Company NameAlexanders Limited
DirectorsAlexandros Demosthenous and Evie Olivia Demosthenous
Company StatusActive
Company Number02844860
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Previous NameTwiceobject Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexandros Demosthenous
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Park Road
London
N8 8TD
Secretary NameMaria Michael Eleftheriou
NationalityBritish
StatusCurrent
Appointed06 September 1993(3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address42 Park Road
London
N8 8TD
Director NameMs Evie Olivia Demosthenous
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(10 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Park Road
London
N8 8TD
Director NameMr Demosthenis Chrysanthou
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(3 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 14 May 2018)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address22 Stanhope Row
Mayfair
London
W1J 7BT
Director NameMr Michael Ioannou
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(4 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Park Road
London
N8 8TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealexanders-uk.com
Telephone020 74020066
Telephone regionLondon

Location

Registered Address42 Park Road
London
N8 8TD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1m at £1Evie Olivia Demosthenous
69.97%
Ordinary
446.5k at £1Alexandros Demosthenous
30.03%
Ordinary

Financials

Year2014
Net Worth£24,337,949
Cash£42,499
Current Liabilities£939,956

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

23 February 2023Delivered on: 24 February 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: L/H property k/a 25B crescent road london.
Outstanding
29 November 2017Delivered on: 7 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1.1 by way of legal mortgage the property known as 50 topsfield parade, tottenham lane, london N8 8PT and registered at land registry under title number NGL210848 (the property); and. 1.2 by way of fixed charge:. (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. (V) all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.
Outstanding
19 October 2017Delivered on: 31 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 5, 59A park road, crouch end, london N8 8DP.
Outstanding
16 January 2017Delivered on: 23 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. the borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future:. 1.1 by way of legal mortgage the property known as 149 upper street, london, N1 1RA and registered at land registry under title number 142943 ("the property"); and. 1.2 by way of fixed charge:. (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. (V) all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.
Outstanding
23 November 2016Delivered on: 23 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as flat e, 86 shaftesbury road london N19 4QR.
Outstanding
23 June 2015Delivered on: 1 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 47 parkway london t/no 274461.
Outstanding
26 August 2014Delivered on: 3 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the property known as flat 2, 3 crouch hall road, london, N8 8HT (current title number EGL327155) to be registered at the land registry (‘the property’).. 2. by way of fixed charge:. (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. (V) all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the freehold property known as 106 green lanes, london N16 9EH and registered at land registry under title number LN66116 (‘the property’);. 2. by way of fixed charge:. I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. Ii) all fixtures and fittings from time to time attached to the property;. Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. V) all rents receivable from any lease granted of the property; and. Vi) all the goodwill of the borrower’s business carried on at the property.
Outstanding
24 June 2014Delivered on: 24 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the property known as flat 3, 173 seven sisters road, london N4 3NS and registered at land registry under title number NGL684136 ("the property"). 2. by way of fixed charge:-. (A) all plant and machinery owned by the borrower and its interest in any plat and machinery in its possession located at the property;. (B) all fixtures and fittings from time to time attached to the property;. (C) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (D) all benefits in respect of the insurances including all claims and the refund of any premiums;. (E) all rents receivable from any lease granted of the property; and. (F) all the goodwill of the borrower's business carried on at the property.
Outstanding
2 May 2014Delivered on: 7 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the leasehold property known as flat 3.1, 11-13 pollen street, london W1S 1NH and registered at land registry under title number NGL749563 (“the property”); and. 2. by way of fixed charge:. A) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. B) all fixtures and fittings from time to time attached to the property;. C) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. D) all benefits in respect of the insurances including all claims and the refund of any premiums;. E) all rents receivable from any lease granted of the property; and. F) all the goodwill of the borrower's business carried on at the property.
Outstanding
3 December 2013Delivered on: 6 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 33B park road crouch end london title no EGL290447. Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 5 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the freehold property known as 34, 36, 38 fortis green road, london N10 3HN and registered at hm land registry under title number MX359050 (“the property”).. 2. by way of fixed charge:-. (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. (V) all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower’s business carried on at the property.. Notification of addition to or amendment of charge.
Outstanding
11 November 2013Delivered on: 15 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 23 risborough close, london t/no NGL415696. Notification of addition to or amendment of charge.
Outstanding
15 October 2013Delivered on: 25 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H flat 6A oak avenue hornsey london. Notification of addition to or amendment of charge.
Outstanding
24 January 2013Delivered on: 2 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42C palmerston road wood green london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
24 January 2013Delivered on: 2 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 603 green lanes london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
24 January 2013Delivered on: 1 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 dorset road, london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
24 January 2013Delivered on: 30 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 greenway close london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
24 January 2013Delivered on: 29 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 mowatt close fairbridge road london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
24 January 2013Delivered on: 29 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 blake apartments new river avenue london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
24 January 2013Delivered on: 29 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 blake apartments new river avenue london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
24 January 2013Delivered on: 29 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 blake apartments new river avenue london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
24 January 2013Delivered on: 29 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 blake apartments new river avenue london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
29 August 2012Delivered on: 12 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 turnpike lane, london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
8 June 2012Delivered on: 15 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82A turnpike lane hornsey london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
8 June 2012Delivered on: 15 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 evelyn court stourcliffe street london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
1 December 2011Delivered on: 7 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9B fortis green avenue london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
1 December 2011Delivered on: 7 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 24 garrick house carrington street london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
5 August 2011Delivered on: 11 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 risborough close london; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums, all rents receivable from any lease, the goodwill, proceeds of any sale of assets. See image for full details.
Outstanding
20 July 2011Delivered on: 26 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 5 garrick house carrington street london t/no. NGL916449 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

