Company NameContinental Imports Limited
DirectorJoseph Lipschitz
Company StatusActive
Company Number02703277
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Lipschitz
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Darenth Road
London
N16 6ED
Secretary NameMrs Freida Lipschitz
NationalityBritish
StatusCurrent
Appointed02 April 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Darenth Road
London
N16 6EP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 84587778
Telephone regionLondon

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Joseph Lipschitz
100.00%
Ordinary

Financials

Year2014
Net Worth£320,853
Current Liabilities£1,943,947

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due4 August 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 August

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

5 July 2016Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered on: 10 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 January 1995Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

24 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
24 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
11 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
24 January 2022Registration of charge 027032770015, created on 21 January 2022 (48 pages)
24 January 2022Registration of charge 027032770014, created on 21 January 2022 (41 pages)
28 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
5 May 2021Previous accounting period shortened from 5 August 2020 to 4 August 2020 (1 page)
12 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
12 April 2021Change of details for Mr Joseph Lipschitz as a person with significant control on 1 April 2021 (2 pages)
1 March 2021Registration of charge 027032770013, created on 1 March 2021 (37 pages)
26 October 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
4 August 2020Previous accounting period shortened from 6 August 2019 to 5 August 2019 (1 page)
11 June 2020Satisfaction of charge 5 in full (1 page)
11 June 2020Satisfaction of charge 027032770011 in full (1 page)
11 June 2020Satisfaction of charge 8 in full (2 pages)
11 June 2020Satisfaction of charge 6 in full (2 pages)
11 June 2020Satisfaction of charge 027032770012 in full (1 page)
11 June 2020Satisfaction of charge 027032770010 in full (1 page)
11 June 2020Satisfaction of charge 027032770012 in part (1 page)
6 May 2020Previous accounting period shortened from 7 August 2019 to 6 August 2019 (1 page)
27 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
25 July 2019Registration of charge 027032770012, created on 25 July 2019 (5 pages)
23 July 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
6 June 2019Registered 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 2019Previous accounting period shortened from 8 August 2018 to 7 August 2018 (1 page)
10 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 January 2019Part of the property or undertaking has been released from charge 027032770011 (1 page)
18 December 2018Previous accounting period extended from 30 July 2018 to 8 August 2018 (1 page)
10 December 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 July 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
27 April 2018Previous accounting period shortened from 1 August 2017 to 31 July 2017 (1 page)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
27 December 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 November 2017Satisfaction of charge 7 in full (2 pages)
28 November 2017Satisfaction of charge 7 in full (2 pages)
31 July 2017Previous accounting period shortened from 2 August 2016 to 1 August 2016 (1 page)
31 July 2017Previous accounting period shortened from 2 August 2016 to 1 August 2016 (1 page)
22 June 2017Satisfaction of charge 027032770009 in full (1 page)
22 June 2017Satisfaction of charge 027032770009 in full (1 page)
2 May 2017Previous accounting period shortened from 3 August 2016 to 2 August 2016 (1 page)
2 May 2017Previous accounting period shortened from 3 August 2016 to 2 August 2016 (1 page)
13 April 2017Registration of charge 027032770011, created on 7 April 2017 (41 pages)
13 April 2017Registration of charge 027032770011, created on 7 April 2017 (41 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 March 2017Registration of charge 027032770010, created on 10 March 2017 (42 pages)
10 March 2017Registration of charge 027032770010, created on 10 March 2017 (42 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 October 2016Receiver's abstract of receipts and payments to 15 August 2016 (2 pages)
11 October 2016Receiver's abstract of receipts and payments to 15 August 2016 (2 pages)
