144 Totteridge Lane
London
N20 8JJ
Director Name | Mr Victor George Foster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1997(3 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Bankside Close Bexley Kent DA5 2HE |
Secretary Name | Mr Richard Anthony Brainin |
---|---|
Status | Current |
Appointed | 26 March 2012(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Northbank House 144 Totteridge Lane London N20 8JJ |
Director Name | Mr Victor George Foster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 October 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Bankside Close Bexley Kent DA5 2HE |
Director Name | Michael Zane Hepker |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 October 1994) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lancaster Stables Belsize Park London NW3 4PH |
Secretary Name | Michael Zane Hepker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 October 1994) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lancaster Stables Belsize Park London NW3 4PH |
Director Name | Garry Tweedale Hogarth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 30 January 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Manor Barnet Lane London N20 8AS |
Secretary Name | Garry Tweedale Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Manor Barnet Lane London N20 8AS |
Secretary Name | David John Golder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 4 Fitzhardinge Street London W1H 9PN |
Secretary Name | Mr Victor George Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bankside Close Bexley Kent DA5 2HE |
Director Name | Mr Maureen Rebecca Beatrice Zetter |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Totteridge House 56 Totteridge Village London N20 8PT |
Secretary Name | Mr Maureen Rebecca Beatrice Zetter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Totteridge House 56 Totteridge Village London N20 8PT |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Northbank House 144 Totteridge Lane London N20 8JJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.9m at £1 | Richard Anthony Brainin 102.13% Ordinary Redeemable |
---|---|
835k at £1 | Richard Anthony Brainin 10.80% Ordinary |
1 at £1 | Garry Tweedale Hogarth 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,166,597 |
Net Worth | £32,323,006 |
Cash | £4,958,067 |
Current Liabilities | £1,844,162 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 December 1995 | Delivered on: 16 January 1996 Satisfied on: 4 April 2012 Persons entitled: Ucb Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge and/or the facility letter dated 28TH december 1995. Particulars: F/H-land on the west side of faldo road barton le clay bedfordshire t/n-BD107168 together with all buildings fixtures and fittings thereon (including trade fixtures and fittings). 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. Fully Satisfied |
---|---|
29 December 1995 | Delivered on: 16 January 1996 Satisfied on: 4 April 2012 Persons entitled: Ucb Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the fixed charge. Particulars: F/H-land and buildings on the west side of faldo road barton le clay bedfordshire t/n-BD107168 and all fixtures buildings plant and equipment attached thereto.. See the mortgage charge document for full details. Fully Satisfied |
29 December 1995 | Delivered on: 16 January 1996 Satisfied on: 4 April 2012 Persons entitled: Ucb Bank PLC Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28TH december 1995. Particulars: The company assigns to the bank the benefit of the rents together with such arrears (if any) existing at the date 29 december 1995.. see the mortgage charge document for full details. Fully Satisfied |
29 March 1995 | Delivered on: 30 March 1995 Satisfied on: 29 February 1996 Persons entitled: Greyhound Guaranty PLC Classification: Supplementary rent account deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time standing to the credit of account no. 80132535 in the name of the company with barclays bank PLC. Fully Satisfied |
29 March 1995 | Delivered on: 30 March 1995 Satisfied on: 29 February 1996 Persons entitled: Greyhound Guaranty PLC Classification: Deposit account deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time standing to the credit of a deposit account held in the name of the company with barclays bank PLC. Fully Satisfied |
26 January 1994 | Delivered on: 28 January 1994 Satisfied on: 29 February 1996 Persons entitled: Greyhound Guaranty PLC Classification: Deed of variation Secured details: And varying the terms of a rent account deed dated 23 december 1993. Particulars: All monies from time to time standing in the account k/as the barton industrial estate rent account (account number 70210838) held with barclays bank PLC of 127/131 edgware road,london,W2 2HT sort code 20-65-63. Fully Satisfied |
23 December 1993 | Delivered on: 6 January 1994 Satisfied on: 29 February 1996 Persons entitled: Greyhound Guaranty PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date. Particulars: All that f/h property k/as the barton industrial estate,faldo road,barton-le-clay,bedfordshire.t/no.bd 107168 together with all buildings and erections thereon by way of assignment all the right title and interest in each and every policy of insurance.the benefit (if any) of each and every guarantee or covenant in respect of each and every lease.the benefit of all covenants and rights concerning the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1993 | Delivered on: 6 January 1994 Satisfied on: 29 February 1996 Persons entitled: Greyhound Guaranty PLC Classification: Rent account deed Secured details: All principal interest and other sums due from the company to the chargee under the terms of a loan agreement of even date. Particulars: All monies from time to time standing in the account k/as the barton industrial estate rent account (account number 50147125) held with barclays bank PLC of 127-131 edgware road,london,W2 2HT sort code 20-65-63. Fully Satisfied |
