Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary Name | Ms Madeleine Delaney |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 24 February 1998(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Ms Madeleine Delaney |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 May 2002(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Peter Cunningham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 1 Parkwood Mews Highgate N6 5UR |
Secretary Name | Noreen Cunningham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 1998) |
Role | Secretary |
Correspondence Address | 1 Parkwood Mews Highgate London N6 5HR |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr John Connellan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £418,241 |
Net Worth | £3,457,864 |
Cash | £47,409 |
Current Liabilities | £57,886 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
5 March 1999 | Delivered on: 20 March 1999 Persons entitled: Premier Homeloans Limited Classification: Mortgage Secured details: £300,000 due or to become due from the company to the chargee. Particulars: Apartment G10 regent court 29-31 wrights lane kensington london. Outstanding |
---|---|
5 March 1999 | Delivered on: 20 March 1999 Persons entitled: Premier Homeloans Limited Classification: Mortgage Secured details: £250,000 due or to become due from the company to the chargee. Particulars: 11 marlborough court pembroke road london t/n NGL322382. Outstanding |
5 March 1999 | Delivered on: 20 March 1999 Persons entitled: Premier Homeloans Limited Classification: Mortgage Secured details: £300,000 due or to become due from the company to the chargee. Particulars: Apartment 209 regent court 29-31 wrights lane kensington london. Outstanding |
8 September 1998 | Delivered on: 16 September 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: The l/h property k/a ground floor shop units 3-11 station road london t/n EGL368120. 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 |
29 March 2022 | Delivered on: 30 March 2022 Persons entitled: Efg Bank LTD (A Company Incorporated in Switzerland, Whose Registered Office is at Bleicherweg 8, 8001 Zurich, Switzerland) Classification: A registered charge Outstanding |
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: A registered charge Particulars: 209 regent court, 29A wright’s lane and car parking space 40, W8 5SJ. Notification of addition to or amendment of charge. Outstanding |
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: A registered charge Particulars: G10 regent court, 29A wright’s lane and car parking space 40, W8 5SJ. Notification of addition to or amendment of charge. Outstanding |
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: A registered charge Particulars: 44 sherborne court, 180-186, cromwell road, london, SW5 0SU. Notification of addition to or amendment of charge. Outstanding |
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: A registered charge Particulars: 42 sherborne court, 180-186, cromwell road, london, SW5 0SU. Notification of addition to or amendment of charge. Outstanding |
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: A registered charge Particulars: 127 sherborne court, 180-186, cromwell road, london, SW5 0SU. Notification of addition to or amendment of charge. Outstanding |
31 October 2008 | Delivered on: 11 November 2008 Persons entitled: Kbc Bank Ireland PLC, Premier Homeloans Limited, and Kbc Homeloans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in or to the properties being 3A the courtyard glory park wooburn green t/no BM314156. 3B the courtyard glory park wooburn green t/no BM314157. 10 the courtyard glory park wooburn green t/no BM312016. For details of further properties charged please refer to form 395. see image for full details. Outstanding |
30 June 2006 | Delivered on: 12 July 2006 Persons entitled: Premier Homeloans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3A, 3B and 10, the courtyard, glory park, wooburn green, high wycombe. Outstanding |
28 March 2006 | Delivered on: 1 April 2006 Persons entitled: Premier Homeloans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10, the courtyard, glory park, wooburn green high wycombe. Outstanding |
4 July 2005 | Delivered on: 20 July 2005 Persons entitled: Iib Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties G10 & 209 regent court wrights lane london 42,44 & 127 sherbourne court cromwell road london. Outstanding |
9 July 2003 | Delivered on: 18 July 2003 Persons entitled: Premier Homeloans Limited Classification: Mortgage Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: 42 and 127 sherborne court london SW5 0ST. Outstanding |
19 June 2002 | Delivered on: 10 July 2002 Persons entitled: Premier Homeloans Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage the properties known as 3/11 station road wood green london t/no: EGL368120, 86 camden road london t/no: NGL785815, 2/4 station road gillingham kent t/no: K558619, 11 marlborough court pembroke road london t/no: NGL322382, appartment 209 regent court 29A wrights lane kensington london t/no: BGL28794, appartment G10 regents court 29A wrights lane kensington london t/no: BGL28796 together with all buildings, fixtures and fixed plant and machinery at any time thereon, the benefit of all licences, warranties, contracts, consents and authorisations, rights title, interests. See the mortgage charge document for full details. Outstanding |
