Company NameLandregal Limited
DirectorChaim Michael Biberfeld
Company StatusActive - Proposal to Strike off
Company Number02740519
CategoryPrivate Limited Company
Incorporation Date18 August 1992(31 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Chaim Michael Biberfeld
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed10 September 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Secretary NameMalka Biberfeld
NationalityBritish
StatusCurrent
Appointed07 February 2008(15 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Secretary NameMrs Hindy Biberfeld
NationalityBritish
StatusResigned
Appointed10 September 1992(3 weeks, 2 days after company formation)
Appointment Duration15 years, 5 months (resigned 07 February 2008)
RoleCompany Director
Correspondence Address150 Clapton Common
London
E5 9AG
Director NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Chaim Michael Biberfeld
100.00%
Ordinary

Financials

Year2014
Net Worth£10,335,295
Cash£33,968
Current Liabilities£1,145,327

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 September 2021 (2 years, 8 months ago)
Next Return Due15 September 2022 (overdue)

Charges

9 December 1999Delivered on: 11 December 1999
Satisfied on: 10 March 2007
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: Kings yard carpenters road london t/n NGL315389 and land on the north side of carperpenters road london t/n 63721. 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
4 July 2003Delivered on: 17 July 2003
Satisfied on: 2 July 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land and buildings on the north side of carpenters road k/a kings yard t/n NGL315389 and l/h land on the north side of carpenters road, poplar t/n 63721 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1999Delivered on: 11 December 1999
Satisfied on: 10 March 2007
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: Kings yard carpenters road london t/n NGL315389 and land on the north side of carpenters road london t/n 63721. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 November 2014Delivered on: 9 December 2014
Persons entitled: Egt Bridging Finance Limited

Classification: A registered charge
Particulars: 5 eve court. 127 grosvenor avenue. London. N2 5NJ.
Outstanding
3 October 2008Delivered on: 8 October 2008
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a first floor flat flat 1 539A high road leytonstone london t/no EGL192767 together with all buildings and erections fixtures and fittings fixed plant and machinery by way of floating charge all moveable plant machinery implementsutensils furniture and equipment see image for full details.
Outstanding
31 July 2008Delivered on: 6 August 2008
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 8 blaxland house india way shepherds bush london t/no BGL0328; floating security all moveable plant machinery implements furniture and equipment.
Outstanding
31 July 2008Delivered on: 6 August 2008
Persons entitled: Commercial Acceptances 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 July 2008Delivered on: 5 August 2008
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 13 arnos grove court, palmers road, new southgate, london t/no EGL355230 and l/h garage 10 arnos grove court, palmers road, new southgate, london t/no EGL355488 together with all fixtures, fittings and fixed plant and machinery see image for full details.
Outstanding
7 July 2008Delivered on: 10 July 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full guarantee the rents as defined in the deed in relation to the property known as 37 craven walk london t/no. LN135126.
Outstanding
7 July 2008Delivered on: 10 July 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property known as 37 craven walk london t/no.LN135126 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
25 March 2008Delivered on: 3 April 2008
Persons entitled: Commercial Acceptances Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 March 2008Delivered on: 3 April 2008
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 539 high road, leytonstone, london t/no NGL80452. Together with all buildings and erections and fixtures and fittings and fixed plant and machinery see image for full details.
Outstanding
25 January 2008Delivered on: 31 January 2008
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a 15 selkirk court, whitley road, tottenham, london t/no AGL137499 by way of fixed charge all of its rights to and interest in any insurances. See the mortgage charge document for full details.
Outstanding
10 December 2007Delivered on: 13 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held in the rent account. See the mortgage charge document for full details.
Outstanding
30 November 2007Delivered on: 12 December 2007
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land known as 79 latimer house,wyke estate,london EC5 6HF; EGL304819;fixed charge over all rights to and interests in any insurances thereon and all gross rents,licence fees and other monies received; all rights under any contracts or agreements or claims; the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 2007Delivered on: 12 December 2007
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold land known as 19 bridge court,340-354 bridge rd,leyton,london E10 7JS; EGL371208; fixed charge over all rights to and interests in any insurances thereon and all gross rents,licence fees and other monies received; all rights under any contracts or agreements or claims; the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 2007Delivered on: 11 December 2007
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 33 athelstan house london t/no EGL253643 fixed charge all monies received under any policy of insurance,the goodwill of any business and any share held in any management company.
Outstanding
29 November 2007Delivered on: 6 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
29 November 2007Delivered on: 6 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 9 10 and 11 station parade lancing t/n WSX187545. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 November 2007Delivered on: 6 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 37 oakfield road cro 2UX t/n SGL626732. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 November 2007Delivered on: 6 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 150 clapton common london t/n 306374. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 November 2007Delivered on: 6 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account. See the mortgage charge document for full details.
Outstanding
31 October 2007Delivered on: 8 November 2007
Persons entitled: E.G.T. Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 123 silkstream road burnt oak edgware t/no NGL625572 and other immovable property all buildings trade and other fixtures fixed plant and machinery.
Outstanding
31 October 2007Delivered on: 8 November 2007
Persons entitled: E.G.T. Finance Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents in respect of the property known as 123 silkstream road burnt oak edgware.
Outstanding
14 March 2007Delivered on: 22 March 2007
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north side of carpenters road london k/a kings yard t/n NGL315389 together with l/h land on the north side of carpenters road t/N. 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

