Company NameRiverview Properties Limited
DirectorConstantine Michael Christy
Company StatusActive
Company Number03122303
CategoryPrivate Limited Company
Incorporation Date6 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Constantine Michael Christy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1995(same day as company formation)
RoleFinance Manager
Country of ResidenceWales
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameLynette Belcher
NationalityBritish
StatusCurrent
Appointed25 June 2007(11 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NamePhillip Henry Lee
NationalityBritish
StatusResigned
Appointed06 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Maple Court
Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Secretary NameMr Piyush Mepa Kanji Shah
NationalityBritish
StatusResigned
Appointed11 July 2001(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£1,230,894
Cash£13,350
Current Liabilities£724,188

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

30 June 2004Delivered on: 9 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 kenwyn road torquay devon t/n DN241184. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 September 2001Delivered on: 26 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 5 ashdown house rembrandt way reading berks t/n BK299779. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 November 2000Delivered on: 18 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H proeprty k/a 38 robertson close dhenley church end milton keynes - BM137777 & BM137778. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 December 1999Delivered on: 31 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 whitton way newport pagnell bucks BM181085. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 February 1999Delivered on: 27 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 warwick court ashmere close calcot reading RG3 7EN. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 August 1998Delivered on: 26 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4 beacon court southcote reading berks t/no.BK160639. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 May 1998Delivered on: 30 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 5 charnwood house t/n BK320885. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 September 2016Delivered on: 1 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 16 cheyne way farnborough.
Outstanding
3 February 2012Delivered on: 7 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 pontfaen llanbedr crickhowell powys t/no. CYM194854.
Outstanding
7 April 1998Delivered on: 17 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 19 cardinal close, caversham reading t/n-BK161434.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 December 2010Delivered on: 29 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 75 brearley avenue oldbrook milton keynes t/no BM212506 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 December 2010Delivered on: 21 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 longlands walk winslow bucks t/no BM82546 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 June 2010Delivered on: 3 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 27 hornbeam newport pagnell bucks t/no BM275999 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 April 2010Delivered on: 13 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 sullivan crescent browns wood milton keynes together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 March 2010Delivered on: 8 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 February 2010Delivered on: 24 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 32 tatling grove walnut tree milton keynes t/no BM197996 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 August 2007Delivered on: 4 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 trentishoe crescent, furzton, milton keynes, bucks t/no. BM192057. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 July 2006Delivered on: 5 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 135 pomander crescent walnut tree milton keynes t/no BM157345. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 July 2006Delivered on: 13 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 7 trentishoe crescent north furzton milton keynes t/n BM183726. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 May 2006Delivered on: 20 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 92 isaacson drive wavendon gate milton keynes t/n BM192760. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 November 1997Delivered on: 3 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 2 johannes court southcote road reading t/n BK344492. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
1 October 2016Registration of charge 031223030021, created on 30 September 2016 (40 pages)
1 October 2016Registration of charge 031223030021, created on 30 September 2016 (40 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 November 2015Secretary's details changed for Lynette Belcher on 8 September 2015 (1 page)
13 November 2015Secretary's details changed for Lynette Belcher on 8 September 2015 (1 page)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Mr Constantine Michael Christy on 20 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Constantine Michael Christy on 20 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Constantine Michael Christy on 20 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Constantine Michael Christy on 20 July 2012 (2 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 17 (10 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 17 (10 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Constantine Michael Christy on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Constantine Michael Christy on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Constantine Michael Christy on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Lynette Belcher on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Lynette Belcher on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Lynette Belcher on 6 November 2009 (1 page)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2008Return made up to 06/11/08; full list of members (3 pages)
6 November 2008Return made up to 06/11/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 November 2007Return made up to 06/11/07; full list of members (6 pages)
16 November 2007Return made up to 06/11/07; full list of members (6 pages)
4 September 2007Particulars of mortgage/charge (4 pages)
4 September 2007Particulars of mortgage/charge (4 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 November 2006Return made up to 06/11/06; full list of members (6 pages)
24 November 2006Return made up to 06/11/06; full list of members (6 pages)
5 August 2006Particulars of mortgage/charge (4 pages)
5 August 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 May 2006Particulars of mortgage/charge (4 pages)
20 May 2006Particulars of mortgage/charge (4 pages)
14 December 2005Return made up to 06/11/05; full list of members (6 pages)
14 December 2005Return made up to 06/11/05; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 December 2004Return made up to 06/11/04; full list of members (6 pages)
2 December 2004Return made up to 06/11/04; full list of members (6 pages)
9 July 2004Particulars of mortgage/charge (5 pages)
9 July 2004Particulars of mortgage/charge (5 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 October 2003Return made up to 06/11/03; full list of members (6 pages)
30 October 2003Return made up to 06/11/03; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(6 pages)
1 November 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(6 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2001Return made up to 06/11/01; full list of members (6 pages)
1 November 2001Return made up to 06/11/01; full list of members (6 pages)
26 September 2001Particulars of mortgage/charge (5 pages)
26 September 2001Particulars of mortgage/charge (5 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 November 2000Particulars of mortgage/charge (6 pages)
18 November 2000Particulars of mortgage/charge (6 pages)
6 November 2000Return made up to 06/11/00; full list of members (6 pages)
6 November 2000Return made up to 06/11/00; full list of members (6 pages)
31 March 2000Particulars of mortgage/charge (6 pages)
31 March 2000Particulars of mortgage/charge (6 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 January 2000Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2000Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 1999Secretary's particulars changed (1 page)
7 December 1999Secretary's particulars changed (1 page)
28 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
27 February 1999Particulars of mortgage/charge (4 pages)
27 February 1999Particulars of mortgage/charge (4 pages)
14 December 1998Return made up to 06/11/98; no change of members (4 pages)
14 December 1998Return made up to 06/11/98; no change of members (4 pages)
28 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
28 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
27 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
27 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
26 August 1998Particulars of mortgage/charge (4 pages)
26 August 1998Particulars of mortgage/charge (4 pages)
30 May 1998Particulars of mortgage/charge (4 pages)
30 May 1998Particulars of mortgage/charge (4 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
3 March 1998Return made up to 06/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Return made up to 06/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Particulars of mortgage/charge (4 pages)
3 December 1997Particulars of mortgage/charge (4 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
22 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
22 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
15 November 1996Return made up to 06/11/96; full list of members (6 pages)
15 November 1996Return made up to 06/11/96; full list of members (6 pages)
29 February 1996Ad 12/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 February 1996Ad 12/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Registered office changed on 24/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
24 November 1995New secretary appointed (2 pages)
24 November 1995Registered office changed on 24/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
24 November 1995Secretary resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
6 November 1995Incorporation (12 pages)
6 November 1995Incorporation (12 pages)