London
NW9 0HD
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Daphne Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 40a West Heath Drive London NW11 7HQ |
Secretary Name | Lucinda Ethleen Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 March 2017) |
Role | Company Director |
Correspondence Address | 47 Marylebone Lane London W1U 2NT |
Director Name | Mrs Lucinda Ethleen Stone |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marylebone Lane London W1U 2NT |
Director Name | Mr Andrew Edward Mee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(20 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 January 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 47-57 Marylebone Lane London W1U 2NT |
Website | www.americandrycleaningcompany.com |
---|---|
Telephone | 020 82007052 |
Telephone region | London |
Registered Address | 3 Carlisle Road London NW9 0HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Lucinda Stone 51.00% Ordinary |
---|---|
49 at £1 | Julian Frank Stone 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,158,116 |
Gross Profit | £511,184 |
Net Worth | £1,148,284 |
Cash | £955,344 |
Current Liabilities | £1,923,452 |
Latest Accounts | 29 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 August |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
15 February 2008 | Delivered 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 2000 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 9 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 June 2014 | Delivered on: 6 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 December 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2009 | Delivered 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 1998 | Delivered 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 |
31 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
---|---|
14 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
10 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (18 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (15 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (15 pages) |
18 October 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Julian Frank Stone as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Lucinda Ethleen Stone as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Julian Frank Stone as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Lucinda Ethleen Stone as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
6 June 2017 | Full accounts made up to 31 August 2016 (22 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (22 pages) |
8 March 2017 | Termination of appointment of Lucinda Henrietta Stone as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Lucinda Ethleen Stone as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Lucinda Henrietta Stone as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Lucinda Ethleen Stone as a director on 8 March 2017 (1 page) |
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 June 2016 | Full accounts made up to 31 August 2015 (26 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (26 pages) |
19 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
15 April 2015 | Full accounts made up to 31 August 2014 (22 pages) |
15 April 2015 | Full accounts made up to 31 August 2014 (22 pages) |
28 August 2014 | Accounts for a medium company made up to 31 August 2013 (21 pages) |
28 August 2014 | Accounts for a medium company made up to 31 August 2013 (21 pages) |
19 July 2014 | Registration of charge 028254660016, created on 15 July 2014 (9 pages) |
19 July 2014 | Registration of charge 028254660017, created on 15 July 2014 (9 pages) |
19 July 2014 | Registration of charge 028254660017, created on 15 July 2014 (9 pages) |
19 July 2014 | Registration of charge 028254660016, created on 15 July 2014 (9 pages) |
16 July 2014 | Satisfaction of charge 10 in full (4 pages) |
16 July 2014 | Satisfaction of charge 6 in full (4 pages) |
16 July 2014 | Satisfaction of charge 3 in full (4 pages) |
16 July 2014 | Satisfaction of charge 10 in full (4 pages) |
16 July 2014 | Satisfaction of charge 8 in full (4 pages) |
16 July 2014 | Satisfaction of charge 7 in full (4 pages) |
16 July 2014 | Satisfaction of charge 4 in full (4 pages) |
16 July 2014 | Satisfaction of charge 6 in full (4 pages) |
16 July 2014 | Satisfaction of charge 7 in full (4 pages) |
16 July 2014 | Satisfaction of charge 4 in full (4 pages) |
16 July 2014 | Satisfaction of charge 1 in full (4 pages) |
16 July 2014 | Satisfaction of charge 1 in full (4 pages) |
16 July 2014 | Satisfaction of charge 3 in full (4 pages) |
16 July 2014 | Satisfaction of charge 8 in full (4 pages) |
9 July 2014 | Registration of charge 028254660015 (4 pages) |
9 July 2014 | Registration of charge 028254660015 (4 pages) |
8 July 2014 | Director's details changed for Mr Julian Frank Stone on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Julian Frank Stone on 8 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Lucinda Henrietta Stone on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Julian Frank Stone on 8 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Lucinda Henrietta Stone on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Lucinda Henrietta Stone on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
6 June 2014 | Registration of charge 028254660014 (5 pages) |
6 June 2014 | Registration of charge 028254660014 (5 pages) |
17 January 2014 | Termination of appointment of Andrew Mee as a director (1 page) |
17 January 2014 | Termination of appointment of Andrew Mee as a director (1 page) |
4 September 2013 | Full accounts made up to 31 August 2012 (22 pages) |
4 September 2013 | Full accounts made up to 31 August 2012 (22 pages) |
