Irving Way Hendon
London
NW9 6AQ
Director Name | Mr Andy Trigwell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Secretary Name | Mr Andy Trigwell |
---|---|
Status | Current |
Appointed | 20 September 2017(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Yael Mejia |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Wholesale Distributor |
Country of Residence | Dubai |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Secretary Name | Stephen John Yeates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 High Lawns Hall Harrow Middlesex HA1 3NA |
Secretary Name | Amnon Jonathan Mer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 17 Biddulph Mansions Elgin Avenue London W9 1HT |
Director Name | Mr Ran Avidan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 March 2005(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 October 2021) |
Role | Management Consultant |
Country of Residence | Israel |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Secretary Name | Yael Mejia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Amnon Jonathan Mer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 April 2011) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chen Boulevard Tel Aviv Israel |
Secretary Name | Thomas Molnar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(14 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 11 July 2011) |
Role | Company Director |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Jake Alaric Roger Emerson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Secretary Name | Mr Jake Emerson |
---|---|
Status | Resigned |
Appointed | 11 July 2011(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Dean Arbel |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 September 2018(22 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | breadltd.co.uk |
---|---|
Telephone | 020 84572080 |
Telephone region | London |
Registered Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
11.3k at £1 | Bread LTD 99.99% Ordinary A |
---|---|
1 at £1 | Bread LTD 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £30,057,961 |
Gross Profit | £7,405,659 |
Net Worth | £7,095,933 |
Cash | £209,345 |
Current Liabilities | £8,905,260 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
6 June 2022 | Delivered on: 7 June 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
4 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
27 July 2011 | Delivered on: 2 August 2011 Persons entitled: Hsbc Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties and all fixtures on such properties being 138 portobello road notting hill london t/n BGL61505, 64 northcote road battersea london t/n TGL302131, 282 and 284 chiswick high road london t/n NGL563321 and unit 21 garrick industrial centre irving way london t/n AGL181311 see image for full details. Outstanding |
11 April 2011 | Delivered on: 21 April 2011 Persons entitled: Hsbc Bank PLC Classification: A deed of accession Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery, equipment. See image for full details. Outstanding |
21 April 2009 | Delivered on: 2 May 2009 Satisfied on: 16 April 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
21 October 2005 | Delivered on: 22 October 2005 Satisfied on: 16 April 2011 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
19 July 2005 | Delivered on: 28 July 2005 Satisfied on: 16 April 2011 Persons entitled: Cppf (Garrick Road) Jersey Nominee a Limited and Cppf (Garrick Road) Jersey Nominee B Limited Classification: Rent deposit deed Secured details: £84,045 and all other monies due or to become due from the company to the chargee. Particulars: The rent deposit and the amount from time to time standing to the credit of the deposit account. Fully Satisfied |
6 March 1997 | Delivered on: 19 March 1997 Satisfied on: 16 April 2011 Persons entitled: Barclays Bank 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 |
15 December 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (21 pages) |
---|---|
15 December 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
29 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
29 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (49 pages) |
6 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
5 December 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages) |
5 December 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (21 pages) |
5 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (53 pages) |
5 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
30 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
7 June 2022 | Registration of charge 032375760008, created on 6 June 2022 (67 pages) |
24 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
24 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (51 pages) |
24 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (21 pages) |
24 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
16 November 2021 | Memorandum and Articles of Association (12 pages) |
16 November 2021 | Memorandum and Articles of Association (13 pages) |
16 November 2021 | Resolutions
|
5 November 2021 | Registration of charge 032375760007, created on 4 November 2021 (18 pages) |
29 October 2021 | Satisfaction of charge 6 in full (7 pages) |
29 October 2021 | Satisfaction of charge 5 in full (8 pages) |
7 October 2021 | Termination of appointment of Dean Arbel as a director on 5 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Ran Avidan as a director on 5 October 2021 (1 page) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
17 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
21 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
21 April 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (19 pages) |
25 March 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
3 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (48 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
4 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
4 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (43 pages) |
4 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (19 pages) |
4 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
27 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
12 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (19 pages) |
12 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (44 pages) |
4 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
4 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
4 October 2018 | Appointment of Mr Dean Arbel as a director on 10 September 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages) |
5 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
5 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
14 November 2017 | Termination of appointment of Jake Emerson as a secretary on 20 September 2017 (1 page) |
14 November 2017 | Termination of appointment of Jake Emerson as a secretary on 20 September 2017 (1 page) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page) |
14 November 2017 | Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages) |
14 November 2017 | Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages) |
14 November 2017 | Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page) |
14 November 2017 | Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (6 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (6 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (21 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (21 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 December 2014 | Full accounts made up to 28 February 2014 (21 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (21 pages) |
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
4 March 2014 | Section 519 (1 page) |
4 March 2014 | Section 519 (1 page) |
22 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
22 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
5 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (6 pages) |
5 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Full accounts made up to 29 February 2012 (22 pages) |
30 November 2012 | Full accounts made up to 29 February 2012 (22 pages) |
19 November 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Full accounts made up to 28 February 2011 (21 pages) |
9 November 2011 | Full accounts made up to 28 February 2011 (21 pages) |
