Company NamePizza Gogo Ltd
DirectorsHomayoun Aminnia and Hamid Haghighat
Company StatusActive
Company Number03104628
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Previous NameCitygate Trading Limited

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Homayoun Aminnia
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Teakcroft Fairview Industrial Park
Marsh Way
Rainham
Essex
RM13 8UH
Director NameHamid Haghighat
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Teakcroft Fairview Industrial Park
Marsh Way
Rainham
Essex
RM13 8UH
Secretary NameHamid Haghighat
NationalityBritish
StatusCurrent
Appointed06 October 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Teakcroft Fairview Industrial Park
Marsh Way
Rainham
Essex
RM13 8UH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameFarhad Jafar Pouran
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 14 January 2004)
RoleCatering Manager
Correspondence Address15 Barry Avenue
London
N15 6AD

Contact

Websitewww.pizzagogo.co.uk

Location

Registered AddressUnit 6 Teakcroft Fairview Industrial Park
Marsh Way
Rainham
Essex
RM13 8UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Financials

Year2013
Turnover£16,343,880
Gross Profit£3,447,957
Net Worth£5,579,221
Cash£691,136
Current Liabilities£2,944,914

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End28 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

29 April 2005Delivered on: 13 May 2005
Satisfied on: 21 May 2018
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: 722 and 722A field end road, ruislip t/no NGL466600. 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.
Fully Satisfied
29 April 2005Delivered on: 13 May 2005
Satisfied on: 21 May 2018
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: 76 lee high road, london, SGL282799. 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.
Fully Satisfied
4 March 2005Delivered on: 5 March 2005
Satisfied on: 21 May 2018
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Walk in freezer comprising of compressor 1: PD3100X/B0105-45/55 s/n 1970524 compressor 2: PD3100X/B105-45/55 s/n 1970523 compressor 3: PD3100X/B0105-45/55 s/n 1957102 * please refer to form 395 for further details of chatels charged *.
Fully Satisfied
30 November 2004Delivered on: 1 December 2004
Satisfied on: 21 May 2018
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: 116 newington road ramsgate kent.
Fully Satisfied
2 July 2004Delivered on: 3 July 2004
Satisfied on: 21 May 2018
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: 180 seaside, eastbourne, east sussex. 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.
Fully Satisfied
25 March 2004Delivered on: 2 April 2004
Satisfied on: 21 May 2018
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: 31,33 and 35 market place hatfield herts. 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.
Fully Satisfied
3 September 2014Delivered on: 5 September 2014
Satisfied on: 8 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 108 seaside eastbourne.
Fully Satisfied
3 September 2014Delivered on: 5 September 2014
Satisfied on: 8 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 85 tottenham lane london.
Fully Satisfied
28 May 2014Delivered on: 1 June 2014
Satisfied on: 8 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
13 February 2014Delivered on: 25 February 2014
Satisfied on: 21 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 teakcroft centre marsh way rainham essex.
Fully Satisfied
13 February 2014Delivered on: 25 February 2014
Satisfied on: 21 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 teakcroft centre marsh way rainham essex.
Fully Satisfied
13 February 2014Delivered on: 25 February 2014
Satisfied on: 21 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 teakcroft centre marsh way rainham essex.
Fully Satisfied
6 May 2003Delivered on: 23 May 2003
Satisfied on: 8 November 2018
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 east barnet road new barnet herts. EN4 8SX.
Fully Satisfied
24 December 2013Delivered on: 9 January 2014
Satisfied on: 21 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 teakcroft centre, marsh way, rainham.
Fully Satisfied
29 November 2013Delivered on: 19 December 2013
Satisfied on: 21 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3 teakcroft centre marshway rainham.
Fully Satisfied
29 November 2013Delivered on: 19 December 2013
Satisfied on: 21 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2 teakcroft centre marshway, rainham.
Fully Satisfied
23 December 2010Delivered on: 5 January 2011
Satisfied on: 21 May 2018
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: 428-436 (even) high road, tottenham london t/n EGL178885 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 August 2010Delivered on: 24 August 2010
Satisfied on: 21 May 2018
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: 184 kingston road, ewell, surrey.
