Company NameGoldplaza (Mitcham) Limited
Company StatusActive
Company Number03200644
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Previous NameDreamcity Limited

Business Activity

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

Directors

Director NameMr Jeremiah Harouni
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(4 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr David Samuel Harouni
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Philip James Saunders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Richard Benjamin Grosse
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Eaton Terrace
London
SW1W 8EX
Director NameMr Rudolf Eric Wickham Webb
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB
Director NameMr Paul Grant Weiland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 2000)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address14 Randolph Road
Little Venice
London
W9 1AN
Secretary NameMr Rudolf Eric Wickham Webb
NationalityBritish
StatusResigned
Appointed21 May 1996(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB
Director NameMr Jacob Rahim Harouni
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(4 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Kings Court
Kings Drive
Wembley
Middlesex
HA9 9JQ
Secretary NameMr Jacob Rahim Harouni
NationalityBritish
StatusResigned
Appointed05 January 2001(4 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Kings Court
Kings Drive
Wembley
Middlesex
HA9 9JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed04 December 2000(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 05 January 2001)
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH

Contact

Telephone020 79378662
Telephone regionLondon

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Apexbrook LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,138,385
Cash£816
Current Liabilities£4,467,766

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

9 May 2008Delivered on: 13 May 2008
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 l/h property k/a 12 carmel court kings drive wembley t/no NGL555133 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
30 April 2008Delivered on: 3 May 2008
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: L/H land being 74 danes court t/no NGL430531 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details.
Outstanding
30 April 2008Delivered on: 3 May 2008
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: L/H land being 55 kings court kings drive wembley t/no TGL765504 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details.
Outstanding
2 April 2008Delivered on: 4 April 2008
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 22 kings court wembley middlesex t/n NGL732947 and f/h 9 the broadway wembley t/n P114993 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
19 February 2008Delivered on: 21 February 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 kings court wembley & 9 the broadway wembley t/no NGL732947 & P114993.
Outstanding
13 December 2006Delivered on: 29 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 January 2005Delivered on: 26 January 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all property and assets, both present and future and from time to time owned by the company.
Outstanding
11 January 2005Delivered on: 26 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a monarch parade, london road, mitcham, surrey t/no SGL515176 l/h property k/a 14 carmel court, wembley, middlesex t/no NGL681385 15 carmel court, wembley, middlesex t/no NGL681385 for details of further properties charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 January 2015Delivered on: 29 January 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: L/H 12 carmel court kings drive wembley middlesex t/no NGL555133 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
31 July 1996Delivered on: 2 August 1996
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a monarch parade, 30-94 london road, mitcham t/no. SGL515176. Assignment of all the rents. Fixed charge all the right title and interest of the company in and to (I) the deposit account and (ii) any proceeds of any insurance. Floating charge the undertaking property rights and asets of the company both present and future.
Outstanding

