London
W1S 3AN
Secretary Name | Bharat Kantilal Thakrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2011(15 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 2nd Floor 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Lynton Robert Stock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Lynton Robert Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brockley Close Stanmore Middlesex HA7 4QL |
Director Name | Maurice Lawson |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2002) |
Role | Chairman |
Correspondence Address | 1 Temple Heath Lodge 33 Templewood Avenue London NW3 7UY |
Secretary Name | Mr Gajen Naidu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sydenham Rise London SE23 3XL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80k at £1 | Melvin Anthony Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,489,757 |
Cash | £423,338 |
Current Liabilities | £778,760 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
27 April 2004 | Delivered on: 1 May 2004 Satisfied on: 23 July 2014 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed 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: By way of legal mortgage the leasehold land on the east side of wyncolls road colchester including all buildings erections and fixtures by way of fixed charge all moneys from time to time deposited with the trustee. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 October 2000 | Delivered on: 12 October 2000 Satisfied on: 23 July 2014 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
11 August 2000 | Delivered on: 22 August 2000 Satisfied on: 23 July 2014 Persons entitled: Dcd (Bishops Stortford) Limited Classification: Legal charge Secured details: £330,000 and all expenses due or to become due from the company to the chargee. Particulars: The l/h property k/a charringtons house,bishops stortford,hertfordshire.t/no.HD344595 and any part or parts of it and including all rights attached or appurtenant to it and all buildings,fixtures,fittings,plant and machinery from time to time situate on it but excluding all tenants fixtures and fittings. Fully Satisfied |
31 July 2000 | Delivered on: 19 August 2000 Satisfied on: 23 July 2014 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies due or to become due from deynacourt limited and any company from time to time which is a holding company or subsidiary of deynacourt limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC and any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: The properties k/a unit 1 europa house wyncolls road colchester essex t/n EX585126 and EX191263, together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). Fully Satisfied |
31 July 2000 | Delivered on: 19 August 2000 Satisfied on: 23 July 2014 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from deynacourt limited and any company from time to time which is a holding company or subsidiary of deynacourt limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC and any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: unit 1 wyncolls road colchester essex other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. Fully Satisfied |
11 August 2000 | Delivered on: 12 August 2000 Satisfied on: 23 July 2014 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 property k/a charringtons house the causeway bishops stortford hertfordshire CM23 2ER. Fully Satisfied |
18 October 1996 | Delivered on: 24 October 1996 Satisfied on: 2 September 1998 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: Morgan grampian house, calderwood street, woolwich, london borough of greenwich title no. TGL28417. Fully Satisfied |
18 October 1996 | Delivered on: 24 October 1996 Satisfied on: 2 September 1998 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: Morgan grampian house, calderwood street, woolwich, london borough of greenwich title no. SGL129662. Fully Satisfied |
27 September 2006 | Delivered on: 10 October 2006 Satisfied on: 23 July 2014 Persons entitled: Investec Bank (UK) Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all its rights in respect of the debt on the account with the bank. See the mortgage charge document for full details. Fully Satisfied |
27 September 2006 | Delivered on: 10 October 2006 Satisfied on: 23 July 2014 Persons entitled: Investec Bank (UK) Limited Investec Bank (UK) Limited 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 land being ground floor retail premises at the vista building calderwood street woolwich london by way of fixed charge the goodwill all plant machinery equipment furniture. Fully Satisfied |
27 September 2006 | Delivered on: 10 October 2006 Satisfied on: 23 July 2014 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the gross rents licence fees and other monies in respect or arising out of any lease or licence or any other agreement relating to occupation of l/h land being ground floor retail premises at the vista building calderwood street woolwich london. See the mortgage charge document for full details. Fully Satisfied |
29 March 2005 | Delivered on: 13 April 2005 Satisfied on: 23 July 2014 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charrington's house the causeway bishop's stortford t/no HD344595 with l/h title, all plant machinery implements utensils furniture and equipment and the goodwill. Fully Satisfied |
18 October 1996 | Delivered on: 24 October 1996 Satisfied on: 2 September 1998 Persons entitled: Barclays Bank 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 the undertaking property and assets of the company whatsoever. Fully Satisfied |
30 September 2014 | Delivered on: 9 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold 21-25 calderwood street the vista building woolwich london. Outstanding |
18 September 2007 | Delivered on: 27 September 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases (the assigned rights). See the mortgage charge document for full details. Outstanding |
18 September 2007 | Delivered on: 27 September 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 21 to 25 calderwood street (being ground floor and part basement premises at the vista building, woolwich, london t/no TGL281219 including all buildings erections and fixtures and fittings (but excluding tenant's fixtures and fittings). See the mortgage charge document for full details. Outstanding |
9 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
23 February 2021 | Director's details changed for Mr Lynton Robert Stock on 10 February 2021 (2 pages) |
5 August 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
4 March 2020 | Notification of Ab Group Limited as a person with significant control on 6 December 2019 (2 pages) |
4 March 2020 | Change of details for Mr Melvin Anthony Lawson as a person with significant control on 6 December 2019 (2 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
13 February 2020 | Resolutions
|
12 February 2020 | Change of share class name or designation (2 pages) |
12 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
