Mill Hill
London
NW7 4PL
Director Name | Mr Pui Hing Tsui |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 44 Worship Street London EC2A 2EA |
Director Name | To Ming Lam |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(5 days after company formation) |
Appointment Duration | 1 month (resigned 12 July 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rosedene Avenue Streatham London SW16 2LS |
Director Name | Mr To Ming Lam |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(5 days after company formation) |
Appointment Duration | 1 month (resigned 12 July 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rosedene Avenue Streatham London SW16 2LS |
Director Name | Wah Sang Tse |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(5 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 February 2003) |
Role | Manager |
Correspondence Address | 15 Whitefields Gate Solihull West Midlands B91 3GE |
Secretary Name | Mr To Ming Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(5 days after company formation) |
Appointment Duration | 1 month (resigned 12 July 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rosedene Avenue Streatham London SW16 2LS |
Director Name | Lo Yuen Lam |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 15 September 1995) |
Role | Restaurant Manager |
Correspondence Address | 45 Roseden Avenue Streatham London SW16 2LS |
Secretary Name | Lo Yuen Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 15 September 1995) |
Role | Restaurant Manager |
Correspondence Address | 45 Roseden Avenue Streatham London SW16 2LS |
Director Name | Kin Keung Cheng |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 02 March 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Forest House Lane Leicester Forest East Leicester Leicestershire LE3 3NU |
Director Name | Chung Yuen Au |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2008) |
Role | Restauranteur |
Correspondence Address | 31 Kings College Court Primrose Hill Road London NW3 3EA |
Director Name | Mr Yick Kuen Lam |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2006(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hornbeam Close Mill Hill London NW7 4DL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 88382369 |
---|---|
Telephone region | London |
Registered Address | 1st Floor 44 Worship Street London EC2A 2EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,947,430 |
Gross Profit | £3,026,660 |
Net Worth | £2,605,773 |
Cash | £337,219 |
Current Liabilities | £742,375 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
8 December 2006 | Delivered on: 20 December 2006 Persons entitled: London Underground Limited Classification: Rent deposit 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: £30,000.00. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
16 March 2006 | Delivered on: 25 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property situate and k/a 24-26 baker street and 4 kendall place london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 June 2003 | Delivered on: 3 July 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 88559327 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
15 August 2002 | Delivered on: 3 September 2002 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 property k/a 30 westferry circus, canary wharf, 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 |
29 November 2001 | Delivered on: 4 December 2001 Persons entitled: Canary Riverside Development Pte Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the provisions of an underlease and a deed of deposit of even date. Particulars: £82,250 beint the amount standing to the credit of the company in an interest bearing account. Outstanding |
2 October 2001 | Delivered on: 6 October 2001 Persons entitled: National Westminster 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: Unit 11A the vale industrial park cowley road acton london W3. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 April 2001 | Delivered on: 25 April 2001 Persons entitled: National Westminster Bank PLC 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. Outstanding |
4 March 1997 | Delivered on: 11 March 1997 Persons entitled: Happybadge Projects Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 4/10/96. Particulars: The deposit of an amount equal to six months rent payable under the lease dated 4/10/96. see the mortgage charge document for full details. Outstanding |
17 May 2012 | Delivered on: 23 May 2012 Persons entitled: Lazari Investments Limited Classification: Rent and service charge deposit deed Secured details: £41,731.08 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £41,731.08 together with all interests accrued thereto. Outstanding |
18 September 2009 | Delivered on: 23 September 2009 Persons entitled: Trans-World Investments Limited Classification: Rent deposit agreement 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: £18,750 plus value added tax (currently 15% = £12,562.50 in total). Outstanding |
25 March 2010 | Delivered on: 14 April 2010 Satisfied on: 2 May 2014 Persons entitled: The Bank of East Asia Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and all the property, assets see image for full details. Fully Satisfied |