Fully Satisfied
26 November 2008Delivered on: 27 November 2008
Satisfied on: 21 May 2018
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: The freehold property known as unit 5, marsh way, fairview industrial park, manor way, rainham, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 June 2008Delivered on: 5 June 2008
Satisfied on: 21 May 2018
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: 366 high street north, east ham, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 July 2007Delivered on: 6 July 2007
Satisfied on: 21 May 2018
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: 375 high street cheltenham gloucestershire. 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.
Fully Satisfied
23 April 2007Delivered on: 24 April 2007
Satisfied on: 21 May 2018
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: 122 chalkwell road sittingbourne kent. 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.
Fully Satisfied
8 September 2006Delivered on: 13 September 2006
Satisfied on: 21 May 2018
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: 10A sutton parade church road hendon 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.
Fully Satisfied
19 January 2001Delivered on: 24 January 2001
Satisfied on: 21 May 2018
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: F/Hold property known as 45 new rd,gravesend,kent; K801507. 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.
Fully Satisfied
13 September 2005Delivered on: 21 September 2005
Satisfied on: 21 May 2018
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: 13 woodcock hill kenton HA3 oxp. 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.
Fully Satisfied
13 September 2005Delivered on: 15 September 2005
Satisfied on: 21 May 2018
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: 77A east dulwich grove SE22. 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.
Fully Satisfied
29 April 2005Delivered on: 13 May 2005
Satisfied on: 21 May 2018
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: 328 and 330 st albans road, watford, t/no HD357115. 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.
Fully Satisfied
29 April 2005Delivered on: 13 May 2005
Satisfied on: 21 May 2018
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: The property k/a 108 wellinbroough road, northampton. 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.
Fully Satisfied
29 April 2005Delivered on: 13 May 2005
Satisfied on: 21 May 2018
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: 88 high street north, dunstable, T.no BD66925. 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.
Fully Satisfied
29 April 2005Delivered on: 13 May 2005
Satisfied on: 21 May 2018
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: 82 brishton road, purley, croydon, t/no SGL603645. 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.
Fully Satisfied
29 April 2005Delivered on: 13 May 2005
Satisfied on: 21 May 2018
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: 26 east hill dartford, kent t/no K303378. 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.
Fully Satisfied
29 April 2005Delivered on: 13 May 2005
Satisfied on: 21 May 2018
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: Land at back of 38 new road, gravesend, T.no K869177. 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.
Fully Satisfied
29 April 2005Delivered on: 13 May 2005
Satisfied on: 21 May 2018
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: 85 tottenham land, london t/no EGL238519. 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.
Fully Satisfied
29 April 2005Delivered on: 13 May 2005
Satisfied on: 21 May 2018
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: 378 and 378A upper richmond road west, t/no sgl 113269. 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.
Fully Satisfied
12 January 2001Delivered on: 18 January 2001
Satisfied on: 21 May 2018
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.
Fully Satisfied
18 November 2021Delivered on: 18 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 54 roebuck lane. West bromwich. West midlands. B70 6QP.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 82 brighton road, purley CR8 4DA as the same is registered under title number SGL603645. For more details please refer to the instrument.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 6 and 6A east barnet road, new barnet EN4 8RW as the same is registered under title number AGL117582. For more details please refer to the instrument.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 428-436 (even) high road, tottenham, london N17 9JB as the same is registered under title number EGL178885. For more details please refer to the instrument.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 184 kingston road, ewell as the same is registered under title number SY152566. For more details please refer to the instrument.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 31, 33/35 market place, hatfield AL10 0LJ as the same is registered under title numbers HD287131 and HD412305. For more details please refer to the instrument.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 1,2,3 & 5 teakcroft centre, fairview industrial centre, marsh way, rainham, RM13 8UH as registered under title numbers EGL271755, EGL283822, EGL283832 & EGL282013. For more details please refer to the instrument.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 366 high street north, east ham, london E12 6PH as registered under title number NGL57117. For more details please refer to the istrument.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 378 & 378A upper richmond road west, london SW14 7JU as registered under title number SGL113269. For more details please refer to the instrument.
Outstanding
12 September 2018Delivered on: 13 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 25 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land being 10A sutton parade, church road, london.
Outstanding
23 July 2015Delivered on: 25 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land being 176 to 184 kingston road, ewell.
