London
N2 8EE
Secretary Name | Ramchandra Tiwari |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2005(13 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 10 New Trinity Road London N2 8EE |
Director Name | Rakesh Tiwari |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 August 1996) |
Role | Restauranteur |
Correspondence Address | 10 New Trinity Road London N2 8EE |
Director Name | Rakesh Tiwari |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(4 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 May 1995) |
Role | Restauranteur |
Correspondence Address | 10 New Trinity Road London N2 8EE |
Secretary Name | Rakesh Tiwari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 January 1995) |
Role | Company Director |
Correspondence Address | 10 New Trinity Road London N2 8EE |
Director Name | Nabila Majeed |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 1 Hector Street London SE18 1QT |
Secretary Name | Nabila Majeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | 1 Hector Street London SE18 1QT |
Secretary Name | Mrs Hemantika Tiwari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Trinity Road London N2 8EE |
Secretary Name | Rakesh Tiwari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 10 New Trinity Road London N2 8EE |
Secretary Name | Shikha Tiwari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | 10 New Trinity Road London N2 8EE |
Director Name | Priyanka Dube |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Iandian |
Status | Resigned |
Appointed | 06 October 1997(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2007) |
Role | Interior Designer |
Correspondence Address | Cmo Bunglow Ripur Mp India Foreign |
Secretary Name | Priyanka Dube |
---|---|
Nationality | Iandian |
Status | Resigned |
Appointed | 06 October 1997(5 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 02 November 2005) |
Role | Interior Designer |
Correspondence Address | Cmo Bunglow Ripur Mp India Foreign |
Director Name | Mr Rakesh Tiwari |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(6 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 02 February 1999) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 17a Aylmer Parade Aylmer Road London N2 0PE |
Director Name | Rakesh Tiwari |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2005) |
Role | Director Of Citywise Investmen |
Correspondence Address | 10 New Trinity Road London N2 8EE |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Director Name | Fairfield Stores Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1997) |
Correspondence Address | 10 New Trinity Road East Finchley London N2 8EE |
Telephone | 020 88830283 |
---|---|
Telephone region | London |
Registered Address | 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Miss Shikha Tiwari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £461,074 |
Cash | £20,593 |
Current Liabilities | £75,634 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
31 May 2000 | Delivered on: 17 June 2000 Satisfied on: 14 June 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 355 park west edgware road paddington W2 2QS. T/no. NGL406127. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
12 June 1992 | Delivered on: 16 June 1992 Satisfied on: 14 May 1999 Persons entitled: Aib Finance Limited Classification: Debenture Secured details: £117,000 and all other monies due from the company to the chargee. Particulars: 341A harrow rd,london w 9. ngl 236728. undertaking and all property and assets. Fully Satisfied |
26 April 2000 | Delivered on: 5 May 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 155 northdown road & 157 northdown road, cliftonville, margate, ctg 2QY t/nos: K590434 & K590438. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
28 September 1999 | Delivered on: 13 October 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 23A aylmer parade, aylmer road, london N2 0PE. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
6 April 1999 | Delivered on: 24 April 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 queen alexandra mansions judd street st pancras london WC1. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
26 October 1998 | Delivered on: 6 November 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 63A commercial road limehouse london E14 all buildings fixtures (including trade fixtures) fixed plant and machinery the goodwill of any business any licencies and registrations required. Outstanding |
3 July 1997 | Delivered on: 16 July 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66A, 70 and 72 station road margate kent together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
29 May 1997 | Delivered on: 30 May 1997 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over the undertaking and all properties and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 May 1997 | Delivered on: 30 May 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 341A harrow road london W9 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
24 March 2020 | Delivered on: 26 March 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 58 whitehall avenue, luton, bedfordshire, LU1 3SR being all of the land and buildings in title BD61782 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
24 March 2020 | Delivered on: 26 March 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 55 queen alexandra mansions, hastings street, london, WC1H 9DR being all of the land and buildings in title NGL550444 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
3 August 2015 | Delivered on: 8 August 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: L/H flat 1, 66 shepherd's hill, london. Outstanding |
3 August 2015 | Delivered on: 4 August 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Flat 1 66 shepherds hill london. Outstanding |
9 June 2014 | Delivered on: 11 June 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the leasehold interest in the property known as 355 park west edgware road paddington W2 2QS and comprised in the lease dated 8 september 1981 and made between firstcross limited (1) and delkmate limited (2) & hung kung kok (3) as the same is registered at the land registry with title absolute under title number NGL406127. Outstanding |
9 June 2014 | Delivered on: 11 June 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the leasehold interest in the property known as 355 park west edgware road paddington W2 2QS and comprised in the lease dated 8 september 1981 and made between firstcross limited (1) and delkmate limited (2) & hong kung kok (3) as the same is registered at the land registry with title absolute under title number NGL406127. Outstanding |
