Company NameGeneric Properties Limited
DirectorEvie Olivia Demosthenous
Company StatusActive
Company Number03130797
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Evie Olivia Demosthenous
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Park Road
London
N8 8TD
Secretary NameMaria Michael Eleftheriou
StatusCurrent
Appointed16 September 2015(19 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address42 Park Road
London
N8 8TD
Director NameCoulla Georgallis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(3 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address11 Greenway
Southgate
London
N14 6NP
Secretary NameGeorge Georgallis
NationalityBritish
StatusResigned
Appointed19 December 1995(3 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address11 Greenway
London
N14 6NP
Director NameMr George Georgallis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCypriot
StatusResigned
Appointed02 October 2003(7 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 July 2015)
RoleSolicitor
Country of ResidenceCyprus
Correspondence AddressAgroktima Georgallis
Mandria
Limassol
Foreign
Secretary NameMrs Coulla Georgallis
NationalityBritish
StatusResigned
Appointed02 October 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Crescent East
Hadley Wood
Barnet
Hertfordshire
EN4 0EN
Director NameCostas Evangelou
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2004)
RoleAccountant
Correspondence Address31 Chace Avenue
Potters Bar
Hertfordshire
EN6 5LY
Secretary NameMr George Georgallis
NationalityCypriot
StatusResigned
Appointed07 February 2006(10 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAgroktima Georgallis
Mandria
Limassol
Foreign
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address42 Park Road
London
N8 8TD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Inbar Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,236,645
Cash£150,466
Current Liabilities£73,339

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

24 May 2002Delivered on: 6 June 2002
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 park road london N8 and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the said property and the goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interests created in respect of the property and any other payments whatsoever in respect of the said property including payments from any insurance policy or compensation money.
Outstanding
24 May 2002Delivered on: 6 June 2002
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park mews crouch hall garage the broadway crouch end london N8 and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the said property and the goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interests created in respect of the property and any other payments whatsoever in respect of the said property including payments from any insurance policy or compensation money.
Outstanding
5 August 2022Delivered on: 12 August 2022
Persons entitled: Monument Bank Limited

Classification: A registered charge
Particulars: The freehold property known as units 5 and 6, 9A/9E crouch hall garage, the broadway, crouch end, hornsey under title number EGL344371. The freehold property known as crouch hall garage, the broadway, crouch end, london N8 8PR under title number MX168549.
Outstanding
24 May 2019Delivered on: 11 June 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: F/H 51 park road london.
Outstanding
16 May 2006Delivered on: 20 May 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re generic properties limited business base rate tracker account, account number 80761311. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
9 June 2005Delivered on: 16 June 2005
Persons entitled: The Woolwich PLC

Classification: Legal charge
Secured details: £525,000.00 due or to become due from the company to.
Particulars: L/H property k/a 60 high point north hill highgate london.
Outstanding
12 March 2004Delivered on: 16 March 2004
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold land being 69B crouch hall road london.
Outstanding
30 December 2003Delivered on: 31 December 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) 32 courcy rd,london N8 8QH; (ii) imperial works shanklin rd,london N8; (iii) flat a,69 crouch hall rd,london W8; all property and other matters.
Outstanding
2 December 2003Delivered on: 4 December 2003
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: The freehold property known as shanklin garage shanklin road london.
Outstanding
2 December 2003Delivered on: 4 December 2003
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: The freehold property known as 32 courcy road wood green london.
Outstanding
24 October 2003Delivered on: 30 October 2003
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal 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: L/H - flat a, 69 crouch hall road, hornsey, london and garden ground.
Outstanding
20 January 2003Delivered on: 28 January 2003
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property being 60 highpoint north hill highgate london N6 4AZ and the leasehold property being garage at 28 high point northill highgate. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 May 2002Delivered on: 12 June 2002
Persons entitled: Woolwich PLC

