London
N16 5NQ
Secretary Name | Mrs Hannah Winter |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1997(4 months, 1 week after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Paget Road London N16 5NQ |
Director Name | Mr David Frankel |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(27 years after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Fairholt Road London N16 5EW |
Director Name | Mr Kurt Winter |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(23 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 December 2023) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paget Road London N16 5NQ |
Director Name | Mr David Frankel |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Fairholt Road London N16 5EW |
Director Name | Mrs Hannah Winter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Paget Road London N16 5NQ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 10 Paget Road London N16 5NQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
2 at £1 | Hannah Winter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,483,409 |
Cash | £60,251 |
Current Liabilities | £102,607 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
3 September 2003 | Delivered on: 4 September 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property 31 brockett house, union road, london. Outstanding |
---|---|
11 February 2003 | Delivered on: 18 February 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 126 hamilton close london N17. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 2002 | Delivered on: 14 June 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £45,000 due or to become due from the company to the chargee. Particulars: 2 tudor house tudor grove london. Outstanding |
29 June 2001 | Delivered on: 17 July 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 6 arundel court,lansdowne rd,london,N17. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 October 2000 | Delivered on: 7 October 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 8 morton road london N15 including all rent and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 October 2018 | Delivered on: 25 October 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Leasehold property - flat 1, 17 mount pleasant road, london, N17 6TR - title no: EGL333729. Outstanding |
29 August 2000 | Delivered on: 2 September 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 7 rainbow street SE5 including all rent and a floating charge over all moveable plnt machinery implements utensils furniture and equipmrnt. Outstanding |
24 October 2018 | Delivered on: 25 October 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Leasehold property - 113B northumberland park, london, N17 0TL - title no: AGL152714. Outstanding |
23 May 2018 | Delivered on: 23 May 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property - 46 durley road london N16 5JS - title no. LN132127. Outstanding |
12 January 2010 | Delivered on: 22 January 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold 4 exbury house brentwood road london egl 360477 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 December 2008 | Delivered on: 31 December 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 rainbow street london t/no TGL50168 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
25 September 2008 | Delivered on: 27 September 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 47 dongola road london t/no. MX109748 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
2 July 2008 | Delivered on: 4 July 2008 Persons entitled: The Mortgage Works (UK) 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 flat 6 arundel court lansdown roa london t/n EGL279228, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
14 March 2008 | Delivered on: 15 March 2008 Persons entitled: The Mortgage Works (UK) 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/Hold propert being flat 117 mount pleasant road london; EGL333729; fixed charge over all proceeds of insurances and goodwill of business; fixed equitable assignment over all rights title and interest in the benefit of all guarantees warranties,etc. See image for full details. Outstanding |
16 January 2008 | Delivered on: 17 January 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 wakefield road london t/n MX456354 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
5 July 2007 | Delivered on: 11 July 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 durley road london t/no LN132127 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
15 May 2000 | Delivered on: 27 May 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 113B northumberland park london N17. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 October 2004 | Delivered on: 25 May 2007 Persons entitled: Barclays Bank PLC T/as the Woolwich 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: 4 exbury house brenthouse road london. Outstanding |
1 February 2007 | Delivered on: 3 February 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat b 113 northumberland park london t/no agl 152714 together by way of first fixed charge all proceeds of any insurances and the goodwill. See the mortgage charge document for full details. Outstanding |
23 August 2004 | Delivered on: 26 August 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 chessington mansions, 14 albany road, london. Outstanding |
15 April 2004 | Delivered on: 17 April 2004 Persons entitled: Barclays Bank PLC 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 25 leighfield house woodberry down estate london N4 t/n EGL261269. Outstanding |
15 March 2004 | Delivered on: 25 March 2004 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 leighfield house woodberry down estate london. Outstanding |
27 October 2003 | Delivered on: 30 October 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 8 moreton road london N15 6ES. Outstanding |
3 September 2003 | Delivered on: 4 September 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property 113B northumberland park, london. Outstanding |
3 September 2003 | Delivered on: 4 September 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property 24 loddiges house, loddiges road, london. Outstanding |
15 May 2000 | Delivered on: 27 May 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its present and future undertaking and assets both present and future including uncalled capital. Outstanding |
