Company NameNorthrock Properties Limited
Company StatusDissolved
Company Number03185946
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years, 1 month ago)
Dissolution Date7 September 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Edward Rutter
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 2021(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 07 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Chesham Street
London
SW1X 8NQ
Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed19 April 1996(4 days after company formation)
Appointment Duration17 years, 2 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed19 April 1996(4 days after company formation)
Appointment Duration25 years, 1 month (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Elgin Crescent
London
W11 2JE
Secretary NameMr Gerard Cunningham
NationalityBritish
StatusResigned
Appointed19 April 1996(4 days after company formation)
Appointment Duration25 years, 1 month (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Elgin Crescent
London
W11 2JE
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 May 2021)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 701 9b Clerkenwell Road
London
EC1M 5PY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£212,223
Cash£369
Current Liabilities£67,281

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

15 April 2009Delivered on: 22 April 2009
Satisfied on: 22 July 2014
Persons entitled: Dunbar 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: L/H land k/a apartment 407 block c charterhouse the square 9B clerkenwell road london fixed charge the insurances, the rental income, the contracts or agreements, the goodwill, floating charge all moveable plant machinery implements and equipment see image for full details.
Fully Satisfied
15 April 2009Delivered on: 22 April 2009
Satisfied on: 22 July 2014
Persons entitled: Dunbar 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: L/H land k/a apartment 501 block c charterhouse the square 9B clerkenwell road london fixed charge the insurances, the rental income, the contracts or agreements, the goodwill, floating charge all moveable plant machinery implements and equipment see image for full details.
Fully Satisfied
15 April 2009Delivered on: 22 April 2009
Satisfied on: 22 July 2014
Persons entitled: Dunbar 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: L/H land k/a apartment 601 block c charterhouse the square 9B clerkenwell road london fixed charge the insurances, the rental income, the contracts or agreements, the goodwill, floating charge all moveable plant machinery implements and equipment see image for full details.
Fully Satisfied
15 April 2009Delivered on: 22 April 2009
Satisfied on: 23 July 2014
Persons entitled: Dunbar 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: L/H land k/a apartment 105 block c charterhouse the square 9B clerkenwell road london fixed charge the insurances, the rental income, the contracts or agreements, the goodwill, floating charge all moveable plant machinery implements and equipment see image for full details.
Fully Satisfied
15 April 2009Delivered on: 22 April 2009
Satisfied on: 22 July 2014
Persons entitled: Dunbar 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: L/H land k/a apartment 604 block c charterhouse the square 9B clerkenwell road london fixed charge the insurances, the rental income, the contracts or agreements, the goodwill, floating charge all moveable plant machinery implements and equipment see image for full details.
Fully Satisfied
15 April 2009Delivered on: 22 April 2009
Satisfied on: 22 July 2014
Persons entitled: Dunbar 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: Floating charge all the undertaking & assets whatsoever & whersoever both present & future.
Fully Satisfied
7 April 2004Delivered on: 10 April 2004
Satisfied on: 10 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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
7 April 2004Delivered on: 10 April 2004
Satisfied on: 10 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 margery street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 April 2009Delivered on: 22 April 2009
Satisfied on: 22 July 2014
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land apartment 202 block c charterhouse the square 9B clerkenwell road londonall rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property see image for full details.
Fully Satisfied
15 April 2009Delivered on: 22 April 2009
Satisfied on: 22 July 2014
Persons entitled: Dunbar 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: L/H land k/a apartment 606 block c charterhouse the square 9B clerkenwell road london fixed charge the insurances, the rental income, the contracts or agreements, the goodwill, floating charge all moveable plant machinery implements and equipment see image for full details.
Fully Satisfied
15 April 2009Delivered on: 22 April 2009
Satisfied on: 22 July 2014
Persons entitled: Dunbar 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: L/H land k/a apartment 103 block c charterhouse the square 9B clerkenwell road london fixed charge the insurances, the rental income, the contracts or agreements, the goodwill, floating charge all moveable plant machinery implements and equipment see image for full details.
Fully Satisfied
15 April 2009Delivered on: 22 April 2009
Satisfied on: 22 July 2014
Persons entitled: Dunbar 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: L/H land k/a apartment 304 block b charterhouse the square 9B clerkenwell road london fixed charge the insurances, the rental income, the contracts or agreements, the goodwill, floating charge all moveable plant machinery implements and equipment see image for full details.
