London
N16 6JT
Secretary Name | Mrs Maty Lew |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1995(1 year after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Gilda Crescent London N16 6JT |
Secretary Name | Mr Shlomo Lew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moresby Road London E5 9LF |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Mr Asher Zelig Lew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £971,913 |
Cash | £296 |
Current Liabilities | £163,765 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 2 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 02 June |
Latest Return | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
8 January 1998 | Delivered on: 15 January 1998 Satisfied on: 17 February 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 297 299 301 & 301A hornsey road london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
30 May 1995 | Delivered on: 5 June 1995 Satisfied on: 3 October 2020 Persons entitled: National Westminster Bank PLC 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 48B kyverdale road l/b of hackney t/no.EGL282847 and the proceeds of sale thereof. 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 |
28 July 1994 | Delivered on: 3 August 1994 Satisfied on: 3 October 2020 Persons entitled: Wintrust Securities Limited 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 house and premises k/a 9 clifton road hornsey l/b of haringey title no NGO306361 tog with all fixed machinery buildings erections and all other fixtures and fittings. Fully Satisfied |
7 September 2001 | Delivered on: 11 September 2001 Satisfied on: 17 February 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 299A hornsey road london borough of islington t/n ngl 603616. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
30 July 2001 | Delivered on: 11 August 2001 Satisfied on: 17 February 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2 hornsey road upper holloway london borough of islington t/no NGL733944. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
28 July 1994 | Delivered on: 3 August 1994 Satisfied on: 3 October 2020 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floor l/h flat k/a flat 7 hadley court cazenove road london l/b of hackney which forms part of the block of flats k/a 1-41 hadley court title no NGL12738 tog with all the fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
8 January 1998 | Delivered on: 15 January 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 grand parade green lanes tottenham london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
10 June 1997 | Delivered on: 26 June 1997 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Outstanding |
10 June 1997 | Delivered on: 21 June 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 upper clapton road l/b of hackney together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations. Outstanding |
14 October 1996 | Delivered on: 31 October 1996 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertakings and all rights properties and assets present and future. Outstanding |
14 October 1996 | Delivered on: 31 October 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a l/h 27 hadley court cazenove road hackney t/no ngl 79136 with buildings fixtures (including trade) fixed plant and machinery the goodwill of the business and benefit of all licences. Outstanding |
15 December 2022 | Delivered on: 19 December 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 299, 301, 301A and 303 and land at the back of 297 hornsey road, london N19 4HN. Outstanding |
12 July 2021 | Delivered on: 13 July 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat 7, hadley court, cazenove road, london, N16 6JU. Registered under title number EGL326391. Outstanding |
12 July 2021 | Delivered on: 13 July 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat 27 hadley court, cazenove road, london, N16 6JU. Registered under title number AGL447841. Outstanding |
19 January 2021 | Delivered on: 21 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All the freehold property known as 93 upper clapton road, london E5 9BU title to the same is registered at hm land registry under title number 413141. Outstanding |
20 December 2018 | Delivered on: 27 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as 44A kyverdale road, london, N16 7AJ comprised in title number(s) EGL423657. The leasehold property known as 27 hadley court, cazenove road, london, N16 6JU comprised in title number(s) AGL447841. The leasehold property known as 7 hadley court, cazenove road, london, N16 6JU comprised in title number(s) EGL326391. The freehold property known as 234 stamford hill, london, N16 6TT comprised in title number(s) 373982. Outstanding |
18 December 2018 | Delivered on: 18 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 December 2017 | Delivered on: 19 December 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 9 mayfield house, northfield road, stamford hill, london, N16 5RU. Outstanding |
15 January 2010 | Delivered on: 20 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a 299-303 hornsey road london including flats 299A and 299B hornsey road t/nos LN195541 (f/h) NGL603616 (l/h 299A) NGL733944 (l/h 299B) 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 |
28 July 2009 | Delivered on: 1 August 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 24 hadley court london t/no NGL502976 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 |
19 October 2006 | Delivered on: 27 October 2006 Persons entitled: Nationwide Building Society 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: L/H flat 3 93 upper clapton road london t/n EGL160363. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
19 October 2006 | Delivered on: 27 October 2006 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
2 June 2005 | Delivered on: 11 June 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44A kyverdale road hackney t/n EGL423657. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
13 May 2004 | Delivered on: 26 May 2004 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: The l/h property k/a or being 48B kyverdale road stoke newington t/no EGL282847 hackney. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 May 2004 | Delivered on: 26 May 2004 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: L/H property k/a or being 26 cedar court cazenove road stoke newington london t/no EGL430095 hackney. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 February 2003 | Delivered on: 11 February 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 9 mayfield house northfield road stamford hill london t/n NGL228135. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
30 October 2002 | Delivered on: 8 November 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 4B craven park road tottenham t/no: EGL379182. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
