Company NameCitybay Limited
DirectorDavid Samuel Harouni
Company StatusActive
Company Number03233655
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Samuel Harouni
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMs Ester Louise Nassiv
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 146 Bridge House
St. George Wharf
London
SW8 2LQ
Director NameMr Jeremiah Harouni
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 146 Bridge House
18 St. George Wharf
London
SW8 2LQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

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

2 at £1Mrs Ester Louise Nassiv
100.00%
Ordinary

Financials

Year2014
Net Worth-£604,844
Cash£3,125
Current Liabilities£691,728

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due26 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End26 August

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

31 July 1998Delivered on: 1 August 1998
Satisfied on: 25 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interestin the secured account (account no 1557187) held with the bank together with all moneys now or in the future held in the secured account and all interest.
Fully Satisfied
31 July 1998Delivered on: 1 August 1998
Satisfied on: 25 April 2003
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: L/H 91D blandford street london-NGL269015. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 1998Delivered on: 1 August 1998
Satisfied on: 25 April 2003
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: L/H 91E blandford street london-NGL265127. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 1998Delivered on: 1 August 1998
Satisfied on: 25 April 2003
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: L/H 91F blandford street london-NGL270531. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 1998Delivered on: 1 August 1998
Satisfied on: 25 April 2003
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. See the mortgage charge document for full details.
Fully Satisfied
2 June 1998Delivered on: 10 June 1998
Satisfied on: 25 April 2003
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds known as flats d,e and f at 91 blandford st,city of westminster; t/nos: ngl 269015,ngl 265127 and ngl 270531. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 2013Delivered on: 13 February 2013
Satisfied on: 10 August 2013
Persons entitled: Standard Chartered Bank, Jersey Branch

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 46-47 oakley street london t/no BGL46152.
Fully Satisfied
23 August 2012Delivered on: 8 September 2012
Satisfied on: 10 August 2013
Persons entitled: The State Bank of India

Classification: Third party legal mortgage
Secured details: £1,080,000.00 due or to become due.
Particulars: 46-47 oakley street, london.
Fully Satisfied
21 March 2007Delivered on: 29 March 2007
Satisfied on: 10 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27 jepson house pearscroft road fulham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 February 2006Delivered on: 3 March 2006
Satisfied on: 10 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 2 grosvenor court mansions london t/n NGL594756,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 May 2005Delivered on: 25 May 2005
Satisfied on: 10 August 2013
Persons entitled: Glad Star Limited

Classification: Mortgage deed
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: The l/h properties known as flats d e and f 91 blandford street london t/n's NGL27053 & NGL265127 & NGL269015.
Fully Satisfied
9 September 2004Delivered on: 23 September 2004
Satisfied on: 10 August 2013
Persons entitled: Glad Star Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property at flats d, e and f, 91 blandford street london t/nos NGL27053, NGL265127 and NGL269015. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 2003Delivered on: 1 August 2003
Satisfied on: 10 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46-47 oakley street london SW3 f/H. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 October 2000Delivered on: 28 October 2000
Satisfied on: 10 August 2013
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as 91D blandford st,greater london; t/no NGL269015,91E blandford st,gt.london,NGL265127 and 91F blandford st,gt.london,NGL270531 (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 28 October 2000
Satisfied on: 10 August 2013
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91D blandford st,greater london; t/no NGL269015; 91E blandford st,gt.london;NGL265127 and 91F blandford st,gt.london,NGL270531 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
3 June 1998Delivered on: 5 June 1998
Persons entitled: Portman Investments (Baker Street) Limited

Classification: Rent security deed
Secured details: All monies due or to become due from the company to the chargee under the rent security deed.
Particulars: £2,500.
Outstanding
5 December 2022Delivered on: 9 December 2022
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All interests in any freehold or leasehold property now or in the future owned by the company, including flat 27 jepson house, pearscroft road, london (SW6 2BG) with title number BGL150047 and all copyright and similar rights in connection with any charged property owned by the company, in each case as specified in the instrument registered by this form MR01. For more details please refer to the instrument.
Outstanding
5 December 2022Delivered on: 9 December 2022
Persons entitled: Lendinvest Security Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All interests in any freehold or leasehold property now or in the future owned by the company, including flat 27 jepson house, pearscroft road, london (SW6 2BG) with title number BGL150047 and all copyright and similar rights in connection with any charged property owned by the company, in each case as specified in the instrument registered by this form MR01. For more details please refer to the instrument.
Outstanding
11 July 2022Delivered on: 28 July 2022
Persons entitled: Dbs Bank LTD

