Company NameBio-Synergy Limited
DirectorDaniel Andrew Richard Herman
Company StatusActive
Company Number03375589
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Daniel Andrew Richard Herman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(5 days after company formation)
Appointment Duration26 years, 11 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address82 Brim Hill
London
N2 0EY
Secretary NameMr Daniel Andrew Richard Herman
NationalityBritish
StatusCurrent
Appointed10 January 2007(9 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Brim Hill
London
N2 0EY
Secretary NameMrs Madelaine Susan Herman
NationalityBritish
StatusResigned
Appointed28 May 1997(5 days after company formation)
Appointment Duration9 years, 7 months (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Brim Hill
London
N2 0EY
Director NameMr Timothy Steven Howland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Log House St Leonard'S
Beaulieu
Brockenhurst
Hampshire
SO42 7XF
Director NameMr Sebastian Newbold Coe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressThe Cottage
Guileshill Farm
Ockham
Surrey
GU23 6NG
Director NamePeter Ian Herman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 2009)
RolePharmaceutical Exporter
Correspondence AddressFlat 1
55a Paddington Street
London
W1U 4HX
Director NameDavid Whitnall Gration
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2009)
RoleCompany Director
Correspondence AddressMaple Corner Maple Lane
Upper Basildon
Reading
Berkshire
RG8 8PF
Director NameMr Salim Kassamali Esmail Jetha
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Riesco Drive
Croydon
CR0 5RS
Director NameMr Jonathan Berman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Courtnell Street
London
W2 5BU
Director NameMr Barry Michael Howard Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Coach House Yard
Hampstead
London
NW3 1QD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.bio-synergy.co.uk
Telephone020 75692525
Telephone regionLondon

Location

Registered Address469 Finchley Road
London
NW3 6HS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70k at £1Ms Madelaine Susan Herman
9.71%
Ordinary
54.1k at £1Mark Davis
7.50%
Ordinary
324.4k at £1Dp Ventures LTD
45.00%
Ordinary
20k at £1Mr Daniel Andrew Richard Herman
2.77%
Ordinary
16.4k at £1Lawrence Davis
2.28%
Ordinary
14.6k at £1Complete Leisure Group PLC
2.02%
Ordinary
121.8k at £1Peter Herman
16.90%
Ordinary
86.5k at £1Herman Family Settlement
12.00%
Ordinary
4.4k at £1Philip Marley
0.61%
Ordinary
4.4k at £1Roger Moss
0.61%
Ordinary
1.5k at £1Howard Moher
0.20%
Ordinary
1.5k at £1John Prior
0.20%
Ordinary
1.5k at £1Julia Ind
0.20%
Ordinary

Financials

Year2014
Net Worth£259,884
Cash£156,740
Current Liabilities£376,217

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

15 July 2010Delivered on: 17 July 2010
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 April 2007Delivered on: 14 April 2007
Satisfied on: 23 September 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re bio-synergy limited business premium account, account number 20452610. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
13 October 2003Delivered on: 18 October 2003
Satisfied on: 23 September 2015
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
3 November 2000Delivered on: 16 November 2000
Satisfied on: 23 September 2015
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement.
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

