Laleham
Middlesex
TW18 2SY
Secretary Name | Anthony Victor Neale |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 1 Hernes Close Laleham Middlesex TW18 2SY |
Director Name | Mr Christopher Neale |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(23 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Luigi Buroni |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ashley Close Walton On Thames Surrey KT12 1BJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70,815 |
Cash | £2,567 |
Current Liabilities | £139,629 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
6 September 2001 | Delivered on: 13 September 2001 Satisfied on: 14 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at land to the rear of 164-166 staines road laleham t/n SY703891 and SY703890. 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 |
---|---|
14 September 2000 | Delivered on: 30 September 2000 Satisfied on: 14 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land to the rear of 6-10 martindale road hounslow middlesex. 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 February 1998 | Delivered on: 5 March 1998 Satisfied on: 14 August 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 36 the avenue cranford middlesex. 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 |
29 June 1997 | Delivered on: 4 July 1997 Satisfied on: 14 August 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 new road hanworth hounslow. 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 |
22 April 1996 | Delivered on: 27 April 1996 Satisfied on: 14 August 2012 Persons entitled: Midland Bank 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/H 59 sunbury road feltham middlesex with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
22 September 1994 | Delivered on: 29 September 1994 Satisfied on: 14 August 2012 Persons entitled: Midland 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: Freehold property known as land on the north wet side of langley road, staines middlesex, together with all fixtures and fittngs now or at any time hereafter on the property and the benefits of all rights licences and the goodwill ofthe mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
22 September 1994 | Delivered on: 29 September 1994 Satisfied on: 14 August 2012 Persons entitled: Midland 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: Freehold property known as 146 feltham road, asfhford, middlesex together with all fixtures and fittings now or at any time hereafter on the property; and the benefit of all rights and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 October 2005 | Delivered on: 10 November 2005 Satisfied on: 14 August 2012 Persons entitled: Hsbc Bank 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/H property k/a 46 gordon road ashford middlesex. 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 |
17 December 2004 | Delivered on: 20 December 2004 Satisfied on: 14 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 willow close colnsbrook berkshire and 6 garages t/nos BK328561, BK328562, BK341405, BM33047, BK391229, BK381061 and BK346013. 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 |
16 February 2004 | Delivered on: 4 March 2004 Satisfied on: 14 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £108,679.00 due or to become due from the company to the chargee. Particulars: Land adjacent to 68 hereford road feltham middlesex. Fully Satisfied |
15 October 2003 | Delivered on: 25 October 2003 Satisfied on: 14 August 2012 Persons entitled: Hsbc Bank 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/H property k/a 48/49 harvest road englefield green. 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 |
7 December 1993 | Delivered on: 22 December 1993 Satisfied on: 15 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 September 1994 | Delivered on: 29 September 1994 Persons entitled: Midland Bank PLC, Classification: Fixed and floating charges, 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 |
30 August 2011 | Delivered on: 2 September 2011 Persons entitled: Hsbc Bank 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/H 187 heston road, isleworth t/n MX128634 see image for full details. Outstanding |
27 May 2011 | Delivered on: 3 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 187 heston road hounslow with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 October 2010 | Delivered on: 20 October 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 187B heston road heston with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
12 August 2008 | Delivered on: 21 August 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 187A heston road hetson middlesex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
6 September 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
26 August 2022 | Previous accounting period extended from 30 November 2021 to 31 May 2022 (1 page) |
1 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
18 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
1 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with updates (3 pages) |
20 July 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
6 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 July 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
7 July 2016 | Appointment of Mr Christopher Neale as a director on 31 May 2016 (2 pages) |
7 July 2016 | Appointment of Mr Christopher Neale as a director on 31 May 2016 (2 pages) |
7 July 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
14 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Termination of appointment of Luigi Buroni as a director on 1 December 2014 (1 page) |
14 June 2016 | Termination of appointment of Luigi Buroni as a director on 1 December 2014 (1 page) |
9 June 2016 | Purchase of own shares. (6 pages) |
9 June 2016 | Purchase of own shares. (6 pages) |
26 April 2016 | Cancellation of shares. Statement of capital on 1 December 2014
|
26 April 2016 | Cancellation of shares. Statement of capital on 1 December 2014
|
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 June 2015 | Director's details changed for Anthony Victor Neale on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Luigi Buroni on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Luigi Buroni on 5 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Luigi Buroni on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Anthony Victor Neale on 5 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Anthony Victor Neale on 5 June 2015 (2 pages) |
2 February 2015 | Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 February 2015 (1 page) |
12 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
10 December 2012 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
14 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Anthony Victor Neale on 1 January 2010 (1 page) |
11 May 2010 | Secretary's details changed for Anthony Victor Neale on 1 January 2010 (1 page) |
11 May 2010 | Director's details changed (2 pages) |
11 May 2010 | Director's details changed for Anthony Victor Neale on 1 January 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Anthony Victor Neale on 1 January 2010 (1 page) |
11 May 2010 | Director's details changed for Anthony Victor Neale on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed (2 pages) |
11 May 2010 | Director's details changed for Anthony Victor Neale on 1 January 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
11 June 2008 | Return made up to 11/05/08; no change of members (7 pages) |
11 June 2008 | Return made up to 11/05/08; no change of members (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 May 2007 | Return made up to 11/05/07; full list of members (7 pages) |
31 May 2007 | Return made up to 11/05/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 March 2007 | Ad 01/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 March 2007 | Ad 01/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 November 2005 | Particulars of mortgage/charge (4 pages) |
10 November 2005 | Particulars of mortgage/charge (4 pages) |
25 May 2005 | Return made up to 11/05/05; full list of members
|
25 May 2005 | Return made up to 11/05/05; full list of members
|
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 December 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 42 doughty street london WC1W 2LY (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 42 doughty street london WC1W 2LY (1 page) |
21 May 2002 | Return made up to 11/05/02; full list of members
|
21 May 2002 | Return made up to 11/05/02; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
24 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
3 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
3 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
27 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 August 1996 | Return made up to 11/05/96; no change of members (4 pages) |
2 August 1996 | Return made up to 11/05/96; no change of members (4 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
23 May 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
11 May 1993 | Incorporation (17 pages) |
11 May 1993 | Incorporation (17 pages) |