London
W1T 7AF
Secretary Name | Malka Biberfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2008(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Secretary Name | Mrs Hindy Biberfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | 150 Clapton Common London E5 9AG |
Director Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Chaim Michael Biberfeld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,335,295 |
Cash | £33,968 |
Current Liabilities | £1,145,327 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 September 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 15 September 2022 (overdue) |
9 December 1999 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
20 December 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
---|---|
23 May 2017 | Annual return made up to 1 September 2015 with a full list of shareholders (13 pages) |
19 May 2017 | Annual return made up to 18 August 2010 with a full list of shareholders (14 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2015 (1 page) |
19 May 2017 | Annual return made up to 1 September 2012 with bulk list of shareholders Statement of capital on 2017-05-19
|
19 May 2017 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
19 May 2017 | Administrative restoration application (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
19 May 2017 | Confirmation statement made on 1 September 2016 with updates (9 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2013 (1 page) |
19 May 2017 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2017-05-19
|
19 May 2017 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2017-05-19
|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Notice of ceasing to act as receiver or manager (2 pages) |
11 April 2016 | Notice of ceasing to act as receiver or manager (2 pages) |
9 December 2014 | Registration of charge 027405190033, created on 26 November 2014 (12 pages) |
1 October 2014 | Receiver's abstract of receipts and payments to 30 May 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 30 May 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 30 May 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 30 May 2013 (2 pages) |
6 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
6 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
6 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 June 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
15 November 2012 | Notice of ceasing to act as receiver or manager (1 page) |
15 November 2012 | Notice of ceasing to act as receiver or manager (1 page) |
18 June 2012 | Notice of appointment of receiver or manager (3 pages) |
18 June 2012 | Notice of appointment of receiver or manager (3 pages) |
18 June 2012 | Notice of appointment of receiver or manager (3 pages) |
27 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
21 February 2012 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2012-02-21
|
10 January 2012 | Termination of appointment of a director (2 pages) |
31 October 2011 | Notice of appointment of receiver or manager (3 pages) |
31 October 2011 | Notice of appointment of receiver or manager (3 pages) |
30 August 2011 | Secretary's details changed for Malka Biberfeld on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Chaim Michael Biberfeld on 30 August 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Malka Biberfeld on 30 August 2011 (2 pages) |
21 June 2011 | Notice of appointment of receiver or manager (3 pages) |
21 June 2011 | Notice of appointment of receiver or manager (3 pages) |
21 June 2011 | Notice of appointment of receiver or manager (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page) |
26 May 2010 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from , New Burlington House, 1075 Finchley Road, London, NW11 0PU on 26 May 2010 (1 page) |
10 December 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
7 July 2009 | Accounts for a small company made up to 31 August 2007 (11 pages) |
28 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Particulars of mortgage/charge (7 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Particulars of mortgage/charge (7 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Particulars of mortgage/charge (4 pages) |
12 September 2007 | Accounts for a small company made up to 31 August 2006 (11 pages) |
4 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
22 March 2007 | Particulars of mortgage/charge (7 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 August 2005 (10 pages) |
20 December 2006 | Accounts for a small company made up to 31 August 2004 (8 pages) |
20 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members (5 pages) |
17 May 2005 | Accounts for a small company made up to 31 August 2003 (8 pages) |
24 August 2004 | Return made up to 18/08/04; full list of members (5 pages) |
19 May 2004 | Accounts for a small company made up to 31 August 2002 (8 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members (5 pages) |
17 July 2003 | Particulars of mortgage/charge (7 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
9 January 2003 | Location of register of members (1 page) |
2 September 2002 | Return made up to 18/08/02; full list of members (5 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 November 2001 | Return made up to 18/08/01; full list of members (5 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 13-17 new burlington place london W1X 2JP (1 page) |
11 July 2001 | Return made up to 18/08/00; full list of members (5 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 1999 (8 pages) |
26 July 2000 | Director's particulars changed (1 page) |
4 July 2000 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 May 2000 | Return made up to 18/08/99; full list of members (6 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 January 1999 | Return made up to 18/08/98; full list of members (7 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 August 1996 (9 pages) |
30 December 1997 | Return made up to 18/08/97; full list of members (14 pages) |
20 October 1997 | Return made up to 18/08/96; full list of members (7 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (7 pages) |
19 September 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
8 November 1995 | Return made up to 18/08/95; full list of members (14 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
13 March 1995 | Accounts for a dormant company made up to 31 August 1993 (2 pages) |
13 March 1995 | Resolutions
|
16 November 1994 | Registered office changed on 16/11/94 from: 17 overlea raod london E5 9AG (1 page) |
8 November 1994 | Return made up to 18/08/94; full list of members (7 pages) |
20 June 1994 | Director's particulars changed (2 pages) |
20 June 1994 | Return made up to 18/08/93; full list of members (7 pages) |
20 June 1994 | Ad 10/09/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 June 1994 | Compulsory strike-off action has been discontinued (1 page) |
20 June 1994 | Registered office changed on 20/06/94 from: 150 clapton common london E5 (1 page) |
20 June 1994 | Secretary's particulars changed (2 pages) |
22 March 1994 | First Gazette notice for compulsory strike-off (1 page) |
30 September 1992 | Registered office changed on 30/09/92 from: 43 wellington avenue london N15 6AX (1 page) |
30 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
30 September 1992 | Director resigned;new director appointed (2 pages) |
18 August 1992 | Incorporation (13 pages) |