Company NameTowerstone Limited
DirectorsYash Pal Malhotra and Lisa Malhotra Webb
Company StatusActive
Company Number03143803
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Yash Pal Malhotra
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(1 year, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowerstone Ltd/Unit 6 Kingsbury Trading Estate
Barningham Way, Off Church Lane
London
NW9 8AU
Director NameMrs Lisa Malhotra Webb
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowerstone Limited Kingsbury Trading Estate
Barningham Way, Off Church Lane
London
NW9 8AU
Secretary NameMs Sudarma Rajapaksha
StatusCurrent
Appointed25 October 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address6 Winchester Road
London
N6 5HW
Secretary NameNeil Gungaram
NationalityBritish
StatusResigned
Appointed15 January 1996(1 week, 3 days after company formation)
Appointment Duration11 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Semley Road
London
SW16 4PL
Director NameVirender Bhandari
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed23 January 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1998)
RoleCompany Director
Correspondence Address57 South William Street
Dublin 2
Irish
Director NameNeil Gungaram
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(11 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 24 May 2001)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address49 Semley Road
London
SW16 4PL
Secretary NameYogesh Velji Tank
NationalityBritish
StatusResigned
Appointed10 December 1996(11 months, 1 week after company formation)
Appointment Duration25 years, 10 months (resigned 25 October 2022)
RoleCompany Director
Correspondence AddressTowerstone Ltd/Unit 6 Kingsbury Trading Estate
Barningham Way, Off Church Lane
London
NW9 8AU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameProvestyle Limited (Corporation)
StatusResigned
Appointed15 January 1996(1 week, 3 days after company formation)
Appointment Duration1 week, 1 day (resigned 23 January 1996)
Correspondence AddressFirst Floor
22 Stephenson Way Euston
London
NW1 2LE

Contact

Websitetowerstonecorp.com

Location

Registered Address6 Winchester Road
London
N6 5HW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

75k at £1Yash Pal Malhotra
100.00%
Ordinary

Financials

Year2014
Net Worth£3,134,878
Cash£35,239
Current Liabilities£1,689,597

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

25 November 1998Delivered 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 1998Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 1997Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2006Delivered 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 1998Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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

Filing History

27 February 2023Unaudited abridged accounts made up to 31 May 2022 (13 pages)
25 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
25 October 2022Termination of appointment of Yogesh Velji Tank as a secretary on 25 October 2022 (1 page)
25 October 2022Appointment of Ms Sudarma Rajapaksha as a secretary on 25 October 2022 (2 pages)
13 September 2022Registered 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 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
25 February 2022Appointment of Mrs Lisa Malhotra Webb as a director on 15 February 2022 (2 pages)
6 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
29 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
11 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
12 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 75,000
(4 pages)
9 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 75,000
(4 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 February 2015Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 75,000
(4 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 75,000
(4 pages)
2 February 2015Secretary's details changed for Yogesh Velji Tank on 28 May 2013 (1 page)
2 February 2015Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 75,000
(4 pages)
2 February 2015Secretary's details changed for Yogesh Velji Tank on 28 May 2013 (1 page)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 75,000
(4 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 75,000
(4 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 75,000
(4 pages)
19 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
19 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Registered 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 2013Registered 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 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Mr Yash Pal Malhotra on 5 January 2011 (2 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Mr Yash Pal Malhotra on 5 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Yash Pal Malhotra on 5 January 2011 (2 pages)
8 April 2010Registered 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 2010Registered 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 2010Registered 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 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Yash Pal Malhotra on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Yash Pal Malhotra on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Yash Pal Malhotra on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
10 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
10 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (9 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (9 pages)
26 January 2009Return made up to 05/01/09; full list of members (3 pages)
26 January 2009Return made up to 05/01/09; full list of members (3 pages)
18 August 2008Accounts for a small company made up to 31 May 2007 (9 pages)
18 August 2008Accounts for a small company made up to 31 May 2007 (9 pages)
28 January 2008Return made up to 05/01/08; full list of members (2 pages)
28 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
3 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
7 February 2007Return made up to 05/01/07; full list of members (2 pages)
7 February 2007Return made up to 05/01/07; full list of members (2 pages)
15 June 2006Particulars of mortgage/charge (5 pages)
15 June 2006Particulars of mortgage/charge (5 pages)
6 February 2006Registered office changed on 06/02/06 from: first floor 22 stephenson way euston square london NW1 2LE (1 page)
6 February 2006Registered office changed on 06/02/06 from: first floor 22 stephenson way euston square london NW1 2LE (1 page)
6 February 2006Return made up to 05/01/06; full list of members (2 pages)
6 February 2006Return made up to 05/01/06; full list of members (2 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 July 2005Particulars of mortgage/charge (5 pages)
30 July 2005Particulars of mortgage/charge (5 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
18 February 2005Return made up to 05/01/05; full list of members (6 pages)
18 February 2005Return made up to 05/01/05; full list of members (6 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
18 November 2004Accounts for a medium company made up to 31 May 2004 (17 pages)
18 November 2004Accounts for a medium company made up to 31 May 2004 (17 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
9 March 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
3 February 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
3 February 2003Return made up to 05/01/03; full list of members (6 pages)
3 February 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
3 February 2003Return made up to 05/01/03; full list of members (6 pages)
31 May 2002Registered office changed on 31/05/02 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
31 May 2002Registered office changed on 31/05/02 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
15 January 2002Return made up to 05/01/02; full list of members (6 pages)
15 January 2002Return made up to 05/01/02; full list of members (6 pages)
20 November 2001Accounts for a medium company made up to 31 May 2001 (15 pages)
20 November 2001Accounts for a medium company made up to 31 May 2001 (15 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
11 January 2001Return made up to 05/01/01; full list of members (6 pages)
11 January 2001Return made up to 05/01/01; full list of members (6 pages)
10 January 2001Accounts for a medium company made up to 31 May 2000 (14 pages)
10 January 2001Accounts for a medium company made up to 31 May 2000 (14 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
11 January 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
8 September 1998Full accounts made up to 31 May 1998 (10 pages)
8 September 1998Full accounts made up to 31 May 1998 (10 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
10 March 1998Ad 24/02/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
10 March 1998Ad 24/02/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
11 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
16 January 1997Return made up to 05/01/97; full list of members (6 pages)
16 January 1997Return made up to 05/01/97; full list of members (6 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
9 August 1996Accounting reference date notified as 31/05 (1 page)
9 August 1996Accounting reference date notified as 31/05 (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
29 January 1996New secretary appointed (2 pages)
29 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Secretary resigned (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (1 page)
29 January 1996New secretary appointed (2 pages)
29 January 1996Nc inc already adjusted 15/01/96 (1 page)
29 January 1996Registered office changed on 29/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 January 1996Director resigned (1 page)
29 January 1996Secretary resigned (1 page)
29 January 1996Registered office changed on 29/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 January 1996Nc inc already adjusted 15/01/96 (1 page)
5 January 1996Incorporation (7 pages)
5 January 1996Incorporation (7 pages)