Company NameChoiceplace Properties Limited
DirectorRemo Gabriele
Company StatusActive
Company Number03177358
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Remo Gabriele
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed22 April 1996(3 weeks, 6 days after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LN
Secretary NameMassimo Gabriele
NationalityItalian
StatusCurrent
Appointed02 November 2001(5 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address14 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LN
Secretary NameCarlo Gabriele
NationalityItalian
StatusResigned
Appointed22 April 1996(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 02 November 2001)
RoleClothing Importer
Correspondence Address2 Sandbourne Avenue
London
SW19 3EN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address5 Broadbent Close
Highgate
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Heartgrove LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,146,763
Cash£1,256
Current Liabilities£33,856

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

12 January 1999Delivered on: 13 January 1999
Satisfied on: 25 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 & 40 cleveland square london t/no NGL585928. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 1998Delivered on: 17 October 1998
Satisfied on: 25 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 198 sussex gardens paddington city of westminster (and flats 1 to 6 therein). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 1998Delivered on: 17 October 1998
Satisfied on: 25 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200 sussex gardens paddington city of westminster. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 1998Delivered on: 17 October 1998
Satisfied on: 25 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 sussex gardens paddington city of westminster. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1998Delivered on: 6 March 1998
Satisfied on: 14 August 1999
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: 5,8 and 10 agemenon road and land at the back of 10 agamenon road london borough of camden t/n's LN105418,108587,LN102008 and 122431.
Fully Satisfied
1 July 1997Delivered on: 18 July 1997
Satisfied on: 25 July 2014
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: 58 west end lane london borough of camden t/no;-148559.
Fully Satisfied
6 June 1996Delivered on: 11 June 1996
Satisfied on: 25 April 2013
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: 42 lancaster gate london.
Fully Satisfied
3 June 1996Delivered on: 6 June 1996
Satisfied on: 14 August 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 May 2013Delivered on: 25 May 2013
Satisfied on: 14 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Cleveland assets limited, f/h 18 leinster gardens, london t/no NGL797004. Choiceplace properties limited, f/h the cleveland square boutique hotel, 39 & 40 cleveland square, london t/no NGL585928. Choiceplace properties limited, f/h 58 west end lane, london t/no 148559. notification of addition to or amendment of charge.
Fully Satisfied
18 September 2009Delivered on: 28 September 2009
Satisfied on: 14 June 2014
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
16 August 2002Delivered on: 29 August 2002
Satisfied on: 14 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 19 dollis road london N3 1RB t/n NGL759002. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 August 2002Delivered on: 23 August 2002
Satisfied on: 14 June 2014
Persons entitled: The Royal Bank of Scotland 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
27 September 2001Delivered on: 4 October 2001
Satisfied on: 25 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertified) together with all income derived from and rights attaching the same.
Fully Satisfied
5 November 1999Delivered on: 17 November 1999
Satisfied on: 30 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 chesham place chelsea london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 July 1999Delivered on: 11 August 1999
Satisfied on: 25 July 2014
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 west end lane west hampstead t/n 148559. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 July 1999Delivered on: 11 August 1999
Satisfied on: 30 April 2013
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 agamemnon road west hampstead t/n 108587 5 and 10 agamemnon road. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 July 1999Delivered on: 11 August 1999
Satisfied on: 25 July 2014
Persons entitled: Bank of Ireland

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
3 June 1996Delivered on: 6 June 1996
Satisfied on: 14 August 1999
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets.
Fully Satisfied
22 July 2021Delivered on: 22 July 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land being 11 capel road, barnet EN4 8JD registered at hm land registry with title number NGL314732; the freehold land being 28 friern park, london N12 9DA registered at hm land registry with title number AGL70669; the freehold land being land lying to the south of friern park, finchley registered at hm land registry with title number AGL70670; the freehold land being 58 west end lane, london NW6 2NE registered at hm land registry with title number 148559; and the freehold land being 39-40 cleveland square, london W2 6DA registered at hm land registry with title number NGL585928.
Outstanding
26 May 2021Delivered on: 1 June 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 13 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The property known as 28 friern park, london, N12 9DA registered at the land registry with title number AGL70669. To see all property please refer to the schedule in the charging document.
Outstanding
16 December 2015Delivered on: 18 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The cleveland square boutique hotel, 39 & 40 cleveland square, london W2 6DA and 58 west end lane, london NW6 2NE. 58 west end lane, london, NW6 2NE.
Outstanding