Classification: Legal mortgage (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park mews crouch hall garage,the broadway,crouch end,london N8 with all rights,licences,guarantees,rent deposits,contracts,deeds,undertakings and warranties; the goodwill of business,any rental and other money payable under any lease.
Outstanding
24 May 2002Delivered on: 6 June 2002
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 wolseley road london N5 the goodwill of any business. See the mortgage charge document for full details.
Outstanding
24 May 2002Delivered on: 6 June 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 wolseley road london N5. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
24 May 2002Delivered on: 6 June 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future.
Outstanding
24 May 2002Delivered on: 6 June 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding
24 May 2002Delivered on: 6 June 2002
Persons entitled: Woolwich 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/F 240 hermitage road N4 the goodwill of any business. See the mortgage charge document for full details.
Outstanding
3 June 1998Delivered on: 4 June 1998
Satisfied on: 3 May 2003
Persons entitled: Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower maisonette - 1 wolseley road london N8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 April 1998Delivered on: 17 April 1998
Satisfied on: 3 May 2003
Persons entitled: The Cyprus Popular Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 February 1997Delivered on: 3 March 1997
Satisfied on: 3 May 2003
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 park road, london N8 t/n-ngl 57715 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or rights; any goodwill of the business; any rental or other money payable under any lease,. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 4 February 1997
Satisfied on: 3 May 2003
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat,240 hermitage rd,london N.4; egl 267836; all rights,licences,guarantees,rent deposits,contracts,deeds,undertakings and warranties; the goodwill of business and any rental money payable under any lease,licence or other interest thereof.
Fully Satisfied
19 April 2004Delivered on: 24 April 2004
Satisfied on: 17 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 November 1996Delivered on: 27 November 1996
Satisfied on: 3 May 2003
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crouch hall garage the broadway london N8 t/n-MX168549. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property for example payment from any insurance policy or any compensation money.
Fully Satisfied
7 February 1996Delivered on: 20 February 1996
Satisfied on: 3 May 2003
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 5 and 6 9A park road crouch hall the broadway crouch end london with the benefit of all rights licences guarantees and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
26 September 2023Registration of charge 031307970027, created on 26 September 2023 (27 pages)
26 September 2023Registered office address changed from 1 Kings Avenue London N21 3NA to 42 Park Road London N8 8TD on 26 September 2023 (1 page)
27 June 2023Unaudited abridged accounts made up to 30 September 2022 (11 pages)
31 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
12 August 2022Satisfaction of charge 20 in full (1 page)
12 August 2022Satisfaction of charge 12 in full (1 page)
12 August 2022Satisfaction of charge 24 in full (2 pages)
12 August 2022Satisfaction of charge 15 in full (1 page)
12 August 2022Satisfaction of charge 19 in full (1 page)
12 August 2022Satisfaction of charge 7 in full (2 pages)
12 August 2022Satisfaction of charge 10 in full (1 page)
12 August 2022Satisfaction of charge 11 in full (1 page)
12 August 2022Satisfaction of charge 8 in full (2 pages)
12 August 2022Satisfaction of charge 23 in full (1 page)
12 August 2022Satisfaction of charge 13 in full (1 page)
12 August 2022Satisfaction of charge 14 in full (1 page)
12 August 2022Registration of charge 031307970026, created on 5 August 2022 (26 pages)
9 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 August 2022Memorandum and Articles of Association (25 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
28 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
26 May 2021Unaudited abridged accounts made up to 30 September 2020 (11 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
11 June 2019Registration of charge 031307970025, created on 24 May 2019 (9 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 September 2018Secretary's details changed for Maria Michael Eleftheriou on 25 September 2018 (1 page)
28 September 2018Director's details changed for Ms Evie Olivia Demosthenous on 25 September 2018 (2 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 October 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 October 2015Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 1 Kings Avenue London N21 3NA on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 1 Kings Avenue London N21 3NA on 16 October 2015 (1 page)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
30 September 2015Appointment of Maria Michael Eleftheriou as a secretary on 16 September 2015 (2 pages)
30 September 2015Appointment of Maria Michael Eleftheriou as a secretary on 16 September 2015 (2 pages)
26 August 2015Termination of appointment of George Georgallis as a secretary on 29 July 2015 (1 page)
26 August 2015Termination of appointment of George Georgallis as a secretary on 29 July 2015 (1 page)
26 August 2015Termination of appointment of George Georgallis as a director on 29 July 2015 (1 page)
