Company NameEliteway Ltd
DirectorDavid Frankel
Company StatusActive
Company Number03246847
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Kurt Winter
NationalityBritish
StatusCurrent
Appointed01 January 1997(3 months, 3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address10 Paget Road
London
N16 5NQ
Secretary NameMrs Hannah Winter
NationalityBritish
StatusCurrent
Appointed13 January 1997(4 months, 1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paget Road
London
N16 5NQ
Director NameMr David Frankel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(27 years after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Fairholt Road
London
N16 5EW
Director NameMr Kurt Winter
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(23 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 December 2023)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address10 Paget Road
London
N16 5NQ
Director NameMr David Frankel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(24 years, 7 months after company formation)
Appointment Duration2 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Fairholt Road
London
N16 5EW
Director NameMrs Hannah Winter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paget Road
London
N16 5NQ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address10 Paget Road
London
N16 5NQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Shareholders

2 at £1Hannah Winter
100.00%
Ordinary

Financials

Year2014
Net Worth£1,483,409
Cash£60,251
Current Liabilities£102,607

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

3 September 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2018Delivered 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 2000Delivered 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 2018Delivered 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 2018Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2000Delivered 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 2004Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 2001Delivered 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 2011Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

27 December 2023Termination of appointment of Kurt Winter as a director on 27 December 2023 (1 page)
27 December 2023Termination of appointment of Hannah Winter as a director on 27 December 2023 (1 page)
22 September 2023Appointment of Mr David Frankel as a director on 22 September 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
27 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
6 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
23 June 2021Termination of appointment of David Frankel as a director on 21 June 2021 (1 page)
23 June 2021Appointment of Mrs Hannah Winter as a director on 21 June 2021 (2 pages)
26 April 2021Appointment of Mr David Frankel as a director on 20 April 2021 (2 pages)
22 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
10 September 2019Termination of appointment of David Frankel as a director on 10 September 2019 (1 page)
10 September 2019Appointment of Mr Kurt Winter as a director on 10 September 2019 (2 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
25 October 2018Registration of charge 032468470029, created on 24 October 2018 (4 pages)
25 October 2018Registration of charge 032468470030, created on 24 October 2018 (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 May 2018Satisfaction of charge 20 in full (2 pages)
23 May 2018Registration of charge 032468470028, created on 23 May 2018 (4 pages)
10 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
19 September 2017Termination of appointment of Hannah Winter as a director on 10 September 2017 (1 page)
19 September 2017Termination of appointment of Hannah Winter as a director on 10 September 2017 (1 page)
19 September 2017Termination of appointment of Kurt Winter as a director on 10 September 2017 (1 page)
19 September 2017Termination of appointment of Kurt Winter as a director on 10 September 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(6 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
8 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(6 pages)
27 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 April 2013Appointment of Mr David Frankel as a director (2 pages)
24 April 2013Appointment of Mr David Frankel as a director (2 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 October 2010Director's details changed for Hannah Winter on 1 September 2010 (2 pages)
14 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Hannah Winter on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Hannah Winter on 1 September 2010 (2 pages)
14 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 26 (8 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 26 (8 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
26 September 2008Return made up to 06/09/08; full list of members (4 pages)
26 September 2008Return made up to 06/09/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
6 November 2007Return made up to 06/09/07; no change of members (8 pages)
6 November 2007Return made up to 06/09/07; no change of members (8 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (10 pages)
25 May 2007Particulars of mortgage/charge (10 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
28 September 2006Return made up to 06/09/06; full list of members (8 pages)
28 September 2006Return made up to 06/09/06; full list of members (8 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 October 2005Return made up to 06/09/05; full list of members (8 pages)
20 October 2005Return made up to 06/09/05; full list of members (8 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (6 pages)
23 September 2004Particulars of mortgage/charge (6 pages)
16 September 2004Return made up to 06/09/04; full list of members (8 pages)
16 September 2004Return made up to 06/09/04; full list of members (8 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
1 March 2004Return made up to 06/09/03; full list of members (8 pages)
1 March 2004Return made up to 06/09/03; full list of members (8 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (9 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (9 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 February 2003Return made up to 06/09/02; full list of members (8 pages)
26 February 2003Return made up to 06/09/02; full list of members (8 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
25 November 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
25 November 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
31 December 2001Return made up to 06/09/01; full list of members (7 pages)
31 December 2001Return made up to 06/09/01; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (9 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (9 pages)
3 May 2000Accounts for a small company made up to 30 September 1998 (9 pages)
3 May 2000Accounts for a small company made up to 30 September 1998 (9 pages)
28 January 2000Return made up to 06/09/99; no change of members (4 pages)
28 January 2000Return made up to 06/09/99; no change of members (4 pages)
30 July 1999Return made up to 06/09/98; full list of members (5 pages)
30 July 1999Return made up to 06/09/98; full list of members (5 pages)
28 August 1998Accounts for a small company made up to 30 September 1997 (10 pages)
28 August 1998Accounts for a small company made up to 30 September 1997 (10 pages)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
4 August 1998Return made up to 06/09/97; full list of members (6 pages)
4 August 1998Return made up to 06/09/97; full list of members (6 pages)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
18 August 1997Registered office changed on 18/08/97 from: 149 albion road london N16 9JU (1 page)
18 August 1997Registered office changed on 18/08/97 from: 149 albion road london N16 9JU (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
31 January 1997New secretary appointed;new director appointed (2 pages)
31 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Registered office changed on 13/01/97 from: 43 wellington avenue london N15 6AX (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Registered office changed on 13/01/97 from: 43 wellington avenue london N15 6AX (1 page)
6 September 1996Incorporation (14 pages)
6 September 1996Incorporation (14 pages)