Golders Green Road
London
NW11 9PR
Director Name | Mr Joseph Isaac Sternlight |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1999(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Secretary Name | Moshe Sternlight |
---|---|
Status | Current |
Appointed | 10 July 2015(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Director Name | Mrs Rachel Sternlight |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 2001) |
Role | Secretary |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Secretary Name | Mrs Rachel Sternlight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 6 months (resigned 10 July 2015) |
Role | Secretary |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Andrew Asher Rotenberg 49.02% Ordinary |
---|---|
27 at £1 | Mr Joseph Isaac Sternlight 26.47% Ordinary |
25 at £1 | Mrs Rachel Sternlight 24.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,467 |
Cash | £120 |
Current Liabilities | £127,389 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
14 March 2001 | Delivered on: 16 March 2001 Satisfied on: 11 November 2004 Persons entitled: Hsbc 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: Ground floor flat 27 netherwood road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
27 January 2000 | Delivered on: 2 February 2000 Satisfied on: 11 November 2004 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
21 May 1999 | Delivered on: 26 May 1999 Satisfied on: 29 June 2002 Persons entitled: Woolwich PLC Classification: Legal 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 charge. Particulars: Flat 4, 27 gunterstone road london W14 9BP. Fully Satisfied |
21 May 1999 | Delivered on: 26 May 1999 Satisfied on: 29 June 2002 Persons entitled: Woolwich PLC Classification: Debenture Secured details: The principal sum of £61,750 and all monies due or to become due from the company to the chargee. Particulars: All the company's undertaking and property whatsoever and wheresoever both present and future and its uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
6 January 1999 | Delivered on: 7 January 1999 Satisfied on: 11 November 2004 Persons entitled: Woolwich PLC Classification: Debenture Secured details: In favour of the chargee the principal sum of £150,000 and all other monies intended to be secured by the said debenture due from the company. Particulars: By way of first floating charge all the undertaking and property whatsoever and wheresoever both present and future and its uncalled capital including but not by way of limitation all moveable plant machinery implements building materials utensils furniture and equipment.. See the mortgage charge document for full details. Fully Satisfied |
10 August 1995 | Delivered on: 16 August 1995 Satisfied on: 11 November 2004 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 7,10,12A,17,19 and 20 onslow court,brighton rd,worthing,west sussex and flat 6 chichester close wicklands ave,saltdean,east sussex; flat 19 onslow court; t/nos:wsx 31588,wsx 12407,esx 121123 with all rental income. Undertaking and all property and assets. Fully Satisfied |
8 February 2002 | Delivered on: 15 February 2002 Satisfied on: 5 November 2004 Persons entitled: United Mizrahi Bank 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 flat 1 (and garage 10), dorchester mansions, manor road, bournemouth, BH1 3HP, t/no DT288745 including all buildings fixtures and fittings thereon and the proceeds of sale thereof. The benefit of all licences guarantees rent deposits contracts deeds undertakings and warranties and the goodwill. Fully Satisfied |
1 November 2001 | Delivered on: 2 November 2001 Satisfied on: 11 November 2004 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: The principal sum of £75,000 plus interest due or to become due from the company to the chargee. Particulars: Ground floor flat 27 netherwood road london W14 obl. Fully Satisfied |
1 November 2001 | Delivered on: 2 November 2001 Satisfied on: 11 November 2004 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: By way of floating charge all the companys present and future undertakings and assets whatever and wherever. Fully Satisfied |
9 July 2001 | Delivered on: 12 July 2001 Satisfied on: 11 November 2004 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the mortgagees commercial mortgage conditions. Particulars: 21 gerry raffles square (formerly plot 21 the heights) stratford,london E15 1BG. Fully Satisfied |
9 July 2001 | Delivered on: 12 July 2001 Satisfied on: 11 November 2004 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 |
10 August 1995 | Delivered on: 16 August 1995 Satisfied on: 22 June 1999 Persons entitled: United Mizrahi Bank 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 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 |
27 January 2000 | Delivered on: 2 February 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: Property k/a leasehold k/a ground and first floor flat 141 hamilton road london NW11 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. Outstanding |
6 January 1999 | Delivered on: 12 January 1999 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 charge. Particulars: Flats 7, 12A, 19, 20 onslow court brighton road worthing and flat 6 chichester close wicklands ave saltdean t/no,s WSX198882 WSX198884 WSX31588 WSX198889 ESX209006 and the benefit of all gross rents licence fees and other monies and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 April 2023 | Delivered on: 6 April 2023 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 1, dorchester mansions, manor road, bournemouth BH1 3HP title number DT288745. Outstanding |
3 November 2020 | Delivered on: 4 November 2020 Persons entitled: Fortys Capital Limited Classification: A registered charge Particulars: Flat 1, dorchester mansions, bournemouth BH1 3HP. Title number DT288745. Outstanding |
7 October 2020 | Delivered on: 9 October 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 141B hamilton road, london NW11 9EG and a first fixed charge. For more details please refer to the instrument. Outstanding |
7 October 2020 | Delivered on: 9 October 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 141A hamilton road, london NW11 9EG and a first fixed charge. For more details please refer to the instrument. Outstanding |
20 March 2020 | Delivered on: 24 March 2020 Persons entitled: Fortys Capital Limited Classification: A registered charge Particulars: The leasehold property brief particulars of which are as follows:-. Title number: AGL75898. Property: 141A hamilton road, london NW11 9EG. Outstanding |
