Unit 6, Barningham Way, Off Church Lane
London
NW9 8AU
Secretary Name | Yogesh Velji Tank |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2004(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 32 Leybourne Road Kingsbury London NW9 9QE |
Director Name | Mrs Lisa Malhotra Webb |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(25 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towerstone Limited Kingsbury Trading Estate Barningham Way, Off Church Lane London NW9 8AU |
Secretary Name | Ms Sudarma Rajapaksha |
---|---|
Status | Current |
Appointed | 25 October 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 6 Winchester Road London N6 5HW |
Secretary Name | Yogesh Velji Tank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 September 2004) |
Role | Company Director |
Correspondence Address | 32 Leybourne Road Kingsbury London NW9 9QE |
Secretary Name | Jayshree Nandha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 44 Thorngrove Road London E13 0SJ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | towerstonecorp.com |
---|
Registered Address | 6 Winchester Road London N6 5HW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£197,972 |
Cash | £5,134 |
Current Liabilities | £1,339,774 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
28 March 2001 | Delivered on: 7 April 2001 Satisfied on: 9 October 2007 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 4 queens parade london NW4. Fully Satisfied |
---|---|
28 March 2001 | Delivered on: 7 April 2001 Satisfied on: 9 October 2007 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: Freehold property known as 215-217 rye lane london SE15. Fully Satisfied |
2 July 1998 | Delivered on: 21 July 1998 Satisfied on: 9 October 2007 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: 1275 greenford road,greenford,l/b of ealing.t/no.NGL226056 & AGL55811. Fully Satisfied |
9 July 1998 | Delivered on: 21 July 1998 Satisfied on: 9 October 2007 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: 13 london road,brighton,east sussex t/no.ESX61821. Fully Satisfied |
2 July 1998 | Delivered on: 17 July 1998 Satisfied on: 9 October 2007 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: Blenheim house comprising 88,90,92,94 and 96 rye lane and 1,3 and 5 blenheim grove l/b of southwark t/no 76478 311142 409070 LN15741. Fully Satisfied |
23 December 1997 | Delivered on: 7 January 1998 Satisfied on: 9 October 2007 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: 1 kingswood court,west end lane,l/b of camden.t/no.NGL316189. Fully Satisfied |
23 December 1997 | Delivered on: 7 January 1998 Satisfied on: 9 October 2007 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: Flat b,57 grand parade,green lanes,haringey,l/b of haringey.t/no.egl 161416. Fully Satisfied |
23 December 1997 | Delivered on: 7 January 1998 Satisfied on: 9 October 2007 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: First floor offices,6-9 sentinel square,brent street,hendon,l/b of barnet.t/no.ngl 721167. Fully Satisfied |
28 March 2001 | Delivered on: 7 April 2001 Satisfied on: 9 October 2007 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: F/H 219 rye lane london SE15. Fully Satisfied |
23 December 1997 | Delivered on: 6 January 1998 Satisfied on: 9 October 2007 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
16 March 2007 | Delivered on: 22 March 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 400 & 402 brixton road london t/nos 3416. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
6 March 2007 | Delivered on: 15 March 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 247/249 lavender hill B. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
7 March 2007 | Delivered on: 15 March 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 245 lavender hill londo. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
26 February 2007 | Delivered on: 6 March 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 62 lavender hill london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
26 February 2007 | Delivered on: 6 March 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company orin which the company may have an interes. See the mortgage charge document for full details. Outstanding |
9 November 2006 | Delivered on: 28 November 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 43-49 the drapery northampton t/no NN6616. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
4 August 2006 | Delivered on: 9 August 2006 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: F./hold known as 400-402 brixton rd,london SW9 7AW. Outstanding |
7 December 2005 | Delivered on: 8 December 2005 Persons entitled: Nationwide Building Society 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 land being part of 230 broad street birmingham west midlands t/no WM687788. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
10 November 2005 | Delivered on: 18 November 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage 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: Property k/a 12 cheapside, high road, wood green, london t/no NGL452699 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
10 November 2005 | Delivered on: 18 November 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental 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: The rents. Outstanding |
28 October 2005 | Delivered on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 112,114,116 and 118 foregate street chester t/n CH75248, land lying to the south of rosehill pye green t/n SF237390, rocky hill service station london road maidstone t/n K753768 and 137-143 (odd numbers) high street and 23-33 (odd numbers) hanworth road hounslow t/n MX431723 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
28 October 2005 | Delivered on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Outstanding |
10 August 2005 | Delivered on: 17 August 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 175 rye lane southwark london t/no TGL20454. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
2 August 2005 | Delivered on: 10 August 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33 market place, 1 to 9 and 10A, 11, 12, 13 & 15 the arcade and 10 to 16 (even) cartergate newark on trent NT19877. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
18 January 2005 | Delivered on: 22 January 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 and 24 high street wood green london t/n MX352143. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
