London
N16 6NJ
Secretary Name | Chana Oestreicher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 162 Osbaldeston Road London N16 6NJ |
Director Name | Mr Solomon Oestreicher |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Osbaldeston Road London N16 6NJ |
Director Name | Mrs Liba Rapaport |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Osbaldeston Road London N16 6NJ |
Director Name | Mr David Oestreicher |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(24 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Osbaldeston Road London N16 6NJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 75026060 |
---|---|
Telephone region | London |
Registered Address | 162 Osbaldeston Road London N16 6NJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Abraham Oestreicher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,213,029 |
Cash | £288,806 |
Current Liabilities | £552,706 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 27 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 May |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (4 weeks, 1 day from now) |
16 November 2000 | Delivered on: 20 November 2000 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: F/H property k/a 23 hillside road tottenham london - MX414654. 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 |
---|---|
26 February 1999 | Delivered on: 4 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: 2 beaconsfield road london NW10 2JG. Outstanding |
3 July 1998 | Delivered on: 9 July 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 k/a flat 3, 296 holloway road london N7 t/no.NGL496606 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 |
3 April 1998 | Delivered on: 7 April 1998 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: Floating charge over the undertaking and all rights properties and assets present and future. Outstanding |
3 April 1998 | Delivered on: 7 April 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: 305 mount pleasant road, london 300 cann hall road london 16 park avenue road london and 3,5,7 and 9 norbiton avenue kingston upon thames surrey. 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 |
6 May 1997 | Delivered on: 15 May 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 305 mount pleasant road, tottenham, london borough of haringey title number NGL349058. Outstanding |
27 November 2019 | Delivered on: 28 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 4 williams house, king edwards road, london E9 7SJ (title number NGL493906); flat 6 williams house, king edwards road, london E9 7SJ (title number NGL493905). Outstanding |
7 March 2016 | Delivered on: 9 March 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
7 March 2016 | Delivered on: 9 March 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 56 fountayne road london N16 7DT registered at hm land registry with title absolute under title number 430359. Outstanding |
31 May 1996 | Delivered on: 7 June 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, william house, 2 king edward road, hackney, l/b of hackney t/no. NGL493906. Outstanding |
18 November 2015 | Delivered on: 19 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property - briaris close, park lane, london, N17 0JB - title no: MX122879. Outstanding |
19 November 2014 | Delivered on: 21 November 2014 Persons entitled: Bath Road Cheltenham Limited Classification: A registered charge Particulars: L/H property k/a flat 4 clock house 149 stamford hill london t/no EGL529190. Outstanding |
29 January 2014 | Delivered on: 6 February 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as briaris close, park lane registered at hm land registry with title absolute under title number MX122879.. Notification of addition to or amendment of charge. Outstanding |
29 January 2014 | Delivered on: 6 February 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
3 May 2013 | Delivered on: 15 May 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 4 clock house, 149 stamford hill, london N16 5LG registered at hm land registry with title absolute under title number EGL529190.. All that freehold and leasehold property situate and known as williams house, mare street, london E9 7SJ registered at hm land registry with title absolute under title number NGL410266 and LN226486.. All that leasehold property situate and known as flat 4 williams house, mare street, london E9 7SJ registered at hm land registry with title absolute under title number NGL493906.. All that leasehold property situate and known as flat 6 williams house, mare street, london E9 7SJ registered at hm land registry with title absolute under title number NGL493905.. All that leasehold property situate and known as flat 9 william bullough court, 44 west bank, london N16 5DD registered at hm land registry with title absolute under title number AGL246719.. Notification of addition to or amendment of charge. Outstanding |
8 February 2013 | Delivered on: 9 February 2013 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 23 hillside road, london, t/no: mx 414654 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 |
8 February 2013 | Delivered on: 9 February 2013 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: L/H flat 1F, 84 osbaldeston road, london, t/no: EGL525506 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 December 2012 | Delivered on: 22 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 May 2012 | Delivered on: 14 June 2012 Persons entitled: Commercial Acceptances Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 May 2012 | Delivered on: 14 June 2012 Persons entitled: Commercial Acceptances Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company and citydean properties (bolton) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 4, clock house, 149 stamford hill, london t/no EGL529190. L/h property k/a flat 88, hebden court, whiston road, london t/no EGL178185.. F/h and l/h property k/a williams house, mare street, london t/no's NGL410266 and LN226486. (For further details of properties charged please refer to form MG01) see image for full details. Outstanding |
8 December 2011 | Delivered on: 13 December 2011 Persons entitled: Commercial Acceptances Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 December 2011 | Delivered on: 13 December 2011 Persons entitled: Commercial Acceptances Limited 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 property situate and known as 327-329 stanstead road, forest hill, london, t/no: 385381 see image for full details. Outstanding |
18 November 2011 | Delivered on: 19 November 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H flat 25 stamford hill kansions stamford hill london all uncalled capital stock in trade and plant book debts see image for full details. Outstanding |