6 August 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Melvin Anthony Lawson as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Melvin Anthony Lawson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 July 2016 | Satisfaction of charge 15 in full (1 page) |
1 July 2016 | Satisfaction of charge 15 in full (1 page) |
1 July 2016 | Satisfaction of charge 14 in full (2 pages) |
1 July 2016 | Satisfaction of charge 14 in full (2 pages) |
29 June 2016 | Director's details changed for Mr Lynton Robert Stock on 26 February 2016 (2 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Director's details changed for Mr Lynton Robert Stock on 26 February 2016 (2 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 December 2015 | Director's details changed for Mr Melvin Anthony Lawson on 8 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Melvin Anthony Lawson on 8 December 2015 (2 pages) |
25 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 June 2015 | Director's details changed for Mr Lynton Robert Stock on 17 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Lynton Robert Stock on 17 June 2015 (2 pages) |
14 January 2015 | Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages) |
14 January 2015 | Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page) |
14 January 2015 | Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages) |
5 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
9 October 2014 | Registration of charge 032634120016, created on 30 September 2014 (32 pages) |
9 October 2014 | Registration of charge 032634120016, created on 30 September 2014 (32 pages) |
23 July 2014 | Satisfaction of charge 9 in full (4 pages) |
23 July 2014 | Satisfaction of charge 10 in full (5 pages) |
23 July 2014 | Satisfaction of charge 6 in full (4 pages) |
23 July 2014 | Satisfaction of charge 10 in full (5 pages) |
23 July 2014 | Satisfaction of charge 7 in full (4 pages) |
23 July 2014 | Satisfaction of charge 7 in full (4 pages) |
23 July 2014 | Satisfaction of charge 13 in full (4 pages) |
23 July 2014 | Satisfaction of charge 12 in full (4 pages) |
23 July 2014 | Satisfaction of charge 11 in full (4 pages) |
23 July 2014 | Satisfaction of charge 12 in full (4 pages) |
23 July 2014 | Satisfaction of charge 4 in full (4 pages) |
23 July 2014 | Satisfaction of charge 9 in full (4 pages) |
23 July 2014 | Satisfaction of charge 4 in full (4 pages) |
23 July 2014 | Satisfaction of charge 8 in full (4 pages) |
23 July 2014 | Satisfaction of charge 5 in full (4 pages) |
23 July 2014 | Satisfaction of charge 11 in full (4 pages) |
23 July 2014 | Satisfaction of charge 8 in full (4 pages) |
23 July 2014 | Satisfaction of charge 13 in full (4 pages) |
23 July 2014 | Satisfaction of charge 5 in full (4 pages) |
23 July 2014 | Satisfaction of charge 6 in full (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
9 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages) |
17 September 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
17 September 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
10 January 2012 | Termination of appointment of Gajen Naidu as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Gajen Naidu as a secretary (2 pages) |
10 January 2012 | Appointment of Bharat Kantilal Thakrar as a secretary (3 pages) |
10 January 2012 | Appointment of Bharat Kantilal Thakrar as a secretary (3 pages) |
5 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
16 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
22 August 2011 | Auditor's resignation (2 pages) |
22 August 2011 | Auditor's resignation (2 pages) |
1 June 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
1 June 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Director's details changed for Mr Melvin Lawson on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Melvin Lawson on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Melvin Lawson on 1 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page) |
17 April 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 April 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
25 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: fourth floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: fourth floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 December 2006 | Return made up to 15/10/06; full list of members (3 pages) |
8 December 2006 | Return made up to 15/10/06; full list of members (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | £ ic 100000/80000 15/05/06 £ sr 20000@1=20000 (1 page) |
30 June 2006 | £ ic 100000/80000 15/05/06 £ sr 20000@1=20000 (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
20 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
13 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Particulars of mortgage/charge (7 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
26 November 2004 | Return made up to 15/10/04; full list of members (5 pages) |
26 November 2004 | Return made up to 15/10/04; full list of members (5 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (5 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (5 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
26 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
26 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 January 2002 | Return made up to 15/10/01; full list of members (6 pages) |
3 January 2002 | Return made up to 15/10/01; full list of members (6 pages) |
20 March 2001 | Return made up to 15/10/00; full list of members (6 pages) |
20 March 2001 | Return made up to 15/10/00; full list of members (6 pages) |
19 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
28 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
12 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1999 | Return made up to 15/10/98; full list of members (6 pages) |
1 October 1999 | Return made up to 15/10/98; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Return made up to 15/10/97; full list of members (8 pages) |
14 January 1998 | Return made up to 15/10/97; full list of members (8 pages) |
6 January 1998 | Ad 18/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 January 1998 | Ad 18/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
15 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
15 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Memorandum and Articles of Association (5 pages) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | New secretary appointed;new director appointed (3 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | £ nc 100/100000 15/10/96 (1 page) |
18 October 1996 | New secretary appointed;new director appointed (3 pages) |
18 October 1996 | £ nc 100/100000 15/10/96 (1 page) |
18 October 1996 | Resolutions
|
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Resolutions
|
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: 31 corsham street london N1 6DR (1 page) |
18 October 1996 | Memorandum and Articles of Association (5 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 31 corsham street london N1 6DR (1 page) |
15 October 1996 | Incorporation (18 pages) |
15 October 1996 | Incorporation (18 pages) |