London
N1 0PN
Director Name | Mr Paul Andrew Dinglis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 32-33 Upper Street Islington London N1 0PN |
Director Name | Ms Cheryl Karen Joyce |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 32-33 Upper Street Islington London N1 0PN |
Director Name | Mr Andreas Dinglis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Wroxham Gardens London N11 2BA |
Secretary Name | Mr Paul Dinglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wroxham Gardens London N11 2BA |
Secretary Name | Cheryl Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 5 Wroxham Gardens London N11 2AY |
Secretary Name | Mrs Iris Dinglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2012) |
Role | Secretary |
Correspondence Address | 10 Wroxham Gardens London N11 2BA |
Director Name | Mrs Cheryl Joyce |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wroxham Gardens London N11 2BA |
Director Name | Mr Paul Dinglis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Stroud Green Road London N4 3EG |
Director Name | Mr Paul Dinglis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Stroud Green Road London N4 3EG |
Director Name | Mr Andreas Dinglis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 105 Seven Sisters Road London N7 7QP |
Director Name | Mr Andreas Dinglis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(19 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Block F 27 Depiro Point Depiro Street Sliema Slm 2033 Malta |
Director Name | Mr Loucas Georghiou |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 22 September 2014(19 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 69 Stroud Green Road London N4 3EG |
Director Name | Miss Naila Arshad |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 32-33 Upper Street Islington London N1 0PN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dinglis.com |
---|---|
Email address | [email protected] |
Telephone | 020 72818888 |
Telephone region | London |
Registered Address | First Floor 32-33 Upper Street Islington London N1 0PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
520 at £1 | Landhouse Holdings LTD 52.00% Ordinary |
---|---|
240 at £1 | Eagle Shareholdings LTD 24.00% Ordinary |
240 at £1 | Paul Dinglis 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,087,238 |
Cash | £1,811,081 |
Current Liabilities | £428,503 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
25 October 1996 | Delivered on: 2 November 1996 Satisfied on: 6 April 2022 Persons entitled: Aib Group (UK) PLC 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 24 lancaster road london N4 t/no ngl 319793. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 October 1996 | Delivered on: 2 November 1996 Satisfied on: 6 April 2022 Persons entitled: Aib Group (UK) 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 24 victoria road lond N4 t/no ngl 98358. 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. See the mortgage charge document for full details. Fully Satisfied |
8 August 1996 | Delivered on: 17 August 1996 Satisfied on: 6 April 2022 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: F/H property k/a 35 florence road hornsey london t/no MX451142 with the goodwill of the business stock in trade work in progress and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1996 | Delivered on: 17 August 1996 Satisfied on: 6 April 2022 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: F/H property k/a 12 stapleton hall road stroud london t/no MX35948 with the goodwill of the business stock in trade work in progress and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1996 | Delivered on: 14 May 1996 Satisfied on: 6 April 2022 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited. Particulars: F/H property k/a 55 downhills park road london N17 6PE the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1996 | Delivered on: 27 January 1996 Satisfied on: 28 May 1997 Persons entitled: Allied Irish Banks, P.L.C. as Security 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: F/H property k/a 67 stroud green road, london t/no. NGL20012 and the goodwill and connection of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1995 | Delivered on: 3 November 1995 Satisfied on: 6 April 2022 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 flat 1 173 seven sisters road islington london t/no NGL680937 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 2009 | Delivered on: 28 January 2009 Satisfied on: 23 June 2012 Persons entitled: Bank of Cyprus Public Company Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 July 1997 | Delivered on: 29 July 1997 Satisfied on: 8 April 2022 Persons entitled: Aib Group (UK) 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 299B hornsey road upper holloway london N19 t/n NGL733944 by way of specific charge the goodwill and conection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1995 | Delivered on: 15 August 1995 Satisfied on: 6 April 2022 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited 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. See the mortgage charge document for full details. Fully Satisfied |
8 July 1997 | Delivered on: 29 July 1997 Satisfied on: 8 April 2022 Persons entitled: Aib Group (UK) 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 proerty k/a 32 bracey street london N4 t/n NGL485720 by way of specific charge the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1997 | Delivered on: 26 April 1997 Satisfied on: 8 April 2022 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: F/H property k/a 22 lancaster road hornsey london N4 t/n NGL319741, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1997 | Delivered on: 12 March 1997 Satisfied on: 8 April 2022 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: By way of legal mortgage the l/h property known as upper parts 90 stroud green road london N4 part of t/n-MX129874. 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 ("the goodwill"). The company also charged by way of floating security 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. Fully Satisfied |
