Company NameHalastar Limited
Company StatusActive
Company Number03224216
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Hannah Zelda Weiss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Director NameMr Joseph Leib Weiss
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Secretary NameMrs Hannah Zelda Weiss
NationalityBritish
StatusCurrent
Appointed21 October 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Director NameMr Getzel Weiss
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125a Clapton Common
London
E5 9AB
Director NameMr Yisochar Dov Hershberg
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(27 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(1 week, 3 days after company formation)
Appointment Duration24 years, 2 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed22 July 1996(1 week, 3 days after company formation)
Appointment Duration24 years, 2 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Eliasz Englander & Mrs Sarah Englander & Mrs Hannah Zelda Weiss
100.00%
Ordinary

Financials

Year2014
Turnover£261,031
Gross Profit£240,600
Net Worth£3,757,115
Current Liabilities£101,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

30 August 1996Delivered on: 6 September 1996
Satisfied on: 8 July 2005
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: 30/32/34 station road west drayton middlesex t/n-MX745, P66561 and P57026 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details.
Fully Satisfied
30 August 1996Delivered on: 6 September 1996
Satisfied on: 8 July 2005
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: The corner house 23 old woking road byfleet corner west byfleet weybridge surrey t/n-SY64750 and also the land situate in byfleet in surrey referred to in the first schedule of the transfer dated the same date as the legal charge (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details.
Fully Satisfied
30 August 1996Delivered on: 6 September 1996
Satisfied on: 8 July 2005
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: Lloyds bank 1 caremont road surbiton surrey (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details.
Fully Satisfied
30 August 1996Delivered on: 6 September 1996
Satisfied on: 8 July 2005
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: 20 and 22 victoria street holmfirth west yorkshire (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details.
Fully Satisfied
30 August 1996Delivered on: 6 September 1996
Satisfied on: 8 July 2005
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: 211 london road hadleigh benfleet essex (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details.
Fully Satisfied
30 August 1996Delivered on: 6 September 1996
Satisfied on: 8 July 2005
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: F/H-30 and 32 high street esher surrey (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details.
Fully Satisfied
30 August 1996Delivered on: 6 September 1996
Satisfied on: 8 July 2005
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: 44 and 45 the broadway ealing london t/n-AGL50279 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details.
Fully Satisfied
30 August 1996Delivered on: 6 September 1996
Satisfied on: 8 July 2005
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: 1, 1A and 2A wellfield road roath park cardiff (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details.
Fully Satisfied
30 August 1996Delivered on: 6 September 1996
Satisfied on: 8 July 2005
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. See the mortgage charge document for full details.
Fully Satisfied
4 November 2022Delivered on: 10 November 2022
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including, but not limited to, the land comprising the broadway 44-45, ealing, london W5 5JU (title no. AGL50279) pursuant to clause 3 and as further described in schedule 2 and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
1 November 2011Delivered on: 11 November 2011
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever.
Particulars: 44-45 the broadway ealing london t/no AGL250279 (for further details of property charged please refer to from MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 July 2005Delivered on: 27 July 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 30-34 station road, west drayton t/nos MX745, P66561 and P57026 and the f/h property k/a 1, 1A and 2A wellfield road, roath park, cardiff t/no WA803433 and the f/h property k/a 20 and 22 victoria street, holmfirth t/no WYK594737 for further property charged please refer to the form 395 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

13 December 2023Appointment of Mr Yisochar Dov Hershberg as a director on 30 November 2023 (2 pages)
20 October 2023Satisfaction of charge 11 in full (2 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
10 November 2022Registration of charge 032242160012, created on 4 November 2022 (62 pages)
21 September 2022Satisfaction of charge 10 in full (2 pages)
20 July 2022Notification of Joseph Leib Weiss as a person with significant control on 7 February 2022 (2 pages)
18 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 August 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
28 July 2021Cessation of Sarah Englander as a person with significant control on 23 September 2020 (1 page)
19 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 November 2020Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
7 August 2019Appointment of Getzel Weiss as a director on 1 July 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
16 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
17 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 July 2017Notification of Hannah Zelda Weiss as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 July 2017Notification of Sarah Englander as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Hannah Zelda Weiss as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Sarah Englander as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Eliasz Englander as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Eliasz Englander as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
31 March 2016Full accounts made up to 31 March 2015 (15 pages)
31 March 2016Full accounts made up to 31 March 2015 (15 pages)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(7 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(7 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
19 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(7 pages)
19 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
22 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(7 pages)
22 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(7 pages)
14 February 2013Full accounts made up to 31 March 2012 (14 pages)
14 February 2013Full accounts made up to 31 March 2012 (14 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
15 March 2012Full accounts made up to 31 March 2011 (14 pages)
15 March 2012Full accounts made up to 31 March 2011 (14 pages)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
13 July 2009Return made up to 12/07/09; full list of members (5 pages)
13 July 2009Return made up to 12/07/09; full list of members (5 pages)
26 January 2009Full accounts made up to 31 March 2008 (14 pages)
26 January 2009Full accounts made up to 31 March 2008 (14 pages)
16 July 2008Return made up to 12/07/08; full list of members (5 pages)
16 July 2008Return made up to 12/07/08; full list of members (5 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
4 August 2006Return made up to 12/07/06; full list of members (3 pages)
4 August 2006Return made up to 12/07/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Particulars of mortgage/charge (7 pages)
27 July 2005Particulars of mortgage/charge (7 pages)
21 July 2005Return made up to 12/07/05; full list of members (7 pages)
21 July 2005Return made up to 12/07/05; full list of members (7 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
16 July 2004Return made up to 12/07/04; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
25 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
17 July 2002Return made up to 12/07/02; full list of members (7 pages)
17 July 2002Return made up to 12/07/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
17 July 2001Return made up to 12/07/01; full list of members (7 pages)
17 July 2001Return made up to 12/07/01; full list of members (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
1 August 2000Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
1 August 2000Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
18 July 2000Return made up to 12/07/00; full list of members (7 pages)
18 July 2000Return made up to 12/07/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
19 July 1999Return made up to 12/07/99; full list of members (14 pages)
19 July 1999Return made up to 12/07/99; full list of members (14 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 July 1998Return made up to 12/07/98; full list of members (15 pages)
30 July 1998Return made up to 12/07/98; full list of members (15 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 July 1997Return made up to 12/07/97; full list of members (14 pages)
29 July 1997Return made up to 12/07/97; full list of members (14 pages)
31 October 1996New director appointed (3 pages)
31 October 1996New secretary appointed;new director appointed (3 pages)
31 October 1996New director appointed (3 pages)
31 October 1996New secretary appointed;new director appointed (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
3 August 1996Registered office changed on 03/08/96 from: 6 stoke newington road london N16 7XN (1 page)
3 August 1996New director appointed (3 pages)
3 August 1996New secretary appointed;new director appointed (4 pages)
3 August 1996Registered office changed on 03/08/96 from: 6 stoke newington road london N16 7XN (1 page)
3 August 1996New director appointed (3 pages)
3 August 1996New secretary appointed;new director appointed (4 pages)
1 August 1996Ad 24/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
1 August 1996Ad 24/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Secretary resigned (1 page)
29 July 1996Memorandum and Articles of Association (4 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Memorandum and Articles of Association (4 pages)
12 July 1996Incorporation (13 pages)
12 July 1996Incorporation (13 pages)