24 August 2006 | Delivered on: 30 August 2006 Satisfied on: 4 April 2012 Persons entitled: Whitbread Group PLC Classification: Successor 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: The trumpet inn trumpet ledbury herefordshire t/no HW186211. Fully Satisfied |
29 December 1995 | Delivered on: 16 January 1996 Satisfied on: 4 April 2012 Persons entitled: Ucb Bank PLC Classification: Shares charge Secured details: All monies due or to become due from the company to the chargee under the terms of this deed and/or the facility letter dated 28TH december 1995. Particulars: Two (2) ordinary shares of £1 each in barton industrial estate management company limited (including any substitute securities therefor) all dividends interest or other distributions. See the mortgage charge document for full details. Fully Satisfied |
23 December 1993 | Delivered on: 24 December 1993 Satisfied on: 29 February 1996 Persons entitled: Greyhound Guaranty PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of a loan agreement of even date. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
30 September 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
7 March 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
16 March 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
29 October 2020 | Statement of capital on 1 October 2020
|
29 October 2020 | Resolutions
|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
30 September 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
30 January 2018 | Termination of appointment of Garry Tweedale Hogarth as a director on 30 January 2018 (1 page) |
30 September 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
2 August 2017 | Statement of capital on 11 July 2017
|
2 August 2017 | Statement of capital on 11 July 2017
|
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
5 April 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
5 April 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 March 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
21 March 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
22 May 2015 | Statement of capital on 5 May 2015
|
22 May 2015 | Statement of capital on 5 May 2015
|
22 May 2015 | Resolutions
|
22 May 2015 | Statement of capital on 5 May 2015
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
22 April 2014 | Statement of capital on 7 April 2014
|
22 April 2014 | Resolutions
|
22 April 2014 | Statement of capital on 7 April 2014
|
22 April 2014 | Statement of capital on 7 April 2014
|
22 April 2014 | Resolutions
|
7 April 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
7 April 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (7 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
11 April 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 March 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
27 March 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
26 March 2012 | Termination of appointment of Maureen Zetter as a secretary (1 page) |
26 March 2012 | Appointment of Mr Richard Brainin as a secretary (1 page) |
26 March 2012 | Termination of appointment of Maureen Zetter as a director (1 page) |
26 March 2012 | Termination of appointment of Maureen Zetter as a secretary (1 page) |
26 March 2012 | Termination of appointment of Maureen Zetter as a director (1 page) |
26 March 2012 | Termination of appointment of Maureen Zetter as a secretary (1 page) |
26 March 2012 | Appointment of Mr Richard Brainin as a secretary (1 page) |
26 March 2012 | Termination of appointment of Maureen Zetter as a secretary (1 page) |
13 October 2011 | Resolutions
|
13 October 2011 | Statement of capital on 3 October 2011
|
13 October 2011 | Statement of capital on 3 October 2011
|
13 October 2011 | Resolutions
|
13 October 2011 | Statement of capital on 3 October 2011
|
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
24 March 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Director's details changed for Richard Anthony Brainin on 1 January 2010 (2 pages) |
2 October 2010 | Director's details changed for Maureen Rebecca Beatrice Zetter on 1 January 2010 (2 pages) |
2 October 2010 | Director's details changed for Richard Anthony Brainin on 1 January 2010 (2 pages) |
2 October 2010 | Director's details changed for Maureen Rebecca Beatrice Zetter on 1 January 2010 (2 pages) |
2 October 2010 | Director's details changed for Richard Anthony Brainin on 1 January 2010 (2 pages) |
2 October 2010 | Director's details changed for Maureen Rebecca Beatrice Zetter on 1 January 2010 (2 pages) |
20 August 2010 | Resolutions
|
20 August 2010 | Statement of capital on 11 August 2010
|
20 August 2010 | Statement of capital on 11 August 2010
|
20 August 2010 | Resolutions
|
24 March 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
24 March 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
2 April 2009 | Gbp sr 250000@1 (1 page) |
2 April 2009 | Gbp sr 250000@1 (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
23 March 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
23 March 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
31 July 2008 | Gbp sr 250000@1 (2 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Resolutions
|
31 July 2008 | Gbp sr 250000@1 (2 pages) |
29 March 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
29 March 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | £ ic 10535000/10335000 10/10/07 £ sr 200000@1=200000 (1 page) |