22 September 2023Unaudited abridged accounts made up to 31 December 2022 (13 pages)
21 August 2023Registration of charge 028448600158, created on 17 August 2023 (15 pages)
21 August 2023Registration of charge 028448600159, created on 17 August 2023 (15 pages)
24 May 2023Confirmation statement made on 22 February 2023 with updates (6 pages)
18 May 2023Change of share class name or designation (2 pages)
18 May 2023Memorandum and Articles of Association (15 pages)
9 May 2023Statement of company's objects (2 pages)
24 February 2023Registration of charge 028448600157, created on 23 February 2023 (19 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 December 2020 (14 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
9 January 2021Audited abridged accounts made up to 31 December 2019 (12 pages)
29 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
4 October 2019Audited abridged accounts made up to 31 December 2018 (12 pages)
2 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
2 May 2019Director's details changed for Ms Evie Olivia Demosthenous on 31 March 2019 (2 pages)
2 May 2019Secretary's details changed for Maria Michael Eleftheriou on 31 March 2019 (1 page)
2 May 2019Director's details changed for Mr Alexandros Demosthenous on 31 March 2019 (2 pages)
5 September 2018Audited abridged accounts made up to 31 December 2017 (12 pages)
17 May 2018Termination of appointment of Demosthenis Chrysanthou as a director on 14 May 2018 (1 page)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
7 December 2017Registration of charge 028448600156, created on 29 November 2017 (16 pages)
31 October 2017Registration of charge 028448600155, created on 19 October 2017 (15 pages)
31 October 2017Registration of charge 028448600155, created on 19 October 2017 (15 pages)
6 September 2017Audited abridged accounts made up to 31 December 2016 (16 pages)
6 September 2017Audited abridged accounts made up to 31 December 2016 (16 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
23 January 2017Registration of charge 028448600154, created on 16 January 2017 (16 pages)
23 January 2017Registration of charge 028448600154, created on 16 January 2017 (16 pages)
23 November 2016Registration of charge 028448600153, created on 23 November 2016 (16 pages)
23 November 2016Registration of charge 028448600153, created on 23 November 2016 (16 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,486,662
(7 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,486,662
(7 pages)
27 October 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
27 October 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
16 July 2015Accounts for a small company made up to 31 August 2014 (6 pages)
16 July 2015Accounts for a small company made up to 31 August 2014 (6 pages)
1 July 2015Registration of charge 028448600152, created on 23 June 2015 (16 pages)
1 July 2015Registration of charge 028448600152, created on 23 June 2015 (16 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,486,662
(7 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,486,662
(7 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,486,662
(7 pages)
3 September 2014Registration of charge 028448600151, created on 26 August 2014 (16 pages)
3 September 2014Registration of charge 028448600151, created on 26 August 2014 (16 pages)
6 August 2014Registration of charge 028448600150, created on 30 July 2014 (16 pages)
6 August 2014Registration of charge 028448600150, created on 30 July 2014 (16 pages)
3 July 2014Accounts for a small company made up to 31 August 2013 (6 pages)
3 July 2014Accounts for a small company made up to 31 August 2013 (6 pages)
24 June 2014Registration of charge 028448600149 (16 pages)
24 June 2014Registration of charge 028448600149 (16 pages)
7 May 2014Registration of charge 028448600148 (17 pages)
7 May 2014Registration of charge 028448600148 (17 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,486,662
(7 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,486,662
(7 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,486,662
(7 pages)
10 March 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 892,958
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 892,958
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 1,486,662
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 1,486,662
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 892,958
(4 pages)
6 December 2013Registration of charge 028448600147 (17 pages)
6 December 2013Registration of charge 028448600147 (17 pages)
5 December 2013Registration of charge 028448600146 (17 pages)
5 December 2013Registration of charge 028448600146 (17 pages)
15 November 2013Registration of charge 028448600145 (17 pages)
15 November 2013Registration of charge 028448600145 (17 pages)
25 October 2013Registration of charge 028448600144 (18 pages)
25 October 2013Registration of charge 028448600144 (18 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (6 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (6 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 143 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 143 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 142 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 142 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 141 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 141 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 140