Filing History

12 September 2023Micro company accounts made up to 30 September 2022 (6 pages)
4 August 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
1 August 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
7 June 2022Statement of company's objects (1 page)
1 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
3 August 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
3 August 2021Register inspection address has been changed from 529 Finchley Road London NW3 7BG England to 469 Finchley Road London NW3 6HS (1 page)
18 May 2021Micro company accounts made up to 30 September 2020 (5 pages)
25 March 2021Registered office address changed from 496 Finchley Road London NW3 6HS England to 469 Finchley Road London NW3 6HS on 25 March 2021 (1 page)
12 February 2021Registered office address changed from 529 Finchley Road London NW3 7BG England to 496 Finchley Road London NW3 6HS on 12 February 2021 (1 page)
17 November 2020Amended micro company accounts made up to 30 September 2019 (4 pages)
8 June 2020Notification of Dp Ventures Limited as a person with significant control on 15 September 2016 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
11 May 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
24 February 2020Termination of appointment of Barry Michael Howard Shaw as a director on 21 February 2020 (1 page)
10 December 2019Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
29 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
12 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
2 October 2018Termination of appointment of Jonathan Berman as a director on 30 June 2017 (1 page)
11 September 2018Appointment of Mr Barry Michael Howard Shaw as a director on 30 June 2017 (2 pages)
14 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Register inspection address has been changed from 120 West Heath Road London NW3 7TX United Kingdom to 529 Finchley Road London NW3 7BG (1 page)
2 November 2017Register inspection address has been changed from 120 West Heath Road London NW3 7TX United Kingdom to 529 Finchley Road London NW3 7BG (1 page)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 March 2017Registered office address changed from 120 West Heath Road London NW3 7TX to 529 Finchley Road London NW3 7BG on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 120 West Heath Road London NW3 7TX to 529 Finchley Road London NW3 7BG on 10 March 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 720,996
(6 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 720,996
(6 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 September 2015Satisfaction of charge 1 in full (6 pages)
23 September 2015Satisfaction of charge 1 in full (6 pages)
23 September 2015Satisfaction of charge 3 in full (6 pages)
23 September 2015Satisfaction of charge 2 in full (10 pages)
23 September 2015Satisfaction of charge 2 in full (10 pages)
23 September 2015Satisfaction of charge 3 in full (6 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 720,996
(7 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 720,996
(7 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 720,996
(7 pages)
27 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 720,996
(7 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2010Director's details changed for Daniel Andrew Richard Herman on 1 October 2009 (2 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
8 July 2010Director's details changed for Daniel Andrew Richard Herman on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Daniel Andrew Richard Herman on 1 October 2009 (2 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 December 2009Termination of appointment of Peter Herman as a director (2 pages)
9 December 2009Termination of appointment of Peter Herman as a director (2 pages)
1 December 2009Termination of appointment of David Gration as a director (2 pages)
1 December 2009Appointment of Mr Jonathan Berman as a director (3 pages)
1 December 2009Termination of appointment of Salim Jetha as a director (2 pages)
1 December 2009Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 1 December 2009 (2 pages)
1 December 2009Termination of appointment of Salim Jetha as a director (2 pages)
1 December 2009Appointment of Mr Jonathan Berman as a director (3 pages)
1 December 2009Termination of appointment of David Gration as a director (2 pages)
1 December 2009Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 1 December 2009 (2 pages)
22 June 2009Accounts made up to 31 August 2008 (15 pages)
22 June 2009Accounts made up to 31 August 2008 (15 pages)
9 June 2009Return made up to 23/05/09; full list of members (7 pages)
9 June 2009Return made up to 23/05/09; full list of members (7 pages)
17 December 2008Return made up to 23/05/08; full list of members (7 pages)
17 December 2008Return made up to 23/05/08; full list of members (7 pages)
31 March 2008Director appointed david whitnall gration (1 page)
31 March 2008Director appointed salim kassamali esmail jetha (2 pages)
31 March 2008Director appointed david whitnall gration (1 page)
31 March 2008Director appointed salim kassamali esmail jetha (2 pages)
26 March 2008Registered office changed on 26/03/2008 from, 35 ballards lane, london, N3 1XW (1 page)
26 March 2008Registered office changed on 26/03/2008 from, 35 ballards lane, london, N3 1XW (1 page)
19 March 2008Curr ext from 31/05/2008 to 31/08/2008 (1 page)
19 March 2008Curr ext from 31/05/2008 to 31/08/2008 (1 page)
8 March 2008Appointment terminated director timothy howland (1 page)
8 March 2008Auditor's resignation (1 page)
8 March 2008Ad 07/12/07\gbp si 360498@1=360498\gbp ic 360498/720996\ (2 pages)
