London
N16 6QT
Director Name | Mrs Rachel Deborah Cohen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2015(18 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Stamford Hill London N16 6QT |
Director Name | Mr Harold Cohen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(5 days after company formation) |
Appointment Duration | 18 years (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Stamford Hill London N16 6QT |
Director Name | Mrs Rachel Cohen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(18 years after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Stamford Hill London N16 6QT |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Andertons, 179 Torridon Road Catford London SE6 1RG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
80 at £1 | Manachen Landau 40.00% Ordinary |
---|---|
60 at £1 | Mr Harold Cohen 30.00% Ordinary |
60 at £1 | Mrs Rachel Cohen 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £828,590 |
Cash | £480,993 |
Current Liabilities | £84,648 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
5 December 2000 | Delivered on: 9 December 2000 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: The sum of £157,500 together with any interest or other monies due or to become due from the company to the chargee. Particulars: The property known as 77 mount pleasant road london N17 6TW. Fully Satisfied |
---|---|
8 March 2000 | Delivered on: 17 March 2000 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrowers present and future undertakings and assets whatever and wherever. Fully Satisfied |
8 March 2000 | Delivered on: 11 March 2000 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £93,750 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: 35 york close beckton london E6. Fully Satisfied |
13 October 1999 | Delivered on: 21 October 1999 Satisfied on: 26 July 2001 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: 279 woolwich road charlton t/n 24812. 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. Fully Satisfied |
13 October 1999 | Delivered on: 21 October 1999 Satisfied on: 12 April 2000 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: 22 mitchell road edmonton M13 6EE t/n 223780. 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. Fully Satisfied |
13 October 1999 | Delivered on: 21 October 1999 Satisfied on: 26 July 2001 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: 31 beechfield road london N4 t/n MX173301. 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. Fully Satisfied |
20 July 2001 | Delivered on: 24 July 2001 Satisfied on: 6 February 2007 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrowers present and future undertakings and assets whatever and wherever. Fully Satisfied |
20 July 2001 | Delivered on: 24 July 2001 Satisfied on: 6 February 2007 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £105,000 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: 38 topmast point west ferry road london E14 8SL. Fully Satisfied |
10 July 2001 | Delivered on: 12 July 2001 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrower's present and future undertakings and assets whatever and wherever. Fully Satisfied |
10 July 2001 | Delivered on: 12 July 2001 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £135,000.00 together with interest due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 concorde drive london E6 4XL. Fully Satisfied |
29 June 2001 | Delivered on: 10 July 2001 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future undertakings and assets whatever and wherever. Fully Satisfied |
17 June 1998 | Delivered on: 7 July 1998 Satisfied on: 27 February 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: Property k/a mch house birmingham road kidderminster t/no hw 108178. 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. Fully Satisfied |
29 June 2001 | Delivered on: 3 July 2001 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £131,250 and all other monies due or to become due from the company to the chargee from time to time. Particulars: 31 beechfield road london N4. Fully Satisfied |
31 January 2001 | Delivered on: 3 February 2001 Satisfied on: 12 September 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
31 January 2001 | Delivered on: 3 February 2001 Satisfied on: 31 August 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £135,000 together with any interest due or to become due from the company to the chargee. Particulars: Property k/a 34 ravensbourne park london. Fully Satisfied |
31 January 2001 | Delivered on: 3 February 2001 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
31 January 2001 | Delivered on: 3 February 2001 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £161,250 together with any interest due or to become due from the company to the chargee. Particulars: Property k/a 145 holders hill london. Fully Satisfied |
24 January 2001 | Delivered on: 31 January 2001 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the borrower's present and future undertakings and assets whatever and wherever. Fully Satisfied |
24 January 2001 | Delivered on: 26 January 2001 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £105,000.00 and all other monies due from the company to the chargee. Particulars: 7 cissbury road london N16. Fully Satisfied |
24 January 2001 | Delivered on: 26 January 2001 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Fully Satisfied |
24 January 2001 | Delivered on: 26 January 2001 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £101,250 together with all monies due or to become due from the company to the chargee. Particulars: 49 colman road custom house london E16. Fully Satisfied |
5 December 2000 | Delivered on: 9 December 2000 Satisfied on: 11 March 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All the company's present and future indebtedness to woolwich PLC. Particulars: All the borrower's present and future undertakings and assets whatever and wherever. Fully Satisfied |
17 June 1998 | Delivered on: 7 July 1998 Satisfied on: 27 February 2004 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
27 July 2000 | Delivered on: 1 August 2000 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: 304 northfield avenue l/b of ealing. 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 December 2022 | Delivered on: 23 December 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 28 concorde drive, london E6 5XL registered under title number EGL285192, and a first fixed charge. For more details please refer to the instrument. Outstanding |
23 December 2022 | Delivered on: 23 December 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 31 beechfield road, london N4 1PD registered under title number MX173301, and a first fixed charge. For more details please refer to the instrument. Outstanding |
14 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £118,750.00 due or to become due from the company to the chargee. Particulars: Flat 4 593 high road, tottenham, london. Outstanding |
3 February 2003 | Delivered on: 5 February 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £195,000 due or to become due from the company to the chargee. Particulars: 145 holders hill road london. Outstanding |
3 February 2003 | Delivered on: 5 February 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and assets. Outstanding |
31 January 2003 | Delivered on: 4 February 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £142,500 and all other monies due or to become due from the company to the chargee. Particulars: 7 cissbury road london N15 5PU. Outstanding |
