Company NameGrandfield Investments Limited
DirectorAron Nezri
Company StatusActive
Company Number03172908
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Aron Nezri
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(1 day after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameSara Nezri
NationalityFrench
StatusResigned
Appointed15 March 1996(1 day after company formation)
Appointment Duration19 years (resigned 31 March 2015)
RoleCompany Director
Correspondence Address36 Braydon Road
London
N16 6QB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 82021881
Telephone regionLondon

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Aron Nezri
100.00%
Ordinary

Financials

Year2014
Net Worth£142,267
Cash£26,566
Current Liabilities£129,345

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due4 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

26 April 2001Delivered on: 2 May 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 dunraven st,tonypandy CF40 1AS; t/no wa 5508; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 July 2013Delivered on: 4 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property known as 43 mount pleasant lane, london, t/no: LN155216. Notification of addition to or amendment of charge.
Outstanding
2 July 2013Delivered on: 4 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property known as 182-184 norwood road, london, t/no: LN106662. Notification of addition to or amendment of charge.
Outstanding
30 May 2013Delivered on: 4 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2008Delivered on: 24 July 2008
Persons entitled: National Westminster 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: 43 mount pleasant lane upper clapton london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 July 2008Delivered on: 24 July 2008
Persons entitled: National Westminster 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: 182 and 184 norwood road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 July 2008Delivered on: 19 July 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 May 2008Delivered on: 27 May 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 251 kyverdale road london. T/no.EGL406953 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. See image for full details.
Outstanding
23 May 2008Delivered on: 27 May 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 dunlace road london t/no.EGL197155 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. See image for full details.
Outstanding
4 December 2007Delivered on: 6 December 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 gladesmore road london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
15 January 2004Delivered on: 23 January 2004
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 251 kyverdale road, stamford hill, london t/no. EGL406953 together with all buildings thereon and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 July 2001Delivered on: 13 July 2001
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being 16 belgrave court ascalon street london SW8 4DL together with all buildings thereon and all fixtures subject to and with the benefit of all rights, easements, covenants, restrictions, stipulations, agreements, declarations and other matters affecting and/or benefiting the same and includes every part of the same. See the mortgage charge document for full details.
Outstanding
13 September 2000Delivered on: 21 September 2000
Satisfied on: 26 March 2009
Persons entitled: Northern Rock 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 property being the l/h properties k/a 69 dunlace road,hackney E5 onf,25 thurlow park road,SE21 8JP and the basement flat at 41 ruskin road,belvedere and the f/h properties k/a 104 mitcham lane,streatham and 43 mount pleasant lane,upper clapton and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1999Delivered on: 30 April 1999
Satisfied on: 3 March 2004
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: 43 mount pleasant lane upper clapton london E5 t/no.LN155216. 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.
Fully Satisfied
17 March 1999Delivered on: 23 March 1999
Satisfied on: 13 November 1999
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 mount pleasant lane hackney london t/n's EGL155216 and EGL307461. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1999Delivered on: 23 March 1999
Satisfied on: 13 November 1999
Persons entitled: Commercial Acceptances Limited

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
8 July 1998Delivered on: 18 July 1998
Satisfied on: 3 March 2004
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 flat on the upper floors of 25 thurlow park road london SE21.together with all buildings fixtures (including trade fixtures) and fixed plant and machinery,the goodwill of any business and benefit of any licences.
Fully Satisfied
8 July 1998Delivered on: 18 July 1998
Satisfied on: 3 March 2004
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: Basement flat 41 ruskin road,belvedere,kent.together with all buildings fixtures (including trade fixtures) and fixed plant and machinery,the goodwill of any business and benefit of any licences.
Fully Satisfied
17 November 1997Delivered on: 21 November 1997
Satisfied on: 29 January 2002
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
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 assets and rights.
Fully Satisfied
15 January 2004Delivered on: 23 January 2004
Satisfied on: 26 March 2009
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 182 and 184 norwood road, london t/no. LN106662 together with all buildings thereon and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1997Delivered on: 21 November 1997
Satisfied on: 3 March 2004
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: First floor flat 69 dunlace road clapton london E5 and ground floor flat (and garden) at 43A cumberland road, london, W7 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business.
Fully Satisfied

