London
E1W 1YW
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2003(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2004(10 years, 12 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Howard Alan Pearlman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Andrew Edward Bliss |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(29 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr James Neil Thomson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(29 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr William Patrick Tuffy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 December 2023(29 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Howard Harris |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 April 2000) |
Role | Company Director |
Correspondence Address | 1 Oaklands Road Totteridge London N20 8BD |
Secretary Name | Mr Jason Mark Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 April 2000) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Adelaide Close Stanmore Middlesex HA7 3EL |
Director Name | Mr Jonathan David Goldberg |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queenwood 29 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mrs Nicola Jane Crickmore |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brelston Court Barn Marstow Herefordshire HR9 6HF Wales |
Director Name | Peter Harry Lewin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Secretary Name | Mrs Nicola Jane Crickmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brelston Court Barn Marstow Herefordshire HR9 6HF Wales |
Director Name | Mr Eric John Spencer Gadsden |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2004) |
Role | Builder & Property Developer |
Country of Residence | England |
Correspondence Address | Hawridge Place Hawridge Chesham Buckinghamshire HP5 2UG |
Director Name | Mr Robert William Carlton Porter |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laggan House College Road Bath Avon BA1 5RY |
Director Name | Mr Patrick Colvin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Secretary Name | Mr Patrick Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Gulam Mohamed Patel |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | structadene.co.uk |
---|
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | First London Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £217,222 |
Gross Profit | £206,271 |
Net Worth | £3,270,870 |
Cash | £12,069 |
Current Liabilities | £415,896 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
13 April 2000 | Delivered on: 20 April 2000 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the north west side of sylvan grove london.t/no.SGL185224.all fixtures and fittings whatsoever now or at any time hereafter affixed or attached thereto and together with the goodwill of any trade or business carried on now or hereafter at the property by the company.. See the mortgage charge document for full details. Outstanding |
---|---|
8 June 2012 | Delivered on: 19 June 2012 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from each borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north-west side of slyvan grove london t/no SGL185224 see image for full details. Outstanding |
3 April 2008 | Delivered on: 22 April 2008 Persons entitled: Mortgage Agency Services Number One Limited Classification: Deed of rectification to debenture dated 9 may 2007 and Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 May 2007 | Delivered on: 19 May 2007 Persons entitled: Mortgage Agency Services Number One Limited Classification: Legal charge 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: Land on the north-west side of slyvan grove london t/no: SGL185224. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 May 2007 | Delivered on: 19 May 2007 Persons entitled: Mortgage Agency Services Number One Limited Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 April 1999 | Delivered on: 15 April 1999 Satisfied on: 11 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 April 1999 | Delivered on: 15 April 1999 Satisfied on: 11 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land on the north west side of sylvan grove l/b of southwark greater london SGL185224. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 August 1996 | Delivered on: 5 August 1996 Satisfied on: 31 July 1999 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in accordance with the provisions of any relevant facility letter or loan agreement. Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
2 August 1996 | Delivered on: 5 August 1996 Satisfied on: 31 July 1999 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-776-775 old kent road and 3-17 sylvan grove t/n- SGL185224, SGL185225, SGL185226, LN118541, 79541, 116857 and 98360. Fully Satisfied |
7 March 1994 | Delivered on: 25 March 1994 Satisfied on: 13 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed £323,750 in addition to such further sum for interest thereon and other banking charges in respect thereof and costs and expenses as shall accrue due to the bank within six months before or at any time after the date of demand by the bank upon the company for payment. Particulars: Land and buildings on south side of ryhope street and land and buildings to the south of back ryhope street,sunderland,tyne & wear.t/nos.TY289350,TY290673,DU13818. Fully Satisfied |
7 March 1994 | Delivered on: 9 March 1994 Satisfied on: 31 July 1999 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
7 March 1994 | Delivered on: 9 March 1994 Satisfied on: 13 April 1999 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the f/h land and premises k/as ryhope superstore,ryhope street,sunderland.t/nos.TY289350 and DU13818 and with possessory title under t/no.TY290673.together with all rights powers easements and liberties.together with all fixtures,fittings,plant,machinery,apparatus,goods and materials.. See the mortgage charge document for full details. Fully Satisfied |
7 March 1994 | Delivered on: 9 March 1994 Satisfied on: 13 April 1999 Persons entitled: The United Bank of Kuwait PLC Classification: Charge over rental deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the monies that are now or shall hereafter be standing to the credit of the company's account with the bank entitled "barkwest limited-rental deposit account" and numbered 01555618. Fully Satisfied |
19 December 2023 | Appointment of Mr James Neil Thomson as a director on 19 December 2023 (2 pages) |