25 March 2010 | Delivered on: 14 April 2010 Satisfied on: 2 May 2014 Persons entitled: The Bank of East Asia Limited Classification: Deed of assignment relating to rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rental income meaning all monies payable see image for full details. Fully Satisfied |
25 March 2010 | Delivered on: 14 April 2010 Satisfied on: 2 May 2014 Persons entitled: The Bank of East Asia 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 148-150 station road harrow london. Fully Satisfied |
28 February 1997 | Delivered on: 8 March 1997 Satisfied on: 13 November 2001 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under this legal charge. Particulars: 13 queensway london W2 and all plant, machinery, fixtures, fittings, furniture, equipment, implements and utensils. Fully Satisfied |
8 August 2023 | Satisfaction of charge 9 in full (1 page) |
---|---|
8 August 2023 | Satisfaction of charge 6 in full (1 page) |
8 August 2023 | Satisfaction of charge 2 in full (1 page) |
8 August 2023 | Satisfaction of charge 8 in full (1 page) |
8 August 2023 | Satisfaction of charge 7 in full (1 page) |
8 August 2023 | Satisfaction of charge 4 in full (1 page) |
30 May 2023 | Group of companies' accounts made up to 31 March 2022 (40 pages) |
21 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
29 July 2022 | Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page) |
27 July 2022 | Registered office address changed from Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ to 1st Floor 44 Worship Street London EC2A 2EA on 27 July 2022 (1 page) |
1 April 2022 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
1 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
11 May 2021 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
28 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
1 April 2019 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
30 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
24 January 2018 | Cessation of Kwee Cheng as a person with significant control on 26 June 2017 (1 page) |
24 January 2018 | Cessation of Young Billion Group Ltd as a person with significant control on 26 June 2017 (1 page) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
20 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
20 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
15 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 May 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
16 May 2016 | Purchase of own shares. (3 pages) |
1 April 2016 | Satisfaction of charge 3 in full (1 page) |
1 April 2016 | Satisfaction of charge 3 in full (1 page) |
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (21 pages) |
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (21 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
2 April 2015 | Purchase of own shares. (3 pages) |
2 April 2015 | Purchase of own shares. (3 pages) |
2 April 2015 | Cancellation of shares. Statement of capital on 13 March 2015
|
2 April 2015 | Cancellation of shares. Statement of capital on 13 March 2015
|
4 March 2015 | Appointment of Mr Pui Hing Tsui as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Pui Hing Tsui as a director on 2 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Kin Keung Cheng as a director on 2 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Kin Keung Cheng as a director on 2 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Kin Keung Cheng as a director on 2 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Pui Hing Tsui as a director on 2 March 2015 (2 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
24 June 2014 | Secretary's details changed for To Ming Lam on 1 October 2009 (1 page) |
24 June 2014 | Secretary's details changed for To Ming Lam on 1 October 2009 (1 page) |
24 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for To Ming Lam on 1 October 2009 (1 page) |
24 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 May 2014 | Satisfaction of charge 13 in full (4 pages) |
2 May 2014 | Satisfaction of charge 11 in full (4 pages) |
2 May 2014 | Satisfaction of charge 12 in full (4 pages) |
2 May 2014 | Satisfaction of charge 12 in full (4 pages) |
2 May 2014 | Satisfaction of charge 11 in full (4 pages) |
2 May 2014 | Satisfaction of charge 13 in full (4 pages) |
28 April 2014 | Registered office address changed from , C/O C/O, Broughton Tuite Tan & L M Wong, Broughton Tuite Tan & L M Wong, Bentima House 168-172 Old Street, London, EC1V 9BP on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from C/O C/O, Broughton Tuite Tan & L M Wong Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from , C/O C/O, Broughton Tuite Tan & L M Wong, Broughton Tuite Tan & L M Wong, Bentima House 168-172 Old Street, London, EC1V 9BP on 28 April 2014 (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (26 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (26 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (27 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (27 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 February 2012 | Full accounts made up to 31 March 2011 (22 pages) |
