Tottenham
London
N15 6JR
Director Name | Mr Jack Stern |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Portland Avenue London N16 6ET |
Secretary Name | Mr Jack Stern |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Portland Avenue London N16 6ET |
Secretary Name | Sarah Toua Stern |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2000(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Portland Avenue London N16 6ET |
Director Name | Mrs Gila Sanger |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 High Road London N15 6JR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £4 | G. Sanger 25.00% Ordinary |
---|---|
50 at £4 | Jack Stern 25.00% Ordinary |
50 at £4 | S. Stern 25.00% Ordinary |
50 at £4 | Y. Sanger 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,833,548 |
Current Liabilities | £1,062,552 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
4 June 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2016 | Delivered 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 1993 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
22 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
30 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
30 January 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
21 June 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
12 February 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 August 2017 | Sections 859M & 1096 court order (1 page) |
22 August 2017 | Sections 859M & 1096 court order (1 page) |
23 June 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
6 February 2017 | Satisfaction of charge 12 in full (2 pages) |
6 February 2017 | Satisfaction of charge 11 in full (2 pages) |
6 February 2017 | Satisfaction of charge 12 in full (2 pages) |
6 February 2017 | Satisfaction of charge 23 in full (2 pages) |
6 February 2017 | Satisfaction of charge 25 in full (1 page) |
6 February 2017 | Satisfaction of charge 23 in full (2 pages) |
6 February 2017 | Satisfaction of charge 25 in full (1 page) |
6 February 2017 | Satisfaction of charge 11 in full (2 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 December 2016 | Registration of charge 028124770030, created on 8 December 2016 (40 pages) |
8 December 2016 | Registration of charge 028124770030, created on 8 December 2016 (40 pages) |
8 November 2016 | Satisfaction of charge 1 in full (2 pages) |
8 November 2016 | Satisfaction of charge 3 in full (1 page) |
8 November 2016 | Satisfaction of charge 1 in full (2 pages) |
8 November 2016 | Satisfaction of charge 3 in full (1 page) |
25 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Statement of capital following an allotment of shares on 25 April 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 25 April 2015
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Jack Stern on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Jack Stern on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Jack Stern on 1 January 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 May 2009 | Director and secretary's change of particulars / samuel stern / 19/05/2009 (1 page) |
20 May 2009 | Director and secretary's change of particulars / samuel stern / 19/05/2009 (1 page) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 June 2008 | Return made up to 26/04/08; no change of members (7 pages) |
17 June 2008 | Return made up to 26/04/08; no change of members (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 June 2007 | Return made up to 26/04/07; no change of members (7 pages) |
15 June 2007 | Return made up to 26/04/07; no change of members (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2006 | Return made up to 26/04/06; full list of members (8 pages) |
3 July 2006 | Return made up to 26/04/06; full list of members (8 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 October 2005 | Particulars of mortgage/charge (4 pages) |
20 October 2005 | Particulars of mortgage/charge (4 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
24 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 January 2004 | Particulars of mortgage/charge (4 pages) |
17 January 2004 | Particulars of mortgage/charge (4 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 26/04/03; full list of members
|
16 June 2003 | Return made up to 26/04/03; full list of members
|
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews, london, N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews, london, N16 6UP (1 page) |
10 December 2002 | Particulars of mortgage/charge (4 pages) |
10 December 2002 | Particulars of mortgage/charge (4 pages) |
10 December 2002 | Particulars of mortgage/charge (4 pages) |
10 December 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Return made up to 26/04/02; full list of members
|
21 May 2002 | Return made up to 26/04/02; full list of members
|
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st anns road, london, N15 5BN (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st anns road, london, N15 5BN (1 page) |
26 April 2001 | Return made up to 26/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 26/04/01; full list of members (7 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
5 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Ad 04/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 February 2000 | Ad 04/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Return made up to 26/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 26/04/99; no change of members (4 pages) |
15 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
15 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
10 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
4 July 1997 | Return made up to 26/04/97; full list of members (6 pages) |
4 July 1997 | Return made up to 26/04/97; full list of members (6 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
17 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
17 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
28 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
26 April 1993 | Incorporation (11 pages) |
26 April 1993 | Incorporation (11 pages) |