Priory Drive
Stanmore
Middlesex
HA7 3HL
Director Name | Mr Elliot Simon Rosenberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month (closed 09 January 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Brooklands 33 Linksway Northwood Middlesex HA6 2XA |
Director Name | Keith Peevor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 09 January 2018) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 13 Bowmans Drive Battle East Sussex TN33 0LT |
Secretary Name | Mr David Rosenberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Verges Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Mr Paolo Borello |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 1992(4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookstone House 6 Elthorne Road London N19 4AG |
Director Name | Michael Vladimir Simonow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 6 Elthorne Road London N19 4AG |
Secretary Name | Michael Vladimir Simonow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | 6 Elthorne Road London N19 4AG |
Director Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Correspondence Address | Suite 3.5 City Gate House 39-45 Finsbury Square London EC2A 1UU |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Correspondence Address | Suite 3.5 City Gate House 39-45 Finsbury Square London EC2A 1UU |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Signetfield LTD 50.00% Ordinary |
---|---|
1 at £1 | Simonow Trading LTD & Michael Vladimir Simonow 50.00% Ordinary |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
31 October 1997 | Delivered on: 5 November 1997 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge. Particulars: F/H property k/a 114 review road london t/no: MX87132. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
31 October 1997 | Delivered on: 5 November 1997 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge. Particulars: F/H property k/a 38 selsdon road london t/no: NGL908909. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
31 October 1997 | Delivered on: 5 November 1997 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge. Particulars: F/H property k/a 878 north circular road london t/no: MX265624. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 January 2001 | Delivered on: 24 January 2001 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge. Particulars: The freehold property known as 12 harlesden gardens london NW10 t/no: NGL291355 and each and every part thereof including all rights powers easements and liberties attached or appurtenant thereto and including also building development (if any) and all fixtures fittings goods and materials (not being personal chattels within the bills of sale acts 1878 to 1882) now or subsequently affixed to or place upon the property. Fully Satisfied |
11 February 2000 | Delivered on: 17 February 2000 Satisfied on: 13 February 2010 Persons entitled: Simonow Trading Limited and Tenderhurst 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 under t/no.NGL477701 and k/a earl of derby public house 75 amberley road paddington london W9 and all fixtures fittings goods and materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 2000 | Delivered on: 13 January 2000 Satisfied on: 13 February 2010 Persons entitled: Simonow Trading Limited and Tenderhurst Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold property k/a phoenix public house frampton street london NW8 t/n 249867 including all fixtures fittings goods and materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1999 | Delivered on: 23 November 1999 Satisfied on: 13 February 2010 Persons entitled: Wintrust Securities 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 the marquis of clanricarde 36 southwick street london W2 t/n NGL347260 together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
15 October 1999 | Delivered on: 21 October 1999 Satisfied on: 24 February 2010 Persons entitled: Design and Planning Consultants Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate and k/a 14 and 16 camden high street and 1B 1C and 2A king's terrace london t/no: LN85304. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
28 July 1999 | Delivered on: 29 July 1999 Satisfied on: 13 February 2010 Persons entitled: Simonow Trading Limited Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in the legal charge. Particulars: L/H property under t/n-P100064 k/a the brondesbury arms london NW6. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
12 May 1999 | Delivered on: 15 May 1999 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 67 denmark hill london SE5.t/no.TGL123076 and each and every part thereof including all rights powers easements and liberties attached or appurtenant thereto and including also building development (if any) and all fixtures fittings goods and materials (not being personal chattels within the bills of sale acts 1878 to 1882) now or subsequently affixed to or placed upon the property. Fully Satisfied |
5 November 1998 | Delivered on: 10 November 1998 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. of Leidseplein Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as referred to in sub-clause 3.1. Particulars: The property known as 92 gloucester terrace london W2 title number LN238660 all rights powers easements and liberties attached or appurtenant also building development (if any) and all fixtures fittings goods and materials. Fully Satisfied |
11 September 1998 | Delivered on: 1 October 1998 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as ground floor flat 148 ashmore road london and all fixtures fittings goods and materials. Fully Satisfied |
16 June 1998 | Delivered on: 17 June 1998 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee under the legal charge. Particulars: F/H property under t/no.247762 And k/a 148 ashmore road london W9 and all fixtures fittings goods and materials. Fully Satisfied |
12 June 1998 | Delivered on: 13 June 1998 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First 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 41 addison gardens london t/no NGL347260. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 May 1998 | Delivered on: 4 June 1998 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to sub-clause 3.1 of the legal charge. Particulars: The f/h property k/a 3A, 3B, 3C and 3D heath hurst road london t/n's NGL616194, NGL439513, NGL439514 including all rights and powers thereto and all building fixtures fittings goods and materials all rental and any insurance in respect therof. Fully Satisfied |
6 May 1998 | Delivered on: 9 May 1998 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 st.cuthbert's road london SW2 t/n LN72599. Fully Satisfied |
27 March 1998 | Delivered on: 31 March 1998 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the charge. Particulars: All that l/h property registered under title number NGL337273 and k/a flat 3 152 sumatra road london NW6 and each and every part thereof and all fixtures fittings goods and materials. Fully Satisfied |
12 December 1997 | Delivered on: 23 December 1997 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 34 bronesbury villads london NW6 and ech and every part thereof with t/no;-NGL247283. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
12 December 1997 | Delivered on: 23 December 1997 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 15 mowbray road london t/no;-MX367775. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
