08/2008 to 05/08/2008 (1 page) |
27 May 2009 | Accounting reference date extended from 31/07/2008 to 06/08/2008 (1 page) |
27 May 2009 | Accounting reference date extended from 31/07/2008 to 06/08/2008 (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
2 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 May 2005 | Return made up to 02/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 02/04/05; full list of members (2 pages) |
14 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
14 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
20 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
20 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
29 September 2003 | Particulars of mortgage/charge (5 pages) |
29 September 2003 | Particulars of mortgage/charge (5 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
13 February 2003 | Particulars of mortgage/charge (5 pages) |
13 February 2003 | Particulars of mortgage/charge (5 pages) |
13 February 2003 | Particulars of mortgage/charge (5 pages) |
13 February 2003 | Particulars of mortgage/charge (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
27 September 2001 | Secretary's particulars changed (1 page) |
27 September 2001 | Secretary's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
6 April 2001 | Return made up to 02/04/01; full list of members (5 pages) |
6 April 2001 | Return made up to 02/04/01; full list of members (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
30 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
21 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
2 August 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
1 June 1999 | Return made up to 02/04/99; full list of members (11 pages) |
1 June 1999 | Return made up to 02/04/99; full list of members (11 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
15 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
15 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
14 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
14 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
5 July 1996 | Return made up to 02/04/96; full list of members (6 pages) |
5 July 1996 | Return made up to 02/04/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
1 August 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
1 August 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
2 April 1992 | Incorporation (16 pages) |
2 April 1992 | Incorporation (16 pages) |