11 October 2016Receiver's abstract of receipts and payments to 15 August 2016 (2 pages)
11 October 2016Receiver's abstract of receipts and payments to 15 August 2016 (2 pages)
26 August 2016Notice of ceasing to act as receiver or manager (4 pages)
26 August 2016Notice of ceasing to act as receiver or manager (4 pages)
26 August 2016Notice of ceasing to act as receiver or manager (4 pages)
26 August 2016Notice of ceasing to act as receiver or manager (4 pages)
1 August 2016Previous accounting period shortened from 4 August 2015 to 3 August 2015 (1 page)
1 August 2016Previous accounting period shortened from 4 August 2015 to 3 August 2015 (1 page)
5 July 2016Registration of charge 027032770009, created on 5 July 2016 (11 pages)
5 July 2016Registration of charge 027032770009, created on 5 July 2016 (11 pages)
30 June 2016Appointment of receiver or manager (4 pages)
30 June 2016Appointment of receiver or manager (4 pages)
30 June 2016Appointment of receiver or manager (4 pages)
30 June 2016Appointment of receiver or manager (4 pages)
3 May 2016Previous accounting period shortened from 5 August 2015 to 4 August 2015 (1 page)
3 May 2016Previous accounting period shortened from 5 August 2015 to 4 August 2015 (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page)
4 November 2015Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page)
4 November 2015Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page)
6 August 2015Current accounting period shortened from 7 August 2014 to 6 August 2014 (1 page)
6 August 2015Current accounting period shortened from 7 August 2014 to 6 August 2014 (1 page)
6 August 2015Current accounting period shortened from 7 August 2014 to 6 August 2014 (1 page)
8 May 2015Previous accounting period shortened from 8 August 2014 to 7 August 2014 (1 page)
8 May 2015Previous accounting period shortened from 8 August 2014 to 7 August 2014 (1 page)
8 May 2015Previous accounting period shortened from 8 August 2014 to 7 August 2014 (1 page)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Director's details changed for Yossel Lipschitz on 1 January 2015 (2 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Director's details changed for Yossel Lipschitz on 1 January 2015 (2 pages)
7 April 2015Director's details changed for Yossel Lipschitz on 1 January 2015 (2 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
11 August 2014Total exemption small company accounts made up to 1 August 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 1 August 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 1 August 2013 (5 pages)
27 July 2014Previous accounting period extended from 28 July 2013 to 8 August 2013 (1 page)
27 July 2014Previous accounting period extended from 28 July 2013 to 8 August 2013 (1 page)
27 July 2014Previous accounting period extended from 28 July 2013 to 8 August 2013 (1 page)
27 April 2014Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
27 April 2014Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
30 October 2013Accounts for a small company made up to 31 July 2012 (6 pages)
30 October 2013Accounts for a small company made up to 31 July 2012 (6 pages)
28 July 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
28 July 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
19 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
5 November 2012Accounts for a small company made up to 31 July 2011 (6 pages)
5 November 2012Accounts for a small company made up to 31 July 2011 (6 pages)
31 July 2012Current accounting period shortened from 1 August 2011 to 31 July 2011 (1 page)
31 July 2012Current accounting period shortened from 1 August 2011 to 31 July 2011 (1 page)
31 July 2012Current accounting period shortened from 1 August 2011 to 31 July 2011 (1 page)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
1 May 2012Previous accounting period shortened from 2 August 2011 to 1 August 2011 (1 page)
1 May 2012Previous accounting period shortened from 2 August 2011 to 1 August 2011 (1 page)
1 May 2012Previous accounting period shortened from 2 August 2011 to 1 August 2011 (1 page)
3 November 2011Accounts for a small company made up to 31 July 2010 (6 pages)
3 November 2011Accounts for a small company made up to 31 July 2010 (6 pages)
2 August 2011Current accounting period shortened from 3 August 2010 to 2 August 2010 (1 page)
2 August 2011Current accounting period shortened from 3 August 2010 to 2 August 2010 (1 page)
2 August 2011Current accounting period shortened from 3 August 2010 to 2 August 2010 (1 page)
3 May 2011Previous accounting period shortened from 4 August 2010 to 3 August 2010 (1 page)
3 May 2011Previous accounting period shortened from 4 August 2010 to 3 August 2010 (1 page)