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 140
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 139 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 138 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 138 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 136 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 136 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 139 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 137 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 135 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 135 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 137 (5 pages)
2 January 2013Termination of appointment of Michael Ioannou as a director (1 page)
2 January 2013Termination of appointment of Michael Ioannou as a director (1 page)
12 September 2012Particulars of a mortgage or charge / charge no: 134 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 134 (5 pages)
7 September 2012Director's details changed for Mr Alexandros Demosthemous on 7 September 2012 (2 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
7 September 2012Director's details changed for Mr Alexandros Demosthemous on 7 September 2012 (2 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
7 September 2012Director's details changed for Mr Alexandros Demosthemous on 7 September 2012 (2 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 132 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 132 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 133 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 133 (5 pages)
1 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
1 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 130 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 131 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 131 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 130 (5 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 129 (8 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 129 (8 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 128 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 128 (5 pages)
27 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
27 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 127 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 127 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 126 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 126 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 125 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 125 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 124 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 124 (5 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (6 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (6 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 123 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 122 (8 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 123 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 122 (8 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Mr Michael Ioannou on 16 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Michael Ioannou on 16 August 2010 (2 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
13 April 2010Secretary's details changed for Maria Michael on 31 March 2010 (3 pages)
13 April 2010Director's details changed for Mr Demosthenis Chrysanthou on 31 March 2010 (3 pages)
13 April 2010Director's details changed for Mr Demosthenis Chrysanthou on 31 March 2010 (3 pages)
13 April 2010Secretary's details changed for Maria Michael on 31 March 2010 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 87 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 87 (3 pages)
5 November 2009Accounts for a small company made up to 31 August 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 August 2008 (7 pages)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 121 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 121 (3 pages)
20 August 2008Return made up to 16/08/08; full list of members (4 pages)
20 August 2008Return made up to 16/08/08; full list of members (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 120 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 120 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 119 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 119 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 118 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 118 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 117 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 117 (3 pages)
26 March 2008Accounts for a small company made up to 31 August 2007 (7 pages)
26 March 2008Accounts for a small company made up to 31 August 2007 (7 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 116 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 116 (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
24 September 2007Return made up to 16/08/07; full list of members (8 pages)
24 September 2007Return made up to 16/08/07; full list of members (8 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
10 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
8 September 2006Return made up to 16/08/06; full list of members (8 pages)
