London
WC2R 0LT
Secretary Name | Patrick Joseph Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 1997) |
Role | Surveyor |
Correspondence Address | 67 Neville Road Stoke Newington London N16 8SW |
Secretary Name | Mrs Mary Patricia Gannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 06 July 2017) |
Role | Secretary |
Correspondence Address | 57 The Spinney Great North Road Brookmans Park Hertfordshire AL9 6LA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 4th Floor 399-401 Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £263,918 |
Cash | £2,478 |
Current Liabilities | £180,024 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
4 July 2000 | Delivered on: 5 July 2000 Satisfied on: 19 December 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 179 clarence road london E5 t/l LN70999. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|---|
8 June 1998 | Delivered on: 9 June 1998 Satisfied on: 13 August 2003 Persons entitled: Aib Group (UK) P.L,C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed equitable charge over the company's estate or interest in all f/h and/or l/h property and all buildings fixtures (including trade fixtures) and any fixed plant and machinery owned by the company thereon from time to time and the proceeds of sale of all or any of the foregoing. A fixed charge over all book debts and other debts; all credit balances; all stocks shares and/or other securities goodwill; uncalled capital; all plant machinery vehicles computers and office and other equipment; a floating charge over the undertaking and all other property assets and rights present and future.. See the mortgage charge document for full details. Fully Satisfied |
24 May 1996 | Delivered on: 4 June 1996 Satisfied on: 20 December 1996 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. by way of legal mortgage the property being all that f/h property k/a 35A danbury street london N1 t/n-NGL7300428. 2. by way of floating charge all the undertaking and all the property assets and rights of the company present and future wherever situate not subject to a mortgage assignment under this deed. Fully Satisfied |
24 May 1996 | Delivered on: 30 May 1996 Satisfied on: 20 December 1996 Persons entitled: Commercial Acceptances 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. See the mortgage charge document for full details. Fully Satisfied |
27 November 1995 | Delivered on: 1 December 1995 Satisfied on: 9 May 1996 Persons entitled: Commercial Acceptances 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. See the mortgage charge document for full details. Fully Satisfied |
28 April 2003 | Delivered on: 2 May 2003 Satisfied on: 18 July 2008 Persons entitled: Barclays Bank PLC 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 November 1995 | Delivered on: 1 December 1995 Satisfied on: 9 May 1996 Persons entitled: Commercial Acceptances Limited 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 south pavilion danbury street london t/no ngl 730428 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1999 | Delivered on: 14 August 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 68 compton rd,winchmore hill london N21 3NS; mx 281162; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 November 1998 | Delivered on: 11 November 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 ambler road london-336704. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
24 July 1997 | Delivered on: 25 July 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 wilberforce road finsbury park london t/n LN214472, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 September 2021 | Delivered on: 10 September 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Rear of 25 rectory road, london N16 7QL. Outstanding |
23 July 2021 | Delivered on: 5 August 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The property known as 9 anns road, ramsgate, CT11 7NL. Outstanding |
12 April 2021 | Delivered on: 23 April 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Land at the rear of 27 rectory road, london, N16 7QL registered under title number EGL468405. Outstanding |
12 April 2021 | Delivered on: 12 April 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Land at the rear of 27 rectory road, london, N16 7QL. Outstanding |
10 December 2020 | Delivered on: 11 December 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 10C powell road, london E5 8DJ. Outstanding |
5 October 2020 | Delivered on: 14 October 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 25A rectory road, london N16 7QL title number EGL540268. Outstanding |
12 March 2020 | Delivered on: 16 March 2020 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Land at the back of 23 rectory road, london, N16 7QL. Outstanding |
10 February 2020 | Delivered on: 19 February 2020 Persons entitled: Belmont Green Finance Limited Classification: A registered charge Particulars: 25B rectory road, london, N16 7QL. Outstanding |
10 February 2020 | Delivered on: 13 February 2020 Persons entitled: Belmont Green Finance Limited Classification: A registered charge Particulars: 25 rectory road, london, N16 7QL. Outstanding |
