Hadley Wood
Barnet
Hertfordshire
EN4 0LN
Secretary Name | Massimo Gabriele |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 02 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Beech Hill Avenue Barnet Hertfordshire EN4 0LN |
Secretary Name | Carlo Gabriele |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 November 2001) |
Role | Clothing Importer |
Correspondence Address | 2 Sandbourne Avenue London SW19 3EN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 5 Broadbent Close Highgate London N6 5JW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Heartgrove LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,146,763 |
Cash | £1,256 |
Current Liabilities | £33,856 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
12 January 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 1 June 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 November 2017 | Delivered 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 2015 | Delivered 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 |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 November 2017 | Registration of charge 031773580020, created on 10 November 2017
|
13 November 2017 | Registration of charge 031773580020, created on 10 November 2017
|
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 December 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
18 December 2015 | Registration of charge 031773580019, created on 16 December 2015 (42 pages) |
18 December 2015 | Registration of charge 031773580019, created on 16 December 2015 (42 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
25 July 2014 | Satisfaction of charge 12 in full (2 pages) |
25 July 2014 | Satisfaction of charge 12 in full (2 pages) |
25 July 2014 | Satisfaction of charge 10 in full (1 page) |
25 July 2014 | Satisfaction of charge 4 in full (1 page) |
25 July 2014 | Satisfaction of charge 10 in full (1 page) |
25 July 2014 | Satisfaction of charge 14 in full (1 page) |
25 July 2014 | Satisfaction of charge 9 in full (2 pages) |
25 July 2014 | Satisfaction of charge 14 in full (1 page) |
25 July 2014 | Satisfaction of charge 9 in full (2 pages) |
25 July 2014 | Satisfaction of charge 4 in full (1 page) |
14 June 2014 | Satisfaction of charge 031773580018 in full (4 pages) |
14 June 2014 | Satisfaction of charge 17 in full (4 pages) |
14 June 2014 | Satisfaction of charge 031773580018 in full (4 pages) |
14 June 2014 | Satisfaction of charge 15 in full (6 pages) |
14 June 2014 | Satisfaction of charge 17 in full (4 pages) |
14 June 2014 | Satisfaction of charge 16 in full (4 pages) |
14 June 2014 | Satisfaction of charge 16 in full (4 pages) |
14 June 2014 | Satisfaction of charge 15 in full (6 pages) |
14 June 2014 | Satisfaction of charge 15 in full (4 pages) |
25 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
4 July 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
25 May 2013 | Registration of charge 031773580018 (46 pages) |
25 May 2013 | Registration of charge 031773580018 (46 pages) |
30 April 2013 | Satisfaction of charge 13 in full (4 pages) |
30 April 2013 | Satisfaction of charge 11 in full (4 pages) |
30 April 2013 | Satisfaction of charge 11 in full (4 pages) |
30 April 2013 | Satisfaction of charge 13 in full (4 pages) |
25 April 2013 | Satisfaction of charge 6 in full (4 pages) |
25 April 2013 | Satisfaction of charge 6 in full (4 pages) |
25 April 2013 | Satisfaction of charge 7 in full (4 pages) |
25 April 2013 | Satisfaction of charge 3 in full (4 pages) |
25 April 2013 | Satisfaction of charge 7 in full (4 pages) |
25 April 2013 | Satisfaction of charge 3 in full (4 pages) |
25 April 2013 | Satisfaction of charge 8 in full (4 pages) |
25 April 2013 | Satisfaction of charge 8 in full (4 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
21 November 2009 | Duplicate mortgage certificatecharge no:17 (4 pages) |
21 November 2009 | Duplicate mortgage certificatecharge no:17 (4 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
25 June 2008 | Return made up to 25/03/08; full list of members (3 pages) |
25 June 2008 | Return made up to 25/03/08; full list of members (3 pages) |
15 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
18 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
18 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
5 May 2005 | Return made up to 25/03/05; full list of members
|
5 May 2005 | Return made up to 25/03/05; full list of members
|
20 April 2005 | Registered office changed on 20/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
5 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
20 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 September 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 September 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: langley house park road east finchley london N2 8EX (1 page) |
9 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: langley house park road east finchley london N2 8EX (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
23 August 2002 | Particulars of mortgage/charge (7 pages) |
23 August 2002 | Particulars of mortgage/charge (7 pages) |
13 April 2002 | Declaration of mortgage charge released/ceased (3 pages) |
13 April 2002 | Declaration of mortgage charge released/ceased (3 pages) |
10 April 2002 | Return made up to 25/03/02; full list of members (4 pages) |
10 April 2002 | Return made up to 25/03/02; full list of members (4 pages) |
20 December 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
20 December 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
28 March 2001 | Return made up to 25/03/01; full list of members (5 pages) |
28 March 2001 | Return made up to 25/03/01; full list of members (5 pages) |
24 May 2000 | Full accounts made up to 31 August 1999 (16 pages) |
24 May 2000 | Full accounts made up to 31 August 1999 (16 pages) |
20 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
17 November 1999 | Particulars of mortgage/charge (4 pages) |
17 November 1999 | Particulars of mortgage/charge (4 pages) |
6 October 1999 | Return made up to 25/03/99; full list of members (6 pages) |
6 October 1999 | Return made up to 25/03/99; full list of members (6 pages) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Particulars of mortgage/charge (4 pages) |
11 August 1999 | Particulars of mortgage/charge (4 pages) |
11 August 1999 | Particulars of mortgage/charge (4 pages) |
11 August 1999 | Particulars of mortgage/charge (4 pages) |
11 August 1999 | Particulars of mortgage/charge (4 pages) |
11 August 1999 | Particulars of mortgage/charge (4 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
27 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 November 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
4 November 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
13 November 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
16 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New secretary appointed (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | New secretary appointed (1 page) |
7 June 1996 | Director resigned (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (2 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Incorporation (15 pages) |
25 March 1996 | Incorporation (15 pages) |