Fully Satisfied
15 April 2009Delivered on: 22 April 2009
Satisfied on: 22 July 2014
Persons entitled: Dunbar 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: L/H land k/a apartment 306 block c charterhouse the square 9B clerkenwell road london fixed charge the insurances, the rental income, the contracts or agreements, the goodwill, floating charge all moveable plant machinery implements and equipment see image for full details.
Fully Satisfied
15 April 2009Delivered on: 22 April 2009
Satisfied on: 22 July 2014
Persons entitled: Dunbar 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: L/H land k/a apartment 403 block c charterhouse the square 9B clerkenwell road london fixed charge the insurances, the rental income, the contracts or agreements, the goodwill, floating charge all moveable plant machinery implements and equipment see image for full details.
Fully Satisfied
2 July 1996Delivered on: 5 July 1996
Satisfied on: 23 April 2004
Persons entitled: Hillgrove Developments Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the property undertaking assets and income of the charge all both present and future. See the mortgage charge document for full details.
Fully Satisfied
13 October 2017Delivered on: 16 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land at 115 elgin crescent, london W11 2JF with title number NGL275478.
Outstanding
27 May 2016Delivered on: 1 June 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 26 July 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 115 elgin crescent, notting hill, london t/no NGL275478.
Outstanding
18 July 2014Delivered on: 26 July 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 115 elgin crescent, notting hill, london t/no NGL278478.
Outstanding

Filing History

5 June 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
16 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
17 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
24 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
16 October 2017Registration of charge 031859460019, created on 13 October 2017 (37 pages)
16 October 2017Registration of charge 031859460019, created on 13 October 2017 (37 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
1 June 2016Registration of charge 031859460018, created on 27 May 2016 (25 pages)
1 June 2016Registration of charge 031859460018, created on 27 May 2016 (25 pages)
11 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 December 2015Memorandum and Articles of Association (8 pages)
15 December 2015Memorandum and Articles of Association (8 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 May 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
1 May 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
1 May 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
1 May 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
1 May 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
1 May 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Memorandum and Articles of Association (7 pages)
6 August 2014Memorandum and Articles of Association (7 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 July 2014Registration of charge 031859460016 (36 pages)
26 July 2014Registration of charge 031859460016 (36 pages)
26 July 2014Registration of charge 031859460017 (42 pages)
26 July 2014Registration of charge 031859460017 (42 pages)
23 July 2014Satisfaction of charge 6 in full (2 pages)
23 July 2014Satisfaction of charge 6 in full (2 pages)
22 July 2014Satisfaction of charge 13 in full (2 pages)
22 July 2014Satisfaction of charge 13 in full (2 pages)
22 July 2014Satisfaction of charge 9 in full (2 pages)
22 July 2014Satisfaction of charge 5 in full (2 pages)
22 July 2014Satisfaction of charge 8 in full (2 pages)
22 July 2014Satisfaction of charge 15 in full (2 pages)
22 July 2014Satisfaction of charge 5 in full (2 pages)
22 July 2014Satisfaction of charge 11 in full (2 pages)
22 July 2014Satisfaction of charge 7 in full (2 pages)
22 July 2014Satisfaction of charge 9 in full (2 pages)
22 July 2014Satisfaction of charge 4 in full (1 page)
22 July 2014Satisfaction of charge 8 in full (2 pages)
22 July 2014Satisfaction of charge 7 in full (2 pages)
22 July 2014Satisfaction of charge 15 in full (2 pages)
22 July 2014Satisfaction of charge 10 in full (2 pages)
22 July 2014Satisfaction of charge 11 in full (2 pages)
22 July 2014Satisfaction of charge 14 in full (2 pages)
22 July 2014Satisfaction of charge 4 in full (1 page)
22 July 2014Satisfaction of charge 12 in full (2 pages)
22 July 2014Satisfaction of charge 12 in full (2 pages)
22 July 2014Satisfaction of charge 14 in full (2 pages)
22 July 2014Satisfaction of charge 10 in full (2 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 April 2014Section 519 (1 page)
17 April 2014Section 519 (1 page)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director on 10 July 2013 (1 page)
20 August 2013Termination of appointment of Denis Cunningham as a director on 10 July 2013 (1 page)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
8 February 2013Full accounts made up to 31 July 2012 (13 pages)
8 February 2013Full accounts made up to 31 July 2012 (13 pages)
20 April 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
20 April 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
