Barningham Way, Off Church Lane
London
NW9 8AU
Director Name | Mrs Lisa Malhotra Webb |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towerstone Limited Kingsbury Trading Estate Barningham Way, Off Church Lane London NW9 8AU |
Secretary Name | Ms Sudarma Rajapaksha |
---|---|
Status | Current |
Appointed | 25 October 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 6 Winchester Road London N6 5HW |
Secretary Name | Neil Gungaram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 week, 3 days after company formation) |
Appointment Duration | 11 months (resigned 10 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Semley Road London SW16 4PL |
Director Name | Virender Bhandari |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 57 South William Street Dublin 2 Irish |
Director Name | Neil Gungaram |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 May 2001) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 49 Semley Road London SW16 4PL |
Secretary Name | Yogesh Velji Tank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(11 months, 1 week after company formation) |
Appointment Duration | 25 years, 10 months (resigned 25 October 2022) |
Role | Company Director |
Correspondence Address | Towerstone Ltd/Unit 6 Kingsbury Trading Estate Barningham Way, Off Church Lane London NW9 8AU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Provestyle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 23 January 1996) |
Correspondence Address | First Floor 22 Stephenson Way Euston London NW1 2LE |
Website | towerstonecorp.com |
---|
Registered Address | 6 Winchester Road London N6 5HW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
75k at £1 | Yash Pal Malhotra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,134,878 |
Cash | £35,239 |
Current Liabilities | £1,689,597 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
25 November 1998 | Delivered on: 11 December 1998 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The amount fron time to time standing to the credit of an interest bearingh deposit account at coutts & co being £17,916.67 (plus £3,135.42 vat thereon). See the mortgage charge document for full details. Outstanding |
---|---|
4 November 1998 | Delivered on: 12 November 1998 Persons entitled: Bg PLC Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee under clause 2 of the rent deposit charge. Particulars: All monies from time to time standing to the credit of the charged account no. S014134 with barclays bank PLC. Outstanding |
15 March 2007 | Delivered on: 22 March 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all property and assets, both present and future. See the mortgage charge document for full details. Outstanding |
15 March 2007 | Delivered on: 22 March 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 4 cheapside, high road, wood green, london borough of haringey, t/no AGL130911; l/h land being 4 cheapside, wood green aforesaid, t/no EGL203895AND f/h land being 222 edgware road, stmarylebone, london, t/no NGL401595 (fordetails of further property charged, ple. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
15 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 5 cheapside high road, wood green t/n MX287678 and land at the back of 5 and 6 cheapside, high road, wood green t/n MX404946 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
15 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Outstanding |
22 July 2005 | Delivered on: 30 July 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 high street london (t/no TGL6046 and 11 cheapside high road london (t/no MS277049) together with all buildings and fixtures and fixed plant and machinery. Any shares and the benefit of all guarantees indemnities rent deposits. By way of assignment the goodwill of the business and all monies payable in relation to the insurances. See the mortgage charge document for full details. Outstanding |
22 July 2005 | Delivered on: 30 July 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of 98 high street london (t/no TGL6046). See the mortgage charge document for full details. Outstanding |
22 July 2005 | Delivered on: 30 July 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of 11 cheapside london (t/no MX277049). See the mortgage charge document for full details. Outstanding |
30 April 2004 | Delivered on: 10 May 2004 Persons entitled: Corston Holdings Limited Classification: Rent deposit deed Secured details: £23,500.00 due or to become due from the company to the chargee. Particulars: All monies standing from time to time in the account created pursuant to the rent deposit deed. Outstanding |
24 September 1997 | Delivered on: 11 October 1997 Persons entitled: London Underground Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £23,750 and all interest thereon held in an account under reference 972/as/1669/05. See the mortgage charge document for full details. Outstanding |
3 November 2003 | Delivered on: 13 November 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 135 high street hounslow t/n NGL1493. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
1 April 2003 | Delivered on: 4 April 2003 Persons entitled: Nationwide Building Society Classification: Legal charge 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 13 cheapside high rd wood green haringey london N22 6HH t/no EGL185826. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
1 April 2003 | Delivered on: 4 April 2003 Persons entitled: Nationwide Building Society Classification: Debenture (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. Outstanding |
19 March 2003 | Delivered on: 27 March 2003 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all the. Undertaking and all property and assets. Outstanding |
19 March 2003 | Delivered on: 27 March 2003 Persons entitled: Nationwide Building Society Classification: Legal charge 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 11 cheapside high road haringey london t/n MX277049. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
3 July 1998 | Delivered on: 23 July 1998 Satisfied on: 9 October 2007 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: Part of 12 great western road,l/b city of westminster.t/no.NGL593726. Fully Satisfied |
8 June 1998 | Delivered on: 15 June 1998 Satisfied on: 9 October 2007 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: 414 mare street L.B. of hackney t/n-313789. Fully Satisfied |
1 May 1998 | Delivered on: 22 May 1998 Satisfied on: 9 October 2007 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: 222 edgware road l/b of city of westminster t/no.NGL40159. Fully Satisfied |
29 April 1998 | Delivered on: 8 May 1998 Satisfied on: 9 October 2007 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: 779 harrow road wembley london borough of barnet t/no;-MX199034. Fully Satisfied |
7 June 2006 | Delivered on: 15 June 2006 Satisfied on: 9 October 2007 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 towerstone limited business base rate tracker account account number 63194914. 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. Fully Satisfied |
27 March 1998 | Delivered on: 7 April 1998 Satisfied on: 9 October 2007 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. Fully Satisfied |
18 May 2005 | Delivered on: 26 May 2005 Satisfied on: 9 October 2007 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: F/H property k/a 59 chapel market and 8 northwest place islington london N1 9EW. Fully Satisfied |
31 January 2005 | Delivered on: 12 February 2005 Satisfied on: 9 October 2007 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 f/h property k/a unit d, colindale business park, carlisle road, london. Fully Satisfied |