Outstanding
23 July 2015Delivered on: 25 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land being 69 southwark park road rotherhithe london.
Outstanding
13 October 2014Delivered on: 24 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 184 kingston road ewell.
Outstanding
3 September 2014Delivered on: 19 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 122 chalkwell road sittingbourne kent.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 366 high street north london.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 31 market place hatfield.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 428 high road tottenham.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 430 high road tottenham.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 10A sutton parade hendon london.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 432-436 high road tottenham.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 33-35 market place hatfield hertfordshire.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 82 brighton road purley.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 88 high street north dunstable.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 5 teakcroft rainham.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 77A east dulwich grove east dulwich london.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 378/378A upper richmond road sheen london.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 1 2 3 teakcroft rainham.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 722 field end road ruislip.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 76 lee high road lewisham london.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 13 woodcock hill harrow middlesex.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 45 new road gravesend kent.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 116 newington road ramsgate kent.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 328 st albans road watford hertfordshire.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 26 east hill dartford kent.
Outstanding

Filing History

18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
28 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
28 February 2023Group of companies' accounts made up to 31 May 2022 (38 pages)
10 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
5 April 2022Group of companies' accounts made up to 31 May 2021 (38 pages)
1 April 2022Confirmation statement made on 31 July 2021 with updates (4 pages)
31 March 2022Confirmation statement made on 30 July 2021 with updates (5 pages)
30 March 2022Notification of Hamid Haghighat as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Cessation of Hamid Haghighat as a person with significant control on 30 March 2022 (1 page)
28 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
18 November 2021Registration of charge 031046280070, created on 18 November 2021 (8 pages)
29 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
28 May 2021Group of companies' accounts made up to 31 May 2020 (35 pages)
10 August 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
2 March 2020Full accounts made up to 31 May 2019 (21 pages)
30 January 2020Confirmation statement made on 6 August 2019 with no updates (3 pages)
21 August 2019Amended full accounts made up to 31 May 2018 (22 pages)
1 May 2019Amended full accounts made up to 31 May 2018 (21 pages)
5 March 2019Full accounts made up to 31 May 2018 (21 pages)
8 February 2019Secretary's details changed for Hamid Haghighat on 8 February 2019 (1 page)
8 February 2019Director's details changed for Mr Homayoun Aminnia on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Hamid Haghighat on 7 February 2019 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
8 November 2018Satisfaction of charge 031046280049 in full (1 page)
8 November 2018Satisfaction of charge 031046280051 in full (1 page)
8 November 2018Satisfaction of charge 031046280043 in full (1 page)
8 November 2018Satisfaction of charge 031046280054 in full (1 page)
8 November 2018Satisfaction of charge 031046280045 in full (1 page)
8 November 2018Satisfaction of charge 031046280050 in full (1 page)
8 November 2018Satisfaction of charge 031046280060 in full (1 page)
8 November 2018Satisfaction of charge 031046280055 in full (1 page)
8 November 2018Satisfaction of charge 3 in full (1 page)
8 November 2018Satisfaction of charge 031046280052 in full (1 page)
8 November 2018Satisfaction of charge 031046280042 in full (1 page)
8 November 2018Satisfaction of charge 031046280035 in full (1 page)
8 November 2018Satisfaction of charge 031046280058 in full (1 page)
8 November 2018Satisfaction of charge 031046280034 in full (1 page)
8 November 2018Satisfaction of charge 031046280048 in full (1 page)
8 November 2018Satisfaction of charge 031046280056 in full (1 page)
8 November 2018Satisfaction of charge 031046280033 in full (1 page)
8 November 2018Satisfaction of charge 031046280041 in full (1 page)
8 November 2018Satisfaction of charge 031046280037 in full (1 page)
8 November 2018Satisfaction of charge 031046280040 in full (1 page)
8 November 2018Satisfaction of charge 031046280039 in full (1 page)
8 November 2018Satisfaction of charge 031046280038 in full (1 page)
8 November 2018Satisfaction of charge 031046280057 in full (1 page)
8 November 2018Satisfaction of charge 031046280044 in full (1 page)
8 November 2018Satisfaction of charge 031046280036 in full (1 page)