3 May 2011Previous accounting period shortened from 4 August 2010 to 3 August 2010 (1 page)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Previous accounting period shortened from 5 August 2009 to 4 August 2009 (1 page)
26 April 2010Previous accounting period shortened from 5 August 2009 to 4 August 2009 (1 page)
26 April 2010Previous accounting period shortened from 5 August 2009 to 4 August 2009 (1 page)
1 July 2009Total exemption small company accounts made up to 5 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 5 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 5 August 2008 (5 pages)
4 June 2009Return made up to 02/04/09; full list of members (3 pages)
4 June 2009Return made up to 02/04/09; full list of members (3 pages)
28 May 2009Accounting reference date shortened from 06/08/2008 to 05/08/2008 (1 page)
28 May 2009Accounting reference date shortened from 06/08/2008 to 05/08/2008 (1 page)
27 May 2009Accounting reference date extended from 31/07/2008 to 06/08/2008 (1 page)
27 May 2009Accounting reference date extended from 31/07/2008 to 06/08/2008 (1 page)
8 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 April 2008Return made up to 02/04/08; full list of members (3 pages)
2 April 2008Return made up to 02/04/08; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 April 2007Return made up to 02/04/07; full list of members (2 pages)
17 April 2007Return made up to 02/04/07; full list of members (2 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
30 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 April 2006Return made up to 02/04/06; full list of members (2 pages)
5 April 2006Return made up to 02/04/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 May 2005Return made up to 02/04/05; full list of members (2 pages)
3 May 2005Return made up to 02/04/05; full list of members (2 pages)
14 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
14 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
20 April 2004Return made up to 02/04/04; full list of members (5 pages)
20 April 2004Return made up to 02/04/04; full list of members (5 pages)
7 April 2004Registered office changed on 07/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
7 April 2004Registered office changed on 07/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
29 September 2003Particulars of mortgage/charge (5 pages)
29 September 2003Particulars of mortgage/charge (5 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 April 2003Return made up to 02/04/03; full list of members (5 pages)
9 April 2003Return made up to 02/04/03; full list of members (5 pages)
13 February 2003Particulars of mortgage/charge (5 pages)
13 February 2003Particulars of mortgage/charge (5 pages)
13 February 2003Particulars of mortgage/charge (5 pages)
13 February 2003Particulars of mortgage/charge (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 April 2002Return made up to 02/04/02; full list of members (7 pages)
10 April 2002Return made up to 02/04/02; full list of members (7 pages)
27 September 2001Secretary's particulars changed (1 page)
27 September 2001Secretary's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
5 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
6 April 2001Return made up to 02/04/01; full list of members (5 pages)
6 April 2001Return made up to 02/04/01; full list of members (5 pages)
30 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
30 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
21 April 2000Return made up to 02/04/00; full list of members (6 pages)
21 April 2000Return made up to 02/04/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 July 1998 (3 pages)
2 August 1999Accounts for a small company made up to 31 July 1998 (3 pages)
1 June 1999Return made up to 02/04/99; full list of members (11 pages)
1 June 1999Return made up to 02/04/99; full list of members (11 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
15 April 1998Return made up to 02/04/98; full list of members (6 pages)
15 April 1998Return made up to 02/04/98; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
14 April 1997Return made up to 02/04/97; full list of members (6 pages)
14 April 1997Return made up to 02/04/97; full list of members (6 pages)
5 July 1996Return made up to 02/04/96; full list of members (6 pages)
5 July 1996Return made up to 02/04/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (3 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (3 pages)
1 August 1995Accounts for a small company made up to 31 July 1994 (3 pages)
1 August 1995Accounts for a small company made up to 31 July 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
2 April 1992Incorporation (16 pages)
2 April 1992Incorporation (16 pages)