26 August 2015Termination of appointment of George Georgallis as a director on 29 July 2015 (1 page)
22 July 2015Appointment of Miss Evie Olivia Demosthenous as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Miss Evie Olivia Demosthenous as a director on 22 July 2015 (2 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
20 September 2013Accounts for a small company made up to 30 September 2012 (8 pages)
20 September 2013Accounts for a small company made up to 30 September 2012 (8 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
6 October 2010Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 6 October 2010 (1 page)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
6 October 2010Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 6 October 2010 (1 page)
8 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
8 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 October 2009Return made up to 26/09/09; full list of members (3 pages)
1 October 2009Return made up to 26/09/09; full list of members (3 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
6 October 2008Return made up to 26/09/08; full list of members (3 pages)
6 October 2008Return made up to 26/09/08; full list of members (3 pages)
3 October 2008Registered office changed on 03/10/2008 from c/0 freemans solar house 282 chase road london N14 6NZ (1 page)
3 October 2008Registered office changed on 03/10/2008 from c/0 freemans solar house 282 chase road london N14 6NZ (1 page)
7 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 December 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
28 December 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
6 December 2007Return made up to 26/09/07; no change of members (6 pages)
6 December 2007Return made up to 26/09/07; no change of members (6 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
20 January 2007Return made up to 26/09/06; full list of members (6 pages)
20 January 2007Return made up to 26/09/06; full list of members (6 pages)
15 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
15 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
20 May 2006Particulars of mortgage/charge (5 pages)
20 May 2006Particulars of mortgage/charge (5 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
5 October 2005Return made up to 26/09/05; full list of members (6 pages)
5 October 2005Return made up to 26/09/05; full list of members (6 pages)
15 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
15 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
4 November 2004Return made up to 08/10/04; full list of members (7 pages)
4 November 2004Return made up to 08/10/04; full list of members (7 pages)
12 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
12 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
24 April 2004Particulars of mortgage/charge (9 pages)
24 April 2004Particulars of mortgage/charge (9 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Return made up to 27/10/03; full list of members (6 pages)
12 November 2003Return made up to 27/10/03; full list of members (6 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
26 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
26 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
31 October 2002Return made up to 27/10/02; full list of members (6 pages)
31 October 2002Return made up to 27/10/02; full list of members (6 pages)
24 October 2002Registered office changed on 24/10/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
24 October 2002Registered office changed on 24/10/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
17 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
5 November 2001Return made up to 27/10/01; full list of members (6 pages)
5 November 2001Return made up to 27/10/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
24 November 2000Return made up to 27/10/00; full list of members (6 pages)
24 November 2000Return made up to 27/10/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 November 1999Return made up to 27/11/99; full list of members (6 pages)
26 November 1999Return made up to 27/11/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
25 April 1999Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
25 April 1999Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
1 December 1998Accounts for a small company made up to 30 November 1997 (6 pages)
1 December 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 November 1998Return made up to 27/11/98; no change of members (4 pages)
23 November 1998Return made up to 27/11/98; no change of members (4 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
20 November 1997Return made up to 27/11/97; no change of members (4 pages)
20 November 1997Return made up to 27/11/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
4 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
23 January 1997Return made up to 27/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1997Return made up to 27/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
16 January 1996Registered office changed on 16/01/96 from: international house 31 church road hendon london NW4 4EB (1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996New secretary appointed (2 pages)
16 January 1996Secretary resigned (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Registered office changed on 16/01/96 from: international house 31 church road hendon london NW4 4EB (1 page)
16 January 1996New secretary appointed (2 pages)
16 January 1996New director appointed (2 pages)
27 November 1995Incorporation (22 pages)
27 November 1995Incorporation (22 pages)