Filing History

24 August 2023Previous accounting period shortened from 24 November 2022 to 23 November 2022 (1 page)
22 May 2023Director's details changed for Mr David Samuel Harouni on 17 February 2023 (2 pages)
22 May 2023Director's details changed for Mr Jeremiah Harouni on 17 February 2023 (2 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
25 April 2023Unaudited abridged accounts made up to 30 November 2021 (9 pages)
24 November 2022Current accounting period shortened from 25 November 2021 to 24 November 2021 (1 page)
26 August 2022Previous accounting period shortened from 26 November 2021 to 25 November 2021 (1 page)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
27 November 2021Current accounting period shortened from 27 November 2020 to 26 November 2020 (1 page)
11 November 2021Appointment of Mr Philip James Saunders as a director on 3 November 2021 (2 pages)
28 August 2021Previous accounting period shortened from 28 November 2020 to 27 November 2020 (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
27 November 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
6 January 2020Amended accounts made up to 30 November 2018 (12 pages)
17 November 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
29 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
19 December 2018Satisfaction of charge 4 in full (1 page)
19 December 2018Satisfaction of charge 8 in full (2 pages)
19 December 2018Satisfaction of charge 7 in full (2 pages)
19 December 2018Satisfaction of charge 5 in full (1 page)
19 December 2018Satisfaction of charge 1 in full (2 pages)
19 December 2018Satisfaction of charge 2 in full (2 pages)
19 December 2018Satisfaction of charge 6 in full (2 pages)
19 December 2018Satisfaction of charge 9 in full (2 pages)
19 December 2018Satisfaction of charge 3 in full (1 page)
26 November 2018Appointment of Mr David Samuel Harouni as a director on 26 November 2018 (2 pages)
22 November 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
27 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 27 August 2018 (1 page)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 May 2018Change of details for Apexbrrok Limited as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 September 2016Current accounting period extended from 28 August 2016 to 30 November 2016 (1 page)
7 September 2016Current accounting period extended from 28 August 2016 to 30 November 2016 (1 page)
29 August 2016Current accounting period shortened from 29 November 2015 to 28 August 2015 (1 page)
29 August 2016Current accounting period shortened from 29 November 2015 to 28 August 2015 (1 page)
30 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
30 May 2016Director's details changed for Mr Jeremiah Harouni on 1 October 2009 (2 pages)
30 May 2016Director's details changed for Mr Jeremiah Harouni on 1 October 2009 (2 pages)
30 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
31 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
6 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
29 January 2015Registration of charge 032006440010, created on 26 January 2015 (38 pages)
29 January 2015Registration of charge 032006440010, created on 26 January 2015 (38 pages)
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
7 January 2015All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(3 pages)
26 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
26 November 2012Termination of appointment of Jacob Harouni as a secretary (1 page)
26 November 2012Termination of appointment of Jacob Harouni as a director (1 page)
26 November 2012Termination of appointment of Jacob Harouni as a secretary (1 page)
26 November 2012Termination of appointment of Jacob Harouni as a director (1 page)
4 September 2012Accounts for a small company made up to 30 November 2011 (8 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (8 pages)
25 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 30 November 2010 (8 pages)
30 September 2011Accounts for a small company made up to 30 November 2010 (8 pages)
2 September 2011Accounts for a small company made up to 30 November 2009 (8 pages)
2 September 2011Accounts for a small company made up to 30 November 2009 (8 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (7 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (7 pages)
19 July 2009Return made up to 20/05/09; full list of members (3 pages)
19 July 2009Return made up to 20/05/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 30 November 2007 (7 pages)
5 February 2009Accounts for a small company made up to 30 November 2007 (7 pages)
26 December 2008Return made up to 20/05/08; full list of members (3 pages)
26 December 2008Return made up to 20/05/08; full list of members (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
1 April 2008Accounts for a small company made up to 30 November 2006 (8 pages)
1 April 2008Accounts for a small company made up to 30 November 2006 (8 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
21 June 2007Return made up to 20/05/07; full list of members (2 pages)
21 June 2007Return made up to 20/05/07; full list of members (2 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
11 December 2006Return made up to 20/05/06; full list of members (2 pages)
11 December 2006Return made up to 20/05/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 August 2005Return made up to 20/05/05; full list of members (2 pages)
22 August 2005Return made up to 20/05/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (5 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (5 pages)
28 May 2004Return made up to 20/05/04; full list of members (7 pages)
28 May 2004Return made up to 20/05/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
20 May 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
16 March 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 March 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 August 2003Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
19 August 2003Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
29 May 2003Return made up to 20/05/03; full list of members (7 pages)
29 May 2003Return made up to 20/05/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 February 2003Registered office changed on 20/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
20 February 2003Registered office changed on 20/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
29 June 2002Return made up to 20/05/02; full list of members (7 pages)
29 June 2002Return made up to 20/05/02; full list of members (7 pages)
22 August 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
18 December 2000Declaration of assistance for shares acquisition (4 pages)
18 December 2000Director resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Declaration of assistance for shares acquisition (4 pages)
14 December 2000Registered office changed on 14/12/00 from: 2 bloomsbury street london WC2B 3ST (1 page)
14 December 2000Registered office changed on 14/12/00 from: 2 bloomsbury street london WC2B 3ST (1 page)
17 October 2000Full accounts made up to 30 April 2000 (12 pages)
17 October 2000Full accounts made up to 30 April 2000 (12 pages)
15 June 2000Return made up to 20/05/00; full list of members (8 pages)
15 June 2000Return made up to 20/05/00; full list of members (8 pages)
29 February 2000Full accounts made up to 30 April 1999 (12 pages)
29 February 2000Full accounts made up to 30 April 1999 (12 pages)
11 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
1 July 1997Return made up to 20/05/97; full list of members (7 pages)
1 July 1997Return made up to 20/05/97; full list of members (7 pages)
1 July 1997Location of register of members (1 page)
1 July 1997Location of register of members (1 page)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
8 July 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
8 July 1996Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1996Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: 25 harley street london W1N 1DA (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Registered office changed on 25/06/96 from: 25 harley street london W1N 1DA (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Secretary resigned (1 page)
4 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 June 1996Memorandum and Articles of Association (9 pages)
4 June 1996Memorandum and Articles of Association (9 pages)
31 May 1996Company name changed dreamcity LIMITED\certificate issued on 03/06/96 (2 pages)
31 May 1996Company name changed dreamcity LIMITED\certificate issued on 03/06/96 (2 pages)
25 May 1996Registered office changed on 25/05/96 from: 788-790 finchley road london NW11 7UR (1 page)
25 May 1996Registered office changed on 25/05/96 from: 788-790 finchley road london NW11 7UR (1 page)
20 May 1996Incorporation (17 pages)
20 May 1996Incorporation (17 pages)