23 January 2019 | Delivered on: 23 January 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All that freehold land known as land at the back of 27 rectory road, stoke newington, london as the same is registered at the land registry under title number EGL468405. Outstanding |
17 January 2019 | Delivered on: 17 January 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All that freehold land known as land at the back of 25 rectory road, stoke newington, london, N16 7QL as the same is registered at the land registry under title number NGL463039. Outstanding |
17 June 2008 | Delivered on: 20 June 2008 Persons entitled: Mortgage Express 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: 25B rectory road london; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
17 June 2008 | Delivered on: 20 June 2008 Persons entitled: Mortgage Express 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: 25A rectory road london; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
17 June 2008 | Delivered on: 20 June 2008 Persons entitled: Mortgage Express 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: Rear of 25 rectory road london t/no NGL463039; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
17 June 2008 | Delivered on: 20 June 2008 Persons entitled: Mortgage Express 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: Rear of 23 rectory road london t/no EGL468405; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
6 March 2007 | Delivered on: 9 March 2007 Persons entitled: Barclays Bank PLC 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 land to the rear of 27 rectory road, stoke newington, london t/no EGL468405. Outstanding |
18 August 2004 | Delivered on: 19 August 2004 Persons entitled: Barclays Bank 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 property forming part of 23 rectory road london. Outstanding |
13 June 2003 | Delivered on: 17 June 2003 Persons entitled: Barclays Bank 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 property k/a 10 powell road hackney london E5 8EG. Outstanding |
13 June 2003 | Delivered on: 17 June 2003 Persons entitled: Barclays Bank 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 property k/a 4 westbourne road london N7 8AU. Outstanding |
13 June 2003 | Delivered on: 17 June 2003 Persons entitled: Barclays Bank 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 property k/a 178 clarence road hackney london E5 8DY. Outstanding |
17 April 2003 | Delivered on: 19 April 2003 Persons entitled: Barclays Bank PLC 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 known as 25 rectory road, stoke newington, london N16 t/nos NGL463039 and NGL363088. Outstanding |
22 February 2002 | Delivered on: 26 February 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 powell road hackney london E5 8EG t/no: EGL284141. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
21 July 2001 | Delivered on: 10 August 2001 Persons entitled: National Westminster 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: The f/h property known as 179 clarence road, london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 February 2021 | Satisfaction of charge 22 in full (1 page) |
---|---|
8 February 2021 | Satisfaction of charge 12 in full (1 page) |
8 February 2021 | Satisfaction of charge 21 in full (1 page) |
11 December 2020 | Registration of charge 030580170029, created on 10 December 2020 (4 pages) |
11 November 2020 | Director's details changed for Justin Thomas Gannon on 11 November 2020 (2 pages) |
11 November 2020 | Change of details for Mr Justin Thomas Gannon as a person with significant control on 11 November 2020 (2 pages) |
16 October 2020 | Termination of appointment of a secretary (1 page) |
14 October 2020 | Registration of charge 030580170028, created on 5 October 2020 (4 pages) |
6 May 2020 | Confirmation statement made on 5 May 2020 with updates (5 pages) |
30 March 2020 | Change of details for Mr Justin Thomas Gannon as a person with significant control on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Justin Thomas Gannon on 30 March 2020 (2 pages) |
16 March 2020 | Registration of charge 030580170027, created on 12 March 2020 (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
19 February 2020 | Registration of charge 030580170026, created on 10 February 2020 (4 pages) |
19 February 2020 | All of the property or undertaking has been released from charge 030580170025 (1 page) |
13 February 2020 | Registration of charge 030580170025, created on 10 February 2020 (4 pages) |
23 January 2020 | Director's details changed for Justin Thomas Gannon on 23 January 2020 (2 pages) |
23 January 2020 | Change of details for Mr Justin Thomas Gannon as a person with significant control on 23 January 2020 (2 pages) |
9 January 2020 | Satisfaction of charge 17 in full (2 pages) |
9 January 2020 | Satisfaction of charge 15 in full (4 pages) |
9 January 2020 | Satisfaction of charge 11 in full (2 pages) |
9 January 2020 | Satisfaction of charge 16 in full (2 pages) |
6 January 2020 | Satisfaction of charge 10 in full (2 pages) |
6 January 2020 | Satisfaction of charge 8 in full (1 page) |
6 January 2020 | Satisfaction of charge 7 in full (1 page) |
6 January 2020 | Satisfaction of charge 5 in full (1 page) |
6 January 2020 | Satisfaction of charge 14 in full (1 page) |
2 December 2019 | Registered office address changed from Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX England to 1st Floor 12 Old Bond Street London W1S 4PW on 2 December 2019 (1 page) |
