Kingsbury
London
NW9 0NH
Director Name | Ms Olivia Lynch |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Flat 4 33 Abbey Road Llandudno LL30 2EH Wales |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mrs Nuala Mary Lynch |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 29 years, 1 month (resigned 27 March 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 545 Kenton Road Harrow Middlesex HA3 0UF |
Secretary Name | Mrs Nuala Mary Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 29 years, 1 month (resigned 27 March 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 545 Kenton Road Harrow Middlesex HA3 0UF |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Telephone | 020 82061877 |
---|---|
Telephone region | London |
Registered Address | 17 Hay Lane Kingsbury London NW9 0NH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
23k at $1 | Vernon Oliver & Charles Lynch 69.82% Ordinary D |
---|---|
1.3k at $1 | Vernon Oliver & Charles Lynch 3.88% Ordinary C |
7.7k at $1 | Mrs Nuala Lynch 23.27% Ordinary D |
720 at £1 | Mr Charles Frances Lynch 2.18% Ordinary B |
240 at £1 | Mrs Nuala Lynch 0.73% Ordinary B |
40 at £1 | Mr Charles Frances Lynch 0.12% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,070,346 |
Cash | £6,730 |
Current Liabilities | £269,022 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
5 June 1996 | Delivered on: 13 June 1996 Satisfied on: 27 March 2000 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 8 crown terrace cricklewood lane london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 May 1995 | Delivered on: 18 May 1995 Satisfied on: 27 March 2000 Persons entitled: Allied Irish Banks, P.L.C. Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-property k/a flat 2, 190 melrose avenue london NW2. Floating security over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property the company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property. Fully Satisfied |
16 September 1994 | Delivered on: 29 September 1994 Satisfied on: 27 March 2000 Persons entitled: Allied Irish Banks PLC (As Security Trustee) for Itself and/or Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 2, 9 churchill road willesden l/b of brent t/n NGL424203 and the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
28 June 1994 | Delivered on: 5 July 1994 Satisfied on: 27 March 2000 Persons entitled: Allied Irish Banks PLC Agent and Security Trustee for Itself and/or the Secured Parties(As Defined) or Any of Them Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 dunster gardens l/b of brent t/n MX416928 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1994 | Delivered on: 27 June 1994 Satisfied on: 27 March 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat b elmpark stanmore l/b of harrow t/no NGL66190TOGETHER with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 April 1994 | Delivered on: 19 April 1994 Satisfied on: 27 March 2000 Persons entitled: Allied Irish Banks PLC Classification: Mortgage 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 |
5 April 1994 | Delivered on: 19 April 1994 Satisfied on: 27 March 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floor flat 145 fernhead road city of westminster with the assigns of the goodwill of the business to the bank fulll benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 2005 | Delivered on: 5 November 2005 Satisfied on: 27 January 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 33 abbey road llandudno conwy t/n WA782248. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1997 | Delivered on: 18 April 1997 Satisfied on: 27 March 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 3,3 longlands,dawlish.t/no.dn 287140.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1996 | Delivered on: 13 June 1996 Satisfied on: 27 March 2000 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 25/25A hay lane kingsbury london with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1994 | Delivered on: 19 April 1994 Satisfied on: 27 March 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 21A riffel road wilesden l/b of brent the assigns the goodwill of the business to the bank full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 December 1994 | Delivered on: 22 December 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 30 third avenue wembley middlesex t/no 3711482 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 September 2017 | Delivered on: 12 September 2017 Persons entitled: Julian Humphreys Classification: A registered charge Outstanding |
9 September 2016 | Delivered on: 29 September 2016 Persons entitled: Julian Humphreys Classification: A registered charge Particulars: F/H property k/a westdene west parade llandudno conwy t/n WA955295. Outstanding |
3 February 2014 | Delivered on: 12 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property known as 17 hay lane kingsbury london t/n P110738. Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 12 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 30 third avenue wembley london t/n MX371482. Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 12 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 25 & 25A hay lane kingsbury london t/n P124661. Notification of addition to or amendment of charge. Outstanding |
5 December 2008 | Delivered on: 9 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 abbey road, llandudno, conwy t/no WA782248 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 May 2007 | Delivered on: 25 May 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge 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: 7 dunster gardens london. Fixed charge over all rental income and. Outstanding |