23 December 1996 | Delivered on: 3 January 1997 Satisfied on: 8 April 2022 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: F/Hold property known as 3 oxford rd,london N.4 3HA; mx 470300; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1996 | Delivered on: 27 December 1996 Satisfied on: 6 April 2022 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: F/Hold property known as 90 stroud green rd,stroud green,london N.4; mx 129874; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1996 | Delivered on: 20 December 1996 Satisfied on: 6 April 2022 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: L/H property k/a 2ND & 3RD floor flat 83 blackstock road london N4 goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 November 1996 | Delivered on: 27 November 1996 Satisfied on: 6 April 2022 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: By way of legal mortgage l/h property known as 31A archway road london N19 t/n-NGL697408. The company also charged by way of specific charge the goodwill of the business, and a floating security over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company.. See the mortgage charge document for full details. Fully Satisfied |
15 November 1996 | Delivered on: 21 November 1996 Satisfied on: 6 April 2022 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 oxford road stroud green london t/no MX249772. 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. See the mortgage charge document for full details. Fully Satisfied |
12 November 1996 | Delivered on: 15 November 1996 Satisfied on: 6 April 2022 Persons entitled: Aib Group (UK) 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 190 courtauld road london N4 t/no;- 164345 goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
25 October 1996 | Delivered on: 2 November 1996 Satisfied on: 6 April 2022 Persons entitled: Aib Group (UK) 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 68 stroud green road london N4 t/no mx 332652. 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. See the mortgage charge document for full details. Fully Satisfied |
10 August 1995 | Delivered on: 15 August 1995 Satisfied on: 6 April 2022 Persons entitled: Allied Irish Banks, P.L.C. as Security 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: F/H property k/a 487 hornsey road, islington, london t/no. 346776 and the goodwill and connection of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 2022 | Delivered on: 6 June 2022 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Particulars: All rights, title, interest and benefit in the property being 3 sutherland close, manor road and garage 15, barnet EN5 2JL as registered at the land registry with title numbers NGL237226.. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. For further information please see the charging instrument. Outstanding |
5 November 2020 | Delivered on: 10 November 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold property known as 104 glengall road london NW6 7HH registered at hm land registry under title number MX286544. Outstanding |
16 January 2017 | Delivered on: 27 January 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 143 upper street london. Outstanding |
12 January 2017 | Delivered on: 19 January 2017 Persons entitled: Bank of Cyprus UK Classification: A registered charge Particulars: Flat d 8 nelson road london. Outstanding |
22 August 2016 | Delivered on: 26 August 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 92 stroud green road london MX32876. Outstanding |
19 April 2013 | Delivered on: 4 May 2013 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 68 stroud green road london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 487 hornsey road london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 51 riverdale road london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 12 stapleton road london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 3 oxford road london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 5 oxford road london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 35 florence road london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 31 arcway road london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 22 lancaster road. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 90 stroud green road london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK Classification: Legal charge 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 90 stroud green road london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 24 victoria road london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 190 courtauld road london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 24 lamcaster road london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 83 blackstock london. Outstanding |
17 June 2009 | Delivered on: 18 June 2009 Persons entitled: Bank of Cyprus UK 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 unit b,4,5 & 6 athelstane mews finsbury park london. Outstanding |
16 September 1998 | Delivered on: 18 September 1998 Persons entitled: Aib Group (UK) 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 9 barrington court colnes hatch lane london N10 t/n EGL302864 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 August 1998 | Delivered on: 27 August 1998 Persons entitled: Aib Group (UK) 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 100 wilberforce road london-NGL112005. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
