101 Hendon Lane
London
N3 3SH
Director Name | Mr Craig Howard Gottlieb |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1995(1 month after company formation) |
Appointment Duration | 23 years, 8 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Sonia Shifra Gottlieb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1995(1 month after company formation) |
Appointment Duration | 23 years, 8 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Portland Close 101 Hendon Lane London N3 3SH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Metropolitan & City Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 April 1998 | Delivered on: 13 May 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All moneys due or to become due from any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 4TH september 1997. Particulars: 12 and 13 king street SY123883 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. Outstanding |
---|---|
23 April 1998 | Delivered on: 13 May 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: All the rights titles benefits and interests to all monies from time to time due owing or incurred to the company under the occupational lease(s)and full benefit of any guarantee or security for the performance thereof with all claims causes of action and damages arising in connection therewith and any proceeds of the foregoing (the assigned rights). Outstanding |
12 November 1997 | Delivered on: 2 December 1997 Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders) Classification: Supplemental deed Secured details: All monies due or to become due from the company and any group member to the chargee supplemental to the legal charge dated 4 september 1997. Particulars: 8 oxford street high wycombe bucks t/n BM195805, 70-74 the parade station road harrow middlesex t/n NGL204251 and 94 chiswick high road london t/n MX160584 together with all builsings fixtures fittings fixed plant and machinery thereon and the benefit of all leases etc. see the mortgage charge document for full details. Outstanding |
4 September 1997 | Delivered on: 20 September 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever. Particulars: 1 & 2 hughenden avenue, high wycombe buckinghamshire t/no: BM138861 together with all buildings and erections and fixtures (including trade fixtures) and fittings thereon; floating charge over the company's property, assets rights and revenues whatsoever and wheresoever present and future including uncalled share capital.. See the mortgage charge document for full details. Outstanding |
4 September 1997 | Delivered on: 20 September 1997 Persons entitled: Norwich Union Mortgage Finance Limited; As Trustee for Itself and Any Lender Classification: Assignment by way of charge Secured details: All monies due or to become due from any group member (as defined) to the chargee on any account whatsoever. Particulars: All the rights, titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of unit 2 hughenden avenue, high wycombe (the "lease/s"). See the mortgage charge document for full details. Outstanding |
25 April 1996 | Delivered on: 15 May 1996 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Further legal charge Secured details: £208,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of four deeds of legal charge dated 29TH march 1996, 31ST august 1995, 21ST july 1995 and the 6TH june 1994. Particulars: 1. f/h-94 chiswick high road, hounslow t/n-MX160584. 2. f/h-70-74 the parade, high street, watford t/n-HD101604. Outstanding |
26 April 1996 | Delivered on: 8 May 1996 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge with cross charging provisions Secured details: £265,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of four deeds of legal charge dated 29TH march 1996, 31ST august 1995, 21ST july 1995 and the 6TH june 1994. Particulars: F/H-94 chiswick high road hounslow t/n-MX160584. F/h-70-74 the parade high street watford t/n-HD101604. Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
28 September 2011 | Delivered on: 6 October 2011 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from avenue investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of f/h property k/a units 1 and 2 hughenden avenue high wycombe t/n's BM140596 and BM138861 and f/h property k/a 58-68 the parade high street watford t/n HD330642 see image for full details. Outstanding |
28 September 2011 | Delivered on: 4 October 2011 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from metropolitan and city properties (south wales) limited and the company and avenue investments limited to the trustee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H units 1 and 2 hughenden avenue high wycombe t/nos BM140596 and BM138861 including al buildings erections and fixtures and fittings (but excluding tenant's fixtures and fittings) see image for full details. Outstanding |
24 February 2006 | Delivered on: 3 March 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from avenue investments to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect f/h property k/a 8 oxford street high wycombe t/no BM195805. See the mortgage charge document for full details. Outstanding |
29 March 1996 | Delivered on: 5 April 1996 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge with cross charging provisions Secured details: £285,000 and all other monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the principal deeds (as defined therein). Particulars: F/H property k/a 94 chiswick high road, hounslow; f/h property k/a 70-74 the parade high street, watford t/nos: MX160584 and HD101604. Undertaking and all property and assets. Outstanding |
3 August 2005 | Delivered on: 19 August 2005 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from avenue investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 58-68 the parade high street watford HD330642 all moneys from time to time due other than sums receivable. See the mortgage charge document for full details. Outstanding |
3 August 2005 | Delivered on: 19 August 2005 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All monies due or to become due from avenue investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 56-68 the parade high street eatford HD330642 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
29 November 2004 | Delivered on: 11 December 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental 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: L/H property k/a unit a the weaverthorpe retail park tong street bradford WYK51 12 05. see the mortgage charge document for full details. Outstanding |