29 May 2009 | Delivered on: 16 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: L/H 20 onslow court, brighton road, worthing t/n WSX198889. Outstanding |
26 March 2008 | Delivered on: 15 April 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: £126,563.00 due or to become due from the company to the chargee. Particulars: L/H property k/a 141A hamilton road, golders green, london t/no AGL75898. Outstanding |
28 September 2004 | Delivered on: 30 September 2004 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: Flat 1 dorchester mansions manor road east cliff bournemouth t/no DT288745. 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. Outstanding |
23 August 2004 | Delivered on: 24 August 2004 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. Outstanding |
5 November 2020 | Satisfaction of charge 15 in full (1 page) |
---|---|
5 November 2020 | Satisfaction of charge 16 in full (2 pages) |
4 November 2020 | Registration of charge 030010930023, created on 3 November 2020 (46 pages) |
12 October 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
9 October 2020 | Registration of charge 030010930022, created on 7 October 2020 (17 pages) |
9 October 2020 | Registration of charge 030010930021, created on 7 October 2020 (17 pages) |
24 March 2020 | Registration of charge 030010930020, created on 20 March 2020 (26 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
24 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
21 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
10 August 2015 | Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page) |
10 August 2015 | Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
15 February 2013 | Director's details changed for Andrew Asher Rotenberg on 31 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Andrew Asher Rotenberg on 31 January 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 October 2009 | Return made up to 14/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 14/09/09; full list of members (4 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
18 March 2009 | Return made up to 13/12/08; full list of members (4 pages) |
18 March 2009 | Return made up to 13/12/08; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
12 September 2008 | Location of register of members (non legible) (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
12 September 2008 | Location of register of members (non legible) (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
26 February 2008 | Return made up to 13/12/07; full list of members (4 pages) |
26 February 2008 | Location of register of members (1 page) |
26 February 2008 | Location of register of members (1 page) |
26 February 2008 | Return made up to 13/12/07; full list of members (4 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 118 -120 kenton road harrow middlesex HA3 8AL (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 118 -120 kenton road harrow middlesex HA3 8AL (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
23 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
26 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
15 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
11 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (6 pages) |
24 August 2004 | Particulars of mortgage/charge (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
28 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
7 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 220 the vale golders green london NW11 8SR (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 220 the vale golders green london NW11 8SR (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
24 February 2003 | Return made up to 13/12/02; full list of members (6 pages) |
24 February 2003 | Return made up to 13/12/02; full list of members (6 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 March 2002 | Return made up to 13/12/01; full list of members (7 pages) |
9 March 2002 | Return made up to 13/12/01; full list of members (7 pages) |
15 February 2002 | Particulars of mortgage/charge (6 pages) |
15 February 2002 | Particulars of mortgage/charge (6 pages) |
15 November 2001 | Return made up to 13/12/00; full list of members (7 pages) |
15 November 2001 | Return made up to 13/12/00; full list of members (7 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
30 March 2000 | New director appointed (3 pages) |
30 March 2000 | Return made up to 13/12/99; full list of members (9 pages) |
30 March 2000 | Return made up to 13/12/99; full list of members (9 pages) |
30 March 2000 | New director appointed (3 pages) |
23 March 2000 | New director appointed (3 pages) |
23 March 2000 | New director appointed (3 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (7 pages) |
2 February 2000 | Particulars of mortgage/charge (7 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Return made up to 13/12/98; full list of members (7 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: brentmead house britannia road london N12 9RU (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: brentmead house britannia road london N12 9RU (1 page) |
4 May 1999 | Return made up to 13/12/98; full list of members (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 January 1999 | Particulars of mortgage/charge (5 pages) |
12 January 1999 | Particulars of mortgage/charge (5 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 June 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 January 1998 | Return made up to 13/12/97; full list of members (5 pages) |
8 January 1998 | Return made up to 13/12/96; full list of members (5 pages) |
8 January 1998 | Return made up to 13/12/97; full list of members (5 pages) |
8 January 1998 | Return made up to 13/12/96; full list of members (5 pages) |
29 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 July 1996 | Accounting reference date extended from 31/12/95 to 30/04/96 (1 page) |
24 July 1996 | Accounting reference date extended from 31/12/95 to 30/04/96 (1 page) |
14 July 1996 | Return made up to 13/12/95; full list of members (6 pages) |
14 July 1996 | Return made up to 13/12/95; full list of members (6 pages) |
14 July 1996 | Ad 04/01/95--------- £ si 100@1 (2 pages) |
14 July 1996 | Ad 04/01/95--------- £ si 100@1 (2 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1994 | Incorporation (15 pages) |
13 December 1994 | Incorporation (15 pages) |