Classification: A registered charge
Particulars: Flat 1, 47 oakley street, london SW3 5HA.
Outstanding
14 May 2018Delivered on: 18 May 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
14 May 2018Delivered on: 18 May 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that leasehold land known as flat 27 jepson house, pearscroft road, london, SW6 2BG registered at the land registry with title absolute under title number BGL38635.. For more details please refer to the instrument.
Outstanding
19 January 2017Delivered on: 31 January 2017
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: Flat 27 jepson house pearscroft road london.
Outstanding
24 March 2016Delivered on: 29 March 2016
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: The property known as 46-47 oakley street, london, SW3 5HA registered at the land registry under title number BGL46152.
Outstanding
24 March 2016Delivered on: 29 March 2016
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: The property known as 46-47 oakley street, london, SW3 5HA registered at the land registry under title number BGL46152.
Outstanding
1 July 2014Delivered on: 5 July 2014
Persons entitled: Glenmore Capital Limited

Classification: A registered charge
Outstanding
1 July 2014Delivered on: 5 July 2014
Persons entitled: Glenmore Capital Limited

Classification: A registered charge
Particulars: All that l/h land situate at and k/a flat 27 jepson house pearscroft road london t/no BGL38635.
Outstanding
3 June 1998Delivered on: 5 June 1998
Persons entitled: Portman Investments (Baker Street) Limited

Classification: Rent security deed
Secured details: All monies due or to become due from the company to the chargee under the rent security deed.
Particulars: £2,500.
Outstanding
15 August 2013Delivered on: 15 August 2013
Persons entitled: Capital Bridging Finance Limited

Classification: A registered charge
Particulars: 27 jepson house. Pearcroft road. London SW6 2BG. Title number: BGL38635. Notification of addition to or amendment of charge.
Outstanding
3 June 1998Delivered on: 5 June 1998
Persons entitled: Portman Investments (Baker Street) Limited

Classification: Rent security deed
Secured details: All monies due or to become due from the company to the chargee under the rent security deed.
Particulars: £2,500.
Outstanding