Filing History

20 December 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
23 May 2017Annual return made up to 1 September 2015 with a full list of shareholders (13 pages)
19 May 2017Annual return made up to 18 August 2010 with a full list of shareholders (14 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2014 (1 page)
19 May 2017Total exemption small company accounts made up to 31 October 2015 (1 page)
19 May 2017Annual return made up to 1 September 2012 with bulk list of shareholders
Statement of capital on 2017-05-19
  • GBP 1,000
(14 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2012 (1 page)
19 May 2017Administrative restoration application (3 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2010 (1 page)
19 May 2017Confirmation statement made on 1 September 2016 with updates (9 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2011 (1 page)
19 May 2017Total exemption small company accounts made up to 31 October 2013 (1 page)
19 May 2017Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2017-05-19
  • GBP 1,000
(14 pages)
19 May 2017Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2017-05-19
  • GBP 1,000
(14 pages)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Notice of ceasing to act as receiver or manager (2 pages)
11 April 2016Notice of ceasing to act as receiver or manager (2 pages)
9 December 2014Registration of charge 027405190033, created on 26 November 2014 (12 pages)
1 October 2014Receiver's abstract of receipts and payments to 30 May 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 30 May 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 30 May 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 30 May 2013 (2 pages)
6 November 2013Notice of ceasing to act as receiver or manager (4 pages)
6 November 2013Notice of ceasing to act as receiver or manager (4 pages)
6 November 2013Notice of ceasing to act as receiver or manager (4 pages)
28 June 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
15 November 2012Notice of ceasing to act as receiver or manager (1 page)
15 November 2012Notice of ceasing to act as receiver or manager (1 page)
18 June 2012Notice of appointment of receiver or manager (3 pages)
18 June 2012Notice of appointment of receiver or manager (3 pages)
18 June 2012Notice of appointment of receiver or manager (3 pages)
27 March 2012Notice of ceasing to act as receiver or manager (2 pages)
21 February 2012Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1,000
(4 pages)
21 February 2012Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1,000
(4 pages)
10 January 2012Termination of appointment of a director (2 pages)
31 October 2011Notice of appointment of receiver or manager (3 pages)
31 October 2011Notice of appointment of receiver or manager (3 pages)
30 August 2011Secretary's details changed for Malka Biberfeld on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Mr Chaim Michael Biberfeld on 30 August 2011 (2 pages)
30 August 2011Secretary's details changed for Malka Biberfeld on 30 August 2011 (2 pages)
21 June 2011Notice of appointment of receiver or manager (3 pages)
21 June 2011Notice of appointment of receiver or manager (3 pages)
21 June 2011Notice of appointment of receiver or manager (3 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
27 May 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
26 May 2010Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 26 May 2010 (1 page)
26 May 2010Registered office address changed from , New Burlington House, 1075 Finchley Road, London, NW11 0PU on 26 May 2010 (1 page)
10 December 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
7 July 2009Accounts for a small company made up to 31 August 2007 (11 pages)
28 October 2008Return made up to 18/08/08; full list of members (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 29 (5 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 27 (4 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 28 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 25 (5 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 26 (4 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
