Barnet
Hertfordshire
EN5 5NE
Director Name | Sotiroulla Liasi |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2007(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pearson Close Barnet Hertfordshire EN5 5NE |
Director Name | Despina Sotiris Timotheou |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 1995) |
Role | Housewife |
Correspondence Address | 44 Maricas Avenue Harrow Weald Middlesex HA3 6JA |
Secretary Name | Mr Liasos Sotiris Liasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pearson Close Barnet London EN5 5NE |
Secretary Name | Angela Ethymiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 20 Crescent Street London N22 |
Director Name | Sotiris Liasi |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 62 Churchway London N20 0LA |
Secretary Name | Anthony Sotiris Andrew Liasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 July 2011) |
Role | Secretary |
Correspondence Address | 4 Lisa Lodge 88 Station Road New Barnet Barnet Hertfordshire EN5 1QD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
36 at £1 | Mr Liasos Liasi 36.00% Ordinary B |
---|---|
30 at £1 | Mrs Despina Timotheou 30.00% Ordinary B |
17 at £1 | Sotiris Liasi 17.00% Ordinary A |
17 at £1 | Sotiroulla Liasi 17.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,704,183 |
Cash | £17,897 |
Current Liabilities | £146,452 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
14 October 2003 | Delivered on: 17 October 2003 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: L/Hold being 147B friern park north finchley london N12 9LR; ngl 263494. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
3 April 2001 | Delivered on: 5 April 2001 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: 67 harman rd,london borough of enfield EN1 1LA; egl 186967. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
7 March 1994 | Delivered on: 17 March 1994 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: 13 high road wood green london N22 and/or the proceeds of sale together with all buildings fixtures (inc.trade fixtures) and fixed plant and machinery and the goodwill and uncalled capital the book debts and other debts and present and future undertakings and assets whatever and wherever including all other property and assets not subject to a fixed charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 June 2009 | Delivered on: 16 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 hornsey park road london t/no NGL380721 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
30 March 2007 | Delivered on: 5 April 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: The l/h property k/a 98 mayes road londo. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
23 February 2006 | Delivered on: 3 March 2006 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: First floating charge all property and assets,both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
23 February 2006 | Delivered on: 3 March 2006 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: F/H property k/a 84 hornsey park road haringey t/no NGL380721. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
14 October 2003 | Delivered on: 17 October 2003 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: L/Hold property known as ground floor 147A friern park north finchley N12 9LR; NGL259129. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
7 March 1994 | Delivered on: 11 March 1994 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: 13 high road wood green london N22 together with all buildings fixtures and fixed plant and machinery and the goodwill of any business. See the mortgage charge document for full details. Outstanding |
8 October 1999 | Delivered on: 20 October 1999 Satisfied on: 7 March 2009 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 harman hill,enfield with all buildings/fixtures thereon. Fully Satisfied |
22 June 1999 | Delivered on: 23 June 1999 Satisfied on: 7 March 2009 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147B friern park london N12. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 January 1997 | Delivered on: 15 February 1997 Satisfied on: 7 March 2009 Persons entitled: Bank of Cyprus (Ondon) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H being 90 & 90A crown lane southgate london N14 with all buildings fixtures & fittings & trade & tenants fixtures. Fully Satisfied |
22 November 1996 | Delivered on: 6 December 1996 Satisfied on: 7 March 2009 Persons entitled: Bank of Cyprus (London) Limited Classification: Debenture and legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 13 high rd,wood green,london N.22 with all buildings and fixtures thereon; t/no mx 292973. Fully Satisfied |
13 October 1995 | Delivered on: 20 October 1995 Satisfied on: 7 March 2009 Persons entitled: Alpha Bank London 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 premises k/a 13 high road, london. Fully Satisfied |
23 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
7 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
7 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1PF to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1PF to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 July 2016 | Satisfaction of charge 14 in full (1 page) |
14 July 2016 | Satisfaction of charge 14 in full (1 page) |
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1PF on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1PF on 12 March 2015 (1 page) |
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 June 2014 | Director's details changed for Sotiroulla Liasi on 16 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Sotiroulla Liasi on 16 May 2014 (2 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
