Company NameNationwide Telecom Services Ltd
DirectorAlex Beck
Company StatusActive
Company Number03015234
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alex Beck
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1995(2 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Linthorpe Road
London
N16 5QT
Secretary NameMr Chaim David Deutsch
NationalityBritish
StatusCurrent
Appointed29 January 1995(2 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Heathland Road
London
N16 5NH
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Chaim David Deutsch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1995(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Heathland Road
London
N16 5NH
Director NameMrs Beatrice Deutsch
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 2012(17 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address115 Craven Park Road
London
N15 6BL

Contact

Websitetelecomgb.co.uk

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Alex Beck
100.00%
Ordinary

Financials

Year2014
Net Worth£1,047,444
Cash£23,982
Current Liabilities£771,002

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

8 November 2002Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 2004Delivered 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 2003Delivered 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 1997Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2023Delivered 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 2021Delivered on: 16 March 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 37 hillside road london N15 6LU.
Outstanding
7 August 2018Delivered 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 2018Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 2 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 September 2007Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

11 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
10 July 2023Registration of charge 030152340028, created on 7 July 2023 (5 pages)
2 February 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
14 February 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
16 March 2021Registration of charge 030152340027, created on 16 March 2021 (4 pages)
22 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
2 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
5 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
24 October 2019Satisfaction of charge 12 in full (1 page)
24 October 2019Satisfaction of charge 13 in full (1 page)
24 October 2019Satisfaction of charge 030152340022 in full (1 page)
24 October 2019Satisfaction of charge 16 in full (2 pages)
24 October 2019Satisfaction of charge 18 in full (1 page)
24 October 2019Satisfaction of charge 20 in full (1 page)
1 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
27 March 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
7 August 2018Registration of charge 030152340026, created on 7 August 2018 (39 pages)
13 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
14 March 2018Registration of charge 030152340025, created on 8 March 2018 (6 pages)
7 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
5 November 2015Satisfaction of charge 15 in full (4 pages)
5 November 2015Registration of charge 030152340024, created on 4 November 2015 (5 pages)
5 November 2015Satisfaction of charge 9 in full (4 pages)
5 November 2015Satisfaction of charge 15 in full (4 pages)
5 November 2015Satisfaction of charge 9 in full (4 pages)
5 November 2015Registration of charge 030152340024, created on 4 November 2015 (5 pages)
5 November 2015Satisfaction of charge 19 in full (4 pages)
5 November 2015Satisfaction of charge 19 in full (4 pages)
5 November 2015Registration of charge 030152340024, created on 4 November 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 August 2015Registration of charge 030152340023, created on 12 August 2015 (38 pages)
18 August 2015Registration of charge 030152340023, created on 12 August 2015 (38 pages)
14 July 2015Registration of charge 030152340022, created on 6 July 2015 (39 pages)
14 July 2015Registration of charge 030152340022, created on 6 July 2015 (39 pages)
14 July 2015Registration of charge 030152340022, created on 6 July 2015 (39 pages)
2 May 2015Registration of charge 030152340021, created on 20 April 2015 (44 pages)
2 May 2015Registration of charge 030152340021, created on 20 April 2015 (44 pages)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
12 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 December 2013Satisfaction of charge 4 in full (3 pages)
12 December 2013Satisfaction of charge 4 in full (3 pages)
11 December 2013Satisfaction of charge 2 in full (3 pages)
11 December 2013Satisfaction of charge 3 in full (3 pages)
11 December 2013Satisfaction of charge 2 in full (3 pages)
11 December 2013Satisfaction of charge 1 in full (3 pages)
11 December 2013Satisfaction of charge 3 in full (3 pages)
11 December 2013Satisfaction of charge 1 in full (3 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
20 November 2012Termination of appointment of Beatrice Deutsch as a director (1 page)
20 November 2012Termination of appointment of Beatrice Deutsch as a director (1 page)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 May 2012Appointment of Mrs Beatrice Deutsch as a director (2 pages)
22 May 2012Appointment of Mrs Beatrice Deutsch as a director (2 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
15 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 June 2009Registered office changed on 18/06/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page)