25 March 2001 | Delivered on: 11 April 2001 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: The l/h property k/a 3-11 station road wood green london t/n EGL368120. 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 |
23 March 2001 | Delivered on: 31 March 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: By way of legal mortgage the property k/a 2-4 station road, rainham, kent t/n K558619. 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 |
7 April 2000 | Delivered on: 8 April 2000 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: The property k/a 86 camden road london NW1 9EA t/n NGL705189 (part). 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 |
18 February 2000 | Delivered on: 22 February 2000 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: The l/h property k/a 86 camden road london NW1 9EA t/no NGL705189 (part).. 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 |
18 February 2000 | Delivered on: 22 February 2000 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: The l/h property k/a flats 1-7 admiral court,246/252 hackney road and 2 & 4 horatio street,london E2 t/no.EGL383634.. 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 |
14 October 1997 | Delivered on: 22 October 1997 Satisfied on: 25 March 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: L/H property k/a 11 marlborough court pembroke road kensington W18 NGL322382 together with goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1997 | Delivered on: 22 October 1997 Satisfied on: 8 January 2014 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: L/H property k/a 127 sherborne court 180-186 cromwell road kensington SW5 t/no;-NGL367815 together with goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1997 | Delivered on: 28 May 1997 Satisfied on: 26 April 2006 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the society commercial mortgage conditions 1994. Particulars: L/H property k/a flats 1-7 admiral court, 246/252 hackney road and 2 & 4 horations street london E2 together with buildings erections fixtures fittings and fixed plant and machinery thereon, floating charge all property and assets, assigns the goodwill of the business and full benefit of all licences. Fully Satisfied |
8 December 1995 | Delivered on: 11 December 1995 Satisfied on: 26 April 2006 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. 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 |
18 February 2000 | Delivered on: 22 February 2000 Satisfied on: 26 April 2006 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 specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 December 1995 | Delivered on: 11 December 1995 Satisfied on: 26 April 2006 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: All that f/h property k/as sites 246 to 252 (even numbers) hackney road and the sites of 2 and 4 horatio street,greater london in the london borough of tower hamlets.t/no.LN54204.floating charge all of its property and assets present and future.all goodwill of the business carried on at the property.by way of assignment the benefit of all licences,authorisations and permits held in respect of the property or the business including without limitation all licences for the sale of intoxicating liquor. See the mortgage charge document for full details. Fully Satisfied |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Total exemption full accounts made up to 30 May 2019 (9 pages) |
25 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
6 June 2018 | Director's details changed for Mr John Connellen on 21 May 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
13 February 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
13 February 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
10 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 February 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
16 February 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Ms Madeleine Delaney on 22 May 2014 (2 pages) |
17 June 2014 | Director's details changed for Ms Madeleine Delaney on 22 May 2014 (2 pages) |
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Secretary's details changed for Ms Madeleine Delaney on 22 May 2014 (1 page) |
17 June 2014 | Secretary's details changed for Ms Madeleine Delaney on 22 May 2014 (1 page) |
20 January 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
20 January 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
8 January 2014 | Satisfaction of charge 4 in full (4 pages) |
8 January 2014 | Satisfaction of charge 4 in full (4 pages) |
19 December 2013 | Registration of charge 030597650025 (12 pages) |
19 December 2013 | Registration of charge 030597650024 (12 pages) |
19 December 2013 | Registration of charge 030597650026 (12 pages) |
19 December 2013 | Registration of charge 030597650026 (12 pages) |
19 December 2013 | Registration of charge 030597650023 (12 pages) |
19 December 2013 | Registration of charge 030597650023 (12 pages) |
19 December 2013 | Registration of charge 030597650025 (12 pages) |
19 December 2013 | Registration of charge 030597650022 (12 pages) |
19 December 2013 | Registration of charge 030597650022 (12 pages) |
19 December 2013 | Registration of charge 030597650024 (12 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Mr John Connellen on 22 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr John Connellen on 22 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Full accounts made up to 31 May 2012 (12 pages) |