31 January 2008Particulars of mortgage/charge (7 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Particulars of mortgage/charge (7 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
12 September 2007Accounts for a small company made up to 31 August 2006 (11 pages)
4 September 2007Return made up to 18/08/07; full list of members (2 pages)
22 March 2007Particulars of mortgage/charge (7 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Accounts for a small company made up to 31 August 2005 (10 pages)
20 December 2006Accounts for a small company made up to 31 August 2004 (8 pages)
20 September 2006Return made up to 18/08/06; full list of members (2 pages)
30 August 2005Return made up to 18/08/05; full list of members (5 pages)
17 May 2005Accounts for a small company made up to 31 August 2003 (8 pages)
24 August 2004Return made up to 18/08/04; full list of members (5 pages)
19 May 2004Accounts for a small company made up to 31 August 2002 (8 pages)
27 August 2003Return made up to 18/08/03; full list of members (5 pages)
17 July 2003Particulars of mortgage/charge (7 pages)
9 January 2003Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
9 January 2003Location of register of members (1 page)
2 September 2002Return made up to 18/08/02; full list of members (5 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 August 2000 (7 pages)
15 November 2001Return made up to 18/08/01; full list of members (5 pages)
12 July 2001Registered office changed on 12/07/01 from: 13-17 new burlington place london W1X 2JP (1 page)
11 July 2001Return made up to 18/08/00; full list of members (5 pages)
5 March 2001Accounts for a small company made up to 31 August 1999 (8 pages)
26 July 2000Director's particulars changed (1 page)
4 July 2000Accounts for a small company made up to 31 August 1998 (7 pages)
5 May 2000Return made up to 18/08/99; full list of members (6 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999Accounts for a small company made up to 31 August 1997 (7 pages)
13 January 1999Return made up to 18/08/98; full list of members (7 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (4 pages)
23 March 1998Accounts for a small company made up to 31 August 1996 (9 pages)
30 December 1997Return made up to 18/08/97; full list of members (14 pages)
20 October 1997Return made up to 18/08/96; full list of members (7 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (7 pages)
19 September 1996Accounts for a small company made up to 31 August 1995 (9 pages)
8 November 1995Return made up to 18/08/95; full list of members (14 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
13 March 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
13 March 1995Accounts for a dormant company made up to 31 August 1993 (2 pages)
13 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 November 1994Registered office changed on 16/11/94 from: 17 overlea raod london E5 9AG (1 page)
8 November 1994Return made up to 18/08/94; full list of members (7 pages)
20 June 1994Director's particulars changed (2 pages)
20 June 1994Return made up to 18/08/93; full list of members (7 pages)
20 June 1994Ad 10/09/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 June 1994Compulsory strike-off action has been discontinued (1 page)
20 June 1994Registered office changed on 20/06/94 from: 150 clapton common london E5 (1 page)
20 June 1994Secretary's particulars changed (2 pages)
22 March 1994First Gazette notice for compulsory strike-off (1 page)
30 September 1992Registered office changed on 30/09/92 from: 43 wellington avenue london N15 6AX (1 page)
30 September 1992Secretary resigned;new secretary appointed (2 pages)
30 September 1992Director resigned;new director appointed (2 pages)
18 August 1992Incorporation (13 pages)