8 November 2018Satisfaction of charge 031046280053 in full (1 page)
8 November 2018Satisfaction of charge 031046280059 in full (1 page)
8 November 2018Satisfaction of charge 031046280046 in full (1 page)
8 November 2018Satisfaction of charge 031046280047 in full (1 page)
30 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
8 October 2018Registration of charge 031046280068, created on 5 October 2018 (7 pages)
8 October 2018Registration of charge 031046280065, created on 5 October 2018 (7 pages)
8 October 2018Registration of charge 031046280067, created on 5 October 2018 (7 pages)
8 October 2018Registration of charge 031046280062, created on 5 October 2018 (7 pages)
8 October 2018Registration of charge 031046280063, created on 5 October 2018 (7 pages)
8 October 2018Registration of charge 031046280069, created on 5 October 2018 (7 pages)
8 October 2018Registration of charge 031046280064, created on 5 October 2018 (8 pages)
8 October 2018Registration of charge 031046280066, created on 5 October 2018 (7 pages)
13 September 2018Registration of charge 031046280061, created on 12 September 2018 (6 pages)
21 May 2018Satisfaction of charge 23 in full (2 pages)
21 May 2018Satisfaction of charge 9 in full (2 pages)
21 May 2018Satisfaction of charge 2 in full (2 pages)
21 May 2018Satisfaction of charge 17 in full (2 pages)
21 May 2018Satisfaction of charge 22 in full (2 pages)
21 May 2018Satisfaction of charge 25 in full (1 page)
21 May 2018Satisfaction of charge 10 in full (2 pages)
21 May 2018Satisfaction of charge 19 in full (2 pages)
21 May 2018Satisfaction of charge 12 in full (2 pages)
21 May 2018Satisfaction of charge 24 in full (2 pages)
21 May 2018Satisfaction of charge 6 in full (1 page)
21 May 2018Satisfaction of charge 031046280028 in full (1 page)
21 May 2018Satisfaction of charge 21 in full (2 pages)
21 May 2018Satisfaction of charge 15 in full (2 pages)
21 May 2018Satisfaction of charge 8 in full (2 pages)
21 May 2018Satisfaction of charge 1 in full (1 page)
21 May 2018Satisfaction of charge 031046280031 in full (1 page)
21 May 2018Satisfaction of charge 031046280027 in full (1 page)
21 May 2018Satisfaction of charge 5 in full (2 pages)
21 May 2018Satisfaction of charge 18 in full (2 pages)
21 May 2018Satisfaction of charge 7 in full (1 page)
21 May 2018Satisfaction of charge 26 in full (2 pages)
21 May 2018Satisfaction of charge 031046280032 in full (1 page)
21 May 2018Satisfaction of charge 4 in full (2 pages)
21 May 2018Satisfaction of charge 14 in full (2 pages)
21 May 2018Satisfaction of charge 16 in full (2 pages)
21 May 2018Satisfaction of charge 20 in full (2 pages)
21 May 2018Satisfaction of charge 031046280029 in full (1 page)
21 May 2018Satisfaction of charge 11 in full (2 pages)
21 May 2018Satisfaction of charge 13 in full (2 pages)
21 May 2018Satisfaction of charge 031046280030 in full (1 page)
16 February 2018Full accounts made up to 31 May 2017 (21 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
9 February 2017Full accounts made up to 31 May 2016 (21 pages)
9 February 2017Full accounts made up to 31 May 2016 (21 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (3 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (3 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
26 November 2015Full accounts made up to 31 May 2015 (17 pages)
26 November 2015Full accounts made up to 31 May 2015 (17 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,600
(6 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,600
(6 pages)
25 July 2015Registration of charge 031046280058, created on 23 July 2015 (13 pages)
25 July 2015Registration of charge 031046280059, created on 23 July 2015 (12 pages)
25 July 2015Registration of charge 031046280060, created on 23 July 2015 (12 pages)
25 July 2015Registration of charge 031046280058, created on 23 July 2015 (13 pages)
25 July 2015Registration of charge 031046280060, created on 23 July 2015 (12 pages)
25 July 2015Registration of charge 031046280059, created on 23 July 2015 (12 pages)
17 December 2014Registered office address changed from 309 Hoe Street Walthamstow London E17 9BG to Unit 6 Teakcroft Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 309 Hoe Street Walthamstow London E17 9BG to Unit 6 Teakcroft Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH on 17 December 2014 (1 page)
27 November 2014Full accounts made up to 31 May 2014 (17 pages)
27 November 2014Full accounts made up to 31 May 2014 (17 pages)
24 October 2014Registration of charge 031046280057, created on 13 October 2014 (12 pages)
24 October 2014Registration of charge 031046280057, created on 13 October 2014 (12 pages)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,600
(6 pages)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,600
(6 pages)
19 September 2014Registration of charge 031046280056, created on 3 September 2014 (12 pages)
19 September 2014Registration of charge 031046280056, created on 3 September 2014 (12 pages)
19 September 2014Registration of charge 031046280056, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280039, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280042, created on 3 September 2014 (14 pages)
5 September 2014Registration of charge 031046280048, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280034, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280042, created on 3 September 2014 (14 pages)
5 September 2014Registration of charge 031046280047, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280034, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280054, created on 3 September 2014 (11 pages)