3 June 1998 | Delivered on: 5 June 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 buckingham road wood green t/n NGL158599 specific charge the goodwill and connection of the business floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Outstanding |
1 June 1998 | Delivered on: 4 June 1998 Persons entitled: Aib Group (UK) 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 51 riversdale road islington london t/no 439748 with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 1998 | Delivered on: 29 May 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 woodside road london t/n EGL249397 specific charge the goodwill of the business floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Outstanding |
6 May 1998 | Delivered on: 13 May 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three garages at rear of 126 stroud green road london N4 specific charge the goodwill and connection of the business or businesses floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Outstanding |
4 December 1997 | Delivered on: 16 December 1997 Persons entitled: Aib Group(UK) 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 23 summersby road highgate london N6 T.n EGL243861 specific charge the goodwill and connection of the business or businesses floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Outstanding |
10 November 2020 | Registration of charge 029726890050, created on 5 November 2020 (7 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
21 May 2020 | Change of details for Cheryl Karen Joyce as a person with significant control on 14 April 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
19 May 2020 | Change of details for Cheryl Karen Joyce as a person with significant control on 14 April 2020 (2 pages) |
12 March 2020 | Registered office address changed from 22 Chancery Lane London WC2A 1LS England to First Floor 32-33 Upper Street Islington London N1 0PN on 12 March 2020 (1 page) |
29 July 2019 | Notification of Cheryl Karen Joyce as a person with significant control on 1 July 2019 (2 pages) |
29 July 2019 | Cessation of Iris Dinglis as a person with significant control on 1 July 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
27 April 2018 | Director's details changed for Mr Paul Andrew Dinglis on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Ms Cheryl Karen Joyce on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Miss Naila Arshad on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Mrs Iris Dinglis on 27 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
27 October 2017 | Director's details changed for Ms Cheryl Karen Joyce on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Ms Cheryl Karen Joyce on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Paul Andrew Dinglis on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mrs Iris Dinglis on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Paul Andrew Dinglis on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mrs Iris Dinglis on 27 October 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
28 April 2017 | Registered office address changed from C/O C Charles & Co Ltd 105 Seven Sisters Road London N7 7QP to 22 Chancery Lane London WC2A 1LS on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from C/O C Charles & Co Ltd 105 Seven Sisters Road London N7 7QP to 22 Chancery Lane London WC2A 1LS on 28 April 2017 (1 page) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
11 April 2017 | Appointment of Miss Naila Arshad as a director on 5 April 2017 (2 pages) |
11 April 2017 | Appointment of Miss Naila Arshad as a director on 5 April 2017 (2 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
13 March 2017 | Change of share class name or designation (2 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
13 March 2017 | Sub-division of shares on 14 February 2017 (4 pages) |
13 March 2017 | Sub-division of shares on 14 February 2017 (4 pages) |
13 March 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
27 January 2017 | Registration of charge 029726890049, created on 16 January 2017 (6 pages) |
27 January 2017 | Registration of charge 029726890049, created on 16 January 2017 (6 pages) |
19 January 2017 | Registration of charge 029726890048, created on 12 January 2017 (6 pages) |
19 January 2017 | Registration of charge 029726890048, created on 12 January 2017 (6 pages) |
26 August 2016 | Registration of charge 029726890047, created on 22 August 2016 (7 pages) |
26 August 2016 | Registration of charge 029726890047, created on 22 August 2016 (7 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
21 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
5 October 2015 | Termination of appointment of Loucas Georghiou as a director on 13 July 2015 (1 page) |
5 October 2015 | Termination of appointment of Loucas Georghiou as a director on 13 July 2015 (1 page) |
6 July 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed (2 pages) |
6 July 2015 | Director's details changed (2 pages) |
3 July 2015 | Appointment of Mr Paul Andrew Dinglis as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Ms Cheryl Karen Joyce as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Ms Cheryl Karen Joyce as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Paul Andrew Dinglis as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Paul Andrew Dinglis as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Ms Cheryl Karen Joyce as a director on 2 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Loucas Georghiou on 1 November 2014 (2 pages) |
3 July 2015 | Director's details changed for Mr Loucas Georghiou on 1 November 2014 (2 pages) |
