Potters Bar
Hertfordshire
EN6 1TL
Director Name | Ms Ester Louise Nassiv |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 146 Bridge House St. George Wharf London SW8 2LQ |
Director Name | Mr Jeremiah Harouni |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 146 Bridge House 18 St. George Wharf London SW8 2LQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
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 |
2 at £1 | Mrs Ester Louise Nassiv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£604,844 |
Cash | £3,125 |
Current Liabilities | £691,728 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 August |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
31 July 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2018 | Delivered on: 18 May 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
14 May 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered on: 5 July 2014 Persons entitled: Glenmore Capital Limited Classification: A registered charge Outstanding |
1 July 2014 | Delivered 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 1998 | Delivered 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 2013 | Delivered 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 1998 | Delivered 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 |
31 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
17 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 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 31 August 2018 (1 page) |
18 May 2018 | Registration of charge 032336550026, created on 14 May 2018 (9 pages) |
18 May 2018 | Registration of charge 032336550025, created on 14 May 2018 (4 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 May 2018 | Satisfaction of charge 032336550024 in full (1 page) |
5 April 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 January 2017 | Registration of charge 032336550024, created on 19 January 2017 (6 pages) |
31 January 2017 | Registration of charge 032336550024, created on 19 January 2017 (6 pages) |
22 September 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 March 2016 | Registration of charge 032336550022, created on 24 March 2016 (36 pages) |
29 March 2016 | Registration of charge 032336550023, created on 24 March 2016 (38 pages) |
29 March 2016 | Registration of charge 032336550022, created on 24 March 2016 (36 pages) |
29 March 2016 | Registration of charge 032336550023, created on 24 March 2016 (38 pages) |
29 February 2016 | Satisfaction of charge 032336550020 in full (1 page) |
29 February 2016 | Satisfaction of charge 032336550021 in full (1 page) |
29 February 2016 | Satisfaction of charge 032336550019 in full (1 page) |
29 February 2016 | Satisfaction of charge 032336550021 in full (1 page) |
29 February 2016 | Satisfaction of charge 032336550019 in full (1 page) |
29 February 2016 | Satisfaction of charge 032336550020 in full (1 page) |
27 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 May 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 May 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
21 May 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page) |
26 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
29 August 2014 | Current accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
29 August 2014 | Current accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
5 July 2014 | Registration of charge 032336550021, created on 1 July 2014 (22 pages) |
5 July 2014 | Registration of charge 032336550020, created on 1 July 2014 (10 pages) |
5 July 2014 | Registration of charge 032336550021, created on 1 July 2014 (22 pages) |
5 July 2014 | Registration of charge 032336550021, created on 1 July 2014 (22 pages) |
5 July 2014 | Registration of charge 032336550020, created on 1 July 2014 (10 pages) |
5 July 2014 | Registration of charge 032336550020, created on 1 July 2014 (10 pages) |
12 June 2014 | Termination of appointment of Jeremiah Harouni as a director (1 page) |
12 June 2014 | Appointment of Mr David Samuel Harouni as a director (2 pages) |
12 June 2014 | Appointment of Mr David Samuel Harouni as a director (2 pages) |
12 June 2014 | Termination of appointment of Jeremiah Harouni as a director (1 page) |
30 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
30 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
15 August 2013 | Registration of charge 032336550019 (38 pages) |
15 August 2013 | Registration of charge 032336550019 (38 pages) |
10 August 2013 | Satisfaction of charge 17 in full (3 pages) |
10 August 2013 | Satisfaction of charge 11 in full (3 pages) |
10 August 2013 | Satisfaction of charge 14 in full (3 pages) |
10 August 2013 | Satisfaction of charge 15 in full (3 pages) |
10 August 2013 | Satisfaction of charge 13 in full (3 pages) |
10 August 2013 | Satisfaction of charge 10 in full (3 pages) |
10 August 2013 | Satisfaction of charge 16 in full (3 pages) |
10 August 2013 | Satisfaction of charge 17 in full (3 pages) |
10 August 2013 | Satisfaction of charge 12 in full (3 pages) |
10 August 2013 | Satisfaction of charge 16 in full (3 pages) |
10 August 2013 | Satisfaction of charge 11 in full (3 pages) |
10 August 2013 | Satisfaction of charge 10 in full (3 pages) |
10 August 2013 | Satisfaction of charge 15 in full (3 pages) |
10 August 2013 | Satisfaction of charge 18 in full (3 pages) |
10 August 2013 | Satisfaction of charge 13 in full (3 pages) |
10 August 2013 | Satisfaction of charge 12 in full (3 pages) |
10 August 2013 | Satisfaction of charge 14 in full (3 pages) |
10 August 2013 | Satisfaction of charge 18 in full (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
16 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 October 2010 | Appointment of Mr Jeremiah Harouni as a director (2 pages) |
5 October 2010 | Appointment of Mr Jeremiah Harouni as a director (2 pages) |
4 October 2010 | Termination of appointment of Ester Nassiv as a director (1 page) |
4 October 2010 | Termination of appointment of Ester Nassiv as a director (1 page) |
12 August 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 August 2009 | Director's change of particulars / ester nassiv / 09/09/2004 (1 page) |
10 August 2009 | Director's change of particulars / ester nassiv / 09/09/2004 (1 page) |
10 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
18 September 2008 | Director's change of particulars / ester nassiv / 09/09/2004 (1 page) |
18 September 2008 | Director's change of particulars / ester nassiv / 09/09/2004 (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 05/08/07; full list of members (2 pages) |
2 January 2008 | Return made up to 05/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
29 March 2007 | Particulars of mortgage/charge (4 pages) |
29 March 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
18 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
16 December 2005 | Return made up to 05/08/05; full list of members (2 pages) |
16 December 2005 | Return made up to 05/08/05; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2003 | Particulars of mortgage/charge (5 pages) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page) |
9 September 2002 | Return made up to 05/08/02; full list of members
|
9 September 2002 | Return made up to 05/08/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
22 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
14 March 2001 | Return made up to 05/08/00; full list of members (6 pages) |
14 March 2001 | Return made up to 05/08/00; full list of members (6 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
10 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
19 April 2000 | Return made up to 05/08/99; no change of members (4 pages) |
19 April 2000 | Return made up to 05/08/99; no change of members (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
23 September 1998 | Return made up to 05/08/98; no change of members (4 pages) |
23 September 1998 | Return made up to 05/08/98; no change of members (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (5 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1998 | Particulars of mortgage/charge (5 pages) |
30 July 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
30 July 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 05/08/97; full list of members
|
16 January 1998 | Return made up to 05/08/97; full list of members
|
24 October 1997 | Director's particulars changed (1 page) |
24 October 1997 | Director's particulars changed (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
5 August 1996 | Incorporation (17 pages) |
5 August 1996 | Incorporation (17 pages) |