York Gate
London
NW1 5DX
Secretary Name | Bianca Fouladbakhsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2000(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 100 Marylebone Road York Gate London NW1 5DX |
Secretary Name | Afshin Fouladbakhsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 month after company formation) |
Appointment Duration | 5 months (resigned 20 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Queensway London W2 3RX |
Secretary Name | Ramin Fouladbakhsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | Benefits Agency Chancel House, Neasden Lane London NW10 2TU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 55-57 Bayham Street London NW1 0AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Afshin Fouladbakhsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,024,728 |
Cash | £48,063 |
Current Liabilities | £376,772 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
13 August 1998 | Delivered on: 20 August 1998 Satisfied on: 27 October 1999 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: Flats on the first and second floors together with the roof space entrance hall and stairs leading to the flats 204 fulham palace road london SW6. 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 |
---|---|
12 June 1998 | Delivered on: 18 June 1998 Satisfied on: 15 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground first second and third floors 12 spring street london W2. 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 |
19 March 1999 | Delivered on: 24 March 1999 Satisfied on: 10 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property - ground floor flat,st luke's view,20/21 bartholomew sq,london EC1; t/no ngl 749117. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 June 1998 | Delivered on: 25 June 1998 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: The l/h property k/a flat 9 lincoln court rickard close hendon barnet. 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. Outstanding |
20 May 1998 | Delivered on: 23 May 1998 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: 197/197A fulham palace road london t/n LN1567. 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. Outstanding |
19 February 1998 | Delivered on: 21 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title and interest in and to the secured account in the name of world property company limited held with the bank of scotland together with all moneys. Outstanding |
19 February 1998 | Delivered on: 21 February 1998 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: Fourth floor flat, 19 arthur henderson house, fulham road, fulham, london SW6 title number NGL636190 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods. Outstanding |
19 February 1998 | Delivered on: 21 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 April 2019 | Delivered on: 29 April 2019 Persons entitled: Efg Private \Bank Limited Classification: A registered charge Particulars: The leasehold property known as flat 1, 19 hamilton road, london W5 2EE and registered at the land registry with title number AGL13576. Outstanding |
24 April 2019 | Delivered on: 29 April 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: The leasehold property known as flat 39A, walpole house, 126 westminster bridge road, london SE1 7UN and registered at the land registry with title number TGL135934. Outstanding |
16 September 2009 | Delivered on: 26 September 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold interest in 36 union road northolt middlesex UB5 fixed charge over all claims and insurance all guarantees warranties and representations in relation to design construction or inspection of the property all rental and other monies goodwill assets plant machinery fittings and other chattels together with floating charge all assets plant machinery not already effectively charged by way of fixed charge above see image for full details. Outstanding |
16 September 2009 | Delivered on: 26 September 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold interest in flat 9 somerville point southwark london SE16 title number TGL166673 fixed charge over all claims and insurance all guarantees warranties and representations in relation to design construction or inspection of the property all rental and other monies goodwill assets plant machinery fittings and other chattels together with floating charge all assets plant machinery not already effectively charged by way of fixed charge above see image for full details. Outstanding |
16 September 2009 | Delivered on: 26 September 2009 Persons entitled: Efc Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold interest in 19 arthur henderson house fulham road london SW6 4JU fixed charge over all claims and insurance all guarantees warranties and representations in relation to design construction or inspection of the property all rental and other monies goodwill assets plant machinery fittings and other chattels together with floating charge all assets plant machinery not already effectively charged by way of fixed charge above see image for full details. Outstanding |
16 September 2009 | Delivered on: 26 September 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold interest in and to flat 16 somerville point southwark london SE16 fixed charge over all claims and insurance all guarantees warranties and representations in relation to design construction or inspection of the property all rental and other monies goodwill assets plant machinery fittings and other chattels together with floating charge all assets plant machinery not already effectively charged by way of fixed charge above see image for full details. Outstanding |
22 October 1997 | Delivered on: 28 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 19 hamilton road ealing 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. Outstanding |
16 September 2009 | Delivered on: 1 October 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold interest in and to 99 culver grove stanmore middlesex title number NGL797697 fixed charge over all claims and insurance all guarantees warranties and representations in relation to design construction or inspection of the property all rental and other monies goodwill assets plant machinery fittings and other chattels together with floating charge all assets plant machinery not already effectively charged by way of fixed charge above see image for full details. Outstanding |
12 April 2001 | Delivered on: 18 April 2001 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: F/Hold property known as 99 culver grove stanmore midd'x HA7 2NG. 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. Outstanding |
10 April 2001 | Delivered on: 14 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 36 union road northolt middlesex UB5 6UE and parking space 1 t/n NGL398472 and NGL552112. 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. Outstanding |
5 October 1999 | Delivered on: 12 October 1999 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: The freehold and leasehold property known as plot 24 on the first floor of the buildings at trinity wharf 305 rotherhithe street london SE16 title number SGL304338. Outstanding |
5 October 1999 | Delivered on: 12 October 1999 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: The freehold and leasehold property known as plot 20 on the first/second floor of the buildings at trinity wharf 305 rotherhithe street london SE16 title number SGL304338. 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. Outstanding |