3 July 2015 | Director's details changed for Mr Loucas Georghiou on 1 November 2014 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 June 2015 | Termination of appointment of Andreas Dinglis as a director on 9 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Andreas Dinglis as a director on 9 June 2015 (1 page) |
12 June 2015 | Appointment of Mrs Iris Dinglis as a director on 9 June 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Iris Dinglis as a director on 9 June 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Iris Dinglis as a director on 9 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Andreas Dinglis as a director on 9 June 2015 (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Appointment of Mr Andreas Dinglis as a director on 22 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Andreas Dinglis as a director on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Loucas Georghiou as a director on 22 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Andreas Dinglis as a director on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Andreas Dinglis as a director on 22 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Loucas Georghiou as a director on 22 September 2014 (2 pages) |
31 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
31 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
13 June 2014 | Registered office address changed from 69 Stroud Green Road London N4 3EG on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 69 Stroud Green Road London N4 3EG on 13 June 2014 (1 page) |
17 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 May 2013 | Registration of charge 029726890046 (10 pages) |
4 May 2013 | Registration of charge 029726890046 (10 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2013 | Appointment of Mr Andreas Dinglis as a director (2 pages) |
22 February 2013 | Termination of appointment of Cheryl Joyce as a director (1 page) |
22 February 2013 | Termination of appointment of Cheryl Joyce as a director (1 page) |
22 February 2013 | Appointment of Mr Andreas Dinglis as a director (2 pages) |
20 February 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
25 June 2012 | Termination of appointment of Paul Dinglis as a director (1 page) |
25 June 2012 | Termination of appointment of Paul Dinglis as a director (1 page) |
23 May 2012 | Appointment of Mr Paul Dinglis as a director (2 pages) |
23 May 2012 | Appointment of Mr Paul Dinglis as a director (2 pages) |
2 March 2012 | Termination of appointment of Paul Dinglis as a director (1 page) |
2 March 2012 | Termination of appointment of Paul Dinglis as a director (1 page) |
2 March 2012 | Termination of appointment of Iris Dinglis as a secretary (1 page) |
2 March 2012 | Termination of appointment of Iris Dinglis as a secretary (1 page) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 April 2010 | Director's details changed for Paul Dinglis on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Paul Dinglis on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Paul Dinglis on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mrs Cheryl Joyce on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Mrs Cheryl Joyce on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Mrs Cheryl Joyce on 1 October 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
16 December 2008 | Director appointed mrs cheryl joyce (1 page) |
16 December 2008 | Director appointed mrs cheryl joyce (1 page) |
3 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
8 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
25 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
9 December 2002 | Return made up to 30/09/02; full list of members
|
9 December 2002 | Return made up to 30/09/02; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Secretary resigned (1 page) |
1 November 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 November 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
15 November 1999 | Return made up to 30/09/99; full list of members
|
15 November 1999 | Return made up to 30/09/99; full list of members
|
1 October 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
1 October 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
4 January 1999 | Accounts for a small company made up to 30 September 1997 (8 pages) |
4 January 1999 | Accounts for a small company made up to 30 September 1997 (8 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members
|
12 October 1998 | Return made up to 30/09/98; full list of members
|
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Return made up to 30/09/97; full list of members (7 pages) |
21 November 1997 | Return made up to 30/09/97; full list of members (7 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
28 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (4 pages) |
27 November 1996 | Particulars of mortgage/charge (4 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Return made up to 30/09/96; full list of members (7 pages) |
19 November 1996 | Return made up to 30/09/96; full list of members (7 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Return made up to 30/09/95; full list of members
|
17 January 1996 | Return made up to 30/09/95; full list of members
|
29 December 1995 | Ad 09/02/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
29 December 1995 | Ad 09/02/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (8 pages) |
15 August 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Accounting reference date notified as 30/09 (1 page) |
15 March 1995 | Accounting reference date notified as 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
30 September 1994 | Incorporation (14 pages) |
30 September 1994 | Incorporation (14 pages) |