Company NameJ.F. Stone Investments Ltd
DirectorJulian Frank Stone
Company StatusActive
Company Number02825466
CategoryPrivate Limited Company
Incorporation Date9 June 1993(30 years, 11 months ago)
Previous NameThe American Dry Cleaning Company Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Julian Frank Stone
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlisle Road
London
NW9 0HD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameDaphne Stone
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address40a West Heath Drive
London
NW11 7HQ
Secretary NameLucinda Ethleen Stone
NationalityBritish
StatusResigned
Appointed20 August 1999(6 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 08 March 2017)
RoleCompany Director
Correspondence Address47 Marylebone Lane
London
W1U 2NT
Director NameMrs Lucinda Ethleen Stone
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(19 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Marylebone Lane
London
W1U 2NT
Director NameMr Andrew Edward Mee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(20 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 47-57 Marylebone Lane
London
W1U 2NT

Contact

Websitewww.americandrycleaningcompany.com
Telephone020 82007052
Telephone regionLondon

Location

Registered Address3 Carlisle Road
London
NW9 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Lucinda Stone
51.00%
Ordinary
49 at £1Julian Frank Stone
49.00%
Ordinary

Financials

Year2014
Turnover£6,158,116
Gross Profit£511,184
Net Worth£1,148,284
Cash£955,344
Current Liabilities£1,923,452

Accounts

Latest Accounts29 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 August

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

15 February 2008Delivered on: 28 February 2008
Persons entitled: Moorgate Estates Limited

Classification: Rent deposit deed
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: All rights title benefit and interest in a rent deposit of £7,500 plus an amount equivalent to the vat thereon as set out in the rent deposit deed.
Outstanding
11 January 2000Delivered on: 14 January 2000
Persons entitled: The Receiver for the Metropolitan Police District

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 14TH february 1990.
Particulars: £6,000.
Outstanding
15 July 2014Delivered on: 19 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5 royal parade, station approach, kew t/no SY172629.
Outstanding
15 July 2014Delivered on: 19 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 clifton road, paddington t/no NGL432932.
Outstanding
3 July 2014Delivered on: 9 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 6 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 December 2011Delivered on: 13 January 2012
Persons entitled: Starbucks Coffee Company (UK) Limited

Classification: Rent deposit deed
Secured details: £15,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in a rent deposit deed of the sum of £15,000.00 see image for full details.
Outstanding
15 October 2010Delivered on: 21 October 2010
Persons entitled: Doone Properties Limited

Classification: Rent deposit deed
Secured details: £37,500.00 and all other 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: All sums standing to the credit of a rent deposit account relating to a lease of property at 38 upper street london.
Outstanding
10 February 2010Delivered on: 13 February 2010
Persons entitled: Middlesbrough Borough Council

Classification: Rent deposit deed
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: Interest of £12,484.38 see image for full details.
Outstanding
23 May 2007Delivered on: 31 May 2007
Satisfied on: 16 July 2014
Persons entitled: Barclays 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: F/H property k/a kew valet 5 royal parade station approach kew gardens richmond surrey t/no SY172629.
Fully Satisfied
19 February 2003Delivered on: 22 February 2003
Satisfied on: 16 July 2014
Persons entitled: Barclays 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: F/H property 3 clifton road maida vale london t/n 218958.
Fully Satisfied
17 February 2003Delivered on: 22 February 2003
Satisfied on: 16 July 2014
Persons entitled: Barclays 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: F/H property 158 high street putney london t/n NGL432932.
Fully Satisfied
30 August 2002Delivered on: 10 September 2002
Satisfied on: 23 June 2011
Persons entitled: Julian Stone

