Company NameGilastar Limited
DirectorsJonathan Sanger and Jack Stern
Company StatusActive
Company Number02812477
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Sanger
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 High Road
Tottenham
London
N15 6JR
Director NameMr Jack Stern
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Portland Avenue
London
N16 6ET
Secretary NameMr Jack Stern
NationalityBritish
StatusCurrent
Appointed06 May 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Portland Avenue
London
N16 6ET
Secretary NameSarah Toua Stern
NationalityBritish
StatusCurrent
Appointed04 January 2000(6 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address28 Portland Avenue
London
N16 6ET
Director NameMrs Gila Sanger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 High Road
London
N15 6JR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £4G. Sanger
25.00%
Ordinary
50 at £4Jack Stern
25.00%
Ordinary
50 at £4S. Stern
25.00%
Ordinary
50 at £4Y. Sanger
25.00%
Ordinary

Financials

Year2014
Net Worth£2,833,548
Current Liabilities£1,062,552

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

4 June 1999Delivered on: 10 June 1999
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 April 1997Delivered on: 30 April 1997
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: L/H property k/a 113A leagrave street london with the benefit of all contracts agreements rights securities covenants bonds and. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding
9 April 1996Delivered on: 12 April 1996
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: L/H property known as flat 9 38 lancaster road south norwood london SE25 including a fixed charge on the plant machinery and fixtures fittings furniture equipment implements and utensils.
Outstanding
18 April 1995Delivered on: 19 April 1995
Persons entitled: Alpha Bank London Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/Hold flat known as 14 inner city house,165/169 lewisham way,london SE14.
Outstanding
6 December 1994Delivered on: 6 December 1994
Persons entitled: Commercial Bank of London PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold known as 20 south norwood hill south norwood,london SE25; t/no. Sy 299538.
Outstanding
19 April 1994Delivered on: 9 May 1994
Persons entitled: Commercial Bank of London PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of any agreement.
Particulars: L/H property k/a flat 6, 132 herne hill l/b of lambeth t/n TGL33469 together with all buildings and erections fixtures fitings and fixed plant and machinery fixed charge all rents in respect of the property and all rights in any proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
8 December 2016Delivered on: 8 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 477 and 479 hackney road, london E2 9ED registered under title number NGL433454. 25 fonthill road, london N4 3HY registered under title number NGL853580. 12 and 12A station parade, standerstead road, croydon CR2 0PL registered under title number SGL578661.
Outstanding
26 November 1993Delivered on: 10 December 1993
Persons entitled: Commercial Bank of London PLC

Classification: Principal charge of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing to the company in respect of all that l/h property k/a first floor flat,25 fonthill road l/b of islington t/n NGL610472.
Outstanding
2 February 2007Delivered on: 20 February 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 known as 44A dryden clo. 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
4 May 2006Delivered on: 9 May 2006
Persons entitled: Nationwide Building Society

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 13 & 13A stafford road, london borough of croydon t/no SY60955. 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 2005Delivered on: 20 October 2005
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/H 13A leagrave street clapton hackney t/no ngl 358038. 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 2005Delivered on: 20 October 2005
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.
Outstanding
20 September 2005Delivered on: 21 September 2005
Persons entitled: Aib Group (UK) PLC

