Company NameWorld Property Company Limited
DirectorAfshin Fouladbakhsh
Company StatusActive
Company Number03301640
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Afshin Fouladbakhsh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1997(6 months, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Marylebone Road
York Gate
London
NW1 5DX
Secretary NameBianca Fouladbakhsh
NationalityBritish
StatusCurrent
Appointed06 January 2000(2 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address100 Marylebone Road
York Gate
London
NW1 5DX
Secretary NameAfshin Fouladbakhsh
NationalityBritish
StatusResigned
Appointed17 February 1997(1 month after company formation)
Appointment Duration5 months (resigned 20 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Queensway
London
W2 3RX
Secretary NameRamin Fouladbakhsh
NationalityBritish
StatusResigned
Appointed20 July 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2000)
RoleCompany Director
Correspondence AddressBenefits Agency
Chancel House, Neasden Lane
London
NW10 2TU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address55-57 Bayham Street
London
NW1 0AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Afshin Fouladbakhsh
100.00%
Ordinary

Financials

Year2014
Net Worth£3,024,728
Cash£48,063
Current Liabilities£376,772

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

13 August 1998Delivered 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 1998Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2019Delivered 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 2019Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1997Delivered 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 2009Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

6 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 April 2019Registration of charge 033016400025, created on 24 April 2019 (13 pages)
29 April 2019Registration of charge 033016400026, created on 24 April 2019 (13 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
24 January 2018Director's details changed for Mr Afshin Fouladbakhsh on 24 January 2018 (2 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
24 January 2018Director's details changed for Mr Afshin Fouladbakhsh on 24 January 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2016Director's details changed for Mr Afshin Fouladbakhsh on 13 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Afshin Fouladbakhsh on 13 January 2016 (2 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
2 May 2014Secretary's details changed for Bianca Fouladbakhsh on 20 January 2014 (1 page)
2 May 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
2 May 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Secretary's details changed for Bianca Fouladbakhsh on 20 January 2014 (1 page)
2 May 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
19 February 2014Registered office address changed from 48-50 Inverness Terrace London W2 3JA on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 48-50 Inverness Terrace London W2 3JA on 19 February 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 May 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
7 May 2010Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages)
6 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
23 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 20 (6 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 24 (6 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 20 (6 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 24 (6 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
24 February 2009Return made up to 13/01/09; full list of members (3 pages)
24 February 2009Return made up to 13/01/09; full list of members (3 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
6 February 2008Return made up to 13/01/08; full list of members (2 pages)
6 February 2008Return made up to 13/01/08; full list of members (2 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
21 April 2007Return made up to 13/01/07; full list of members (6 pages)
21 April 2007Return made up to 13/01/07; full list of members (6 pages)
8 March 2007Accounts for a small company made up to 31 January 2006 (6 pages)
8 March 2007Accounts for a small company made up to 31 January 2006 (6 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
6 July 2006Registered office changed on 06/07/06 from: 48-50 inverness terrace london W2 3JA (1 page)
6 July 2006Registered office changed on 06/07/06 from: 48-50 inverness terrace london W2 3JA (1 page)
23 May 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(6 pages)
23 May 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(6 pages)
23 September 2005Registered office changed on 23/09/05 from: 87 cricklewood broadway london NW2 3JG (1 page)
23 September 2005Registered office changed on 23/09/05 from: 87 cricklewood broadway london NW2 3JG (1 page)
8 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
8 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
24 January 2005Return made up to 13/01/05; full list of members (6 pages)
24 January 2005Return made up to 13/01/05; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
15 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
28 January 2004Return made up to 13/01/04; full list of members (6 pages)
28 January 2004Return made up to 13/01/04; full list of members (6 pages)
29 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
29 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
3 February 2003Return made up to 13/01/03; full list of members (6 pages)
3 February 2003Registered office changed on 03/02/03 from: hill house highgate hill london N19 5UU (1 page)
3 February 2003Registered office changed on 03/02/03 from: hill house highgate hill london N19 5UU (1 page)
3 February 2003Return made up to 13/01/03; full list of members (6 pages)
25 January 2003Full accounts made up to 31 January 2002 (12 pages)
25 January 2003Full accounts made up to 31 January 2002 (12 pages)
11 December 2002Auditor's resignation (1 page)
11 December 2002Auditor's resignation (1 page)
3 October 2002Accounts for a small company made up to 31 January 2001 (6 pages)
3 October 2002Accounts for a small company made up to 31 January 2001 (6 pages)
4 February 2002Return made up to 13/01/02; full list of members (5 pages)
4 February 2002Return made up to 13/01/02; full list of members (5 pages)
24 April 2001Accounts for a small company made up to 31 January 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 January 2000 (6 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
14 April 2001Particulars of mortgage/charge (4 pages)
14 April 2001Particulars of mortgage/charge (4 pages)
14 March 2001Return made up to 13/01/01; full list of members (5 pages)
14 March 2001Return made up to 13/01/01; full list of members (5 pages)
4 May 2000Return made up to 13/01/00; full list of members (6 pages)
4 May 2000Return made up to 13/01/00; full list of members (6 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
27 October 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Particulars of mortgage/charge (5 pages)
24 March 1999Particulars of mortgage/charge (5 pages)
15 March 1999Secretary's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
15 March 1999Return made up to 13/01/99; full list of members (6 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Secretary's particulars changed (1 page)
15 March 1999Return made up to 13/01/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 August 1998Particulars of mortgage/charge (4 pages)
21 August 1998Particulars of mortgage/charge (4 pages)
20 August 1998Particulars of mortgage/charge (4 pages)
20 August 1998Particulars of mortgage/charge (4 pages)
25 June 1998Particulars of mortgage/charge (4 pages)
25 June 1998Particulars of mortgage/charge (4 pages)
18 June 1998Particulars of mortgage/charge (4 pages)
18 June 1998Particulars of mortgage/charge (4 pages)
21 April 1998Director resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Return made up to 13/01/98; full list of members (6 pages)
21 April 1998Director resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Return made up to 13/01/98; full list of members (6 pages)
21 February 1998Particulars of mortgage/charge (4 pages)
21 February 1998Particulars of mortgage/charge (4 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
21 February 1998Particulars of mortgage/charge (5 pages)
21 February 1998Particulars of mortgage/charge (5 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
7 August 1997Registered office changed on 07/08/97 from: 42 holinser house the grove london W5 5LH (1 page)
7 August 1997Registered office changed on 07/08/97 from: 42 holinser house the grove london W5 5LH (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: suite 15739 72 new bond street london W1Y 9DD (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: suite 15739 72 new bond street london W1Y 9DD (1 page)
27 February 1997New secretary appointed (2 pages)
13 January 1997Incorporation (16 pages)
13 January 1997Incorporation (16 pages)