5 October 1999 | Delivered on: 12 October 1999 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: The freehold and leasehold property known as plot 8 on the first/second floor of the buildings at trinity wharf 305 rotherhithe street london SE16 title number SGL304338. 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. Outstanding |
5 October 1999 | Delivered on: 12 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold and leasehold property known as plot number 17 on the first floor of the buildings at trinity wharf 305 rotherhithe street london SE16 title number SGL304338. 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. Outstanding |
5 October 1999 | Delivered on: 9 October 1999 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: The freehold and leasehold property known as plot number 33 on the second floor of the buildings at trinity wharf 305 rotherhithe street london SE16 title number SGL304338. 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. Outstanding |
12 August 1998 | Delivered on: 21 August 1998 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 under the terms of the charge. Particulars: L/H property k/a first floor flat 58 the grove ealing london W5 5LG t/no;-AGL60407. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 October 1997 | Delivered on: 16 October 1997 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: 39A westminster square westminster bridge 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. Outstanding |
6 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 April 2019 | Registration of charge 033016400025, created on 24 April 2019 (13 pages) |
29 April 2019 | Registration of charge 033016400026, created on 24 April 2019 (13 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
24 January 2018 | Director's details changed for Mr Afshin Fouladbakhsh on 24 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
24 January 2018 | Director's details changed for Mr Afshin Fouladbakhsh on 24 January 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2016 | Director's details changed for Mr Afshin Fouladbakhsh on 13 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Afshin Fouladbakhsh on 13 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
17 June 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
2 May 2014 | Secretary's details changed for Bianca Fouladbakhsh on 20 January 2014 (1 page) |
2 May 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
2 May 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Secretary's details changed for Bianca Fouladbakhsh on 20 January 2014 (1 page) |
2 May 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
19 February 2014 | Registered office address changed from 48-50 Inverness Terrace London W2 3JA on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 48-50 Inverness Terrace London W2 3JA on 19 February 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 May 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
7 May 2010 | Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages) |
6 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
23 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
24 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
6 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
21 April 2007 | Return made up to 13/01/07; full list of members (6 pages) |
21 April 2007 | Return made up to 13/01/07; full list of members (6 pages) |
8 March 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 48-50 inverness terrace london W2 3JA (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 48-50 inverness terrace london W2 3JA (1 page) |
23 May 2006 | Return made up to 13/01/06; full list of members
|
23 May 2006 | Return made up to 13/01/06; full list of members
|
23 September 2005 | Registered office changed on 23/09/05 from: 87 cricklewood broadway london NW2 3JG (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 87 cricklewood broadway london NW2 3JG (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
24 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
15 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
15 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
28 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
29 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
29 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
3 February 2003 | Return made up to 13/01/03; full list of members (6 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: hill house highgate hill london N19 5UU (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: hill house highgate hill london N19 5UU (1 page) |
3 February 2003 | Return made up to 13/01/03; full list of members (6 pages) |
25 January 2003 | Full accounts made up to 31 January 2002 (12 pages) |
25 January 2003 | Full accounts made up to 31 January 2002 (12 pages) |
11 December 2002 | Auditor's resignation (1 page) |
11 December 2002 | Auditor's resignation (1 page) |
3 October 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 October 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 February 2002 | Return made up to 13/01/02; full list of members (5 pages) |
4 February 2002 | Return made up to 13/01/02; full list of members (5 pages) |
24 April 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
14 April 2001 | Particulars of mortgage/charge (4 pages) |
14 April 2001 | Particulars of mortgage/charge (4 pages) |
14 March 2001 | Return made up to 13/01/01; full list of members (5 pages) |
14 March 2001 | Return made up to 13/01/01; full list of members (5 pages) |
4 May 2000 | Return made up to 13/01/00; full list of members (6 pages) |
4 May 2000 | Return made up to 13/01/00; full list of members (6 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
27 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Particulars of mortgage/charge (5 pages) |
24 March 1999 | Particulars of mortgage/charge (5 pages) |
15 March 1999 | Secretary's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Secretary's particulars changed (1 page) |
15 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 August 1998 | Particulars of mortgage/charge (4 pages) |
21 August 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
25 June 1998 | Particulars of mortgage/charge (4 pages) |
25 June 1998 | Particulars of mortgage/charge (4 pages) |
18 June 1998 | Particulars of mortgage/charge (4 pages) |
18 June 1998 | Particulars of mortgage/charge (4 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Return made up to 13/01/98; full list of members (6 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Return made up to 13/01/98; full list of members (6 pages) |
21 February 1998 | Particulars of mortgage/charge (4 pages) |
21 February 1998 | Particulars of mortgage/charge (4 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
21 February 1998 | Particulars of mortgage/charge (5 pages) |
21 February 1998 | Particulars of mortgage/charge (5 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 42 holinser house the grove london W5 5LH (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 42 holinser house the grove london W5 5LH (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: suite 15739 72 new bond street london W1Y 9DD (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: suite 15739 72 new bond street london W1Y 9DD (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
13 January 1997 | Incorporation (16 pages) |
13 January 1997 | Incorporation (16 pages) |