Company NameDomel Properties Limited
Company StatusActive
Company Number02718446
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andreas Costas Panayiotou
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(10 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilton London Syon Park Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMr Juin Yong Chin
StatusCurrent
Appointed10 August 2004(12 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address107 Dumbreck Road
London
SE9 1XE
Director NameMr Martyn David Giles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(29 years after company formation)
Appointment Duration2 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHilton London Syon Park Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Juin Yong Chin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 July 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilton London Syon Park Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameGeorge Panayiotou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Farm Road
Winchmore Hill
London
N21 3JA
Director NameGeorge Toumbas
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Shortlands Close
London
N18 1LQ
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameGeorge Panayiotou
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Farm Road
Winchmore Hill
London
N21 3JA
Director NameCostas Panayiotou
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressDafnis 13
Livadhia
Larnaca
Foreign
Secretary NameMario Thomas
NationalityBritish
StatusResigned
Appointed02 July 1996(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 10 August 2004)
RoleCompany Director
Correspondence Address82 Fordsgrove
Winchmore Hill
London
N21 3DP
Director NameMr Jonathan David Bregman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressHilton London Syon Park Syon Park, London Road
Brentford
Middlesex
TW8 8JF

Location

Registered AddressHilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1A.p. Ability Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

21 October 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1997Delivered 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 1996Delivered 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 1992Delivered 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

