London
N16 5QT
Secretary Name | Mr Chaim David Deutsch |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1995(2 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Heathland Road London N16 5NH |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Chaim David Deutsch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1995(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Heathland Road London N16 5NH |
Director Name | Mrs Beatrice Deutsch |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 2012(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Website | telecomgb.co.uk |
---|
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Alex Beck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,047,444 |
Cash | £23,982 |
Current Liabilities | £771,002 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
8 November 2002 | Delivered on: 12 November 2002 Satisfied on: 5 November 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: The f/h property k/a 5/5A central parade, new addington, surrey, the benefits of all rental income arising out of the aforesaid property. Fully Satisfied |
---|---|
31 January 2000 | Delivered on: 18 February 2000 Satisfied on: 12 December 2013 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 42 heatherley court evering road london N16 and all its fixtures and fittings and all income from the property all other property and assets both present and future and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 March 1999 | Delivered on: 24 March 1999 Satisfied on: 11 December 2013 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to the legal charge or otherwise. Particulars: 50 brownlow road london E8 t/n NGL500419, the goodwill of any business and benefit of all licences and benefits respectively carried on. Fully Satisfied |
30 October 1998 | Delivered on: 11 November 1998 Satisfied on: 11 December 2013 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property K.A. 90 clifden road london E5 t/no: EGL344529 the goodwill of any business and the benefit of all licences. Fully Satisfied |
24 May 2004 | Delivered on: 3 June 2004 Satisfied on: 5 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
2 September 2003 | Delivered on: 18 September 2003 Satisfied on: 5 November 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. See the mortgage charge document for full details. Fully Satisfied |
7 February 1997 | Delivered on: 20 February 1997 Satisfied on: 11 December 2013 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: First floor flat 24 allen road london, ground floor flat at 80 southwell road london and 83 upper clapton road london; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
15 May 2002 | Delivered on: 31 May 2002 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: The property k/a 50 brownlow road london E8 t/n NGL500419. Outstanding |
15 May 2002 | Delivered on: 31 May 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 90 clifden road london E5 0LN t/n EGL344529. Outstanding |
15 May 2002 | Delivered on: 31 May 2002 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 aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the company's present and future undertakings and assets whatever and wherever. Outstanding |
15 May 2002 | Delivered on: 31 May 2002 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 company's present and future undertakings and assets whatever and wherever. Outstanding |
7 July 2023 | Delivered on: 10 July 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 7 charnock road, london, E5 8DP being all of the land and buildings in title EGL457624 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
16 March 2021 | Delivered on: 16 March 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 37 hillside road london N15 6LU. Outstanding |
7 August 2018 | Delivered on: 7 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property - 24B allen road, london, N16 8SD - title no: AGL416219. Outstanding |
8 March 2018 | Delivered on: 14 March 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 99 fairview road, london, N15 6TT including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
4 November 2015 | Delivered on: 5 November 2015 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 7 charnock road, london, E5 8DP - title no: EGL457624. Outstanding |
12 August 2015 | Delivered on: 18 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as 83 upper clapton roaed, london, E5. Outstanding |
6 July 2015 | Delivered on: 14 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 77 olinda road, london, N16 6TS and registered at the land registry under title number 387950. Outstanding |
20 April 2015 | Delivered on: 2 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 September 2007 | Delivered on: 12 September 2007 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 83 upper clapton road london t/no EGL255499. Outstanding |
24 May 2004 | Delivered on: 26 May 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 77 olinda road, london t/no. 387950. Outstanding |
28 January 2004 | Delivered on: 30 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as 24B allen road stoke newington london t/n LN173142. Outstanding |
23 December 2003 | Delivered on: 7 January 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property 312 rowley gardens london t/n EGL406860. 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. Outstanding |
2 September 2003 | Delivered on: 18 September 2003 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. Particulars: F/H property k/a 7 charnock road clapton london E5 8DP t/n EGL457624. 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 |
2 September 2003 | Delivered on: 18 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit account held with bank of scotland specialist property finance account no.sort code 80 20 19. Outstanding |
4 September 2003 | Delivered on: 6 September 2003 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 312 rowley gardens london N4 t/n EGL406860. Outstanding |
23 December 2002 | Delivered on: 7 January 2003 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. Outstanding |
23 December 2002 | Delivered on: 7 January 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 42 heatherley court evering road london N16 t/no EGL26605. Outstanding |
11 July 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
10 July 2023 | Registration of charge 030152340028, created on 7 July 2023 (5 pages) |
2 February 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
24 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
14 February 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
16 March 2021 | Registration of charge 030152340027, created on 16 March 2021 (4 pages) |
22 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
2 September 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
5 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
24 October 2019 | Satisfaction of charge 12 in full (1 page) |
24 October 2019 | Satisfaction of charge 13 in full (1 page) |
24 October 2019 | Satisfaction of charge 030152340022 in full (1 page) |
24 October 2019 | Satisfaction of charge 16 in full (2 pages) |
24 October 2019 | Satisfaction of charge 18 in full (1 page) |
24 October 2019 | Satisfaction of charge 20 in full (1 page) |
1 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
27 March 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
7 August 2018 | Registration of charge 030152340026, created on 7 August 2018 (39 pages) |
