London
N8 8TD
Secretary Name | Maria Michael Eleftheriou |
---|---|
Status | Current |
Appointed | 16 September 2015(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 42 Park Road London N8 8TD |
Director Name | Coulla Georgallis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | 11 Greenway Southgate London N14 6NP |
Secretary Name | George Georgallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | 11 Greenway London N14 6NP |
Director Name | Mr George Georgallis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 October 2003(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2015) |
Role | Solicitor |
Country of Residence | Cyprus |
Correspondence Address | Agroktima Georgallis Mandria Limassol Foreign |
Secretary Name | Mrs Coulla Georgallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EN |
Director Name | Costas Evangelou |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2004) |
Role | Accountant |
Correspondence Address | 31 Chace Avenue Potters Bar Hertfordshire EN6 5LY |
Secretary Name | Mr George Georgallis |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 07 February 2006(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Agroktima Georgallis Mandria Limassol Foreign |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 42 Park Road London N8 8TD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Inbar Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,236,645 |
Cash | £150,466 |
Current Liabilities | £73,339 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
24 May 2002 | Delivered 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 2002 | Delivered 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 2022 | Delivered 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 2019 | Delivered on: 11 June 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: F/H 51 park road london. Outstanding |
16 May 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Registration of charge 031307970027, created on 26 September 2023 (27 pages) |
26 September 2023 | Registered 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 2023 | Unaudited abridged accounts made up to 30 September 2022 (11 pages) |
31 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
12 August 2022 | Satisfaction of charge 20 in full (1 page) |
12 August 2022 | Satisfaction of charge 12 in full (1 page) |
12 August 2022 | Satisfaction of charge 24 in full (2 pages) |
12 August 2022 | Satisfaction of charge 15 in full (1 page) |
12 August 2022 | Satisfaction of charge 19 in full (1 page) |
12 August 2022 | Satisfaction of charge 7 in full (2 pages) |
12 August 2022 | Satisfaction of charge 10 in full (1 page) |
12 August 2022 | Satisfaction of charge 11 in full (1 page) |
12 August 2022 | Satisfaction of charge 8 in full (2 pages) |
12 August 2022 | Satisfaction of charge 23 in full (1 page) |
12 August 2022 | Satisfaction of charge 13 in full (1 page) |
12 August 2022 | Satisfaction of charge 14 in full (1 page) |
12 August 2022 | Registration of charge 031307970026, created on 5 August 2022 (26 pages) |
9 August 2022 | Resolutions
|
9 August 2022 | Resolutions
|
9 August 2022 | Memorandum and Articles of Association (25 pages) |
29 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (11 pages) |
28 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
26 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (11 pages) |
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
11 June 2019 | Registration of charge 031307970025, created on 24 May 2019 (9 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
28 September 2018 | Secretary's details changed for Maria Michael Eleftheriou on 25 September 2018 (1 page) |
28 September 2018 | Director's details changed for Ms Evie Olivia Demosthenous on 25 September 2018 (2 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 October 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
16 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 September 2015 | Appointment of Maria Michael Eleftheriou as a secretary on 16 September 2015 (2 pages) |
30 September 2015 | Appointment of Maria Michael Eleftheriou as a secretary on 16 September 2015 (2 pages) |
26 August 2015 | Termination of appointment of George Georgallis as a secretary on 29 July 2015 (1 page) |
26 August 2015 | Termination of appointment of George Georgallis as a secretary on 29 July 2015 (1 page) |
26 August 2015 | Termination of appointment of George Georgallis as a director on 29 July 2015 (1 page) |
26 August 2015 | Termination of appointment of George Georgallis as a director on 29 July 2015 (1 page) |
22 July 2015 | Appointment of Miss Evie Olivia Demosthenous as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Miss Evie Olivia Demosthenous as a director on 22 July 2015 (2 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
20 September 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
20 September 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 6 October 2010 (1 page) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 6 October 2010 (1 page) |
8 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
8 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 October 2009 | Return made up to 26/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 26/09/09; full list of members (3 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
6 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from c/0 freemans solar house 282 chase road london N14 6NZ (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from c/0 freemans solar house 282 chase road london N14 6NZ (1 page) |
7 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
7 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 December 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
28 December 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
6 December 2007 | Return made up to 26/09/07; no change of members (6 pages) |
6 December 2007 | Return made up to 26/09/07; no change of members (6 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
20 January 2007 | Return made up to 26/09/06; full list of members (6 pages) |
20 January 2007 | Return made up to 26/09/06; full list of members (6 pages) |
15 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
15 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
20 May 2006 | Particulars of mortgage/charge (5 pages) |
20 May 2006 | Particulars of mortgage/charge (5 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
5 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
5 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
15 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
15 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
4 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
12 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
12 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
24 April 2004 | Particulars of mortgage/charge (9 pages) |
24 April 2004 | Particulars of mortgage/charge (9 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Return made up to 27/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 27/10/03; full list of members (6 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
26 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
26 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (6 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (6 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
17 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
24 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
21 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
26 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
1 December 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 November 1998 | Return made up to 27/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 27/11/98; no change of members (4 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Return made up to 27/11/97; no change of members (4 pages) |
20 November 1997 | Return made up to 27/11/97; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
4 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Return made up to 27/11/96; full list of members
|
23 January 1997 | Return made up to 27/11/96; full list of members
|
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
27 November 1995 | Incorporation (22 pages) |
27 November 1995 | Incorporation (22 pages) |