2 January 2007 | Delivered on: 4 January 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 colwyn avenue, rhos on sea, colwyn bay. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a rhos on sea united reformed church hall school room and caretaker's cottage colwyn avenue rhos on sea. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 May 2005 | Delivered on: 21 May 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 third avenue wembley t/no MX371482. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 November 1998 | Delivered on: 1 December 1998 Persons entitled: The Governor and Company of the Bank of Ireland 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 17 hay lane kingsbury london NW9.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 November 1998 | Delivered on: 11 November 1998 Persons entitled: Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 April 1998 | Delivered on: 9 April 1998 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1). 21A riffel road willesden NW2 (NGL584624), 2). flat 2 190 melrose avenue willesden (NGL627271), 3). flat 2 9 churchill road willesden (NGL424203) 4). 8 crown terrace cricklewood lane london (MX381921) 5). second floor flat 145 fernhead road london (ngl 535673) and flat b 18 elm park stanmore (NGL666190) together with fixed charge over all rental income and proceeds of sale of any lease of the property floating charge over undertaking all other property assets and rights not effectively charged by fixed charge above. See the mortgage charge document for full details. Outstanding |
5 April 2023 | Appointment of Ms Olivia Lynch as a director on 4 April 2023 (2 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 March 2023 | Termination of appointment of Nuala Mary Lynch as a secretary on 27 March 2023 (1 page) |
27 March 2023 | Termination of appointment of Nuala Mary Lynch as a director on 27 March 2023 (1 page) |
8 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 September 2017 | Registration of charge 028980760025, created on 7 September 2017 (52 pages) |
12 September 2017 | Registration of charge 028980760025, created on 7 September 2017 (52 pages) |
12 April 2017 | Satisfaction of charge 18 in full (4 pages) |
12 April 2017 | Satisfaction of charge 7 in full (4 pages) |
12 April 2017 | Satisfaction of charge 18 in full (4 pages) |
12 April 2017 | Satisfaction of charge 15 in full (4 pages) |
12 April 2017 | Satisfaction of charge 13 in full (4 pages) |
12 April 2017 | Satisfaction of charge 13 in full (4 pages) |
12 April 2017 | Satisfaction of charge 14 in full (4 pages) |
12 April 2017 | Satisfaction of charge 15 in full (4 pages) |
12 April 2017 | Satisfaction of charge 7 in full (4 pages) |
12 April 2017 | Satisfaction of charge 17 in full (4 pages) |
12 April 2017 | Satisfaction of charge 17 in full (4 pages) |
12 April 2017 | Satisfaction of charge 14 in full (4 pages) |
2 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Registration of charge 028980760024, created on 9 September 2016 (7 pages) |
29 September 2016 | Registration of charge 028980760024, created on 9 September 2016 (7 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
12 February 2014 | Registration of charge 028980760021 (40 pages) |
12 February 2014 | Registration of charge 028980760023 (40 pages) |
12 February 2014 | Registration of charge 028980760022 (39 pages) |
12 February 2014 | Registration of charge 028980760021 (40 pages) |
12 February 2014 | Registration of charge 028980760022 (39 pages) |
12 February 2014 | Registration of charge 028980760023 (40 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 March 2010 | Director's details changed for Mrs Nuala Mary Lynch on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mrs Nuala Mary Lynch on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Mrs Nuala Mary Lynch on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
1 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
24 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
26 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
26 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
21 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Return made up to 15/02/07; full list of members (4 pages) |
23 March 2007 | Return made up to 15/02/07; full list of members (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Return made up to 15/02/06; full list of members (4 pages) |
13 April 2006 | Return made up to 15/02/06; full list of members (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Return made up to 15/02/05; full list of members (7 pages) |
25 July 2005 | Return made up to 15/02/05; full list of members (7 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Return made up to 15/02/04; full list of members
|
7 April 2004 | Return made up to 15/02/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 December 2003 | Nc inc already adjusted 24/11/03 (1 page) |
12 December 2003 | Ad 24/11/03--------- us$ si 32000@1=32000 us$ ic 0/32000 (2 pages) |
12 December 2003 | Ad 24/11/03--------- us$ si 32000@1=32000 us$ ic 0/32000 (2 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
12 December 2003 | Nc inc already adjusted 24/11/03 (1 page) |
27 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
10 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
16 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (4 pages) |
11 November 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: cfl house 25 hay lane kingsbury london NW9 0NH (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: cfl house 25 hay lane kingsbury london NW9 0NH (1 page) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
24 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
20 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
20 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
17 February 1995 | Return made up to 15/02/95; full list of members (5 pages) |
17 February 1995 | Return made up to 15/02/95; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
24 March 1994 | Conve 24/02/94 (1 page) |
24 March 1994 | Conve 24/02/94 (1 page) |
24 March 1994 | Resolutions
|
24 March 1994 | Resolutions
|
3 March 1994 | Company name changed sandyhurst LIMITED\certificate issued on 04/03/94 (2 pages) |
3 March 1994 | Company name changed sandyhurst LIMITED\certificate issued on 04/03/94 (2 pages) |
15 February 1994 | Incorporation (20 pages) |
15 February 1994 | Incorporation (20 pages) |