13 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
14 March 2018 | Registration of charge 030152340025, created on 8 March 2018 (6 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 November 2015 | Satisfaction of charge 15 in full (4 pages) |
5 November 2015 | Registration of charge 030152340024, created on 4 November 2015 (5 pages) |
5 November 2015 | Satisfaction of charge 9 in full (4 pages) |
5 November 2015 | Satisfaction of charge 15 in full (4 pages) |
5 November 2015 | Satisfaction of charge 9 in full (4 pages) |
5 November 2015 | Registration of charge 030152340024, created on 4 November 2015 (5 pages) |
5 November 2015 | Satisfaction of charge 19 in full (4 pages) |
5 November 2015 | Satisfaction of charge 19 in full (4 pages) |
5 November 2015 | Registration of charge 030152340024, created on 4 November 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 August 2015 | Registration of charge 030152340023, created on 12 August 2015 (38 pages) |
18 August 2015 | Registration of charge 030152340023, created on 12 August 2015 (38 pages) |
14 July 2015 | Registration of charge 030152340022, created on 6 July 2015 (39 pages) |
14 July 2015 | Registration of charge 030152340022, created on 6 July 2015 (39 pages) |
14 July 2015 | Registration of charge 030152340022, created on 6 July 2015 (39 pages) |
2 May 2015 | Registration of charge 030152340021, created on 20 April 2015 (44 pages) |
2 May 2015 | Registration of charge 030152340021, created on 20 April 2015 (44 pages) |
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
12 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 December 2013 | Satisfaction of charge 4 in full (3 pages) |
12 December 2013 | Satisfaction of charge 4 in full (3 pages) |
11 December 2013 | Satisfaction of charge 2 in full (3 pages) |
11 December 2013 | Satisfaction of charge 3 in full (3 pages) |
11 December 2013 | Satisfaction of charge 2 in full (3 pages) |
11 December 2013 | Satisfaction of charge 1 in full (3 pages) |
11 December 2013 | Satisfaction of charge 3 in full (3 pages) |
11 December 2013 | Satisfaction of charge 1 in full (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Termination of appointment of Beatrice Deutsch as a director (1 page) |
20 November 2012 | Termination of appointment of Beatrice Deutsch as a director (1 page) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 May 2012 | Appointment of Mrs Beatrice Deutsch as a director (2 pages) |
22 May 2012 | Appointment of Mrs Beatrice Deutsch as a director (2 pages) |
15 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
15 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page) |
17 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
14 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
14 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
23 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
23 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
28 September 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
10 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
10 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
20 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
20 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
27 July 2005 | Return made up to 27/01/05; full list of members (2 pages) |
27 July 2005 | Return made up to 27/01/05; full list of members (2 pages) |
8 December 2004 | Accounts made up to 30 November 2003 (13 pages) |
8 December 2004 | Accounts made up to 30 November 2003 (13 pages) |
14 September 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
14 September 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
3 June 2004 | Particulars of mortgage/charge (4 pages) |
3 June 2004 | Particulars of mortgage/charge (4 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
26 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (4 pages) |
7 January 2004 | Particulars of mortgage/charge (4 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (7 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (7 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Return made up to 27/01/03; full list of members
|
14 April 2003 | Return made up to 27/01/03; full list of members
|
20 March 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
20 March 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
20 November 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
20 November 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
8 November 2002 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
31 May 2002 | Particulars of mortgage/charge (7 pages) |
31 May 2002 | Particulars of mortgage/charge (7 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (5 pages) |
31 May 2002 | Particulars of mortgage/charge (5 pages) |
24 April 2002 | Return made up to 27/01/02; full list of members
|
24 April 2002 | Return made up to 27/01/02; full list of members
|
21 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
21 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
8 March 2001 | Accounts made up to 30 November 1999 (10 pages) |
8 March 2001 | Accounts made up to 30 November 1999 (10 pages) |
9 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
9 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Accounts made up to 30 November 1998 (11 pages) |
30 November 1999 | Accounts made up to 30 November 1998 (11 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page) |
24 March 1999 | Particulars of mortgage/charge (5 pages) |
24 March 1999 | Particulars of mortgage/charge (5 pages) |
23 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Accounts made up to 30 November 1997 (13 pages) |
7 September 1998 | Accounts made up to 30 November 1997 (13 pages) |
17 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
17 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
29 September 1997 | Accounts made up to 30 November 1996 (10 pages) |
29 September 1997 | Accounts made up to 30 November 1996 (10 pages) |
13 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
13 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
20 February 1997 | Particulars of mortgage/charge (7 pages) |
20 February 1997 | Particulars of mortgage/charge (7 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
26 June 1996 | Accounts made up to 30 November 1995 (6 pages) |
26 June 1996 | Accounts made up to 30 November 1995 (6 pages) |
18 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
5 June 1995 | Ad 28/03/95--------- £ si 100@1 (2 pages) |
5 June 1995 | Statement of affairs (2 pages) |
5 June 1995 | Ad 28/03/95--------- £ si 100@1 (2 pages) |
5 June 1995 | Statement of affairs (2 pages) |
28 April 1995 | Ad 28/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 1995 | Ad 28/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Accounting reference date notified as 30/11 (1 page) |
3 April 1995 | New secretary appointed;new director appointed (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: c/o formations direct LTD 4 hardman avenue prestwich manchester M25 0HB (1 page) |
3 April 1995 | Resolutions
|
3 April 1995 | New secretary appointed;new director appointed (2 pages) |
3 April 1995 | Accounting reference date notified as 30/11 (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: c/o formations direct LTD 4 hardman avenue prestwich manchester M25 0HB (1 page) |
27 January 1995 | Incorporation (12 pages) |
27 January 1995 | Incorporation (12 pages) |