27 November 2013 | Memorandum and Articles of Association (36 pages) |
27 November 2013 | Memorandum and Articles of Association (36 pages) |
8 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
28 October 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Director's details changed for Sotiroulla Liasi on 22 June 2012 (2 pages) |
6 August 2012 | Director's details changed for Sotiroulla Liasi on 22 June 2012 (2 pages) |
6 August 2012 | Director's details changed for Sotiroulla Liasi on 22 June 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Liasos Sotiris Liasi on 22 June 2012 (2 pages) |
6 August 2012 | Director's details changed for Sotiroulla Liasi on 22 June 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Liasos Sotiris Liasi on 22 June 2012 (2 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 September 2011 | Termination of appointment of Anthony Liasi as a secretary (1 page) |
9 September 2011 | Termination of appointment of Anthony Liasi as a secretary (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2011 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2010 | Director's details changed for Liasos Sotiris Liasi on 21 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Liasos Sotiris Liasi on 21 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Sotiroulla Liasi on 21 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Sotiroulla Liasi on 21 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
24 March 2009 | Return made up to 21/09/08; full list of members; amend (7 pages) |
24 March 2009 | Return made up to 21/09/08; full list of members; amend (7 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 February 2009 | Appointment terminated director sotiris liasi (1 page) |
4 February 2009 | Appointment terminated director sotiris liasi (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 October 2008 | Return made up to 21/09/08; full list of members (8 pages) |
14 October 2008 | Return made up to 21/09/08; full list of members (8 pages) |
22 July 2008 | Director's change of particulars / liasos liasi / 03/07/2008 (1 page) |
22 July 2008 | Director's change of particulars / liasos liasi / 03/07/2008 (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 October 2007 | Return made up to 21/09/07; full list of members (9 pages) |
15 October 2007 | Return made up to 21/09/07; full list of members (9 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
17 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 April 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Return made up to 21/09/05; full list of members; amend (7 pages) |
23 March 2006 | Return made up to 21/09/05; full list of members; amend (7 pages) |
3 March 2006 | Particulars of mortgage/charge (4 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (4 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Return made up to 21/09/05; full list of members (8 pages) |
29 September 2005 | Return made up to 21/09/05; full list of members (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 October 2003 | Particulars of mortgage/charge (4 pages) |
17 October 2003 | Particulars of mortgage/charge (4 pages) |
17 October 2003 | Particulars of mortgage/charge (4 pages) |
17 October 2003 | Particulars of mortgage/charge (4 pages) |
1 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
1 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
7 July 2003 | Amended accounts made up to 31 December 2001 (6 pages) |
7 July 2003 | Amended accounts made up to 31 December 2001 (6 pages) |
18 June 2003 | Return made up to 21/09/02; change of members; amend (6 pages) |
18 June 2003 | Return made up to 21/09/02; change of members; amend (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
8 November 2001 | Return made up to 21/09/01; full list of members (6 pages) |
8 November 2001 | Return made up to 21/09/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 2 spencer avenue palmers green london N13 4TX (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 2 spencer avenue palmers green london N13 4TX (1 page) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Return made up to 21/09/99; full list of members; amend (6 pages) |
18 October 1999 | Return made up to 21/09/99; full list of members; amend (6 pages) |
24 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
24 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
28 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
16 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
16 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
28 April 1998 | Return made up to 21/09/97; full list of members; amend (6 pages) |
28 April 1998 | Return made up to 21/09/97; full list of members; amend (6 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
27 November 1997 | Return made up to 21/09/97; full list of members (8 pages) |
27 November 1997 | Return made up to 21/09/97; full list of members (8 pages) |
7 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
13 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 October 1995 | Particulars of mortgage/charge (3 pages) |
20 October 1995 | Particulars of mortgage/charge (3 pages) |
13 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
13 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
9 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Company name changed dez restaurants LIMITED\certificate issued on 19/04/95 (4 pages) |
18 April 1995 | Company name changed dez restaurants LIMITED\certificate issued on 19/04/95 (4 pages) |