Company NameGYDA Properties Limited
Company StatusActive
Company Number02986288
CategoryPrivate Limited Company
Incorporation Date3 November 1994(29 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ghassan Cohen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1994(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Mount
London
N2 0RW
Secretary NameMr Yakdhan Naim Cohen
NationalityBritish
StatusCurrent
Appointed03 November 1994(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Yakdhan Naim Cohen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameAssad Kohen
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed06 August 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address4 Blenheim Street
London
W1S 1LA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7 at £1Y. Cohen
5.83%
Ordinary
40 at £1Mr A. Cohen
33.33%
Ordinary
40 at £1Mr G. Cohen
33.33%
Ordinary
33 at £1Yakthan Cohen
27.50%
Ordinary

Financials

Year2014
Net Worth£9,333,012
Cash£285,239
Current Liabilities£617,586

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Charges

4 April 2002Delivered on: 6 April 2002
Satisfied on: 19 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 great cumberland place, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 April 2002Delivered on: 6 April 2002
Satisfied on: 19 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 2001Delivered on: 7 April 2001
Satisfied on: 25 October 2007
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
30 March 2001Delivered on: 7 April 2001
Satisfied on: 25 October 2007
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 13 chalton drive hampstead gardens suburb london N2 t/n NGL248824.
Fully Satisfied
30 March 2001Delivered on: 7 April 2001
Satisfied on: 25 October 2007
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing or hereafter to become qowing to it in respect of the property k/a 13 chalton drive hampstead garden suburbs london N2.
Fully Satisfied
6 August 1999Delivered on: 17 August 1999
Satisfied on: 25 October 2007
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge:- all rents now owing or hereafter to become owing to it in respect of the property 9 & 10 blenheim street london all monies now or at any time hereafter standing to the credit of an account designated the rent account.
Fully Satisfied
6 August 1999Delivered on: 17 August 1999
Satisfied on: 25 October 2007
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: 9 & 10 blenheim street london with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
6 August 1999Delivered on: 17 August 1999
Satisfied on: 25 October 2007
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 November 1994Delivered on: 2 December 1994
Satisfied on: 8 February 2002
Persons entitled: Sfm Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 and 10 blenheim street, london. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
27 October 2022Delivered on: 27 October 2022
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold property known as 30 church mount, hampstead garden suburb N2 0RP as comprised within title number NGL417132.
Outstanding
27 October 2022Delivered on: 27 October 2022
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold property known as 25 holne chase, london N2 0QL as comprised within title number AGL178074.
Outstanding
9 July 2010Delivered on: 27 July 2010
Persons entitled: Efg Private Bank

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: 13 chalton drive, london t/n NGL248824 and all buildings and fixtures see image for full details.
Outstanding
25 March 2008Delivered on: 1 April 2008
Persons entitled: Northern Rock PLC

Classification: 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: 25 holne chase, london f/h t/no AGL178074 l/h t/no MX400549 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See image for full details.
Outstanding
26 October 2007Delivered on: 8 November 2007
Persons entitled: Northern Rock PLC

