Brentford
Middlesex
TW8 8JF
Secretary Name | Mr Juin Yong Chin |
---|---|
Status | Current |
Appointed | 10 August 2004(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 107 Dumbreck Road London SE9 1XE |
Director Name | Mr Martyn David Giles |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(29 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Juin Yong Chin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 July 2021(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | George Panayiotou |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Farm Road Winchmore Hill London N21 3JA |
Director Name | George Toumbas |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Shortlands Close London N18 1LQ |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | George Panayiotou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Farm Road Winchmore Hill London N21 3JA |
Director Name | Costas Panayiotou |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Dafnis 13 Livadhia Larnaca Foreign |
Secretary Name | Mario Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | 82 Fordsgrove Winchmore Hill London N21 3DP |
Director Name | Mr Jonathan David Bregman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2021(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
Registered Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | A.p. Ability Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
21 October 1996 | Delivered on: 22 October 1996 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 f/h land and premises k/a 47 gray's inn road, holborn in the greater london borough of camden together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit of any licences and registrations. See the mortgage charge document for full details. Outstanding |
---|---|
21 October 1996 | Delivered on: 22 October 1996 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 f/h land and premises k/a 15 chapel market greater london borough of islington together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit of any licences and registrations. See the mortgage charge document for full details. Outstanding |
21 October 1996 | Delivered on: 22 October 1996 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 f/h premises k/a 237 new north road greater london borough of islington together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit of any licences and registrations. See the mortgage charge document for full details. Outstanding |
21 October 1996 | Delivered on: 22 October 1996 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: By way of legal mortgage the f/h properties k/a 15 chapel market, islington, london, 237 new north road, islimgton and 47 gray's inn road, holborn, greater manchester. 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 |
22 October 2004 | Delivered on: 10 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h properties at 42 grays inn road london t/n NGL717047, 3 sydney street london t/n LN197466, 47 grays inn road holborn t/n 283775, for details of further properties charged, please refer to form 395,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 October 2004 | Delivered on: 10 November 2004 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 f/h property at 237 new north road london, t/n LN217456,. 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. Outstanding |
22 October 2004 | Delivered on: 10 November 2004 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 f/h property at 15 chapel market london, t/n LN89677,. 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. Outstanding |
22 October 2004 | Delivered on: 10 November 2004 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 f/h property at 42 gray's inn road london, t/n NGL717047,. 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. Outstanding |
22 October 2004 | Delivered on: 10 November 2004 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 f/h property 47 gray's inn road holborn london, t/n 283775,. 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. Outstanding |
22 October 2004 | Delivered on: 10 November 2004 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 f/h property at 3 sydney street london, t/n LN197466,. 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. Outstanding |
16 September 2002 | Delivered on: 27 September 2002 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: 42 gray's inn road l/b of camden f/h; 3 sydney street SW3 6PU l/b of kensington and chelsea f/h; 47 gray's inn road l/b of holborn t/nos: NGL717047 LN197466 283775. 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. See the mortgage charge document for full details. Outstanding |
16 September 2002 | Delivered on: 27 September 2002 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: 42 gray's inn road l/b of camden f/h; 3 sydney street SW3 6PU l/b of kensington and chelsea f/h; 47 gray's inn road l/b of holborn t/nos: NGL717047 LN197466 283775. see the mortgage charge document for full details. Outstanding |
10 March 1998 | Delivered on: 18 March 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: 3 sydney street london SW3 6PU 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 |
10 February 1998 | Delivered on: 13 February 1998 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: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 February 1998 | Delivered on: 13 February 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: 42 grays inn road london WC1 t/no;-NGL717047. 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 |
14 March 1995 | Delivered on: 17 March 1995 Satisfied on: 17 September 2004 Persons entitled: The Cyprus Popular Bank LTD 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 property situate & k/a 237 new north road london with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1994 | Delivered on: 15 December 1994 Satisfied on: 17 September 2004 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 47 gray's inn rd,london W.C.1. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1994 | Delivered on: 14 July 1994 Satisfied on: 17 September 2004 Persons entitled: The Cyprus Popular Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property--42 gray's inn rd,london WC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1992 | Delivered on: 14 July 1992 Satisfied on: 17 September 2004 Persons entitled: The Cyprus Popular Bank Limited 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 property k/a 15 chapel market, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 1997 | Delivered on: 10 October 1997 Satisfied on: 17 September 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including but not limited to the property k/a 42 grays inn road,london WC1X. 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 |
22 October 1996 | Delivered on: 8 November 1996 Satisfied on: 17 September 2004 Persons entitled: Cyprus Popular Bank Limited 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 |
8 July 1992 | Delivered on: 10 July 1992 Satisfied on: 6 November 1996 Persons entitled: The Cyprus Popular Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
18 December 2023 | Termination of appointment of Jonathan David Bregman as a director on 15 December 2023 (1 page) |
---|---|
27 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
18 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
30 July 2021 | Appointment of Mr Juin Yong Chin as a director on 8 July 2021 (2 pages) |
30 July 2021 | Appointment of Mr Martyn David Giles as a director on 27 May 2021 (2 pages) |
30 July 2021 | Appointment of Mr Jonathan David Bregman as a director on 8 July 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 August 2020 | Change of details for Mr Andreas Costas Panayiotou as a person with significant control on 10 August 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