8 November 2004 | Delivered on: 12 November 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company and metropolitan and city properties (south wales) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s. Outstanding |
8 November 2004 | Delivered on: 12 November 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed (being supplemental to a deed of legal charge date 4TH september 1997) and Secured details: All monies due or to become due from avenue investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as the weaverthorpe retail park tong street bradford WYK517286. Together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Outstanding |
12 December 2002 | Delivered on: 31 December 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All moneys,obligations and liabilities whatsoever due or to become due from avenue investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as 1 to 16 dominion parade harrow; t/no MX45989. Outstanding |
20 December 1999 | Delivered on: 6 January 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 5 high street brentwood t/n EX593223 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. Outstanding |
20 December 1999 | Delivered on: 6 January 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1997. Particulars: F/H 5 high street brentwood t/n EX593223 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance, fixed charge the monies deposited with the trustee on the terms set out in schedule 6 to the principal deed. Outstanding |
13 December 1999 | Delivered on: 22 December 1999 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1999. Particulars: 74-84 the parade high street watford t/n HD96306 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
13 December 1999 | Delivered on: 22 December 1999 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 74-84 the parade high street watford other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. Outstanding |
31 August 1995 | Delivered on: 12 September 1995 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge with cross charging provisions Secured details: £1,015,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the principal deeds (as defined therein). Particulars: Freehold property known as 70-74 the parade high street watford title number HD101604. Floating charge over all the company's undertakings and all its property assets and rights. See the mortgage charge document for full details. Outstanding |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2019 | Application to strike the company off the register (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 March 2018 | Director's details changed for Mr Craig Howard Gottlieb on 15 March 2018 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 April 2017 | Registration of charge 030750240023, created on 5 April 2017 (32 pages) |
7 April 2017 | Registration of charge 030750240023, created on 5 April 2017 (32 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
7 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 March 2013 | Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 July 2010 | Secretary's details changed for Sonia Shifra Gottlieb on 2 July 2010 (1 page) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Craig Howard Gottlieb on 2 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Sonia Shifra Gottlieb on 2 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Craig Howard Gottlieb on 2 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Sonia Shifra Gottlieb on 2 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Sonia Shifra Gottlieb on 2 July 2010 (1 page) |
26 July 2010 | Secretary's details changed for Sonia Shifra Gottlieb on 2 July 2010 (1 page) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Craig Howard Gottlieb on 2 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Sonia Shifra Gottlieb on 2 July 2010 (2 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
18 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
18 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 124-130 seymour place london W1H 1BG (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 124-130 seymour place london W1H 1BG (1 page) |
31 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 August 2002 | Return made up to 03/07/02; full list of members
|
8 August 2002 | Return made up to 03/07/02; full list of members
|
17 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
27 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
14 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
9 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
13 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (4 pages) |
2 December 1997 | Particulars of mortgage/charge (4 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
14 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
14 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
15 May 1996 | Particulars of mortgage/charge (7 pages) |
15 May 1996 | Particulars of mortgage/charge (7 pages) |
8 May 1996 | Particulars of mortgage/charge (7 pages) |
8 May 1996 | Particulars of mortgage/charge (7 pages) |
5 April 1996 | Particulars of mortgage/charge (7 pages) |
5 April 1996 | Particulars of mortgage/charge (7 pages) |
12 September 1995 | Particulars of mortgage/charge (8 pages) |
12 September 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Accounting reference date notified as 31/03 (1 page) |
30 August 1995 | Accounting reference date notified as 31/03 (1 page) |
17 August 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
17 August 1995 | Memorandum and Articles of Association (10 pages) |
17 August 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
17 August 1995 | £ nc 100/1000 03/08/95 (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 31 corsham street london N1 6DR (1 page) |
17 August 1995 | Director resigned;new director appointed (4 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | £ nc 100/1000 03/08/95 (1 page) |
17 August 1995 | Memorandum and Articles of Association (10 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Registered office changed on 17/08/95 from: 31 corsham street london N1 6DR (1 page) |
17 August 1995 | Resolutions
|
17 August 1995 | Director resigned;new director appointed (4 pages) |
10 August 1995 | Company name changed ayresmoor LIMITED\certificate issued on 11/08/95 (4 pages) |
10 August 1995 | Company name changed ayresmoor LIMITED\certificate issued on 11/08/95 (4 pages) |
3 July 1995 | Incorporation (17 pages) |
3 July 1995 | Incorporation (17 pages) |