22 March 2001 | Delivered on: 7 April 2001 Satisfied on: 29 July 2011 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £46,875.00 due or to become due from the company to the chargee. Particulars: The property known as 10 saltram close tottenham london N15. Fully Satisfied |
28 July 2011 | Delivered on: 3 August 2011 Satisfied on: 16 June 2012 Persons entitled: Graf Mortgage Corporation Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 10 saltram close tottenham london t/n EGL317180, buildings fixtures, rents, goodwill floating charge all moveable plant and other chattels, see image for full details. Fully Satisfied |
21 October 2004 | Delivered on: 27 October 2004 Satisfied on: 29 July 2011 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: Property k/a 46 durley road, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 September 2004 | Delivered on: 23 September 2004 Satisfied on: 29 July 2011 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. Fully Satisfied |
27 December 2023 | Termination of appointment of Kurt Winter as a director on 27 December 2023 (1 page) |
---|---|
27 December 2023 | Termination of appointment of Hannah Winter as a director on 27 December 2023 (1 page) |
22 September 2023 | Appointment of Mr David Frankel as a director on 22 September 2023 (2 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
27 February 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
6 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
23 June 2021 | Termination of appointment of David Frankel as a director on 21 June 2021 (1 page) |
23 June 2021 | Appointment of Mrs Hannah Winter as a director on 21 June 2021 (2 pages) |
26 April 2021 | Appointment of Mr David Frankel as a director on 20 April 2021 (2 pages) |
22 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
10 September 2019 | Termination of appointment of David Frankel as a director on 10 September 2019 (1 page) |
10 September 2019 | Appointment of Mr Kurt Winter as a director on 10 September 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
25 October 2018 | Registration of charge 032468470029, created on 24 October 2018 (4 pages) |
25 October 2018 | Registration of charge 032468470030, created on 24 October 2018 (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
30 May 2018 | Satisfaction of charge 20 in full (2 pages) |
23 May 2018 | Registration of charge 032468470028, created on 23 May 2018 (4 pages) |
10 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
19 September 2017 | Termination of appointment of Hannah Winter as a director on 10 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Hannah Winter as a director on 10 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Kurt Winter as a director on 10 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Kurt Winter as a director on 10 September 2017 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 April 2013 | Appointment of Mr David Frankel as a director (2 pages) |
24 April 2013 | Appointment of Mr David Frankel as a director (2 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
28 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 October 2010 | Director's details changed for Hannah Winter on 1 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Hannah Winter on 1 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Hannah Winter on 1 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
21 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
26 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Return made up to 06/09/07; no change of members (8 pages) |
6 November 2007 | Return made up to 06/09/07; no change of members (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (10 pages) |
25 May 2007 | Particulars of mortgage/charge (10 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Return made up to 06/09/06; full list of members (8 pages) |
28 September 2006 | Return made up to 06/09/06; full list of members (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 October 2005 | Return made up to 06/09/05; full list of members (8 pages) |
20 October 2005 | Return made up to 06/09/05; full list of members (8 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (6 pages) |
23 September 2004 | Particulars of mortgage/charge (6 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Return made up to 06/09/03; full list of members (8 pages) |
1 March 2004 | Return made up to 06/09/03; full list of members (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
26 February 2003 | Return made up to 06/09/02; full list of members (8 pages) |
26 February 2003 | Return made up to 06/09/02; full list of members (8 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2001 | Return made up to 06/09/01; full list of members (7 pages) |
31 December 2001 | Return made up to 06/09/01; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (9 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (9 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1998 (9 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1998 (9 pages) |
28 January 2000 | Return made up to 06/09/99; no change of members (4 pages) |
28 January 2000 | Return made up to 06/09/99; no change of members (4 pages) |
30 July 1999 | Return made up to 06/09/98; full list of members (5 pages) |
30 July 1999 | Return made up to 06/09/98; full list of members (5 pages) |
28 August 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
28 August 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
4 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
4 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
4 August 1998 | Return made up to 06/09/97; full list of members (6 pages) |
4 August 1998 | Return made up to 06/09/97; full list of members (6 pages) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 149 albion road london N16 9JU (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 149 albion road london N16 9JU (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
31 January 1997 | New secretary appointed;new director appointed (2 pages) |
31 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 43 wellington avenue london N15 6AX (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 43 wellington avenue london N15 6AX (1 page) |
6 September 1996 | Incorporation (14 pages) |
6 September 1996 | Incorporation (14 pages) |