22 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
27 June 2017 | Notification of Andreas Costas Panayiotou as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Andreas Costas Panayiotou as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
11 January 2017 | Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton LU2 0FP to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton LU2 0FP to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017 (1 page) |
21 August 2016 | Full accounts made up to 31 December 2015 (8 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (8 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 June 2015 | Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton LU2 0FP on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton LU2 0FP on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton LU2 0FP on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
21 November 2014 | Secretary's details changed for Mr Juin Yong Chin on 1 November 2014 (1 page) |
21 November 2014 | Secretary's details changed for Mr Juin Yong Chin on 1 November 2014 (1 page) |
21 November 2014 | Secretary's details changed for Mr Juin Yong Chin on 1 November 2014 (1 page) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Registered office address changed from 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom on 27 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom on 27 February 2013 (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY (1 page) |
7 June 2012 | Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY (1 page) |
7 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 July 2011 | Director's details changed for Mr Andreas Costas Panayiotou on 24 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Andreas Costas Panayiotou on 24 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 24 June 2011 (1 page) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 August 2010 | Director's details changed for Mr Andreas Costas Panayiotou on 17 August 2010 (3 pages) |
25 August 2010 | Director's details changed for Mr Andreas Costas Panayiotou on 17 August 2010 (3 pages) |
3 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (13 pages) |
3 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (13 pages) |
6 February 2010 | Register(s) moved to registered inspection location (2 pages) |
6 February 2010 | Register(s) moved to registered inspection location (2 pages) |
6 February 2010 | Register inspection address has been changed (2 pages) |
6 February 2010 | Register inspection address has been changed (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 May 2008 | Return made up to 29/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 29/05/08; full list of members (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 July 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
4 July 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
3 July 2007 | Return made up to 29/05/07; full list of members (5 pages) |
3 July 2007 | Return made up to 29/05/07; full list of members (5 pages) |
25 June 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
25 June 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
28 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
21 December 2005 | Location of register of directors' interests (1 page) |
21 December 2005 | Location of register of directors' interests (1 page) |
21 December 2005 | Location of register of members (1 page) |
21 December 2005 | Location of register of members (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: langley house park road east finchley london N2 8EX (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: langley house park road east finchley london N2 8EX (1 page) |
18 June 2005 | Return made up to 29/05/05; full list of members (5 pages) |
18 June 2005 | Return made up to 29/05/05; full list of members (5 pages) |
2 December 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
2 December 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Particulars of mortgage/charge (11 pages) |
10 November 2004 | Particulars of mortgage/charge (11 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (5 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (5 pages) |
30 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
26 June 2003 | Return made up to 29/05/03; full list of members (5 pages) |
26 June 2003 | Return made up to 29/05/03; full list of members (5 pages) |
2 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Director's particulars changed (1 page) |
1 March 2003 | Director's particulars changed (1 page) |
1 March 2003 | Director's particulars changed (1 page) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
27 August 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 August 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | Director resigned (1 page) |
27 June 2002 | Return made up to 29/05/02; no change of members (4 pages) |
27 June 2002 | Return made up to 29/05/02; no change of members (4 pages) |
21 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
14 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
14 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
11 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
21 July 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
9 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
23 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
10 June 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
20 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
26 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
17 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
11 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Secretary resigned;director resigned (1 page) |
11 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Secretary resigned;director resigned (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
3 May 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
3 May 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Ad 09/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 1996 | Ad 09/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 1996 | Director resigned (1 page) |
25 May 1995 | Return made up to 29/05/95; full list of members (12 pages) |
25 May 1995 | Return made up to 29/05/95; full list of members (12 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
16 December 1994 | Accounts for a small company made up to 31 May 1994 (8 pages) |
16 December 1994 | Accounts for a small company made up to 31 May 1994 (8 pages) |
14 November 1994 | Company name changed modele estates LIMITED\certificate issued on 15/11/94 (2 pages) |
14 November 1994 | Company name changed modele estates LIMITED\certificate issued on 15/11/94 (2 pages) |
14 July 1994 | Particulars of mortgage/charge (3 pages) |
14 July 1994 | Particulars of mortgage/charge (3 pages) |
1 July 1994 | Return made up to 29/05/94; full list of members (6 pages) |
1 July 1994 | Return made up to 29/05/94; full list of members (6 pages) |
16 June 1994 | Registered office changed on 16/06/94 from: gable house 239 regents park road london N3 3LF (1 page) |
16 June 1994 | Registered office changed on 16/06/94 from: gable house 239 regents park road london N3 3LF (1 page) |
11 June 1993 | Return made up to 29/05/93; full list of members (6 pages) |
11 June 1993 | Return made up to 29/05/93; full list of members (6 pages) |
14 July 1992 | Particulars of mortgage/charge (3 pages) |
14 July 1992 | Particulars of mortgage/charge (3 pages) |
30 June 1992 | Registered office changed on 30/06/92 from: aci house torrington park north finchley london N12 9SZ (1 page) |
30 June 1992 | Registered office changed on 30/06/92 from: aci house torrington park north finchley london N12 9SZ (1 page) |
29 May 1992 | Incorporation (12 pages) |
29 May 1992 | Incorporation (12 pages) |