Classification: Charge 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: 30 church mount hampstead garden suburb and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See the mortgage charge document for full details.
Outstanding
19 January 2007Delivered on: 22 January 2007
Persons entitled: Principality 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: 105 golders green road london together with all buildings and fixtures the goodwill. See the mortgage charge document for full details.
Outstanding
21 December 2006Delivered on: 29 December 2006
Persons entitled: Principality 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: T/No's MX318909 NGL699213 and NGL2102, together with all buildings and fixtures, the goodwill and all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Outstanding
15 December 2006Delivered on: 19 December 2006
Persons entitled: Principality 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: T/Nos ngl 398326 and ngl 248824 together with all fixtures and fittings, the goodwill, all moveable plant and machinery. See the mortgage charge document for full details.
Outstanding
15 April 2005Delivered on: 3 May 2005
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property situate and k/a 4, 9, 10 and 11 blenheim street london t/n's NGL724679 and NGL724680 together by way of fixed equitable charge the goodwill of any business now or from time to time carried on or from the property or any parth thereof and by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property.
Outstanding
21 January 2005Delivered on: 27 January 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 9 norrice lea,hampstead gardens suburb,london t/no NGL287019 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
10 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
10 November 2022Satisfaction of charge 15 in full (2 pages)
10 November 2022Satisfaction of charge 16 in full (2 pages)
27 October 2022Registration of charge 029862880018, created on 27 October 2022 (20 pages)
27 October 2022Registration of charge 029862880019, created on 27 October 2022 (20 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
6 September 2022Second filing of the annual return made up to 7 December 2009 (23 pages)
29 March 2022Total exemption full accounts made up to 30 September 2020 (10 pages)
22 March 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
8 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
8 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
16 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 December 2016Director's details changed for Mr Yakdhan Naim Cohen on 1 December 2016 (2 pages)
10 December 2016Director's details changed for Mr Yakdhan Naim Cohen on 1 December 2016 (2 pages)
10 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
10 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
9 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 120
(5 pages)
9 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 120
(5 pages)
19 September 2015Satisfaction of charge 9 in full (4 pages)
19 September 2015Satisfaction of charge 8 in full (6 pages)
19 September 2015Satisfaction of charge 9 in full (4 pages)
19 September 2015Satisfaction of charge 8 in full (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
12 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 120
(5 pages)
12 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 120
(5 pages)
12 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 120
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
3 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
(5 pages)
3 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
(5 pages)
3 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
(5 pages)
2 August 2013Accounts for a small company made up to 30 September 2012 (8 pages)
2 August 2013Accounts for a small company made up to 30 September 2012 (8 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
16 October 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
16 October 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
19 September 2012Accounts for a small company made up to 30 November 2011 (8 pages)
19 September 2012Accounts for a small company made up to 30 November 2011 (8 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (8 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (8 pages)
9 May 2011Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from , Marble Arch House 66 - 68 Seymour Street, London, W1H 5AF, United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
16 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
16 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Yakdhan Naim Cohen on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Assad Kohen on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Yakdhan Naim Cohen on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Yakdhan Naim Cohen on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Assad Kohen on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Assad Kohen on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Yakdhan Naim Cohen on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Mr Yakdhan Naim Cohen on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Mr Yakdhan Naim Cohen on 7 December 2009 (1 page)
31 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
31 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
29 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
29 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
30 June 2008Registered office changed on 30/06/2008 from, 12/13 conduit street, london, W1S 2XQ (1 page)
30 June 2008Registered office changed on 30/06/2008 from 12/13 conduit street london W1S 2XQ (1 page)
30 June 2008Registered office changed on 30/06/2008 from 12/13 conduit street london W1S 2XQ (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 November 2007Return made up to 03/11/07; full list of members (3 pages)
8 November 2007Particulars of mortgage/charge (10 pages)
8 November 2007Return made up to 03/11/07; full list of members (3 pages)
8 November 2007Particulars of mortgage/charge (10 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Full accounts made up to 30 November 2006 (13 pages)
11 September 2007Full accounts made up to 30 November 2006 (13 pages)
22 January 2007Particulars of mortgage/charge (3 pages)
22 January 2007Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
30 November 2006Return made up to 03/11/06; full list of members (8 pages)
30 November 2006Return made up to 03/11/06; full list of members (8 pages)
5 October 2006Full accounts made up to 30 November 2005 (12 pages)
5 October 2006Full accounts made up to 30 November 2005 (12 pages)
28 March 2006Ad 30/09/05--------- £ si 20@1 (2 pages)
28 March 2006Ad 30/09/05--------- £ si 20@1 (2 pages)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 March 2006Nc inc already adjusted 09/12/05 (2 pages)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 March 2006Nc inc already adjusted 09/12/05 (2 pages)
20 January 2006Return made up to 03/11/05; full list of members (7 pages)
20 January 2006Return made up to 03/11/05; full list of members (7 pages)
26 May 2005Full accounts made up to 30 November 2004 (12 pages)
26 May 2005Full accounts made up to 30 November 2004 (12 pages)
3 May 2005Particulars of mortgage/charge (3 pages)
3 May 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (11 pages)
27 January 2005Particulars of mortgage/charge (11 pages)
11 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Full accounts made up to 30 November 2003 (11 pages)
12 May 2004Full accounts made up to 30 November 2003 (11 pages)
11 November 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Full accounts made up to 30 November 2002 (10 pages)
1 October 2003Full accounts made up to 30 November 2002 (10 pages)
13 January 2003Return made up to 03/11/02; full list of members (7 pages)
13 January 2003Return made up to 03/11/02; full list of members (7 pages)
27 October 2002Full accounts made up to 30 November 2001 (13 pages)
27 October 2002Full accounts made up to 30 November 2001 (13 pages)
6 April 2002Particulars of mortgage/charge (5 pages)
6 April 2002Particulars of mortgage/charge (5 pages)
6 April 2002Particulars of mortgage/charge (4 pages)
6 April 2002Particulars of mortgage/charge (4 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Return made up to 03/11/01; full list of members (7 pages)
8 November 2001Return made up to 03/11/01; full list of members (7 pages)
10 October 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
10 October 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
7 April 2001Particulars of mortgage/charge (5 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (5 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
5 December 2000Full accounts made up to 30 November 1999 (11 pages)
5 December 2000Full accounts made up to 30 November 1999 (11 pages)
14 November 2000Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
14 November 2000Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
4 January 2000Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2000Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (7 pages)
17 August 1999Particulars of mortgage/charge (7 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
30 July 1999Full accounts made up to 30 November 1998 (11 pages)
30 July 1999Full accounts made up to 30 November 1998 (11 pages)
21 August 1998Full accounts made up to 30 November 1997 (11 pages)
21 August 1998Full accounts made up to 30 November 1997 (11 pages)
7 November 1997Return made up to 03/11/97; no change of members (4 pages)
7 November 1997Return made up to 03/11/97; no change of members (4 pages)
11 August 1997Full accounts made up to 30 November 1996 (10 pages)
11 August 1997Full accounts made up to 30 November 1996 (10 pages)
27 December 1996Return made up to 03/11/96; no change of members (4 pages)
27 December 1996Return made up to 03/11/96; no change of members (4 pages)
15 August 1996Full accounts made up to 30 November 1995 (10 pages)
15 August 1996Full accounts made up to 30 November 1995 (10 pages)
2 April 1996Return made up to 03/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1996Return made up to 03/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 November 1994Incorporation (16 pages)
3 November 1994Incorporation (16 pages)