---|---|
19 December 2023 | Appointment of Mr Andrew Edward Bliss as a director on 19 December 2023 (2 pages) |
19 December 2023 | Appointment of Mr William Patrick Tuffy as a director on 19 December 2023 (2 pages) |
7 July 2023 | Accounts for a small company made up to 30 September 2022 (20 pages) |
18 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
26 July 2022 | Director's details changed for Mr David Alan Pearlman on 18 July 2022 (2 pages) |
5 July 2022 | Accounts for a small company made up to 30 September 2021 (20 pages) |
2 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
9 July 2021 | Accounts for a small company made up to 30 September 2020 (21 pages) |
7 July 2021 | Termination of appointment of Gulam Mohamed Patel as a director on 30 June 2021 (1 page) |
22 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
8 July 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (18 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
11 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
15 August 2017 | Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 November 2016 | Satisfaction of charge 13 in full (1 page) |
8 November 2016 | Satisfaction of charge 13 in full (1 page) |
8 November 2016 | Satisfaction of charge 9 in full (2 pages) |
8 November 2016 | Satisfaction of charge 10 in full (1 page) |
8 November 2016 | Satisfaction of charge 10 in full (1 page) |
8 November 2016 | Satisfaction of charge 9 in full (2 pages) |
8 November 2016 | Satisfaction of charge 11 in full (1 page) |
8 November 2016 | Satisfaction of charge 11 in full (1 page) |
8 November 2016 | Satisfaction of charge 12 in full (1 page) |
8 November 2016 | Satisfaction of charge 12 in full (1 page) |
1 August 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
4 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
4 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages) |
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 13 (18 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 13 (18 pages) |
27 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
20 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
25 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
11 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
25 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
29 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
29 May 2007 | Resolutions
|
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
19 May 2007 | Particulars of mortgage/charge (5 pages) |
19 May 2007 | Particulars of mortgage/charge (5 pages) |
19 May 2007 | Particulars of mortgage/charge (8 pages) |
19 May 2007 | Particulars of mortgage/charge (8 pages) |
16 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | New secretary appointed (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
18 February 2005 | New secretary appointed (1 page) |
18 February 2005 | New secretary appointed (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Return made up to 05/01/05; full list of members
|
10 January 2005 | Return made up to 05/01/05; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
24 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
16 February 2004 | Re section 394 (1 page) |
16 February 2004 | Re section 394 (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: st alphage house 2 fore street london WC27 8PN (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: st alphage house 2 fore street london WC27 8PN (1 page) |
20 January 2004 | Return made up to 05/01/04; full list of members
|
20 January 2004 | Return made up to 05/01/04; full list of members
|
7 November 2003 | New director appointed (6 pages) |
7 November 2003 | New director appointed (5 pages) |
7 November 2003 | New director appointed (5 pages) |
7 November 2003 | New director appointed (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 February 2003 | Return made up to 05/01/03; full list of members (8 pages) |
10 February 2003 | Return made up to 05/01/03; full list of members (8 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 February 2002 | Return made up to 05/01/02; full list of members
|
7 February 2002 | Return made up to 05/01/02; full list of members
|
20 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
9 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
21 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
21 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
18 May 2000 | Auditor's resignation (1 page) |
18 May 2000 | Auditor's resignation (1 page) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | Auditor's resignation (1 page) |
26 April 2000 | Auditor's resignation (1 page) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | Registered office changed on 25/04/00 from: 58-60 berners street london W1P 4JS (1 page) |
25 April 2000 | New secretary appointed;new director appointed (3 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed;new director appointed (3 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 58-60 berners street london W1P 4JS (1 page) |
20 April 2000 | Particulars of mortgage/charge (7 pages) |
20 April 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
14 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 January 1999 | Return made up to 05/01/99; no change of members (6 pages) |
13 January 1999 | Return made up to 05/01/99; no change of members (6 pages) |
19 January 1998 | Return made up to 05/01/98; full list of members (8 pages) |
19 January 1998 | Return made up to 05/01/98; full list of members (8 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 January 1997 | Return made up to 05/01/97; no change of members (6 pages) |
14 January 1997 | Return made up to 05/01/97; no change of members (6 pages) |
5 August 1996 | Particulars of mortgage/charge (5 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Particulars of mortgage/charge (5 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 January 1996 | Return made up to 05/01/96; no change of members (6 pages) |
18 January 1996 | Return made up to 05/01/96; no change of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 April 1995 | Return made up to 05/01/95; full list of members (10 pages) |
28 April 1995 | Return made up to 05/01/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
8 March 1994 | Ad 04/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1994 | Ad 04/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 1994 | Incorporation (16 pages) |
5 January 1994 | Incorporation (16 pages) |