London
W11 2JE
Secretary Name | Mr Gerard Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(9 months, 1 week after company formation) |
Appointment Duration | 27 years, 3 months (closed 22 February 2022) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elgin Crescent London W11 2JE |
Director Name | Miss Bernadette Marie Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 22 February 2022) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Apt 701 9b Clerkenwell Road London EC1M 5PY |
Director Name | Mr Denis Cunningham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1994(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 July 2013) |
Role | Building Contractor |
Country of Residence | Isle Of Man |
Correspondence Address | Grove End House Camlet Way Hadley Common Barnet Hertfordshire EN4 0NJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 34 Margery Street London WC1X 0JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £41,250 |
Gross Profit | £81,305 |
Net Worth | £21,521 |
Cash | £2 |
Current Liabilities | £14,643 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 September 1998 | Delivered on: 21 September 1998 Satisfied on: 19 September 2014 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of a facility agreement the deed or any related security document or on any account whatsoever. Particulars: All present and future rights title and interest in and to the contract all sums payable to the company by the contractor all rights arising out of or in connection with any breach or default by the contractor for full details of charged assets please refer to form 395. Fully Satisfied |
---|---|
30 April 1998 | Delivered on: 6 May 1998 Satisfied on: 19 September 2014 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 18 and 20 hans road l/b of kensington and chelsea t/no;-NGL507826. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 November 1997 | Delivered on: 3 December 1997 Satisfied on: 19 September 2014 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company to the chargee or any person who is a party to any related security document under or pursuant to the terms of the facility agreement the deed or any related security document or on any account whatsoever. Particulars: All right title and interest in the construction contract dated 26TH june 197 all sums payable thereunder all rights arising out of any breach or default of the contractor please refer to form 395 for full details of charged assets. See the mortgage charge document for full details. Fully Satisfied |
5 June 1997 | Delivered on: 13 June 1997 Satisfied on: 15 April 2015 Persons entitled: Dunbar Bank PLC Classification: Letter of set off 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 held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank. Fully Satisfied |
5 June 1997 | Delivered on: 13 June 1997 Satisfied on: 15 April 2015 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all the undertakings and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
5 June 1997 | Delivered on: 13 June 1997 Satisfied on: 19 September 2014 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land known as brook house hotel 29 northgate end bishop's stortford east hertfordshire title number HD1295610 including all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
20 September 1994 | Delivered on: 30 September 1994 Satisfied on: 3 July 1997 Persons entitled: Theheritable and General Investment Bank Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of all right title and interest of the assignor in a contract dated 19/09/94. see the mortgage charge document for full details. Fully Satisfied |
16 September 1994 | Delivered on: 23 September 1994 Satisfied on: 3 July 1997 Persons entitled: The Heritable and General Investment Bank Limited. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 2008 | Delivered on: 30 August 2008 Satisfied on: 19 September 2014 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract 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: First fixed legal charge all of its present and future rights title and interest in and to the contract,sums which shall from time to time become payable to the company by the contractor or otherwise under the contract or any provision thereof see image for full details. Fully Satisfied |
17 July 2007 | Delivered on: 20 July 2007 Satisfied on: 15 April 2015 Persons entitled: Dunbar Bank PLC Classification: Letter of set off 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 held to the credit of the company in or earned on a designated account (the deposit). Fully Satisfied |
17 July 2007 | Delivered on: 20 July 2007 Satisfied on: 19 September 2014 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a the white house great burdon darlington county durham all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable. See the mortgage charge document for full details. Fully Satisfied |
28 May 2004 | Delivered on: 8 June 2004 Satisfied on: 19 September 2014 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract 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: Present and future rights to the contract dated 8 april 2004 between the company and mark roberts construction management limited relating to the f/h property k/a little haven hotel strawberry hill little haven haverfordwest t/no WA859645. Fully Satisfied |
16 September 2002 | Delivered on: 24 September 2002 Satisfied on: 19 September 2014 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a little haven hotel strawberry hill little haven haverfordwest t/n WA859645 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
16 September 2002 | Delivered on: 19 September 2002 Satisfied on: 15 April 2015 Persons entitled: Dunbar Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee. Particulars: The monies now or hereafter to be standing to the credit of any account of the company at the bank. Fully Satisfied |
16 September 2002 | Delivered on: 19 September 2002 Satisfied on: 15 April 2015 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all the undertaking and assets of the company both present and future. Fully Satisfied |
16 September 1994 | Delivered on: 23 September 1994 Satisfied on: 3 July 1997 Persons entitled: The Heritable and General Investment Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Glencroft works, 102 church lane, finchley, barnet london including all buildings and erections thereon, all fixtures and fittings therein and all services and means of access and egress thereto, please see doc for further details,. Fully Satisfied |
7 June 2017 | Delivered on: 8 June 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that leasehold property being the ground floor rear annexe and the upper floors of 53 fleet street, london, EC4Y 1BE. Outstanding |
16 April 2015 | Delivered on: 18 April 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
11 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 31 July 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
8 June 2017 | Registration of charge 028952470019, created on 7 June 2017 (21 pages) |
8 June 2017 | Registration of charge 028952470019, created on 7 June 2017 (21 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
2 February 2017 | Accounts for a small company made up to 31 July 2016 (10 pages) |
2 February 2017 | Accounts for a small company made up to 31 July 2016 (10 pages) |