18 June 2009Registered office changed on 18/06/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page)
17 March 2009Return made up to 27/01/09; full list of members (3 pages)
17 March 2009Return made up to 27/01/09; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
14 April 2008Return made up to 27/01/08; full list of members (3 pages)
14 April 2008Return made up to 27/01/08; full list of members (3 pages)
23 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
23 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
7 March 2007Return made up to 27/01/07; full list of members (2 pages)
7 March 2007Return made up to 27/01/07; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
28 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
10 March 2006Return made up to 27/01/06; full list of members (2 pages)
10 March 2006Return made up to 27/01/06; full list of members (2 pages)
20 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
20 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
27 July 2005Return made up to 27/01/05; full list of members (2 pages)
27 July 2005Return made up to 27/01/05; full list of members (2 pages)
8 December 2004Accounts made up to 30 November 2003 (13 pages)
8 December 2004Accounts made up to 30 November 2003 (13 pages)
14 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
14 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
3 June 2004Particulars of mortgage/charge (4 pages)
3 June 2004Particulars of mortgage/charge (4 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 March 2004Return made up to 27/01/04; full list of members (6 pages)
26 March 2004Return made up to 27/01/04; full list of members (6 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (4 pages)
7 January 2004Particulars of mortgage/charge (4 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (7 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (7 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
14 April 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
20 March 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
20 November 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
20 November 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Total exemption full accounts made up to 30 November 2000 (11 pages)
8 November 2002Total exemption full accounts made up to 30 November 2000 (11 pages)
31 May 2002Particulars of mortgage/charge (7 pages)
31 May 2002Particulars of mortgage/charge (7 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (5 pages)
31 May 2002Particulars of mortgage/charge (5 pages)
24 April 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2001Return made up to 27/01/01; full list of members (6 pages)
21 March 2001Return made up to 27/01/01; full list of members (6 pages)
8 March 2001Accounts made up to 30 November 1999 (10 pages)
8 March 2001Accounts made up to 30 November 1999 (10 pages)
9 March 2000Return made up to 27/01/00; full list of members (6 pages)
9 March 2000Return made up to 27/01/00; full list of members (6 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
30 November 1999Accounts made up to 30 November 1998 (11 pages)
30 November 1999Accounts made up to 30 November 1998 (11 pages)
24 May 1999Registered office changed on 24/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
24 May 1999Registered office changed on 24/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
24 March 1999Particulars of mortgage/charge (5 pages)
24 March 1999Particulars of mortgage/charge (5 pages)
23 February 1999Return made up to 27/01/99; full list of members (6 pages)
23 February 1999Return made up to 27/01/99; full list of members (6 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
7 September 1998Accounts made up to 30 November 1997 (13 pages)
7 September 1998Accounts made up to 30 November 1997 (13 pages)
17 February 1998Return made up to 27/01/98; no change of members (4 pages)
17 February 1998Return made up to 27/01/98; no change of members (4 pages)
29 September 1997Accounts made up to 30 November 1996 (10 pages)
29 September 1997Accounts made up to 30 November 1996 (10 pages)
13 March 1997Return made up to 27/01/97; no change of members (4 pages)
13 March 1997Return made up to 27/01/97; no change of members (4 pages)
20 February 1997Particulars of mortgage/charge (7 pages)
20 February 1997Particulars of mortgage/charge (7 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
26 June 1996Accounts made up to 30 November 1995 (6 pages)
26 June 1996Accounts made up to 30 November 1995 (6 pages)
18 February 1996Return made up to 27/01/96; full list of members (6 pages)
18 February 1996Return made up to 27/01/96; full list of members (6 pages)
5 June 1995Ad 28/03/95--------- £ si 100@1 (2 pages)
5 June 1995Statement of affairs (2 pages)
5 June 1995Ad 28/03/95--------- £ si 100@1 (2 pages)
5 June 1995Statement of affairs (2 pages)
28 April 1995Ad 28/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1995Ad 28/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Accounting reference date notified as 30/11 (1 page)
3 April 1995New secretary appointed;new director appointed (2 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: c/o formations direct LTD 4 hardman avenue prestwich manchester M25 0HB (1 page)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1995New secretary appointed;new director appointed (2 pages)
3 April 1995Accounting reference date notified as 30/11 (1 page)
3 April 1995Registered office changed on 03/04/95 from: c/o formations direct LTD 4 hardman avenue prestwich manchester M25 0HB (1 page)
27 January 1995Incorporation (12 pages)
27 January 1995Incorporation (12 pages)