1 February 2012 | Full accounts made up to 31 March 2011 (22 pages) |
2 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Kin Keung Cheng on 2 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Kin Keung Cheng on 2 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Kin Keung Cheng on 2 June 2010 (2 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 March 2010 | Termination of appointment of Yick Lam as a director (1 page) |
23 March 2010 | Termination of appointment of Yick Lam as a director (1 page) |
29 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
20 April 2009 | Full accounts made up to 31 March 2008 (20 pages) |
20 April 2009 | Full accounts made up to 31 March 2008 (20 pages) |
9 December 2008 | Appointment terminated director chung au (1 page) |
9 December 2008 | Appointment terminated director chung au (1 page) |
6 October 2008 | Appointment terminated director to lam (1 page) |
6 October 2008 | Appointment terminated director to lam (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from, 12 langley lane, abbots langley, hertfordshire, WD5 0LR (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from, 12 langley lane, abbots langley, hertfordshire, WD5 0LR (1 page) |
28 July 2008 | Return made up to 02/06/08; change of members; amend (8 pages) |
28 July 2008 | Return made up to 02/06/08; change of members; amend (8 pages) |
1 July 2008 | Full accounts made up to 31 March 2007 (20 pages) |
1 July 2008 | Full accounts made up to 31 March 2007 (20 pages) |
23 June 2008 | Return made up to 02/06/08; full list of members (6 pages) |
23 June 2008 | Return made up to 02/06/08; full list of members (6 pages) |
28 April 2008 | Full accounts made up to 31 March 2006 (20 pages) |
28 April 2008 | Full accounts made up to 31 March 2006 (20 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (4 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (4 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Return made up to 02/06/06; full list of members (4 pages) |
4 July 2006 | Return made up to 02/06/06; full list of members (4 pages) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
14 September 2005 | Return made up to 02/06/05; full list of members (4 pages) |
14 September 2005 | Return made up to 02/06/05; full list of members (4 pages) |
5 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
5 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
14 September 2004 | Return made up to 02/06/04; full list of members (9 pages) |
14 September 2004 | Return made up to 02/06/04; full list of members (9 pages) |
21 April 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
21 April 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
17 July 2003 | Return made up to 02/06/03; full list of members (9 pages) |
17 July 2003 | Return made up to 02/06/03; full list of members (9 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
17 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Return made up to 02/06/01; full list of members (9 pages) |
1 August 2001 | Return made up to 02/06/01; full list of members (9 pages) |
13 July 2001 | Particulars of contract relating to shares (4 pages) |
13 July 2001 | Particulars of contract relating to shares (4 pages) |
13 July 2001 | Ad 01/04/01--------- £ si 105000@1=105000 £ ic 475000/580000 (2 pages) |
13 July 2001 | Ad 01/04/01--------- £ si 105000@1=105000 £ ic 475000/580000 (2 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
27 June 2000 | Return made up to 02/06/00; full list of members
|
27 June 2000 | Ad 03/04/00--------- £ si 23750@1 (2 pages) |
27 June 2000 | Return made up to 02/06/00; full list of members
|
27 June 2000 | Ad 03/04/00--------- £ si 23750@1 (2 pages) |
12 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 August 1999 | Return made up to 02/06/99; full list of members (6 pages) |
23 August 1999 | Return made up to 02/06/99; full list of members (6 pages) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 January 1999 | Return made up to 02/06/98; change of members (6 pages) |
8 January 1999 | Return made up to 02/06/98; change of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
5 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Return made up to 02/06/96; full list of members (6 pages) |
26 September 1996 | Ad 24/06/96--------- £ si 71250@1=71250 £ ic 380000/451250 (2 pages) |
26 September 1996 | Ad 01/04/96--------- £ si 310000@1 (2 pages) |
26 September 1996 | Ad 01/04/96--------- £ si 310000@1 (2 pages) |
26 September 1996 | Ad 24/06/96--------- £ si 71250@1=71250 £ ic 380000/451250 (2 pages) |
26 September 1996 | Return made up to 02/06/96; full list of members (6 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 13 queensway bayswater london W2 4QJ (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: 13 queensway, bayswater, london, W2 4QJ (1 page) |
26 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
22 January 1996 | Ad 30/10/95--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
22 January 1996 | Ad 30/10/95--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page) |
13 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
2 June 1995 | Incorporation (24 pages) |
2 June 1995 | Incorporation (24 pages) |