20 April 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
20 April 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
23 February 2012Full accounts made up to 31 July 2011 (14 pages)
23 February 2012Full accounts made up to 31 July 2011 (14 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
2 February 2011Full accounts made up to 31 July 2010 (14 pages)
2 February 2011Full accounts made up to 31 July 2010 (14 pages)
15 April 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
15 April 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
15 April 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
15 April 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
19 February 2010Full accounts made up to 31 July 2009 (14 pages)
19 February 2010Full accounts made up to 31 July 2009 (14 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 April 2009Director appointed ms bernadette marie cunningham (1 page)
17 April 2009Director appointed ms bernadette marie cunningham (1 page)
17 April 2009Return made up to 03/04/09; full list of members (4 pages)
17 April 2009Return made up to 03/04/09; full list of members (4 pages)
16 April 2009Director and secretary's change of particulars / gerard cunningham / 01/10/2008 (1 page)
16 April 2009Director and secretary's change of particulars / gerard cunningham / 01/10/2008 (1 page)
4 March 2009Full accounts made up to 31 July 2008 (15 pages)
4 March 2009Full accounts made up to 31 July 2008 (15 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 April 2008Return made up to 03/04/08; full list of members (3 pages)
11 April 2008Return made up to 03/04/08; full list of members (3 pages)
12 March 2008Full accounts made up to 31 July 2007 (15 pages)
12 March 2008Full accounts made up to 31 July 2007 (15 pages)
13 July 2007Return made up to 03/04/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Return made up to 03/04/07; full list of members (2 pages)
11 March 2007Full accounts made up to 31 July 2006 (14 pages)
11 March 2007Full accounts made up to 31 July 2006 (14 pages)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
12 April 2006Return made up to 03/04/06; full list of members (2 pages)
12 April 2006Return made up to 03/04/06; full list of members (2 pages)
4 January 2006Full accounts made up to 31 July 2005 (12 pages)
4 January 2006Full accounts made up to 31 July 2005 (12 pages)
17 May 2005Return made up to 15/04/05; full list of members (7 pages)
17 May 2005Return made up to 15/04/05; full list of members (7 pages)
3 March 2005Full accounts made up to 31 July 2004 (12 pages)
3 March 2005Full accounts made up to 31 July 2004 (12 pages)
15 May 2004Return made up to 15/04/04; full list of members (7 pages)
15 May 2004Return made up to 15/04/04; full list of members (7 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
7 February 2004Accounts for a dormant company made up to 31 July 2003 (8 pages)
7 February 2004Accounts for a dormant company made up to 31 July 2003 (8 pages)
2 May 2003Return made up to 15/04/03; full list of members (7 pages)
2 May 2003Return made up to 15/04/03; full list of members (7 pages)
18 February 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
18 February 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
26 April 2002Return made up to 15/04/02; full list of members (6 pages)
26 April 2002Return made up to 15/04/02; full list of members (6 pages)
15 February 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
15 February 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
26 April 2001Return made up to 15/04/01; full list of members (6 pages)
26 April 2001Return made up to 15/04/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 July 2000 (11 pages)
22 January 2001Full accounts made up to 31 July 2000 (11 pages)
17 May 2000Return made up to 15/04/00; full list of members (8 pages)
17 May 2000Return made up to 15/04/00; full list of members (8 pages)
2 March 2000Full accounts made up to 31 July 1999 (10 pages)
2 March 2000Full accounts made up to 31 July 1999 (10 pages)
8 June 1999Return made up to 15/04/99; no change of members (6 pages)
8 June 1999Return made up to 15/04/99; no change of members (6 pages)
28 May 1999Full accounts made up to 31 July 1998 (9 pages)
28 May 1999Full accounts made up to 31 July 1998 (9 pages)
30 June 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
23 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
27 April 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
13 August 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
24 July 1996Ad 27/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 July 1996Ad 27/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
2 May 1996New secretary appointed;new director appointed (1 page)
2 May 1996Secretary resigned (2 pages)
2 May 1996Secretary resigned (2 pages)
2 May 1996Director resigned (2 pages)
2 May 1996New director appointed (1 page)
2 May 1996New secretary appointed;new director appointed (1 page)
2 May 1996New director appointed (1 page)
2 May 1996Director resigned (2 pages)
24 April 1996Registered office changed on 24/04/96 from: 120 east road london N1 6AA (1 page)
24 April 1996Registered office changed on 24/04/96 from: 120 east road london N1 6AA (1 page)
15 April 1996Incorporation (15 pages)
15 April 1996Incorporation (15 pages)