5 September 2014Registration of charge 031046280037, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280048, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280041, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280044, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280035, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280049, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280051, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280036, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280045, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280048, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280055, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280039, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280041, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280053, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280036, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280037, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280045, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280036, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280035, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280038, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280037, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280051, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280040, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280040, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280054, created on 3 September 2014 (11 pages)
5 September 2014Registration of charge 031046280050, created on 3 September 2014 (13 pages)
5 September 2014Registration of charge 031046280043, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280053, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280044, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280052, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280043, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280038, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280052, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280046, created on 3 September 2014 (13 pages)
5 September 2014Registration of charge 031046280044, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280046, created on 3 September 2014 (13 pages)
5 September 2014Registration of charge 031046280050, created on 3 September 2014 (13 pages)
5 September 2014Registration of charge 031046280047, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280038, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280034, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280046, created on 3 September 2014 (13 pages)
5 September 2014Registration of charge 031046280040, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280045, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280052, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280053, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280050, created on 3 September 2014 (13 pages)
5 September 2014Registration of charge 031046280035, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280047, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280055, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280055, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280051, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280049, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280043, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280039, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280041, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280049, created on 3 September 2014 (12 pages)
5 September 2014Registration of charge 031046280054, created on 3 September 2014 (11 pages)
5 September 2014Registration of charge 031046280042, created on 3 September 2014 (14 pages)
1 June 2014Registration of charge 031046280033 (26 pages)
1 June 2014Registration of charge 031046280033 (26 pages)
25 February 2014Registration of charge 031046280030 (10 pages)
25 February 2014Registration of charge 031046280032 (10 pages)
25 February 2014Registration of charge 031046280031 (10 pages)
25 February 2014Registration of charge 031046280031 (10 pages)
25 February 2014Registration of charge 031046280030 (10 pages)
25 February 2014Registration of charge 031046280032 (10 pages)
9 January 2014Registration of charge 031046280029 (10 pages)
9 January 2014Registration of charge 031046280029 (10 pages)
19 December 2013Registration of charge 031046280028 (10 pages)
19 December 2013Registration of charge 031046280027 (10 pages)
19 December 2013Registration of charge 031046280027 (10 pages)
19 December 2013Registration of charge 031046280028 (10 pages)
14 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,600
(6 pages)
14 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,600
(6 pages)
9 October 2013Full accounts made up to 31 May 2013 (17 pages)
9 October 2013Full accounts made up to 31 May 2013 (17 pages)
9 October 2012Full accounts made up to 31 May 2012 (18 pages)
9 October 2012Full accounts made up to 31 May 2012 (18 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
6 January 2012Full accounts made up to 31 May 2011 (18 pages)
6 January 2012Full accounts made up to 31 May 2011 (18 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
21 October 2010Full accounts made up to 31 May 2010 (13 pages)
21 October 2010Full accounts made up to 31 May 2010 (13 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