Classification: Legal charge
Secured details: £175,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The property k/a ground floor, 29 southend road, hampstead, london.
Fully Satisfied
30 August 2002Delivered on: 10 September 2002
Satisfied on: 16 July 2014
Persons entitled: Barclays 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: The property k/a 29 southend road, hampstead, london.
Fully Satisfied
30 August 2002Delivered on: 10 September 2002
Satisfied on: 16 July 2014
Persons entitled: Barclays 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: The f/h property k/a 3 carlisle road, colindale, brent t/no. NGL769194.
Fully Satisfied
7 August 2009Delivered on: 21 August 2009
Satisfied on: 16 July 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 May 1998Delivered on: 19 May 1998
Satisfied on: 16 July 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 August 2020Unaudited abridged accounts made up to 31 August 2019 (11 pages)
14 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
10 June 2019Unaudited abridged accounts made up to 31 August 2018 (18 pages)
19 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 31 August 2017 (15 pages)
28 November 2017Unaudited abridged accounts made up to 31 August 2017 (15 pages)
18 October 2017Registered office address changed from 47 Marylebone Lane London W1U 2NT to 3 Carlisle Road London NW9 0HD on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 47 Marylebone Lane London W1U 2NT to 3 Carlisle Road London NW9 0HD on 18 October 2017 (1 page)
5 July 2017Notification of Julian Frank Stone as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Lucinda Ethleen Stone as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Julian Frank Stone as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
5 July 2017Notification of Lucinda Ethleen Stone as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 June 2017Full accounts made up to 31 August 2016 (22 pages)
6 June 2017Full accounts made up to 31 August 2016 (22 pages)
8 March 2017Termination of appointment of Lucinda Henrietta Stone as a secretary on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Lucinda Ethleen Stone as a director on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Lucinda Henrietta Stone as a secretary on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Lucinda Ethleen Stone as a director on 8 March 2017 (1 page)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
7 June 2016Full accounts made up to 31 August 2015 (26 pages)
7 June 2016Full accounts made up to 31 August 2015 (26 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 19 June 2015 (1 page)
19 June 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 19 June 2015 (1 page)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
15 April 2015Full accounts made up to 31 August 2014 (22 pages)
15 April 2015Full accounts made up to 31 August 2014 (22 pages)
28 August 2014Accounts for a medium company made up to 31 August 2013 (21 pages)
28 August 2014Accounts for a medium company made up to 31 August 2013 (21 pages)
19 July 2014Registration of charge 028254660016, created on 15 July 2014 (9 pages)
19 July 2014Registration of charge 028254660017, created on 15 July 2014 (9 pages)
19 July 2014Registration of charge 028254660017, created on 15 July 2014 (9 pages)
19 July 2014Registration of charge 028254660016, created on 15 July 2014 (9 pages)
16 July 2014Satisfaction of charge 10 in full (4 pages)
16 July 2014Satisfaction of charge 6 in full (4 pages)
16 July 2014Satisfaction of charge 3 in full (4 pages)
16 July 2014Satisfaction of charge 10 in full (4 pages)
16 July 2014Satisfaction of charge 8 in full (4 pages)
16 July 2014Satisfaction of charge 7 in full (4 pages)
16 July 2014Satisfaction of charge 4 in full (4 pages)
16 July 2014Satisfaction of charge 6 in full (4 pages)
16 July 2014Satisfaction of charge 7 in full (4 pages)
16 July 2014Satisfaction of charge 4 in full (4 pages)
16 July 2014Satisfaction of charge 1 in full (4 pages)
16 July 2014Satisfaction of charge 1 in full (4 pages)
16 July 2014Satisfaction of charge 3 in full (4 pages)
16 July 2014Satisfaction of charge 8 in full (4 pages)
9 July 2014Registration of charge 028254660015 (4 pages)
9 July 2014Registration of charge 028254660015 (4 pages)
8 July 2014Director's details changed for Mr Julian Frank Stone on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Julian Frank Stone on 8 July 2014 (2 pages)
8 July 2014Secretary's details changed for Lucinda Henrietta Stone on 8 July 2014 (1 page)
8 July 2014Director's details changed for Mr Julian Frank Stone on 8 July 2014 (2 pages)
8 July 2014Secretary's details changed for Lucinda Henrietta Stone on 8 July 2014 (1 page)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Secretary's details changed for Lucinda Henrietta Stone on 8 July 2014 (1 page)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
6 June 2014Registration of charge 028254660014 (5 pages)
6 June 2014Registration of charge 028254660014 (5 pages)
17 January 2014Termination of appointment of Andrew Mee as a director (1 page)
17 January 2014Termination of appointment of Andrew Mee as a director (1 page)
4 September 2013Full accounts made up to 31 August 2012 (22 pages)
4 September 2013Full accounts made up to 31 August 2012 (22 pages)
29 August 2013Appointment of Mr Andrew Edward Mee as a director (2 pages)
29 August 2013Appointment of Mr Andrew Edward Mee as a director (2 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
15 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 100
(3 pages)
15 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 100
(3 pages)
12 October 2012Appointment of Mrs Lucinda Ethleen Stone as a director (2 pages)