29 October 2007 | £ ic 10535000/10335000 10/10/07 £ sr 200000@1=200000 (1 page) |
29 October 2007 | Resolutions
|
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
16 June 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
16 June 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | £ ic 11335000/10835000 28/04/07 £ sr 500000@1=500000 (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | £ ic 11335000/10835000 28/04/07 £ sr 500000@1=500000 (2 pages) |
14 November 2006 | £ sr 300000@1 30/04/05 (2 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | £ sr 300000@1 30/04/05 (2 pages) |
14 November 2006 | Resolutions
|
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
3 April 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
11 May 2005 | Registered office changed on 11/05/05 from: 26 manchester square london W1U 3PZ (1 page) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 26 manchester square london W1U 3PZ (1 page) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
30 March 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
30 March 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 September 2004 | Ad 03/09/04--------- £ si 8300000@1=8300000 £ ic 3035000/11335000 (2 pages) |
21 September 2004 | Ad 03/09/04--------- £ si 8300000@1=8300000 £ ic 3035000/11335000 (2 pages) |
25 March 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
25 March 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | Nc inc already adjusted 02/12/03 (1 page) |
25 January 2004 | Resolutions
|
25 January 2004 | Nc inc already adjusted 02/12/03 (1 page) |
6 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
1 July 2003 | Ad 20/06/03--------- £ si 600000@1=600000 £ ic 2435000/3035000 (2 pages) |
1 July 2003 | Ad 20/06/03--------- £ si 600000@1=600000 £ ic 2435000/3035000 (2 pages) |
12 April 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
12 April 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
13 January 2003 | Return made up to 30/09/02; full list of members (7 pages) |
13 January 2003 | Return made up to 30/09/02; full list of members (7 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
26 September 2002 | Memorandum and Articles of Association (9 pages) |
26 September 2002 | Ad 10/07/02--------- £ si 1600000@1=1600000 £ ic 835000/2435000 (2 pages) |
26 September 2002 | Ad 10/07/02--------- £ si 1600000@1=1600000 £ ic 835000/2435000 (2 pages) |
26 September 2002 | Memorandum and Articles of Association (9 pages) |
29 April 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
29 April 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members
|
4 October 2001 | Return made up to 30/09/01; full list of members
|
1 August 2001 | Registered office changed on 01/08/01 from: fast forward house 4 fitzhardinge street london W1H 9PN (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: fast forward house 4 fitzhardinge street london W1H 9PN (1 page) |
22 May 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
22 May 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
9 June 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
9 June 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
23 April 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
23 April 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
1 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
5 May 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
5 May 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
25 September 1997 | Return made up to 30/09/97; full list of members
|
25 September 1997 | Return made up to 30/09/97; full list of members
|
19 September 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
19 September 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
20 January 1997 | Secretary's particulars changed (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA (1 page) |
20 January 1997 | Secretary's particulars changed (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA (1 page) |
8 October 1996 | Return made up to 30/09/96; no change of members (5 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (5 pages) |
18 July 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
18 July 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1996 | Ad 29/12/95--------- £ si 235000@1=235000 £ ic 600000/835000 (2 pages) |
22 January 1996 | Ad 29/12/95--------- £ si 235000@1=235000 £ ic 600000/835000 (2 pages) |
16 January 1996 | Particulars of mortgage/charge (7 pages) |
16 January 1996 | Particulars of mortgage/charge (7 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (7 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (7 pages) |
16 January 1996 | Particulars of mortgage/charge (7 pages) |
16 January 1996 | Particulars of mortgage/charge (7 pages) |
22 December 1995 | Return made up to 17/11/95; no change of members (10 pages) |
22 December 1995 | Director's particulars changed (2 pages) |
22 December 1995 | Return made up to 17/11/95; no change of members (10 pages) |
22 December 1995 | Director's particulars changed (2 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 May 1995 | Return made up to 17/11/94; full list of members (14 pages) |
2 May 1995 | Return made up to 17/11/94; full list of members (14 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
10 January 1994 | Memorandum and Articles of Association (5 pages) |
10 January 1994 | Memorandum and Articles of Association (5 pages) |
26 November 1993 | Company name changed mistyglen LIMITED\certificate issued on 29/11/93 (2 pages) |
26 November 1993 | Company name changed mistyglen LIMITED\certificate issued on 29/11/93 (2 pages) |
17 November 1993 | Incorporation (17 pages) |
17 November 1993 | Incorporation (17 pages) |