9 January 2010Full accounts made up to 31 May 2009 (12 pages)
9 January 2010Full accounts made up to 31 May 2009 (12 pages)
28 September 2009Capitals not rolled up (1 page)
28 September 2009Capitals not rolled up (1 page)
23 September 2009Return made up to 21/09/09; full list of members (8 pages)
23 September 2009Return made up to 21/09/09; full list of members (8 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
28 October 2008Full accounts made up to 31 May 2008 (12 pages)
28 October 2008Full accounts made up to 31 May 2008 (12 pages)
23 September 2008Return made up to 21/09/08; full list of members (8 pages)
23 September 2008Return made up to 21/09/08; full list of members (8 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
5 February 2008Return made up to 21/09/07; full list of members (6 pages)
5 February 2008Return made up to 21/09/07; full list of members (6 pages)
25 October 2007Full accounts made up to 31 May 2007 (13 pages)
25 October 2007Full accounts made up to 31 May 2007 (13 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
15 December 2006Full accounts made up to 31 May 2006 (13 pages)
15 December 2006Full accounts made up to 31 May 2006 (13 pages)
18 October 2006Return made up to 21/09/06; full list of members (6 pages)
18 October 2006Return made up to 21/09/06; full list of members (6 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
25 October 2005Full accounts made up to 31 May 2005 (11 pages)
25 October 2005Full accounts made up to 31 May 2005 (11 pages)
5 October 2005Ad 01/06/04--------- £ si 1000@1 (5 pages)
5 October 2005Ad 01/06/04--------- £ si 1000@1 (5 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Return made up to 21/09/05; full list of members (6 pages)
22 September 2005Return made up to 21/09/05; full list of members (6 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
17 December 2004Full accounts made up to 31 May 2004 (11 pages)
17 December 2004Full accounts made up to 31 May 2004 (11 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
27 September 2004Return made up to 21/09/04; full list of members (12 pages)
27 September 2004Return made up to 21/09/04; full list of members (12 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
23 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
23 January 2004Director resigned (1 page)
23 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
23 January 2004Director resigned (1 page)
7 October 2003Return made up to 21/09/03; full list of members (12 pages)
7 October 2003Return made up to 21/09/03; full list of members (12 pages)
13 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2003£ nc 1000/100000 29/05/03 (1 page)
13 June 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
13 June 2003£ nc 1000/100000 29/05/03 (1 page)
13 June 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
18 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
12 June 2002Full accounts made up to 31 May 2001 (10 pages)
12 June 2002Full accounts made up to 31 May 2001 (10 pages)
11 March 2002Return made up to 21/09/01; full list of members (11 pages)
11 March 2002Return made up to 21/09/01; full list of members (11 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
10 November 2000Full accounts made up to 31 May 2000 (10 pages)
10 November 2000Full accounts made up to 31 May 2000 (10 pages)
3 October 2000Return made up to 21/09/00; full list of members (11 pages)
3 October 2000Return made up to 21/09/00; full list of members (11 pages)
23 May 2000Full accounts made up to 31 May 1999 (12 pages)
23 May 2000Full accounts made up to 31 May 1999 (12 pages)
6 January 2000Return made up to 21/09/99; full list of members (10 pages)
6 January 2000Return made up to 21/09/99; full list of members (10 pages)
27 July 1999Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
27 July 1999Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
27 July 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
27 July 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
1 March 1999Ad 01/09/98--------- £ si 996@1=996 £ ic 2/998 (3 pages)
1 March 1999Return made up to 21/09/98; full list of members (6 pages)
1 March 1999Ad 01/09/98--------- £ si 996@1=996 £ ic 2/998 (3 pages)
1 March 1999Return made up to 21/09/98; full list of members (6 pages)
26 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
26 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: 183A lordship lane london N17 6XF (1 page)
8 May 1998Registered office changed on 08/05/98 from: 183A lordship lane london N17 6XF (1 page)
17 November 1997Return made up to 21/09/97; no change of members (6 pages)
17 November 1997Return made up to 21/09/97; no change of members (6 pages)
22 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
22 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
17 October 1996Return made up to 21/09/96; full list of members (6 pages)
17 October 1996Return made up to 21/09/96; full list of members (6 pages)
14 June 1996Company name changed citygate trading LIMITED\certificate issued on 17/06/96 (2 pages)
14 June 1996Company name changed citygate trading LIMITED\certificate issued on 17/06/96 (2 pages)
19 October 1995Registered office changed on 19/10/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
19 October 1995New director appointed (2 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995New director appointed (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
21 September 1995Incorporation (24 pages)
21 September 1995Incorporation (24 pages)