Filing History

31 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
17 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 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 31 August 2018 (1 page)
18 May 2018Registration of charge 032336550026, created on 14 May 2018 (9 pages)
18 May 2018Registration of charge 032336550025, created on 14 May 2018 (4 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 May 2018Satisfaction of charge 032336550024 in full (1 page)
5 April 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 January 2017Registration of charge 032336550024, created on 19 January 2017 (6 pages)
31 January 2017Registration of charge 032336550024, created on 19 January 2017 (6 pages)
22 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
16 August 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 100
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 100
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 March 2016Registration of charge 032336550022, created on 24 March 2016 (36 pages)
29 March 2016Registration of charge 032336550023, created on 24 March 2016 (38 pages)
29 March 2016Registration of charge 032336550022, created on 24 March 2016 (36 pages)
29 March 2016Registration of charge 032336550023, created on 24 March 2016 (38 pages)
29 February 2016Satisfaction of charge 032336550020 in full (1 page)
29 February 2016Satisfaction of charge 032336550021 in full (1 page)
29 February 2016Satisfaction of charge 032336550019 in full (1 page)
29 February 2016Satisfaction of charge 032336550021 in full (1 page)
29 February 2016Satisfaction of charge 032336550019 in full (1 page)
29 February 2016Satisfaction of charge 032336550020 in full (1 page)
27 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(3 pages)
27 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(3 pages)
27 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
26 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
29 August 2014Current accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
29 August 2014Current accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
5 July 2014Registration of charge 032336550021, created on 1 July 2014 (22 pages)
5 July 2014Registration of charge 032336550020, created on 1 July 2014 (10 pages)
5 July 2014Registration of charge 032336550021, created on 1 July 2014 (22 pages)
5 July 2014Registration of charge 032336550021, created on 1 July 2014 (22 pages)
5 July 2014Registration of charge 032336550020, created on 1 July 2014 (10 pages)
5 July 2014Registration of charge 032336550020, created on 1 July 2014 (10 pages)
12 June 2014Termination of appointment of Jeremiah Harouni as a director (1 page)
12 June 2014Appointment of Mr David Samuel Harouni as a director (2 pages)
12 June 2014Appointment of Mr David Samuel Harouni as a director (2 pages)
12 June 2014Termination of appointment of Jeremiah Harouni as a director (1 page)
30 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
30 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
15 August 2013Registration of charge 032336550019 (38 pages)
15 August 2013Registration of charge 032336550019 (38 pages)
10 August 2013Satisfaction of charge 17 in full (3 pages)
10 August 2013Satisfaction of charge 11 in full (3 pages)
10 August 2013Satisfaction of charge 14 in full (3 pages)
10 August 2013Satisfaction of charge 15 in full (3 pages)
10 August 2013Satisfaction of charge 13 in full (3 pages)
10 August 2013Satisfaction of charge 10 in full (3 pages)
10 August 2013Satisfaction of charge 16 in full (3 pages)
10 August 2013Satisfaction of charge 17 in full (3 pages)
10 August 2013Satisfaction of charge 12 in full (3 pages)
10 August 2013Satisfaction of charge 16 in full (3 pages)
10 August 2013Satisfaction of charge 11 in full (3 pages)
10 August 2013Satisfaction of charge 10 in full (3 pages)
10 August 2013Satisfaction of charge 15 in full (3 pages)
10 August 2013Satisfaction of charge 18 in full (3 pages)
10 August 2013Satisfaction of charge 13 in full (3 pages)
10 August 2013Satisfaction of charge 12 in full (3 pages)
10 August 2013Satisfaction of charge 14 in full (3 pages)
10 August 2013Satisfaction of charge 18 in full (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 October 2010Appointment of Mr Jeremiah Harouni as a director (2 pages)
5 October 2010Appointment of Mr Jeremiah Harouni as a director (2 pages)
4 October 2010Termination of appointment of Ester Nassiv as a director (1 page)
4 October 2010Termination of appointment of Ester Nassiv as a director (1 page)
12 August 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 August 2009Director's change of particulars / ester nassiv / 09/09/2004 (1 page)
10 August 2009Director's change of particulars / ester nassiv / 09/09/2004 (1 page)
10 August 2009Return made up to 05/08/09; full list of members (3 pages)
10 August 2009Return made up to 05/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 September 2008Return made up to 05/08/08; full list of members (3 pages)
18 September 2008Return made up to 05/08/08; full list of members (3 pages)
18 September 2008Director's change of particulars / ester nassiv / 09/09/2004 (1 page)
18 September 2008Director's change of particulars / ester nassiv / 09/09/2004 (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 05/08/07; full list of members (2 pages)
2 January 2008Return made up to 05/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
29 March 2007Particulars of mortgage/charge (4 pages)
29 March 2007Particulars of mortgage/charge (4 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
18 September 2006Return made up to 05/08/06; full list of members (2 pages)
18 September 2006Return made up to 05/08/06; full list of members (2 pages)
3 March 2006Particulars of mortgage/charge (5 pages)
3 March 2006Particulars of mortgage/charge (5 pages)
16 December 2005Return made up to 05/08/05; full list of members (2 pages)
16 December 2005Return made up to 05/08/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
29 September 2004Return made up to 05/08/04; full list of members (6 pages)
29 September 2004Return made up to 05/08/04; full list of members (6 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 August 2003Return made up to 05/08/03; full list of members (6 pages)
19 August 2003Return made up to 05/08/03; full list of members (6 pages)
1 August 2003Particulars of mortgage/charge (5 pages)
1 August 2003Particulars of mortgage/charge (5 pages)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Registered office changed on 18/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
18 February 2003Registered office changed on 18/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
9 September 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 August 2001Return made up to 05/08/01; full list of members (6 pages)
22 August 2001Return made up to 05/08/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
14 March 2001Return made up to 05/08/00; full list of members (6 pages)
14 March 2001Return made up to 05/08/00; full list of members (6 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
19 April 2000Return made up to 05/08/99; no change of members (4 pages)
19 April 2000Return made up to 05/08/99; no change of members (4 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
23 September 1998Return made up to 05/08/98; no change of members (4 pages)
23 September 1998Return made up to 05/08/98; no change of members (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (5 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (5 pages)
30 July 1998Accounts for a small company made up to 31 August 1997 (3 pages)
30 July 1998Accounts for a small company made up to 31 August 1997 (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 05/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Return made up to 05/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Director's particulars changed (1 page)
24 October 1997Director's particulars changed (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
15 October 1996Registered office changed on 15/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
5 August 1996Incorporation (17 pages)
5 August 1996Incorporation (17 pages)