8 September 2006Return made up to 16/08/06; full list of members (8 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
6 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
6 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (7 pages)
23 November 2005Particulars of mortgage/charge (7 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Return made up to 16/08/05; full list of members (8 pages)
20 September 2005Return made up to 16/08/05; full list of members (8 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
4 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
4 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004Return made up to 16/08/04; full list of members (8 pages)
17 September 2004Return made up to 16/08/04; full list of members (8 pages)
14 May 2004Particulars of mortgage/charge (7 pages)
14 May 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
18 December 2003Full accounts made up to 31 August 2003 (12 pages)
18 December 2003Full accounts made up to 31 August 2003 (12 pages)
28 August 2003Return made up to 16/08/03; full list of members (6 pages)
28 August 2003Return made up to 16/08/03; full list of members (6 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
30 May 2003Full accounts made up to 31 August 2002 (12 pages)
30 May 2003Full accounts made up to 31 August 2002 (12 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
16 September 2002Return made up to 16/08/02; full list of members (8 pages)
16 September 2002Return made up to 16/08/02; full list of members (8 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Full accounts made up to 31 August 2001 (11 pages)
20 March 2002Full accounts made up to 31 August 2001 (11 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Return made up to 16/08/01; full list of members (7 pages)
21 August 2001Return made up to 16/08/01; full list of members (7 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
30 April 2001Full accounts made up to 31 August 2000 (11 pages)
30 April 2001Full accounts made up to 31 August 2000 (11 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
25 October 2000Particulars of mortgage/charge (4 pages)
25 October 2000Particulars of mortgage/charge (4 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
23 August 2000Return made up to 16/08/00; full list of members (7 pages)
23 August 2000Return made up to 16/08/00; full list of members (7 pages)
5 July 2000Full accounts made up to 31 August 1999 (12 pages)
5 July 2000Full accounts made up to 31 August 1999 (12 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
1 October 1999Full accounts made up to 31 August 1998 (11 pages)
1 October 1999Full accounts made up to 31 August 1998 (11 pages)
20 August 1999Return made up to 16/08/99; no change of members (4 pages)
20 August 1999Return made up to 16/08/99; no change of members (4 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Full accounts made up to 31 August 1997 (13 pages)
8 September 1998Full accounts made up to 31 August 1997 (13 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Return made up to 16/08/98; no change of members (4 pages)
14 August 1998Return made up to 16/08/98; no change of members (4 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998£ nc 1000/100000 05/01/98 (1 page)
9 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1998£ nc 1000/100000 05/01/98 (1 page)
2 December 1997Particulars of mortgage/charge (7 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (7 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Return made up to 16/08/97; full list of members (6 pages)
22 August 1997Return made up to 16/08/97; full list of members (6 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 July 1997Full accounts made up to 31 August 1996 (12 pages)
13 July 1997Full accounts made up to 31 August 1996 (12 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
12 September 1996Return made up to 16/08/96; no change of members (4 pages)
12 September 1996Return made up to 16/08/96; no change of members (4 pages)
3 September 1996Full accounts made up to 31 August 1995 (13 pages)
3 September 1996Full accounts made up to 31 August 1995 (13 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
16 August 1995Return made up to 16/08/95; no change of members (4 pages)
16 August 1995Return made up to 16/08/95; no change of members (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
28 July 1995Full accounts made up to 31 August 1994 (10 pages)
28 July 1995Full accounts made up to 31 August 1994 (10 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
17 July 1995Accounting reference date extended from 31/07 to 31/08 (1 page)
17 July 1995Accounting reference date extended from 31/07 to 31/08 (1 page)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 September 1994Registered office changed on 05/09/94 from: 18 the grove golders green london NW11 9SH (1 page)
5 September 1994Registered office changed on 05/09/94 from: 18 the grove golders green london NW11 9SH (1 page)
28 September 1993Memorandum and Articles of Association (8 pages)
28 September 1993Memorandum and Articles of Association (8 pages)
20 September 1993Company name changed\certificate issued on 20/09/93 (2 pages)
20 September 1993Company name changed\certificate issued on 20/09/93 (2 pages)
16 August 1993Incorporation (9 pages)
16 August 1993Incorporation (9 pages)