29 August 2013 | Appointment of Mr Andrew Edward Mee as a director (2 pages) |
29 August 2013 | Appointment of Mr Andrew Edward Mee as a director (2 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
12 October 2012 | Appointment of Mrs Lucinda Ethleen Stone as a director (2 pages) |
12 October 2012 | Appointment of Mrs Lucinda Ethleen Stone as a director (2 pages) |
25 September 2012 | Registered office address changed from 47-57 Marylebone Lane London W1U 2NT United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 47-57 Marylebone Lane London W1U 2NT United Kingdom on 25 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 18 September 2012 (1 page) |
13 August 2012 | Full accounts made up to 31 August 2011 (21 pages) |
13 August 2012 | Full accounts made up to 31 August 2011 (21 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 13
|
13 January 2012 | Particulars of a mortgage or charge / charge no: 13
|
13 October 2011 | Full accounts made up to 31 August 2010 (19 pages) |
13 October 2011 | Full accounts made up to 31 August 2010 (19 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 September 2010 | Accounts for a medium company made up to 31 August 2009 (20 pages) |
7 September 2010 | Accounts for a medium company made up to 31 August 2009 (20 pages) |
26 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 24 May 2010 (1 page) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 October 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
23 October 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
28 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
28 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
1 October 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
1 October 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
22 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
21 August 2008 | Secretary's change of particulars / lucinda stone / 10/06/2006 (1 page) |
21 August 2008 | Secretary's change of particulars / lucinda stone / 10/06/2006 (1 page) |
21 August 2008 | Return made up to 09/06/07; full list of members (3 pages) |
21 August 2008 | Return made up to 09/06/07; full list of members (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Accounts for a medium company made up to 31 August 2006 (18 pages) |
23 February 2007 | Accounts for a medium company made up to 31 August 2006 (18 pages) |
25 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
25 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
30 June 2006 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
30 June 2006 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
29 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
29 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
25 June 2005 | Accounts for a medium company made up to 31 August 2004 (16 pages) |
25 June 2005 | Accounts for a medium company made up to 31 August 2004 (16 pages) |
9 July 2004 | Location of register of members (1 page) |
9 July 2004 | Location of register of directors' interests (1 page) |
9 July 2004 | Location of register of members (1 page) |
9 July 2004 | Location of register of directors' interests (1 page) |
1 July 2004 | Return made up to 09/06/04; full list of members
|
1 July 2004 | Return made up to 09/06/04; full list of members
|
15 June 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
15 June 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members
|
24 June 2003 | Return made up to 09/06/03; full list of members
|
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Return made up to 09/06/02; full list of members (6 pages) |
8 August 2002 | Return made up to 09/06/02; full list of members (6 pages) |
20 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
20 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members
|
21 June 2001 | Return made up to 09/06/01; full list of members
|
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Secretary's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
31 August 1999 | Full accounts made up to 31 August 1998 (12 pages) |
31 August 1999 | Full accounts made up to 31 August 1998 (12 pages) |
6 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
1 October 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
1 October 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
5 August 1998 | Return made up to 09/06/98; full list of members
|
5 August 1998 | Return made up to 09/06/98; full list of members
|
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Accounts for a small company made up to 31 August 1996 (8 pages) |
5 January 1998 | Accounts for a small company made up to 31 August 1996 (8 pages) |
1 August 1997 | Return made up to 09/06/97; no change of members (4 pages) |
1 August 1997 | Return made up to 09/06/97; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
2 October 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
6 August 1996 | Return made up to 09/06/96; no change of members
|
6 August 1996 | Return made up to 09/06/96; no change of members
|
19 July 1995 | Return made up to 09/06/95; full list of members
|
19 July 1995 | Return made up to 09/06/95; full list of members
|
13 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
13 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: beckwith blake kaye 315-317 ballards lane finchley london N12 8LY (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: beckwith blake kaye 315-317 ballards lane finchley london N12 8LY (1 page) |
9 July 1993 | Company name changed\certificate issued on 09/07/93 (2 pages) |
9 July 1993 | Company name changed\certificate issued on 09/07/93 (2 pages) |
9 June 1993 | Incorporation (12 pages) |
9 June 1993 | Incorporation (12 pages) |