Filing History

25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
27 March 2018Confirmation statement made on 25 March 2018 with updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 November 2017Registration of charge 031773580020, created on 10 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
13 November 2017Registration of charge 031773580020, created on 10 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 December 2016Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 5 Broadbent Close Highgate London N6 5JW on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 5 Broadbent Close Highgate London N6 5JW on 1 December 2016 (1 page)
16 November 2016Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 5 Broadbent Close Highgate London N6 5JW on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 5 Broadbent Close Highgate London N6 5JW on 16 November 2016 (2 pages)
14 November 2016Registered office address changed from Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Broadbent Close Highgate London N6 5JW on 14 November 2016 (2 pages)
14 November 2016Registered office address changed from Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Broadbent Close Highgate London N6 5JW on 14 November 2016 (2 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
18 December 2015Registration of charge 031773580019, created on 16 December 2015 (42 pages)
18 December 2015Registration of charge 031773580019, created on 16 December 2015 (42 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 July 2014Satisfaction of charge 12 in full (2 pages)
25 July 2014Satisfaction of charge 12 in full (2 pages)
25 July 2014Satisfaction of charge 10 in full (1 page)
25 July 2014Satisfaction of charge 4 in full (1 page)
25 July 2014Satisfaction of charge 10 in full (1 page)
25 July 2014Satisfaction of charge 14 in full (1 page)
25 July 2014Satisfaction of charge 9 in full (2 pages)
25 July 2014Satisfaction of charge 14 in full (1 page)
25 July 2014Satisfaction of charge 9 in full (2 pages)
25 July 2014Satisfaction of charge 4 in full (1 page)
14 June 2014Satisfaction of charge 031773580018 in full (4 pages)
14 June 2014Satisfaction of charge 17 in full (4 pages)
14 June 2014Satisfaction of charge 031773580018 in full (4 pages)
14 June 2014Satisfaction of charge 15 in full (6 pages)
14 June 2014Satisfaction of charge 17 in full (4 pages)
14 June 2014Satisfaction of charge 16 in full (4 pages)
14 June 2014Satisfaction of charge 16 in full (4 pages)
14 June 2014Satisfaction of charge 15 in full (6 pages)
14 June 2014Satisfaction of charge 15 in full (4 pages)
25 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
4 July 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 June 2012 (7 pages)
25 May 2013Registration of charge 031773580018 (46 pages)
25 May 2013Registration of charge 031773580018 (46 pages)
30 April 2013Satisfaction of charge 13 in full (4 pages)
30 April 2013Satisfaction of charge 11 in full (4 pages)
30 April 2013Satisfaction of charge 11 in full (4 pages)
30 April 2013Satisfaction of charge 13 in full (4 pages)
25 April 2013Satisfaction of charge 6 in full (4 pages)
25 April 2013Satisfaction of charge 6 in full (4 pages)
25 April 2013Satisfaction of charge 7 in full (4 pages)
25 April 2013Satisfaction of charge 3 in full (4 pages)
25 April 2013Satisfaction of charge 7 in full (4 pages)
25 April 2013Satisfaction of charge 3 in full (4 pages)
25 April 2013Satisfaction of charge 8 in full (4 pages)
25 April 2013Satisfaction of charge 8 in full (4 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
3 July 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 June 2011 (6 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
21 November 2009Duplicate mortgage certificatecharge no:17 (4 pages)
21 November 2009Duplicate mortgage certificatecharge no:17 (4 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
31 March 2009Return made up to 25/03/09; full list of members (3 pages)
31 March 2009Return made up to 25/03/09; full list of members (3 pages)
25 June 2008Return made up to 25/03/08; full list of members (3 pages)
25 June 2008Return made up to 25/03/08; full list of members (3 pages)
15 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
15 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 April 2007Return made up to 25/03/07; full list of members (2 pages)
24 April 2007Return made up to 25/03/07; full list of members (2 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 March 2006Return made up to 25/03/06; full list of members (2 pages)
28 March 2006Return made up to 25/03/06; full list of members (2 pages)
18 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
18 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 May 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2005Registered office changed on 20/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
20 April 2005Registered office changed on 20/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
5 April 2004Return made up to 25/03/04; full list of members (6 pages)
5 April 2004Return made up to 25/03/04; full list of members (6 pages)
20 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
20 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 September 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 September 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 June 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 June 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 April 2003Registered office changed on 09/04/03 from: langley house park road east finchley london N2 8EX (1 page)
9 April 2003Return made up to 25/03/03; full list of members (6 pages)
9 April 2003Return made up to 25/03/03; full list of members (6 pages)
9 April 2003Registered office changed on 09/04/03 from: langley house park road east finchley london N2 8EX (1 page)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
23 August 2002Particulars of mortgage/charge (7 pages)
23 August 2002Particulars of mortgage/charge (7 pages)
13 April 2002Declaration of mortgage charge released/ceased (3 pages)
13 April 2002Declaration of mortgage charge released/ceased (3 pages)
10 April 2002Return made up to 25/03/02; full list of members (4 pages)
10 April 2002Return made up to 25/03/02; full list of members (4 pages)
20 December 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
20 December 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
28 March 2001Return made up to 25/03/01; full list of members (5 pages)
28 March 2001Return made up to 25/03/01; full list of members (5 pages)
24 May 2000Full accounts made up to 31 August 1999 (16 pages)
24 May 2000Full accounts made up to 31 August 1999 (16 pages)
20 April 2000Return made up to 25/03/00; full list of members (6 pages)
20 April 2000Return made up to 25/03/00; full list of members (6 pages)
17 November 1999Particulars of mortgage/charge (4 pages)
17 November 1999Particulars of mortgage/charge (4 pages)
6 October 1999Return made up to 25/03/99; full list of members (6 pages)
6 October 1999Return made up to 25/03/99; full list of members (6 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
27 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
27 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
4 November 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
4 November 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 25/03/98; full list of members (6 pages)
16 April 1998Return made up to 25/03/98; full list of members (6 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
13 November 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
16 April 1997Return made up to 25/03/97; full list of members (6 pages)
16 April 1997Return made up to 25/03/97; full list of members (6 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed (1 page)
7 June 1996Registered office changed on 07/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed (1 page)
7 June 1996Director resigned (2 pages)
7 June 1996Registered office changed on 07/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (2 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
25 March 1996Incorporation (15 pages)
25 March 1996Incorporation (15 pages)