25 February 2016 | Register inspection address has been changed to 34 Margery Street London WC1X 0JJ (1 page) |
25 February 2016 | Register inspection address has been changed to 34 Margery Street London WC1X 0JJ (1 page) |
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
9 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
18 April 2015 | Registration of charge 028952470018, created on 16 April 2015 (39 pages) |
18 April 2015 | Registration of charge 028952470018, created on 16 April 2015 (39 pages) |
15 April 2015 | Satisfaction of charge 10 in full (4 pages) |
15 April 2015 | Satisfaction of charge 5 in full (4 pages) |
15 April 2015 | Satisfaction of charge 6 in full (4 pages) |
15 April 2015 | Satisfaction of charge 16 in full (4 pages) |
15 April 2015 | Satisfaction of charge 11 in full (4 pages) |
15 April 2015 | Satisfaction of charge 6 in full (4 pages) |
15 April 2015 | Satisfaction of charge 5 in full (4 pages) |
15 April 2015 | Satisfaction of charge 11 in full (4 pages) |
15 April 2015 | Satisfaction of charge 16 in full (4 pages) |
15 April 2015 | Satisfaction of charge 10 in full (4 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (14 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (14 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
12 February 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
12 February 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
19 September 2014 | Satisfaction of charge 8 in full (2 pages) |
19 September 2014 | Satisfaction of charge 4 in full (1 page) |
19 September 2014 | Satisfaction of charge 7 in full (1 page) |
19 September 2014 | Satisfaction of charge 7 in full (1 page) |
19 September 2014 | Satisfaction of charge 17 in full (1 page) |
19 September 2014 | Satisfaction of charge 9 in full (1 page) |
19 September 2014 | Satisfaction of charge 8 in full (2 pages) |
19 September 2014 | Satisfaction of charge 15 in full (1 page) |
19 September 2014 | Satisfaction of charge 14 in full (1 page) |
19 September 2014 | Satisfaction of charge 13 in full (1 page) |
19 September 2014 | Satisfaction of charge 4 in full (1 page) |
19 September 2014 | Satisfaction of charge 9 in full (1 page) |
19 September 2014 | Satisfaction of charge 15 in full (1 page) |
19 September 2014 | Satisfaction of charge 14 in full (1 page) |
19 September 2014 | Satisfaction of charge 13 in full (1 page) |
19 September 2014 | Satisfaction of charge 17 in full (1 page) |
24 February 2014 | Full accounts made up to 31 July 2013 (13 pages) |
24 February 2014 | Full accounts made up to 31 July 2013 (13 pages) |
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (13 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (13 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
13 February 2012 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
13 February 2012 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
18 February 2010 | Full accounts made up to 31 July 2009 (13 pages) |
18 February 2010 | Full accounts made up to 31 July 2009 (13 pages) |
10 February 2010 | Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page) |
10 February 2010 | Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Ms Bernadette Marie Cunningham on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Ms Bernadette Marie Cunningham on 1 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Ms Bernadette Marie Cunningham on 1 December 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page) |
10 February 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
4 March 2009 | Full accounts made up to 31 July 2008 (15 pages) |
4 March 2009 | Full accounts made up to 31 July 2008 (15 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
10 February 2009 | Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page) |
10 February 2009 | Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
12 March 2008 | Full accounts made up to 31 July 2007 (14 pages) |
12 March 2008 | Full accounts made up to 31 July 2007 (14 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (7 pages) |
20 July 2007 | Particulars of mortgage/charge (7 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (14 pages) |
11 March 2007 | Full accounts made up to 31 July 2006 (14 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
21 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (12 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (12 pages) |
1 April 2005 | Return made up to 07/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 07/02/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
8 June 2004 | Particulars of mortgage/charge (4 pages) |
8 June 2004 | Particulars of mortgage/charge (4 pages) |
13 April 2004 | Company name changed bishopsbridge LIMITED\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Company name changed bishopsbridge LIMITED\certificate issued on 13/04/04 (2 pages) |
26 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
20 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
15 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
15 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
22 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
7 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
7 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
23 February 1999 | Return made up to 07/02/99; no change of members (8 pages) |
23 February 1999 | Return made up to 07/02/99; no change of members (8 pages) |
21 September 1998 | Particulars of mortgage/charge (5 pages) |
21 September 1998 | Particulars of mortgage/charge (5 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
27 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 February 1998 | Return made up to 07/02/98; full list of members
|
20 February 1998 | Return made up to 07/02/98; full list of members
|
3 December 1997 | Particulars of mortgage/charge (6 pages) |
3 December 1997 | Particulars of mortgage/charge (6 pages) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
12 February 1997 | Return made up to 07/02/97; no change of members
|
12 February 1997 | Return made up to 07/02/97; no change of members
|
25 February 1996 | Return made up to 07/02/96; no change of members (6 pages) |
25 February 1996 | Return made up to 07/02/96; no change of members (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 July 1995 (14 pages) |
6 October 1995 | Accounts for a small company made up to 31 July 1995 (14 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 155A leighton road london NW5 (1 page) |
22 May 1995 | Return made up to 07/02/95; full list of members (4 pages) |
22 May 1995 | Accounting reference date extended from 28/02 to 31/07 (1 page) |
22 May 1995 | Accounting reference date extended from 28/02 to 31/07 (1 page) |
22 May 1995 | Return made up to 07/02/95; full list of members (4 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 155A leighton road london NW5 (1 page) |
10 April 1995 | New secretary appointed;new director appointed (4 pages) |
10 April 1995 | New secretary appointed;new director appointed (4 pages) |
10 April 1995 | New director appointed (4 pages) |
10 April 1995 | New director appointed (4 pages) |
9 March 1994 | Memorandum and Articles of Association (11 pages) |
9 March 1994 | Memorandum and Articles of Association (11 pages) |
9 March 1994 | Resolutions
|
9 March 1994 | Resolutions
|
7 February 1994 | Incorporation (15 pages) |
7 February 1994 | Incorporation (15 pages) |