24 March 2004 | Delivered on: 30 March 2004 Satisfied on: 9 October 2007 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: F/H land k/a 4 cheapside high road wood green london N22 6HH. Fully Satisfied |
14 January 2004 | Delivered on: 17 January 2004 Satisfied on: 9 October 2007 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 f/h property 98 high street lewisham london. Fully Satisfied |
31 July 2003 | Delivered on: 8 August 2003 Satisfied on: 9 October 2007 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 57 high street, walthamstow, london E17 7AD. Fully Satisfied |
17 January 2000 | Delivered on: 27 January 2000 Satisfied on: 9 October 2007 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: F/H property k/a 51 golders green road london NW11. Fully Satisfied |
2 June 1999 | Delivered on: 11 June 1999 Satisfied on: 9 October 2007 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: 13 cheapside woodgreen, london borough of haringey t/no EGL185826. Fully Satisfied |
26 January 1999 | Delivered on: 4 February 1999 Satisfied on: 9 October 2007 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: 101 king st,london borough of hammersmith and fulham; ln 26038. Fully Satisfied |
25 January 1999 | Delivered on: 3 February 1999 Satisfied on: 9 October 2007 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: 3 & 4 central buildings rye lane peckham london borogh of southwark t/no;-LN231409. Fully Satisfied |
28 February 1997 | Delivered on: 1 March 1997 Satisfied on: 17 February 1999 Persons entitled: R Salisbury and Company Limited Classification: Legal charge Secured details: £115,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 3/4 central buildings rye lane peckham london SE5 t/n LN231409. Fully Satisfied |
27 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (13 pages) |
---|---|
25 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
25 October 2022 | Termination of appointment of Yogesh Velji Tank as a secretary on 25 October 2022 (1 page) |
25 October 2022 | Appointment of Ms Sudarma Rajapaksha as a secretary on 25 October 2022 (2 pages) |
13 September 2022 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 6 Winchester Road London N6 5HW on 13 September 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
25 February 2022 | Appointment of Mrs Lisa Malhotra Webb as a director on 15 February 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
29 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
11 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
12 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 February 2015 | Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages) |
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Secretary's details changed for Yogesh Velji Tank on 28 May 2013 (1 page) |
2 February 2015 | Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages) |
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Secretary's details changed for Yogesh Velji Tank on 28 May 2013 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
19 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
19 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Registered office address changed from C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Mr Yash Pal Malhotra on 5 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Mr Yash Pal Malhotra on 5 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Yash Pal Malhotra on 5 January 2011 (2 pages) |
8 April 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston Square, London NW1 2LE on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston Square, London NW1 2LE on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston Square, London NW1 2LE on 8 April 2010 (1 page) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Yash Pal Malhotra on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Yash Pal Malhotra on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Yash Pal Malhotra on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
10 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
18 August 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
18 August 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
28 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
3 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
15 June 2006 | Particulars of mortgage/charge (5 pages) |
15 June 2006 | Particulars of mortgage/charge (5 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: first floor 22 stephenson way euston square london NW1 2LE (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: first floor 22 stephenson way euston square london NW1 2LE (1 page) |
6 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 July 2005 | Particulars of mortgage/charge (5 pages) |
30 July 2005 | Particulars of mortgage/charge (5 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Accounts for a medium company made up to 31 May 2004 (17 pages) |
18 November 2004 | Accounts for a medium company made up to 31 May 2004 (17 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
9 March 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members
|
12 January 2004 | Return made up to 05/01/04; full list of members
|
13 November 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
3 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
3 February 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
3 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street montagu square london W1H 2AN (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street montagu square london W1H 2AN (1 page) |
15 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
20 November 2001 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
20 November 2001 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
10 January 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
10 January 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Return made up to 05/01/00; full list of members
|
12 January 2000 | Return made up to 05/01/00; full list of members
|
8 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Return made up to 05/01/99; full list of members
|
11 January 1999 | Return made up to 05/01/99; full list of members
|
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (4 pages) |
12 November 1998 | Particulars of mortgage/charge (4 pages) |
8 September 1998 | Full accounts made up to 31 May 1998 (10 pages) |
8 September 1998 | Full accounts made up to 31 May 1998 (10 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
10 March 1998 | Ad 24/02/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
10 March 1998 | Ad 24/02/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
11 January 1998 | Return made up to 05/01/98; no change of members
|
11 January 1998 | Return made up to 05/01/98; no change of members
|
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
16 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
16 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
9 August 1996 | Accounting reference date notified as 31/05 (1 page) |
9 August 1996 | Accounting reference date notified as 31/05 (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Secretary resigned (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Nc inc already adjusted 15/01/96 (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Secretary resigned (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 January 1996 | Nc inc already adjusted 15/01/96 (1 page) |
5 January 1996 | Incorporation (7 pages) |
5 January 1996 | Incorporation (7 pages) |