2 December 2019 | Change of details for Mr Justin Thomas Gannon as a person with significant control on 2 December 2019 (2 pages) |
20 May 2019 | Change of details for Mr Justin Thomas Gannon as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
17 May 2019 | Director's details changed for Justin Thomas Gannon on 17 May 2019 (2 pages) |
5 February 2019 | Satisfaction of charge 20 in full (2 pages) |
23 January 2019 | Satisfaction of charge 18 in full (1 page) |
23 January 2019 | Registration of charge 030580170024, created on 23 January 2019 (4 pages) |
17 January 2019 | Registration of charge 030580170023, created on 17 January 2019 (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
7 September 2017 | Director's details changed for Justin Thomas Gannon on 6 July 2017 (2 pages) |
7 September 2017 | Change of details for Mr Justin Thomas Gannon as a person with significant control on 6 July 2017 (2 pages) |
7 September 2017 | Change of details for Mr Justin Thomas Gannon as a person with significant control on 6 July 2017 (2 pages) |
7 September 2017 | Director's details changed for Justin Thomas Gannon on 6 July 2017 (2 pages) |
6 September 2017 | Termination of appointment of Mary Patricia Gannon as a secretary on 6 July 2017 (1 page) |
6 September 2017 | Termination of appointment of Mary Patricia Gannon as a secretary on 6 July 2017 (1 page) |
8 August 2017 | Registered office address changed from C/O A. H. Miah & Co 5 Morton Way London N14 7HS to Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from C/O A. H. Miah & Co 5 Morton Way London N14 7HS to Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 8 August 2017 (1 page) |
7 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
31 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
30 September 2014 | Registered office address changed from 16 Elvendon Road London N13 4SJ to C/O A. H. Miah & Co 5 Morton Way London N14 7HS on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 16 Elvendon Road London N13 4SJ to C/O A. H. Miah & Co 5 Morton Way London N14 7HS on 30 September 2014 (1 page) |
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 February 2012 | Registered office address changed from 1 St John Cottages Summers Lane Friern Barnet London N12 0LA on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 1 St John Cottages Summers Lane Friern Barnet London N12 0LA on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 1 St John Cottages Summers Lane Friern Barnet London N12 0LA on 8 February 2012 (2 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Justin Thomas Gannon on 31 December 2009 (2 pages) |
1 June 2010 | Director's details changed for Justin Thomas Gannon on 31 December 2009 (2 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
8 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
7 May 2008 | Director's change of particulars / justin gannon / 01/12/2007 (1 page) |
7 May 2008 | Director's change of particulars / justin gannon / 01/12/2007 (1 page) |
7 May 2008 | Secretary's change of particulars / mary gannon / 01/12/2007 (1 page) |
7 May 2008 | Secretary's change of particulars / mary gannon / 01/12/2007 (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 July 2006 | Return made up to 05/05/06; full list of members (6 pages) |
19 July 2006 | Return made up to 05/05/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 August 2005 | Return made up to 05/05/05; full list of members (6 pages) |
1 August 2005 | Return made up to 05/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 January 2004 | Return made up to 18/05/03; full list of members (6 pages) |
31 January 2004 | Return made up to 18/05/03; full list of members (6 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 July 2002 | Return made up to 18/05/02; full list of members (6 pages) |
26 July 2002 | Return made up to 18/05/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
24 January 2001 | Return made up to 18/05/99; full list of members
|
24 January 2001 | Return made up to 18/05/99; full list of members
|
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Return made up to 18/05/98; no change of members (4 pages) |
2 September 1998 | Return made up to 18/05/98; no change of members (4 pages) |
9 June 1998 | Particulars of mortgage/charge (7 pages) |
9 June 1998 | Particulars of mortgage/charge (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
18 September 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
6 August 1997 | Return made up to 18/05/97; full list of members (6 pages) |
6 August 1997 | Return made up to 18/05/97; full list of members (6 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Return made up to 18/05/96; full list of members (6 pages) |
22 May 1997 | Return made up to 18/05/96; full list of members (6 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: 10 powell road hackney london E5 (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: 10 powell road hackney london E5 (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (4 pages) |
30 May 1996 | Particulars of mortgage/charge (4 pages) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Incorporation (11 pages) |
18 May 1995 | Incorporation (11 pages) |