Filing History

5 January 2024Previous accounting period shortened from 5 April 2023 to 4 April 2023 (1 page)
5 July 2023Total exemption full accounts made up to 30 March 2022 (10 pages)
27 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
6 January 2023Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 March 2021 (10 pages)
22 March 2022Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page)
13 February 2022Satisfaction of charge 17 in full (1 page)
13 February 2022Satisfaction of charge 18 in full (1 page)
13 February 2022Satisfaction of charge 9 in full (2 pages)
13 February 2022Satisfaction of charge 11 in full (2 pages)
13 February 2022Satisfaction of charge 10 in full (1 page)
13 February 2022Satisfaction of charge 16 in full (1 page)
22 December 2021Previous accounting period shortened from 8 April 2021 to 7 April 2021 (1 page)
21 December 2021Previous accounting period extended from 23 March 2021 to 8 April 2021 (1 page)
30 June 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
15 March 2021Total exemption full accounts made up to 30 March 2020 (10 pages)
23 February 2021Director's details changed for Mr Aron Nezri on 22 January 2021 (2 pages)
23 February 2021Change of details for Mr Aron Nezri as a person with significant control on 22 January 2021 (2 pages)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 March 2018 (10 pages)
22 March 2019Previous accounting period shortened from 24 March 2018 to 23 March 2018 (1 page)
24 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
19 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
25 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Termination of appointment of Sara Nezri as a secretary on 31 March 2015 (1 page)
25 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Termination of appointment of Sara Nezri as a secretary on 31 March 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
23 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
19 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Registration of charge 031729080021 (33 pages)
4 July 2013Registration of charge 031729080020 (33 pages)
4 July 2013Registration of charge 031729080020 (33 pages)
4 July 2013Registration of charge 031729080021 (33 pages)
4 June 2013Registration of charge 031729080019 (36 pages)
4 June 2013Registration of charge 031729080019 (36 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
23 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
12 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 14/03/09; full list of members (3 pages)
1 May 2009Return made up to 14/03/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
28 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
28 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 January 2009Return made up to 14/03/08; full list of members (3 pages)
9 January 2009Return made up to 14/03/08; full list of members (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
27 June 2007Return made up to 14/03/07; full list of members (2 pages)
27 June 2007Return made up to 14/03/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 14/03/06; full list of members (2 pages)
12 June 2006Return made up to 14/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 14/03/05; no change of members (2 pages)
28 June 2005Return made up to 14/03/05; no change of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Particulars of mortgage/charge (7 pages)
23 January 2004Particulars of mortgage/charge (6 pages)
23 January 2004Particulars of mortgage/charge (7 pages)
23 January 2004Particulars of mortgage/charge (6 pages)
10 April 2003Return made up to 14/03/03; full list of members (6 pages)
10 April 2003Return made up to 14/03/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 June 2002Return made up to 14/03/02; full list of members (6 pages)
18 June 2002Return made up to 14/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Particulars of mortgage/charge (5 pages)
13 July 2001Particulars of mortgage/charge (5 pages)
3 May 2001Return made up to 14/03/01; full list of members (6 pages)
3 May 2001Return made up to 14/03/01; full list of members (6 pages)
2 May 2001Particulars of mortgage/charge (6 pages)
2 May 2001Particulars of mortgage/charge (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Particulars of mortgage/charge (7 pages)
21 September 2000Particulars of mortgage/charge (7 pages)
10 May 2000Return made up to 14/03/00; full list of members (6 pages)
10 May 2000Return made up to 14/03/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 November 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Return made up to 14/03/99; no change of members (4 pages)
8 April 1999Return made up to 14/03/99; no change of members (4 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
8 April 1998Return made up to 14/03/98; no change of members (4 pages)
8 April 1998Return made up to 14/03/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 March 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 March 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 March 1996New secretary appointed (2 pages)
14 March 1996Incorporation (12 pages)
14 March 1996Incorporation (12 pages)