3 November 2011 | Delivered on: 5 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 athelstan road margate. Outstanding |
3 September 2010 | Delivered on: 4 September 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 stamford hill mansions stamford hill t/no. NGL340969 together with all buildings fixtures fittings,all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
23 June 2010 | Delivered on: 1 July 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 japan street salford t/no GM128802 together with all buildings fixtures fittings,all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
23 June 2010 | Delivered on: 1 July 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 japan street salford t/no LA46120 together with all buildings fixtures fittings,all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
28 May 2010 | Delivered on: 2 June 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70B lynmouth road london together with all covenants and rights affecting or concerning the property. Outstanding |
28 May 2010 | Delivered on: 2 June 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 durban road london together with all covenants and rights affecting or concerning the property. Outstanding |
28 May 2010 | Delivered on: 2 June 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
31 May 1996 | Delivered on: 7 June 1996 Satisfied on: 3 July 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: William house, 2 king edward road, hackney, l/b of hackney t/no. NGL410266. Fully Satisfied |
31 May 1996 | Delivered on: 7 June 1996 Satisfied on: 3 July 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6, william house, 2 king edward road, hackney, l/b of hackney t/no. NGL493905. Fully Satisfied |
12 December 2023 | Change of details for Mr Abraham Oestreicher as a person with significant control on 12 December 2023 (2 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
8 November 2022 | Termination of appointment of Liba Rapaport as a director on 8 November 2022 (1 page) |
8 November 2022 | Termination of appointment of Solomon Oestreicher as a director on 8 November 2022 (1 page) |
1 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
26 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
24 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
6 July 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 November 2019 | Registration of charge 029307030032, created on 27 November 2019 (41 pages) |
30 May 2019 | Change of details for Mr Abraham Oestreicher as a person with significant control on 30 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
27 February 2019 | Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page) |
31 October 2018 | Appointment of Mrs Liba Rapaport as a director on 1 January 2018 (2 pages) |
31 October 2018 | Cessation of Solomon Oestreicher as a person with significant control on 1 January 2018 (1 page) |
31 October 2018 | Cessation of Liba Rapaport as a person with significant control on 1 January 2018 (1 page) |
31 October 2018 | Appointment of Mr Solomon Oestreicher as a director on 1 January 2018 (2 pages) |
31 October 2018 | Notification of Abraham Oestreicher as a person with significant control on 1 January 2018 (2 pages) |
11 October 2018 | Termination of appointment of David Oestreicher as a director on 11 October 2018 (1 page) |
4 October 2018 | Appointment of Mr David Oestreicher as a director on 4 October 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Abraham Ostreicher on 31 July 2018 (2 pages) |
31 July 2018 | Notification of Liba Rapaport as a person with significant control on 1 January 2018 (2 pages) |
31 July 2018 | Notification of Solomon Oestreicher as a person with significant control on 1 January 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 February 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
26 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Current accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
27 February 2017 | Current accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
11 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
9 March 2016 | Registration of charge 029307030030, created on 7 March 2016 (16 pages) |
9 March 2016 | Registration of charge 029307030031, created on 7 March 2016 (13 pages) |
9 March 2016 | Registration of charge 029307030031, created on 7 March 2016 (13 pages) |
9 March 2016 | Registration of charge 029307030030, created on 7 March 2016 (16 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 November 2015 | Registration of charge 029307030029, created on 18 November 2015 (40 pages) |
19 November 2015 | Registration of charge 029307030029, created on 18 November 2015 (40 pages) |
3 July 2015 | Satisfaction of charge 1 in full (1 page) |
3 July 2015 | Satisfaction of charge 2 in full (1 page) |
3 July 2015 | Satisfaction of charge 2 in full (1 page) |
3 July 2015 | Satisfaction of charge 1 in full (1 page) |
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
21 November 2014 | Registration of charge 029307030028, created on 19 November 2014 (22 pages) |
21 November 2014 | Registration of charge 029307030028, created on 19 November 2014 (22 pages) |
27 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 February 2014 | Registration of charge 029307030026 (13 pages) |
6 February 2014 | Registration of charge 029307030026 (13 pages) |
6 February 2014 | Registration of charge 029307030027 (17 pages) |
6 February 2014 | Registration of charge 029307030027 (17 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Registration of charge 029307030025 (24 pages) |
15 May 2013 | Registration of charge 029307030025 (24 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
25 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
19 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
23 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
23 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 November 2000 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
21 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
21 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 June 1997 | Return made up to 19/05/97; no change of members
|
17 June 1997 | Return made up to 19/05/97; no change of members
|
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
21 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Return made up to 19/05/96; full list of members
|
4 June 1996 | Return made up to 19/05/96; full list of members
|
8 June 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
8 June 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
2 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
2 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
19 May 1994 | Incorporation (11 pages) |
19 May 1994 | Incorporation (11 pages) |