2 December 1997 | Delivered on: 4 December 1997 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge. Particulars: F/H under title number NGL220827 and k/a 11 scrubs lane london NW10 each and every part thereof including all rights powers easements and liberties attached or appurtenant thereto and including also building development (if any) and all fixtures fittings goods and materials (not being personal chattels whithin the bills of sale acts 1878 to 1882) now or subsequently affixed to or placed upon the property. Fully Satisfied |
31 October 1997 | Delivered on: 5 November 1997 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge. Particulars: F/H property k/a 50 selsdon road london t/no: MX74094. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
31 October 1997 | Delivered on: 5 November 1997 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge. Particulars: F/H property k/a 46 st mary's road london t/no: NGL121523. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
31 October 1997 | Delivered on: 5 November 1997 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge. Particulars: F/H property k/a 79 st raphaels way london t/no; NGL131335. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
31 October 1997 | Delivered on: 5 November 1997 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge. Particulars: F/H property 45 tadworth road london t/no: MX192505. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
31 October 1997 | Delivered on: 5 November 1997 Satisfied on: 13 February 2010 Persons entitled: Tores B.V. Classification: First legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or as referred to in sub-clause 3.1 of the first legal charge. Particulars: F/H property k/a 26 coles green road london t/no: MX375269. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Application to strike the company off the register (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
7 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
30 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
11 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 September 2011 (1 page) |
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Keith Peevor on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Keith Peevor on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Keith Peevor on 4 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
16 March 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
28 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
28 March 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
28 March 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
18 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
20 March 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
20 March 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
24 October 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
12 October 2006 | Return made up to 04/08/06; full list of members (6 pages) |
12 October 2006 | Return made up to 04/08/06; full list of members (6 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Location of register of members (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 271 willesden lane london NW2 5JG (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 271 willesden lane london NW2 5JG (1 page) |
14 September 2006 | Location of register of members (1 page) |
25 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
23 August 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
23 August 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
20 September 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
20 September 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
25 August 2004 | Return made up to 04/08/04; full list of members
|
25 August 2004 | Return made up to 04/08/04; full list of members
|
17 September 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
17 September 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
10 September 2003 | Return made up to 04/08/03; full list of members
|
10 September 2003 | Return made up to 04/08/03; full list of members
|
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
25 October 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
25 October 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
10 September 2002 | Return made up to 04/08/02; full list of members (8 pages) |
10 September 2002 | Return made up to 04/08/02; full list of members (8 pages) |
26 November 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
26 November 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
3 September 2001 | Return made up to 04/08/01; full list of members
|
3 September 2001 | Return made up to 04/08/01; full list of members
|
9 April 2001 | Auditor's resignation (1 page) |
9 April 2001 | Auditor's resignation (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
8 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
20 March 2000 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
20 March 2000 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
11 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
23 March 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Return made up to 04/08/98; no change of members (5 pages) |
13 August 1998 | Return made up to 04/08/98; no change of members (5 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (4 pages) |
4 June 1998 | Particulars of mortgage/charge (4 pages) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
22 April 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Accounts made up to 28 February 1997 (4 pages) |
4 February 1998 | Accounts made up to 28 February 1997 (4 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1997 | Return made up to 04/08/97; no change of members (5 pages) |
15 August 1997 | Return made up to 04/08/97; no change of members (5 pages) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Accounts made up to 29 February 1996 (4 pages) |
11 December 1996 | Accounts made up to 29 February 1996 (4 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1996 | Return made up to 04/08/96; full list of members
|
23 August 1996 | Return made up to 04/08/96; full list of members
|
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Return made up to 04/08/95; no change of members (4 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Return made up to 04/08/95; no change of members (4 pages) |
23 June 1995 | Accounts made up to 28 February 1995 (4 pages) |
23 June 1995 | Accounts made up to 28 February 1995 (4 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (6 pages) |
12 May 1995 | Particulars of mortgage/charge (6 pages) |
28 April 1995 | Particulars of mortgage/charge (6 pages) |
28 April 1995 | Particulars of mortgage/charge (6 pages) |
22 April 1995 | Particulars of mortgage/charge (6 pages) |
22 April 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1994 | Return made up to 04/08/94; no change of members (4 pages) |
8 August 1994 | Return made up to 04/08/94; no change of members (4 pages) |
21 September 1992 | Resolutions
|
21 September 1992 | Resolutions
|
21 September 1992 | Memorandum and Articles of Association (9 pages) |
21 September 1992 | Memorandum and Articles of Association (9 pages) |
14 September 1992 | Company name changed hexagon 157 LIMITED\certificate issued on 15/09/92 (2 pages) |
14 September 1992 | Company name changed hexagon 157 LIMITED\certificate issued on 15/09/92 (2 pages) |
4 August 1992 | Incorporation (26 pages) |
4 August 1992 | Incorporation (26 pages) |