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper flat 25 fonthill road london.
Outstanding
13 January 2004Delivered on: 17 January 2004
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/H property flat 14 inner city house 165-169 lewisham way lewisham t/n TGL88526. 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
20 March 2003Delivered on: 27 March 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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 12 station parade sanderstead road south croydon t/no: SGL578661. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
27 November 2002Delivered on: 10 December 2002
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 present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
27 November 2002Delivered on: 10 December 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140A upper clapton road hackney london and leasehold land known as part of basement at 3 & 5 knightland road london E5. 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
22 November 2002Delivered on: 28 November 2002
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets present and future.
Outstanding
22 November 2002Delivered on: 28 November 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1, 2 & 3 21 sydenham road lewisham t/nos: TGL199218 TGL199219 TGL199217. 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 December 2001Delivered on: 13 December 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a flat 1, 21 sydenham road, london SE26 5EX. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
7 December 2001Delivered on: 13 December 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a flat 2, 21 sydenham road, london SE26 5EX.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
7 December 2001Delivered on: 13 December 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a flat 3, 21 sydenham road, london SE26 5EX.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
4 June 1999Delivered on: 10 June 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 6 132 herne hill london SE24 t/n tgl 33469. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
4 June 1999Delivered on: 10 June 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 477 & 479 hackney road london E2 t/n ngl 433454. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
4 June 1999Delivered on: 10 June 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 1ST, 2ND and 3RD floors 25 fonthill road london N4 t/n ngl 610472. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
4 June 1999Delivered on: 10 June 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 20 south norwood hill london SE25 t/n SY299538. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
26 November 1993Delivered on: 7 December 1993
Satisfied on: 13 August 1999
Persons entitled: Commercial Bank of London PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges by way of floating charge its undertaking and all its property and other assets including its uncalled capital.
Fully Satisfied
26 November 1993Delivered on: 7 December 1993
Satisfied on: 8 November 2016
Persons entitled: Commercial Bank of London PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company as beneficial owner charges by way of first fixed legal mortgage all that l/h property k/a first floor flat,25 fonthill road l/b of islington t/n NGL610472 (together with all capital monies and investments representing the same.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
30 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
30 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
21 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
21 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
2 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
3 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
21 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
25 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 August 2017Sections 859M & 1096 court order (1 page)
22 August 2017Sections 859M & 1096 court order (1 page)
23 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
6 February 2017Satisfaction of charge 12 in full (2 pages)
6 February 2017Satisfaction of charge 11 in full (2 pages)
6 February 2017Satisfaction of charge 12 in full (2 pages)
6 February 2017Satisfaction of charge 23 in full (2 pages)
6 February 2017Satisfaction of charge 25 in full (1 page)
6 February 2017Satisfaction of charge 23 in full (2 pages)
6 February 2017Satisfaction of charge 25 in full (1 page)
6 February 2017Satisfaction of charge 11 in full (2 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 December 2016Registration of charge 028124770030, created on 8 December 2016 (40 pages)
8 December 2016Registration of charge 028124770030, created on 8 December 2016 (40 pages)
8 November 2016Satisfaction of charge 1 in full (2 pages)
8 November 2016Satisfaction of charge 3 in full (1 page)
8 November 2016Satisfaction of charge 1 in full (2 pages)
8 November 2016Satisfaction of charge 3 in full (1 page)
25 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 800
(5 pages)
25 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 800
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 800
(5 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 800
(5 pages)
19 May 2015Statement of capital following an allotment of shares on 25 April 2015
  • GBP 800
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 25 April 2015
  • GBP 800
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 16
(5 pages)
21 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 16
(5 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(5 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Jack Stern on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Jack Stern on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Jack Stern on 1 January 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Director and secretary's change of particulars / samuel stern / 19/05/2009 (1 page)
20 May 2009Director and secretary's change of particulars / samuel stern / 19/05/2009 (1 page)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 June 2008Return made up to 26/04/08; no change of members (7 pages)
17 June 2008Return made up to 26/04/08; no change of members (7 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 June 2007Return made up to 26/04/07; no change of members (7 pages)
15 June 2007Return made up to 26/04/07; no change of members (7 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
3 July 2006Return made up to 26/04/06; full list of members (8 pages)
3 July 2006Return made up to 26/04/06; full list of members (8 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
24 May 2005Return made up to 26/04/05; full list of members (8 pages)
24 May 2005Return made up to 26/04/05; full list of members (8 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 May 2004Return made up to 26/04/04; full list of members (7 pages)
7 May 2004Return made up to 26/04/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 January 2004Particulars of mortgage/charge (4 pages)
17 January 2004Particulars of mortgage/charge (4 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews, london, N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews, london, N16 6UP (1 page)
10 December 2002Particulars of mortgage/charge (4 pages)
10 December 2002Particulars of mortgage/charge (4 pages)
10 December 2002Particulars of mortgage/charge (4 pages)
10 December 2002Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
21 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
27 June 2001Registered office changed on 27/06/01 from: 250-256 st anns road, london, N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250-256 st anns road, london, N15 5BN (1 page)
26 April 2001Return made up to 26/04/01; full list of members (7 pages)
26 April 2001Return made up to 26/04/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
5 May 2000Return made up to 26/04/00; full list of members (7 pages)
5 May 2000Return made up to 26/04/00; full list of members (7 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
29 February 2000Ad 04/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 February 2000Ad 04/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
26 April 1999Return made up to 26/04/99; no change of members (4 pages)
26 April 1999Return made up to 26/04/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
10 May 1998Return made up to 26/04/98; no change of members (4 pages)
10 May 1998Return made up to 26/04/98; no change of members (4 pages)
19 February 1998Full accounts made up to 30 April 1997 (6 pages)
19 February 1998Full accounts made up to 30 April 1997 (6 pages)
4 July 1997Return made up to 26/04/97; full list of members (6 pages)
4 July 1997Return made up to 26/04/97; full list of members (6 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
26 February 1997Full accounts made up to 30 April 1996 (7 pages)
26 February 1997Full accounts made up to 30 April 1996 (7 pages)
17 May 1996Return made up to 26/04/96; no change of members (4 pages)
17 May 1996Return made up to 26/04/96; no change of members (4 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
15 February 1996Full accounts made up to 30 April 1995 (5 pages)
15 February 1996Full accounts made up to 30 April 1995 (5 pages)
28 April 1995Return made up to 26/04/95; no change of members (4 pages)
28 April 1995Return made up to 26/04/95; no change of members (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
26 April 1993Incorporation (11 pages)
26 April 1993Incorporation (11 pages)