Walthamstow
London
E17 4EE
Secretary Name | Lynette Belcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2007(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Secretary Name | Phillip Henry Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Secretary Name | Mr Piyush Mepa Kanji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,230,894 |
Cash | £13,350 |
Current Liabilities | £724,188 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
30 June 2004 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 1998 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1997 | Delivered 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 |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
1 October 2016 | Registration of charge 031223030021, created on 30 September 2016 (40 pages) |
1 October 2016 | Registration of charge 031223030021, created on 30 September 2016 (40 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 November 2015 | Secretary's details changed for Lynette Belcher on 8 September 2015 (1 page) |
13 November 2015 | Secretary's details changed for Lynette Belcher on 8 September 2015 (1 page) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Director's details changed for Mr Constantine Michael Christy on 20 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Constantine Michael Christy on 20 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Constantine Michael Christy on 20 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Constantine Michael Christy on 20 July 2012 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Constantine Michael Christy on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Constantine Michael Christy on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Constantine Michael Christy on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Lynette Belcher on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Lynette Belcher on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Lynette Belcher on 6 November 2009 (1 page) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
6 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 November 2007 | Return made up to 06/11/07; full list of members (6 pages) |
16 November 2007 | Return made up to 06/11/07; full list of members (6 pages) |
4 September 2007 | Particulars of mortgage/charge (4 pages) |
4 September 2007 | Particulars of mortgage/charge (4 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 November 2006 | Return made up to 06/11/06; full list of members (6 pages) |
24 November 2006 | Return made up to 06/11/06; full list of members (6 pages) |
5 August 2006 | Particulars of mortgage/charge (4 pages) |
5 August 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (5 pages) |
13 July 2006 | Particulars of mortgage/charge (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 May 2006 | Particulars of mortgage/charge (4 pages) |
20 May 2006 | Particulars of mortgage/charge (4 pages) |
14 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
14 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
9 July 2004 | Particulars of mortgage/charge (5 pages) |
9 July 2004 | Particulars of mortgage/charge (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 October 2003 | Return made up to 06/11/03; full list of members (6 pages) |
30 October 2003 | Return made up to 06/11/03; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 November 2002 | Return made up to 06/11/02; full list of members
|
1 November 2002 | Return made up to 06/11/02; full list of members
|
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
1 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
26 September 2001 | Particulars of mortgage/charge (5 pages) |
26 September 2001 | Particulars of mortgage/charge (5 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 November 2000 | Particulars of mortgage/charge (6 pages) |
18 November 2000 | Particulars of mortgage/charge (6 pages) |
6 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
6 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
31 March 2000 | Particulars of mortgage/charge (6 pages) |
31 March 2000 | Particulars of mortgage/charge (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 January 2000 | Return made up to 06/11/99; full list of members
|
5 January 2000 | Return made up to 06/11/99; full list of members
|
7 December 1999 | Secretary's particulars changed (1 page) |
7 December 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
27 February 1999 | Particulars of mortgage/charge (4 pages) |
27 February 1999 | Particulars of mortgage/charge (4 pages) |
14 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
14 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
28 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
28 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
27 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
27 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
26 August 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1998 | Particulars of mortgage/charge (4 pages) |
30 May 1998 | Particulars of mortgage/charge (4 pages) |
30 May 1998 | Particulars of mortgage/charge (4 pages) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
3 March 1998 | Return made up to 06/11/97; no change of members
|
3 March 1998 | Return made up to 06/11/97; no change of members
|
3 December 1997 | Particulars of mortgage/charge (4 pages) |
3 December 1997 | Particulars of mortgage/charge (4 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
22 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
22 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
15 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
15 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
29 February 1996 | Ad 12/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 February 1996 | Ad 12/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
6 November 1995 | Incorporation (12 pages) |
6 November 1995 | Incorporation (12 pages) |