26 November 2004 | Delivered on: 2 December 2004 Persons entitled: Nationwide Building Society 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: F/H property k/a 137 to 143 (odd numbers) high street and 23 to 33 (odd numbers) hanworth road hounslow t/n MX431723. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
22 September 2004 | Delivered on: 2 October 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 113 high road, wood green in the london borough of haringey. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 June 2004 | Delivered on: 2 July 2004 Persons entitled: Nationwide Building Society 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 111 high road, wood green in the london borough of haringey t/no AGL100627 and f/h property k/a 111 high road, wood green aforesaid t/no NGL318375,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 June 2004 | Delivered on: 2 July 2004 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets. Outstanding |
24 March 2004 | Delivered on: 7 April 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 2 & 3 cheapside high road wood green london N22 6HH t/no: MX305022. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
5 August 2003 | Delivered on: 22 August 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 400 and 402 brixton road SW9 7AW t/no 341659. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
23 April 2003 | Delivered on: 26 April 2003 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets present and future. Outstanding |
23 April 2003 | Delivered on: 26 April 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38, 40, 42 and 44 rye lane peckham l/b of southwark t/no: SGL175433. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 April 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (11 pages) |
25 October 2022 | Appointment of Ms Sudarma Rajapaksha as a secretary on 25 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Yogesh Velji Tank as a secretary on 25 October 2022 (1 page) |
13 September 2022 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 6 Winchester Road London N6 5HW on 13 September 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
25 February 2022 | Appointment of Mrs Lisa Malhotra Webb as a director on 15 February 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
21 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 February 2015 | Memorandum and Articles of Association (10 pages) |
5 February 2015 | Memorandum and Articles of Association (10 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 February 2014 | Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
19 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 18 February 2013 (1 page) |
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston Square, London NW1 2LE on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston Square, London NW1 2LE on 18 February 2010 (1 page) |
17 February 2010 | Director's details changed for Yash Pal Malhotra on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Yash Pal Malhotra on 17 February 2010 (2 pages) |
10 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
10 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 June 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
2 June 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
1 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
3 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
15 March 2007 | Particulars of mortgage/charge (4 pages) |
15 March 2007 | Particulars of mortgage/charge (4 pages) |
15 March 2007 | Particulars of mortgage/charge (4 pages) |
15 March 2007 | Particulars of mortgage/charge (4 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (4 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (4 pages) |
27 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: first floor 22 stephenson way euston square london NW1 2LE (1 page) |
1 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: first floor 22 stephenson way euston square london NW1 2LE (1 page) |
20 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
20 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (4 pages) |
17 August 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Particulars of mortgage/charge (4 pages) |
14 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
22 January 2005 | Particulars of mortgage/charge (4 pages) |
22 January 2005 | Particulars of mortgage/charge (4 pages) |
2 December 2004 | Particulars of mortgage/charge (4 pages) |
2 December 2004 | Particulars of mortgage/charge (4 pages) |
18 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
18 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
2 October 2004 | Particulars of mortgage/charge (4 pages) |
2 October 2004 | Particulars of mortgage/charge (4 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
2 July 2004 | Particulars of mortgage/charge (5 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
9 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
23 February 2004 | Return made up to 13/02/04; full list of members
|
23 February 2004 | Return made up to 13/02/04; full list of members
|
22 August 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (5 pages) |
26 April 2003 | Particulars of mortgage/charge (5 pages) |
22 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
22 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street montagu square london W1H 2AN (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street montagu square london W1H 2AN (1 page) |
27 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
29 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
22 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 March 1999 | Return made up to 13/02/99; no change of members
|
11 March 1999 | Return made up to 13/02/99; no change of members
|
11 September 1998 | Full accounts made up to 31 May 1998 (9 pages) |
11 September 1998 | Full accounts made up to 31 May 1998 (9 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
18 February 1998 | Ad 03/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 1998 | Ad 03/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 4B warwick court shirland mews london W9 3DY (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 4B warwick court shirland mews london W9 3DY (1 page) |
15 December 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
15 December 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 3 garden walk london EC2A 3EQ (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 3 garden walk london EC2A 3EQ (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
13 February 1997 | Incorporation (17 pages) |
13 February 1997 | Incorporation (17 pages) |