8 March 2008Appointment terminated director timothy howland (1 page)
8 March 2008Auditor's resignation (1 page)
8 March 2008Ad 07/12/07\gbp si 360498@1=360498\gbp ic 360498/720996\ (2 pages)
8 March 2008Resolutions
  • RES13 ‐ Agreement 07/12/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
8 March 2008Nc inc already adjusted 07/12/07 (1 page)
8 March 2008Nc inc already adjusted 07/12/07 (1 page)
8 March 2008Resolutions
  • RES13 ‐ Agreement 07/12/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
6 June 2007Return made up to 23/05/07; full list of members (4 pages)
6 June 2007Return made up to 23/05/07; full list of members (4 pages)
14 April 2007Particulars of mortgage/charge (5 pages)
14 April 2007Particulars of mortgage/charge (5 pages)
27 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
27 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
26 March 2007Return made up to 23/05/06; full list of members; amend (7 pages)
26 March 2007Particulars of contract relating to shares (3 pages)
26 March 2007Return made up to 23/05/06; full list of members; amend (7 pages)
26 March 2007Ad 02/03/07--------- £ si 14580@1=14580 £ ic 329497/344077 (2 pages)
26 March 2007Particulars of contract relating to shares (3 pages)
26 March 2007Ad 02/03/07--------- £ si 14580@1=14580 £ ic 329497/344077 (2 pages)
26 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 March 2007Ad 15/01/07--------- £ si 8747@1=8747 £ ic 320750/329497 (2 pages)
21 March 2007Ad 15/01/07--------- £ si 8747@1=8747 £ ic 320750/329497 (2 pages)
21 March 2007Particulars of contract relating to shares (3 pages)
21 March 2007Particulars of contract relating to shares (3 pages)
12 March 2007Ad 01/07/05--------- £ si 16421@1 (2 pages)
12 March 2007Ad 01/07/05--------- £ si 16421@1 (2 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
19 September 2006Accounts for a small company made up to 31 May 2005 (6 pages)
19 September 2006Accounts for a small company made up to 31 May 2005 (6 pages)
22 August 2006Particulars of contract relating to shares (4 pages)
22 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 August 2006Ad 25/06/06--------- £ si 8748@1=8748 £ ic 312002/320750 (2 pages)
22 August 2006Particulars of contract relating to shares (4 pages)
22 August 2006Ad 25/06/06--------- £ si 8748@1=8748 £ ic 312002/320750 (2 pages)
31 July 2006Return made up to 23/05/06; full list of members (3 pages)
31 July 2006Return made up to 23/05/06; full list of members (3 pages)
13 March 2006Nc inc already adjusted 13/12/05 (1 page)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2006Nc inc already adjusted 13/12/05 (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
24 October 2005Return made up to 23/05/05; full list of members (3 pages)
24 October 2005Return made up to 23/05/05; full list of members (3 pages)
7 October 2004Return made up to 23/05/04; full list of members (5 pages)
7 October 2004Return made up to 23/05/04; full list of members (5 pages)
6 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
29 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 May 2004Registered office changed on 24/05/04 from: 55 paddington street, london, W1M 3RQ (1 page)
24 May 2004Registered office changed on 24/05/04 from: 55 paddington street, london, W1M 3RQ (1 page)
17 November 2003Return made up to 23/05/03; full list of members; amend (7 pages)
17 November 2003Return made up to 23/05/03; full list of members; amend (7 pages)
18 October 2003Particulars of mortgage/charge (9 pages)
18 October 2003Particulars of mortgage/charge (9 pages)
28 August 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
28 August 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
31 July 2003Return made up to 23/05/03; full list of members (7 pages)
31 July 2003Return made up to 23/05/03; full list of members (7 pages)
16 May 2003Total exemption full accounts made up to 31 May 2001 (9 pages)
16 May 2003Total exemption full accounts made up to 31 May 2001 (9 pages)
30 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2002Ad 16/12/02--------- £ si 312000@1=312000 £ ic 2/312002 (2 pages)
30 December 2002Ad 16/12/02--------- £ si 312000@1=312000 £ ic 2/312002 (2 pages)
7 June 2002Return made up to 23/05/02; full list of members (6 pages)
7 June 2002Return made up to 23/05/02; full list of members (6 pages)
20 June 2001Accounts made up to 31 May 2000 (7 pages)
20 June 2001Accounts made up to 31 May 2000 (7 pages)
7 June 2001Return made up to 23/05/01; full list of members (6 pages)
7 June 2001Return made up to 23/05/01; full list of members (6 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
31 August 2000Accounts made up to 31 May 1999 (11 pages)
31 August 2000Accounts made up to 31 May 1999 (11 pages)
23 June 2000Return made up to 23/05/00; full list of members (6 pages)
23 June 2000Return made up to 23/05/00; full list of members (6 pages)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 2000£ nc 1000/2000 25/05/99 (1 page)
28 March 2000£ nc 1000/2000 25/05/99 (1 page)
25 May 1999Return made up to 23/05/99; no change of members (4 pages)
25 May 1999Return made up to 23/05/99; no change of members (4 pages)
29 April 1999Accounts made up to 31 May 1998 (11 pages)
29 April 1999Accounts made up to 31 May 1998 (11 pages)
10 June 1998Return made up to 23/05/98; full list of members (6 pages)
10 June 1998Return made up to 23/05/98; full list of members (6 pages)
21 July 1997Registered office changed on 21/07/97 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Ad 28/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Ad 28/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
23 May 1997Incorporation (12 pages)
23 May 1997Incorporation (12 pages)