Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr David Samuel Harouni |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Philip James Saunders |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Richard Benjamin Grosse |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Eaton Terrace London SW1W 8EX |
Director Name | Mr Rudolf Eric Wickham Webb |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Director Name | Mr Paul Grant Weiland |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 2000) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 14 Randolph Road Little Venice London W9 1AN |
Secretary Name | Mr Rudolf Eric Wickham Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Director Name | Mr Jacob Rahim Harouni |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Kings Court Kings Drive Wembley Middlesex HA9 9JQ |
Secretary Name | Mr Jacob Rahim Harouni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Kings Court Kings Drive Wembley Middlesex HA9 9JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 05 January 2001) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Telephone | 020 79378662 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Apexbrook LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,138,385 |
Cash | £816 |
Current Liabilities | £4,467,766 |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
9 May 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2015 | Delivered 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 1996 | Delivered 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 |
24 August 2023 | Previous accounting period shortened from 24 November 2022 to 23 November 2022 (1 page) |
---|---|
22 May 2023 | Director's details changed for Mr David Samuel Harouni on 17 February 2023 (2 pages) |
22 May 2023 | Director's details changed for Mr Jeremiah Harouni on 17 February 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2023 | Unaudited abridged accounts made up to 30 November 2021 (9 pages) |
24 November 2022 | Current accounting period shortened from 25 November 2021 to 24 November 2021 (1 page) |
26 August 2022 | Previous accounting period shortened from 26 November 2021 to 25 November 2021 (1 page) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
27 November 2021 | Current accounting period shortened from 27 November 2020 to 26 November 2020 (1 page) |
11 November 2021 | Appointment of Mr Philip James Saunders as a director on 3 November 2021 (2 pages) |
28 August 2021 | Previous accounting period shortened from 28 November 2020 to 27 November 2020 (1 page) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
27 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
6 January 2020 | Amended accounts made up to 30 November 2018 (12 pages) |
17 November 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
29 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
19 December 2018 | Satisfaction of charge 4 in full (1 page) |
19 December 2018 | Satisfaction of charge 8 in full (2 pages) |
19 December 2018 | Satisfaction of charge 7 in full (2 pages) |
19 December 2018 | Satisfaction of charge 5 in full (1 page) |
19 December 2018 | Satisfaction of charge 1 in full (2 pages) |
19 December 2018 | Satisfaction of charge 2 in full (2 pages) |
19 December 2018 | Satisfaction of charge 6 in full (2 pages) |
19 December 2018 | Satisfaction of charge 9 in full (2 pages) |
19 December 2018 | Satisfaction of charge 3 in full (1 page) |
26 November 2018 | Appointment of Mr David Samuel Harouni as a director on 26 November 2018 (2 pages) |
22 November 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
31 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
27 August 2018 | Registered 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 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
22 May 2018 | Change of details for Apexbrrok Limited as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 September 2016 | Current accounting period extended from 28 August 2016 to 30 November 2016 (1 page) |
7 September 2016 | Current accounting period extended from 28 August 2016 to 30 November 2016 (1 page) |
29 August 2016 | Current accounting period shortened from 29 November 2015 to 28 August 2015 (1 page) |
29 August 2016 | Current accounting period shortened from 29 November 2015 to 28 August 2015 (1 page) |
30 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Director's details changed for Mr Jeremiah Harouni on 1 October 2009 (2 pages) |
30 May 2016 | Director's details changed for Mr Jeremiah Harouni on 1 October 2009 (2 pages) |
30 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
20 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
31 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
6 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 January 2015 | Registration of charge 032006440010, created on 26 January 2015 (38 pages) |
29 January 2015 | Registration of charge 032006440010, created on 26 January 2015 (38 pages) |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Termination of appointment of Jacob Harouni as a secretary (1 page) |
26 November 2012 | Termination of appointment of Jacob Harouni as a director (1 page) |
26 November 2012 | Termination of appointment of Jacob Harouni as a secretary (1 page) |
26 November 2012 | Termination of appointment of Jacob Harouni as a director (1 page) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
25 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
30 September 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2009 (8 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2009 (8 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
19 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
19 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
5 February 2009 | Accounts for a small company made up to 30 November 2007 (7 pages) |
5 February 2009 | Accounts for a small company made up to 30 November 2007 (7 pages) |
26 December 2008 | Return made up to 20/05/08; full list of members (3 pages) |
26 December 2008 | Return made up to 20/05/08; full list of members (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
1 April 2008 | Accounts for a small company made up to 30 November 2006 (8 pages) |
1 April 2008 | Accounts for a small company made up to 30 November 2006 (8 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
21 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Return made up to 20/05/06; full list of members (2 pages) |
11 December 2006 | Return made up to 20/05/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 August 2005 | Return made up to 20/05/05; full list of members (2 pages) |
22 August 2005 | Return made up to 20/05/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (5 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (5 pages) |
28 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 August 2003 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
19 August 2003 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
29 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page) |
29 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
22 August 2001 | Return made up to 20/05/01; full list of members
|
22 August 2001 | Return made up to 20/05/01; full list of members
|
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
18 December 2000 | Declaration of assistance for shares acquisition (4 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 2 bloomsbury street london WC2B 3ST (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 2 bloomsbury street london WC2B 3ST (1 page) |
17 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
17 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
15 June 2000 | Return made up to 20/05/00; full list of members (8 pages) |
15 June 2000 | Return made up to 20/05/00; full list of members (8 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
11 June 1999 | Return made up to 20/05/99; full list of members
|
11 June 1999 | Return made up to 20/05/99; full list of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
1 July 1997 | Return made up to 20/05/97; full list of members (7 pages) |
1 July 1997 | Return made up to 20/05/97; full list of members (7 pages) |
1 July 1997 | Location of register of members (1 page) |
1 July 1997 | Location of register of members (1 page) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
8 July 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
8 July 1996 | Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1996 | Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 25 harley street london W1N 1DA (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: 25 harley street london W1N 1DA (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Memorandum and Articles of Association (9 pages) |
4 June 1996 | Memorandum and Articles of Association (9 pages) |
31 May 1996 | Company name changed dreamcity LIMITED\certificate issued on 03/06/96 (2 pages) |
31 May 1996 | Company name changed dreamcity LIMITED\certificate issued on 03/06/96 (2 pages) |
25 May 1996 | Registered office changed on 25/05/96 from: 788-790 finchley road london NW11 7UR (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: 788-790 finchley road london NW11 7UR (1 page) |
20 May 1996 | Incorporation (17 pages) |
20 May 1996 | Incorporation (17 pages) |