Filing History

18 December 2023Termination of appointment of Jonathan David Bregman as a director on 15 December 2023 (1 page)
27 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
18 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
20 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 July 2021Appointment of Mr Juin Yong Chin as a director on 8 July 2021 (2 pages)
30 July 2021Appointment of Mr Martyn David Giles as a director on 27 May 2021 (2 pages)
30 July 2021Appointment of Mr Jonathan David Bregman as a director on 8 July 2021 (2 pages)
2 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 August 2020Change of details for Mr Andreas Costas Panayiotou as a person with significant control on 10 August 2020 (2 pages)
16 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
22 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (5 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (5 pages)
27 June 2017Notification of Andreas Costas Panayiotou as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
27 June 2017Notification of Andreas Costas Panayiotou as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
11 January 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (8 pages)
21 August 2016Full accounts made up to 31 December 2015 (8 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 June 2015Registered 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 2015Registered 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 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Registered 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 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
21 November 2014Secretary's details changed for Mr Juin Yong Chin on 1 November 2014 (1 page)
21 November 2014Secretary's details changed for Mr Juin Yong Chin on 1 November 2014 (1 page)
21 November 2014Secretary's details changed for Mr Juin Yong Chin on 1 November 2014 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom on 27 February 2013 (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
7 June 2012Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY (1 page)
7 June 2012Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY (1 page)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 July 2011Director's details changed for Mr Andreas Costas Panayiotou on 24 June 2011 (2 pages)
15 July 2011Director's details changed for Mr Andreas Costas Panayiotou on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 24 June 2011 (1 page)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 August 2010Director's details changed for Mr Andreas Costas Panayiotou on 17 August 2010 (3 pages)
25 August 2010Director's details changed for Mr Andreas Costas Panayiotou on 17 August 2010 (3 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (13 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (13 pages)
6 February 2010Register(s) moved to registered inspection location (2 pages)
6 February 2010Register(s) moved to registered inspection location (2 pages)
6 February 2010Register inspection address has been changed (2 pages)
6 February 2010Register inspection address has been changed (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 June 2009Return made up to 29/05/09; full list of members (5 pages)
26 June 2009Return made up to 29/05/09; full list of members (5 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 May 2008Return made up to 29/05/08; full list of members (5 pages)
28 May 2008Return made up to 29/05/08; full list of members (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 July 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
4 July 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
3 July 2007Return made up to 29/05/07; full list of members (5 pages)
3 July 2007Return made up to 29/05/07; full list of members (5 pages)
25 June 2007Accounts for a small company made up to 31 May 2006 (7 pages)
25 June 2007Accounts for a small company made up to 31 May 2006 (7 pages)
7 June 2006Return made up to 29/05/06; full list of members (6 pages)
7 June 2006Return made up to 29/05/06; full list of members (6 pages)
28 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
28 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
21 December 2005Location of register of directors' interests (1 page)
21 December 2005Location of register of directors' interests (1 page)
21 December 2005Location of register of members (1 page)
21 December 2005Location of register of members (1 page)
8 August 2005Registered office changed on 08/08/05 from: langley house park road east finchley london N2 8EX (1 page)
8 August 2005Registered office changed on 08/08/05 from: langley house park road east finchley london N2 8EX (1 page)
18 June 2005Return made up to 29/05/05; full list of members (5 pages)
18 June 2005Return made up to 29/05/05; full list of members (5 pages)
2 December 2004Accounts for a small company made up to 31 May 2004 (8 pages)
2 December 2004Accounts for a small company made up to 31 May 2004 (8 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (11 pages)
10 November 2004Particulars of mortgage/charge (11 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
4 June 2004Return made up to 29/05/04; full list of members (5 pages)
4 June 2004Return made up to 29/05/04; full list of members (5 pages)
30 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
30 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
26 June 2003Return made up to 29/05/03; full list of members (5 pages)
26 June 2003Return made up to 29/05/03; full list of members (5 pages)
2 April 2003Director's particulars changed (1 page)
2 April 2003Director's particulars changed (1 page)
1 March 2003Director's particulars changed (1 page)
1 March 2003Director's particulars changed (1 page)
27 September 2002Particulars of mortgage/charge (5 pages)
27 September 2002Particulars of mortgage/charge (5 pages)
27 September 2002Particulars of mortgage/charge (5 pages)
27 September 2002Particulars of mortgage/charge (5 pages)
27 August 2002Accounts for a small company made up to 31 May 2002 (7 pages)
27 August 2002Accounts for a small company made up to 31 May 2002 (7 pages)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
14 August 2002Director resigned (1 page)
27 June 2002Return made up to 29/05/02; no change of members (4 pages)
27 June 2002Return made up to 29/05/02; no change of members (4 pages)
21 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
21 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
14 June 2001Return made up to 29/05/01; full list of members (5 pages)
14 June 2001Return made up to 29/05/01; full list of members (5 pages)
11 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 June 2000Return made up to 29/05/00; full list of members (6 pages)
14 June 2000Return made up to 29/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 July 1999Accounts for a small company made up to 31 May 1998 (8 pages)
21 July 1999Accounts for a small company made up to 31 May 1998 (8 pages)
9 June 1999Return made up to 29/05/99; full list of members (6 pages)
9 June 1999Return made up to 29/05/99; full list of members (6 pages)
23 June 1998Return made up to 29/05/98; full list of members (6 pages)
23 June 1998Return made up to 29/05/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 May 1997 (8 pages)
10 June 1998Accounts for a small company made up to 31 May 1997 (8 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
20 June 1997Return made up to 29/05/97; full list of members (6 pages)
20 June 1997Return made up to 29/05/97; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
17 July 1996Return made up to 29/05/96; full list of members (6 pages)
17 July 1996Return made up to 29/05/96; full list of members (6 pages)
11 July 1996Director's particulars changed (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996Secretary resigned;director resigned (1 page)
11 July 1996Director's particulars changed (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996Secretary resigned;director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
3 May 1996Accounts for a small company made up to 31 May 1995 (7 pages)
3 May 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 January 1996Director resigned (1 page)
30 January 1996Ad 09/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 1996Ad 09/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 1996Director resigned (1 page)
25 May 1995Return made up to 29/05/95; full list of members (12 pages)
25 May 1995Return made up to 29/05/95; full list of members (12 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 December 1994Accounts for a small company made up to 31 May 1994 (8 pages)
16 December 1994Accounts for a small company made up to 31 May 1994 (8 pages)
14 November 1994Company name changed modele estates LIMITED\certificate issued on 15/11/94 (2 pages)
14 November 1994Company name changed modele estates LIMITED\certificate issued on 15/11/94 (2 pages)
14 July 1994Particulars of mortgage/charge (3 pages)
14 July 1994Particulars of mortgage/charge (3 pages)
1 July 1994Return made up to 29/05/94; full list of members (6 pages)
1 July 1994Return made up to 29/05/94; full list of members (6 pages)
16 June 1994Registered office changed on 16/06/94 from: gable house 239 regents park road london N3 3LF (1 page)
16 June 1994Registered office changed on 16/06/94 from: gable house 239 regents park road london N3 3LF (1 page)
11 June 1993Return made up to 29/05/93; full list of members (6 pages)
11 June 1993Return made up to 29/05/93; full list of members (6 pages)
14 July 1992Particulars of mortgage/charge (3 pages)
14 July 1992Particulars of mortgage/charge (3 pages)
30 June 1992Registered office changed on 30/06/92 from: aci house torrington park north finchley london N12 9SZ (1 page)
30 June 1992Registered office changed on 30/06/92 from: aci house torrington park north finchley london N12 9SZ (1 page)
29 May 1992Incorporation (12 pages)
29 May 1992Incorporation (12 pages)