19 February 2013 | Full accounts made up to 31 May 2012 (12 pages) |
16 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Full accounts made up to 31 May 2011 (14 pages) |
9 January 2012 | Full accounts made up to 31 May 2011 (14 pages) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 31 May 2010 (14 pages) |
16 December 2010 | Full accounts made up to 31 May 2010 (14 pages) |
15 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Full accounts made up to 31 May 2009 (13 pages) |
16 January 2010 | Full accounts made up to 31 May 2009 (13 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
21 January 2009 | Full accounts made up to 31 May 2008 (14 pages) |
21 January 2009 | Full accounts made up to 31 May 2008 (14 pages) |
19 November 2008 | Director's change of particulars / john connellen / 01/09/2008 (1 page) |
19 November 2008 | Director's change of particulars / john connellen / 01/09/2008 (1 page) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
2 June 2008 | Director's change of particulars / john connellen / 01/05/2008 (1 page) |
2 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
2 June 2008 | Director's change of particulars / john connellen / 01/05/2008 (1 page) |
24 April 2008 | Full accounts made up to 31 May 2007 (14 pages) |
24 April 2008 | Full accounts made up to 31 May 2007 (14 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (15 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (15 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
12 October 2005 | Full accounts made up to 31 May 2004 (13 pages) |
12 October 2005 | Full accounts made up to 31 May 2004 (13 pages) |
20 July 2005 | Particulars of mortgage/charge (4 pages) |
20 July 2005 | Particulars of mortgage/charge (4 pages) |
15 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
15 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
21 September 2004 | Return made up to 22/05/04; full list of members (5 pages) |
21 September 2004 | Return made up to 22/05/04; full list of members (5 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 May 2002 (12 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 May 2002 (12 pages) |
5 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
5 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
14 July 2002 | Full accounts made up to 31 May 2001 (11 pages) |
14 July 2002 | Full accounts made up to 31 May 2001 (11 pages) |
10 July 2002 | Particulars of mortgage/charge (6 pages) |
10 July 2002 | Particulars of mortgage/charge (6 pages) |
2 July 2002 | Return made up to 22/05/02; full list of members (5 pages) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Return made up to 22/05/02; full list of members (5 pages) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
27 July 2001 | Return made up to 22/05/01; full list of members (5 pages) |
27 July 2001 | Return made up to 22/05/01; full list of members (5 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
26 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (7 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (7 pages) |
7 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
7 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (7 pages) |
16 September 1998 | Particulars of mortgage/charge (7 pages) |
2 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Location of debenture register (1 page) |
15 October 1997 | Location of register of directors' interests (1 page) |
15 October 1997 | Location of register of directors' interests (1 page) |
15 October 1997 | Location of debenture register (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: christopher wren house 113 high street croydon CR0 1QG (1 page) |
15 October 1997 | Location of debenture register (1 page) |
15 October 1997 | Location of register of members (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: christopher wren house 113 high street croydon CR0 1QG (1 page) |
15 October 1997 | Location of register of members (1 page) |
15 October 1997 | Location of debenture register (1 page) |
17 September 1997 | Full accounts made up to 31 May 1996 (11 pages) |
17 September 1997 | Full accounts made up to 31 May 1996 (11 pages) |
18 June 1997 | Return made up to 22/05/97; full list of members (5 pages) |
18 June 1997 | Return made up to 22/05/97; full list of members (5 pages) |
28 May 1997 | Particulars of mortgage/charge (7 pages) |
28 May 1997 | Particulars of mortgage/charge (7 pages) |
20 September 1996 | Return made up to 22/05/96; full list of members (7 pages) |
20 September 1996 | Return made up to 22/05/96; full list of members (7 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
11 December 1995 | Particulars of mortgage/charge (8 pages) |
11 December 1995 | Particulars of mortgage/charge (8 pages) |
11 December 1995 | Particulars of mortgage/charge (8 pages) |
11 December 1995 | Particulars of mortgage/charge (8 pages) |
27 September 1995 | Director resigned;new director appointed (4 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 100 white lion street london N1 9PF (1 page) |
27 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 100 white lion street london N1 9PF (1 page) |
27 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 September 1995 | Director resigned;new director appointed (4 pages) |
22 May 1995 | Incorporation (28 pages) |
22 May 1995 | Incorporation (28 pages) |