14 December 2001 | Delivered on: 2 January 2002 Persons entitled: National Westminster Bank 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 leasehold property known as 26 cedra court cazenove road london title number EGL430095. And the proceeds of sale thereof 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 |
30 July 2001 | Delivered on: 11 August 2001 Persons entitled: Nationwide Building Society 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 floating charge all property and assets both present and future from time to time. Outstanding |
5 October 2000 | Delivered on: 7 October 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 maple close tottenham. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
1 March 1999 | Delivered on: 5 March 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 234 stamford hill london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
2 September 1998 | Delivered on: 9 September 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 broadcommon estate in the L.B. of hackney.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
4 August 1998 | Delivered on: 6 August 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 7 hadley court cazenove road l/b of hackney t/no;-EGL326351. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 June 1998 | Delivered on: 2 July 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 1 palace court wythefield road eltham london t/n TGL61997. And the proceeds of sale thereof 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 |
24 June 1998 | Delivered on: 2 July 1998 Persons entitled: National Westminster Bank PLC 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 16 kirkland close sidcup kent t/n SGL405815. And the proceeds of sale thereof 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 |
21 January 2021 | Registration of charge 029289570032, created on 19 January 2021 (39 pages) |
---|---|
7 November 2020 | Satisfaction of charge 6 in full (4 pages) |
3 October 2020 | Satisfaction of charge 22 in full (4 pages) |
3 October 2020 | Satisfaction of charge 1 in full (4 pages) |
3 October 2020 | Satisfaction of charge 4 in full (4 pages) |
3 October 2020 | Satisfaction of charge 28 in full (4 pages) |
3 October 2020 | Satisfaction of charge 10 in full (4 pages) |
3 October 2020 | Satisfaction of charge 11 in full (4 pages) |
3 October 2020 | Satisfaction of charge 19 in full (4 pages) |
3 October 2020 | Satisfaction of charge 27 in full (4 pages) |
3 October 2020 | Satisfaction of charge 23 in full (4 pages) |
3 October 2020 | Satisfaction of charge 3 in full (4 pages) |
3 October 2020 | Satisfaction of charge 2 in full (4 pages) |
21 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
6 March 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
18 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
12 January 2019 | Satisfaction of charge 15 in full (4 pages) |
12 January 2019 | Satisfaction of charge 21 in full (4 pages) |
12 January 2019 | Satisfaction of charge 26 in full (4 pages) |
12 January 2019 | Satisfaction of charge 12 in full (4 pages) |
12 January 2019 | Satisfaction of charge 25 in full (4 pages) |
12 January 2019 | Satisfaction of charge 7 in full (4 pages) |
12 January 2019 | Satisfaction of charge 17 in full (4 pages) |
12 January 2019 | Satisfaction of charge 20 in full (4 pages) |
12 January 2019 | Satisfaction of charge 029289570029 in full (4 pages) |
12 January 2019 | Satisfaction of charge 8 in full (4 pages) |
12 January 2019 | Satisfaction of charge 24 in full (4 pages) |
12 January 2019 | Satisfaction of charge 14 in full (4 pages) |
12 January 2019 | Satisfaction of charge 13 in full (4 pages) |
27 December 2018 | Registration of charge 029289570031, created on 20 December 2018 (41 pages) |
18 December 2018 | Registration of charge 029289570030, created on 18 December 2018 (43 pages) |
27 June 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
6 March 2018 | Previous accounting period shortened from 7 June 2017 to 6 June 2017 (1 page) |
23 February 2018 | Previous accounting period extended from 24 May 2017 to 7 June 2017 (1 page) |
19 December 2017 | Registration of charge 029289570029, created on 19 December 2017 (27 pages) |
20 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 May 2016 | Current accounting period shortened from 25 May 2015 to 24 May 2015 (1 page) |
25 May 2016 | Current accounting period shortened from 25 May 2015 to 24 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page) |
10 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
29 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
28 February 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
7 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page) |
28 February 2011 | Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page) |
25 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
29 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 July 2008 | Return made up to 13/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (4 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 July 2005 | Return made up to 13/05/05; full list of members (2 pages) |
5 July 2005 | Return made up to 13/05/05; full list of members (2 pages) |
11 June 2005 | Particulars of mortgage/charge (4 pages) |
11 June 2005 | Particulars of mortgage/charge (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 August 2004 | Ad 23/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 2004 | Ad 23/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
26 May 2004 | Particulars of mortgage/charge (5 pages) |
26 May 2004 | Particulars of mortgage/charge (5 pages) |
26 May 2004 | Particulars of mortgage/charge (5 pages) |
26 May 2004 | Particulars of mortgage/charge (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (4 pages) |
11 September 2001 | Particulars of mortgage/charge (4 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (4 pages) |
11 August 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
31 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
9 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Return made up to 13/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 13/05/97; no change of members (4 pages) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Return made up to 13/05/96; full list of members (6 pages) |
10 September 1996 | Return made up to 13/05/96; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
30 July 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
16 June 1995 | Return made up to 13/05/95; full list of members (6 pages) |
16 June 1995 | Return made up to 13/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
13 May 1994 | Incorporation (13 pages) |
13 May 1994 | Incorporation (13 pages) |