9 November 2001 | Delivered on: 14 November 2001 Persons entitled: Nationwide Building Society 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 ground floor flat 1, 66 shepherd's hill highgate, london borough of haringey t/no: EGL169954. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
9 November 2001 | Delivered on: 14 November 2001 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full title guarantee charges by way of a first floating charge all property and assets, both present and future and from time to time owned by the company. Outstanding |
23 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
16 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
9 April 2020 | Satisfaction of charge 11 in full (2 pages) |
9 April 2020 | Satisfaction of charge 027047950015 in full (1 page) |
9 April 2020 | Satisfaction of charge 6 in full (2 pages) |
9 April 2020 | Satisfaction of charge 027047950014 in full (1 page) |
2 April 2020 | Satisfaction of charge 10 in full (1 page) |
2 April 2020 | Satisfaction of charge 3 in full (1 page) |
26 March 2020 | Registration of charge 027047950017, created on 24 March 2020 (6 pages) |
26 March 2020 | Registration of charge 027047950016, created on 24 March 2020 (6 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 December 2017 | Registered office address changed from 10 New Trinity Road London N2 8EE to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 December 2017 (1 page) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 August 2015 | Registration of charge 027047950015, created on 3 August 2015 (28 pages) |
8 August 2015 | Registration of charge 027047950015, created on 3 August 2015 (28 pages) |
8 August 2015 | Registration of charge 027047950015, created on 3 August 2015 (28 pages) |
4 August 2015 | Registration of charge 027047950014, created on 3 August 2015 (28 pages) |
4 August 2015 | Registration of charge 027047950014, created on 3 August 2015 (28 pages) |
4 August 2015 | Registration of charge 027047950014, created on 3 August 2015 (28 pages) |
25 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 June 2014 | Satisfaction of charge 9 in full (5 pages) |
14 June 2014 | Satisfaction of charge 9 in full (5 pages) |
11 June 2014 | Registration of charge 027047950013 (29 pages) |
11 June 2014 | Registration of charge 027047950013 (29 pages) |
11 June 2014 | Registration of charge 027047950012 (29 pages) |
11 June 2014 | Registration of charge 027047950012 (29 pages) |
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 May 2010 | Director's details changed for Mrs Hemantika Tiwari on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Hemantika Tiwari on 8 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mrs Hemantika Tiwari on 8 April 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 April 2007 | Return made up to 08/04/07; no change of members (7 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 08/04/07; no change of members (7 pages) |
25 April 2007 | Director resigned (1 page) |
4 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 08/04/05; full list of members
|
27 April 2005 | Return made up to 08/04/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
5 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
11 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
26 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 17A aylmer parade aylmer road london N2 0PE (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 17A aylmer parade aylmer road london N2 0PE (1 page) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 July 1999 | Return made up to 08/04/99; full list of members (6 pages) |
27 July 1999 | Return made up to 08/04/99; full list of members (6 pages) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
6 November 1998 | Particulars of mortgage/charge (6 pages) |
6 November 1998 | Particulars of mortgage/charge (6 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 59/61 fortune green road west hamstead london NW6 1DR (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 59/61 fortune green road west hamstead london NW6 1DR (1 page) |
3 June 1998 | Return made up to 08/04/98; no change of members (4 pages) |
3 June 1998 | Return made up to 08/04/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 June 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Return made up to 08/04/97; no change of members
|
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Return made up to 08/04/97; no change of members
|
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
2 October 1996 | Return made up to 08/04/96; full list of members
|
2 October 1996 | Return made up to 08/04/96; full list of members
|
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
27 August 1996 | Full accounts made up to 30 April 1995 (10 pages) |
27 August 1996 | Full accounts made up to 30 April 1995 (10 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Return made up to 08/04/95; full list of members
|
5 June 1995 | Registered office changed on 05/06/95 from: 9 wimpole street london W1M 7AB (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: 9 wimpole street london W1M 7AB (1 page) |
5 June 1995 | Return made up to 08/04/95; full list of members
|
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (6 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (6 pages) |
29 January 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 January 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
21 July 1994 | Registered office changed on 21/07/94 from: 232A notholt road south harrow middlesex HA28DU (1 page) |
21 July 1994 | Registered office changed on 21/07/94 from: 232A notholt road south harrow middlesex HA28DU (1 page) |
6 June 1994 | Return made up to 08/04/94; no change of members
|
6 June 1994 | Return made up to 08/04/94; no change of members
|
15 March 1994 | Accounts for a small company made up to 30 April 1993 (10 pages) |
15 March 1994 | Accounts for a small company made up to 30 April 1993 (10 pages) |
22 April 1993 | Return made up to 08/04/93; full list of members
|
22 April 1993 | Return made up to 08/04/93; full list of members
|
2 June 1992 | New director appointed (2 pages) |
2 June 1992 | New director appointed (2 pages) |
8 April 1992 | Incorporation (12 pages) |
8 April 1992 | Incorporation (12 pages) |