12 October 2012Appointment of Mrs Lucinda Ethleen Stone as a director (2 pages)
25 September 2012Registered office address changed from 47-57 Marylebone Lane London W1U 2NT United Kingdom on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 47-57 Marylebone Lane London W1U 2NT United Kingdom on 25 September 2012 (1 page)
18 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 18 September 2012 (1 page)
13 August 2012Full accounts made up to 31 August 2011 (21 pages)
13 August 2012Full accounts made up to 31 August 2011 (21 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 13
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 13
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
13 October 2011Full accounts made up to 31 August 2010 (19 pages)
13 October 2011Full accounts made up to 31 August 2010 (19 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 September 2010Accounts for a medium company made up to 31 August 2009 (20 pages)
7 September 2010Accounts for a medium company made up to 31 August 2009 (20 pages)
26 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 24 May 2010 (1 page)
13 February 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 October 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
23 October 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
28 August 2009Return made up to 09/06/09; full list of members (3 pages)
28 August 2009Return made up to 09/06/09; full list of members (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
1 October 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
1 October 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
22 August 2008Return made up to 09/06/08; full list of members (3 pages)
22 August 2008Return made up to 09/06/08; full list of members (3 pages)
21 August 2008Secretary's change of particulars / lucinda stone / 10/06/2006 (1 page)
21 August 2008Secretary's change of particulars / lucinda stone / 10/06/2006 (1 page)
21 August 2008Return made up to 09/06/07; full list of members (3 pages)
21 August 2008Return made up to 09/06/07; full list of members (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
23 February 2007Accounts for a medium company made up to 31 August 2006 (18 pages)
23 February 2007Accounts for a medium company made up to 31 August 2006 (18 pages)
25 August 2006Return made up to 09/06/06; full list of members (2 pages)
25 August 2006Return made up to 09/06/06; full list of members (2 pages)
30 June 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
30 June 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
29 July 2005Return made up to 09/06/05; full list of members (2 pages)
29 July 2005Return made up to 09/06/05; full list of members (2 pages)
25 June 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
25 June 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
9 July 2004Location of register of members (1 page)
9 July 2004Location of register of directors' interests (1 page)
9 July 2004Location of register of members (1 page)
9 July 2004Location of register of directors' interests (1 page)
1 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
15 June 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
24 June 2003Return made up to 09/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2003Return made up to 09/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
22 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
8 August 2002Return made up to 09/06/02; full list of members (6 pages)
8 August 2002Return made up to 09/06/02; full list of members (6 pages)
20 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
20 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
21 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Secretary's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
11 June 2001Secretary's particulars changed (1 page)
1 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 June 2000Return made up to 09/06/00; full list of members (6 pages)
27 June 2000Return made up to 09/06/00; full list of members (6 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
31 August 1999Full accounts made up to 31 August 1998 (12 pages)
31 August 1999Full accounts made up to 31 August 1998 (12 pages)
6 July 1999Return made up to 09/06/99; no change of members (4 pages)
6 July 1999Return made up to 09/06/99; no change of members (4 pages)
8 June 1999Registered office changed on 08/06/99 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
8 June 1999Registered office changed on 08/06/99 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
1 October 1998Accounts for a small company made up to 31 August 1997 (8 pages)
1 October 1998Accounts for a small company made up to 31 August 1997 (8 pages)
5 August 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
5 January 1998Accounts for a small company made up to 31 August 1996 (8 pages)
5 January 1998Accounts for a small company made up to 31 August 1996 (8 pages)
1 August 1997Return made up to 09/06/97; no change of members (4 pages)
1 August 1997Return made up to 09/06/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 October 1996Accounts for a small company made up to 31 August 1995 (8 pages)
6 August 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
13 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
16 May 1995Registered office changed on 16/05/95 from: beckwith blake kaye 315-317 ballards lane finchley london N12 8LY (1 page)
16 May 1995Registered office changed on 16/05/95 from: beckwith blake kaye 315-317 ballards lane finchley london N12 8LY (1 page)
9 July 1993Company name changed\certificate issued on 09/07/93 (2 pages)
9 July 1993Company name changed\certificate issued on 09/07/93 (2 pages)
9 June 1993Incorporation (12 pages)
9 June 1993Incorporation (12 pages)