6 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Register inspection address has been changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom (1 page) |
14 September 2011 | Appointment of Mr Jake Emerson as a director on 11 July 2011 (2 pages) |
14 September 2011 | Termination of appointment of Thomas Molnar as a secretary on 11 July 2011 (1 page) |
14 September 2011 | Appointment of Mr Jake Emerson as a secretary on 11 July 2011 (1 page) |
14 September 2011 | Register inspection address has been changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom (1 page) |
14 September 2011 | Appointment of Mr Jake Emerson as a secretary on 11 July 2011 (1 page) |
14 September 2011 | Termination of appointment of Thomas Molnar as a secretary on 11 July 2011 (1 page) |
14 September 2011 | Appointment of Mr Jake Emerson as a director on 11 July 2011 (2 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
25 July 2011 | Appointment of Thomas Molnar as a secretary (3 pages) |
25 July 2011 | Appointment of Thomas Molnar as a secretary (3 pages) |
5 July 2011 | Section 519 (1 page) |
5 July 2011 | Section 519 (1 page) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
5 May 2011 | Memorandum and Articles of Association (12 pages) |
5 May 2011 | Memorandum and Articles of Association (12 pages) |
21 April 2011 | Termination of appointment of Yael Mejia as a director (2 pages) |
21 April 2011 | Termination of appointment of Amnon Mer as a director (2 pages) |
21 April 2011 | Termination of appointment of Yael Mejia as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Yael Mejia as a secretary (2 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 April 2011 | Termination of appointment of Yael Mejia as a director (2 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 April 2011 | Termination of appointment of Amnon Mer as a director (2 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2010 | Full accounts made up to 28 February 2010 (20 pages) |
11 November 2010 | Full accounts made up to 28 February 2010 (20 pages) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Director's details changed for Mr Thomas Molnar on 13 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Amnon Jonathan Mer on 13 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Amnon Jonathan Mer on 13 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Thomas Molnar on 13 August 2010 (2 pages) |
21 July 2010 | Director's details changed for Yael Mejia on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Yael Mejia on 24 June 2010 (2 pages) |
10 February 2010 | Director's details changed for Yael Mejia on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Yael Mejia on 10 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Thomas Molnar on 17 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Yael Mejia on 17 January 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Thomas Molnar on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Yael Mejia on 17 January 2010 (1 page) |
9 February 2010 | Director's details changed for Yael Mejia on 17 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Yael Mejia on 17 January 2010 (2 pages) |
7 October 2009 | Full accounts made up to 28 February 2009 (22 pages) |
7 October 2009 | Full accounts made up to 28 February 2009 (22 pages) |
29 September 2009 | Return made up to 13/08/09; full list of members (6 pages) |
29 September 2009 | Return made up to 13/08/09; full list of members (6 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 February 2009 | Company name changed bread LIMITED\certificate issued on 19/02/09 (2 pages) |
18 February 2009 | Company name changed bread LIMITED\certificate issued on 19/02/09 (2 pages) |
27 October 2008 | Director's change of particulars / amnon mer / 24/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / amnon mer / 24/10/2008 (1 page) |
10 October 2008 | Return made up to 13/08/08; full list of members (5 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from unit 12 garrick road industrial estate irving way hendon london NW9 6AQ (1 page) |
10 October 2008 | Return made up to 13/08/08; full list of members (5 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from unit 12 garrick road industrial estate irving way hendon london NW9 6AQ (1 page) |
11 August 2008 | Full accounts made up to 29 February 2008 (17 pages) |
11 August 2008 | Full accounts made up to 29 February 2008 (17 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from harben house harben parade finchley road london NW3 6LH (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from harben house harben parade finchley road london NW3 6LH (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
25 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
23 August 2007 | Accounts for a small company made up to 28 February 2007 (9 pages) |
23 August 2007 | Accounts for a small company made up to 28 February 2007 (9 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
28 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Accounts for a small company made up to 28 February 2006 (9 pages) |
13 September 2006 | Accounts for a small company made up to 28 February 2006 (9 pages) |
22 October 2005 | Particulars of mortgage/charge (6 pages) |
22 October 2005 | Particulars of mortgage/charge (6 pages) |
5 September 2005 | Return made up to 13/08/05; full list of members (4 pages) |
5 September 2005 | Return made up to 13/08/05; full list of members (4 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Accounts for a small company made up to 28 February 2005 (9 pages) |
14 July 2005 | Accounts for a small company made up to 28 February 2005 (9 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
8 October 2004 | Ad 27/09/04--------- £ si 30@1=30 £ ic 11250/11280 (2 pages) |
8 October 2004 | Ad 27/09/04--------- £ si 30@1=30 £ ic 11250/11280 (2 pages) |
8 October 2004 | Particulars of contract relating to shares (4 pages) |
8 October 2004 | Particulars of contract relating to shares (4 pages) |
15 September 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
15 September 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
9 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 13/08/03; full list of members; amend (6 pages) |
9 September 2004 | Return made up to 13/08/03; full list of members; amend (6 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
14 May 2004 | Ad 30/06/03--------- £ si 3750@1 (2 pages) |
14 May 2004 | Ad 30/06/03--------- £ si 3750@1 (2 pages) |
23 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
12 August 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
12 August 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
28 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
22 July 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
22 July 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
8 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
8 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
24 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
25 September 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
21 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
19 October 1999 | Return made up to 13/08/99; no change of members (4 pages) |
19 October 1999 | Return made up to 13/08/99; no change of members (4 pages) |
19 October 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
16 October 1998 | Return made up to 13/08/98; full list of members
|
16 October 1998 | Return made up to 13/08/98; full list of members
|
17 October 1997 | Return made up to 13/08/97; full list of members (6 pages) |
17 October 1997 | Return made up to 13/08/97; full list of members (6 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
24 March 1997 | Ad 01/03/97--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
24 March 1997 | Ad 01/03/97--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page) |
17 March 1997 | Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
29 September 1996 | New secretary appointed (2 pages) |
29 September 1996 | Secretary resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Secretary resigned (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | New secretary appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
13 August 1996 | Incorporation (11 pages) |
13 August 1996 | Incorporation (11 pages) |