31 January 2003 | Delivered on: 4 February 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
3 February 2003 | Delivered on: 4 February 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £150,000 and all other monies due or to become due from the company to the chargee. Particulars: 31 beechfield road london N4 1PD. Outstanding |
3 February 2003 | Delivered on: 4 February 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the borrower's present and future undertakings and assets whatever and wherever. Outstanding |
28 January 2003 | Delivered on: 30 January 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrower's present and future undertakings and assets whatever and wherever. Outstanding |
28 January 2003 | Delivered on: 30 January 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £277,500 due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 mount pleasant road london N17 6TW. Outstanding |
24 January 2003 | Delivered on: 25 January 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
24 January 2003 | Delivered on: 25 January 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £142,500 and all other monies due or to become due from the company to the chargee. Particulars: 35 york close, london. Outstanding |
24 January 2003 | Delivered on: 25 January 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
24 January 2003 | Delivered on: 25 January 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £180,000 and all other monies due or to become due from the company to the chargee. Particulars: 28 concorde drive, london. Outstanding |
23 January 2003 | Delivered on: 24 January 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £142,500 and all other monies due or to become due from the company to the chargee. Particulars: 49 colman road, london. Outstanding |
23 January 2003 | Delivered on: 24 January 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
30 August 2001 | Delivered on: 1 September 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrower's present and future undertakings and assets whatever and wherever. Outstanding |
30 August 2001 | Delivered on: 1 September 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £73,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor flat, 95 broadwater road, london, N17 6EP. Outstanding |
5 July 2001 | Delivered on: 19 July 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £112,500 together with any interest or other monies due or to become due from the company to the chargee. Particulars: Property k/a 279 woolwich road london SE7 7RB. Outstanding |
5 July 2001 | Delivered on: 19 July 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the borrowers present and future undertakings and assets. Outstanding |
20 March 2024 | Confirmation statement made on 10 March 2024 with updates (4 pages) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
3 August 2023 | Registration of charge 033998060048, created on 2 August 2023 (4 pages) |
27 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 December 2022 | Registration of charge 033998060047, created on 23 December 2022 (3 pages) |
23 December 2022 | Registration of charge 033998060046, created on 23 December 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 April 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
25 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
15 January 2020 | Satisfaction of charge 45 in full (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Appointment of Mrs Rachel Cohen as a director on 8 July 2015 (2 pages) |
16 March 2016 | Termination of appointment of Rachel Cohen as a director on 8 July 2015 (1 page) |
16 March 2016 | Termination of appointment of Rachel Cohen as a director on 8 July 2015 (1 page) |
16 March 2016 | Appointment of Mrs Rachel Cohen as a director on 8 July 2015 (2 pages) |
10 March 2016 | Appointment of Mrs Rachel Cohen as a director on 8 July 2015 (2 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of Harold Cohen as a director on 8 July 2015 (1 page) |
10 March 2016 | Appointment of Mrs Rachel Cohen as a director on 8 July 2015 (2 pages) |
10 March 2016 | Termination of appointment of Harold Cohen as a director on 8 July 2015 (1 page) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 February 2016 | Registered office address changed from 179C Torridon Road Catford London SE6 1RG to Andertons, 179 Torridon Road Catford London SE6 1RG on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 179C Torridon Road Catford London SE6 1RG to Andertons, 179 Torridon Road Catford London SE6 1RG on 17 February 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
26 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 August 2007 | Return made up to 07/07/07; full list of members (6 pages) |
29 August 2007 | Return made up to 07/07/07; full list of members (6 pages) |
17 February 2007 | Return made up to 07/07/06; full list of members (6 pages) |
17 February 2007 | Return made up to 07/07/06; full list of members (6 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Return made up to 07/07/05; full list of members (6 pages) |
27 January 2006 | Return made up to 07/07/05; full list of members (6 pages) |
18 March 2005 | Return made up to 07/07/04; full list of members (6 pages) |
18 March 2005 | Return made up to 07/07/04; full list of members (6 pages) |
15 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 October 2004 | Full accounts made up to 31 March 2003 (8 pages) |
5 October 2004 | Full accounts made up to 31 March 2003 (8 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Return made up to 07/07/03; full list of members (6 pages) |
15 October 2003 | Return made up to 07/07/03; full list of members (6 pages) |
6 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (7 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (7 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (8 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Return made up to 07/07/00; full list of members (6 pages) |
13 November 2000 | Return made up to 07/07/00; full list of members (6 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 171 minard road catford london SE6 1NH (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 171 minard road catford london SE6 1NH (1 page) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Return made up to 07/07/99; no change of members (5 pages) |
10 September 1999 | Return made up to 07/07/99; no change of members (5 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (5 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (5 pages) |
23 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Ad 12/07/97-16/06/98 £ si 200@1=200 £ ic 2/202 (2 pages) |
25 June 1998 | Ad 12/07/97-16/06/98 £ si 200@1=200 £ ic 2/202 (2 pages) |
17 April 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
17 April 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: andertons 171 minard road london SE6 1NH (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: andertons 171 minard road london SE6 1NH (1 page) |
21 August 1997 | Director resigned (2 pages) |
21 August 1997 | Secretary resigned (2 pages) |
21 August 1997 | Director resigned (2 pages) |
21 August 1997 | Secretary resigned (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 43 wellington avenue london N15 6AX (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 43 wellington avenue london N15 6AX (1 page) |
7 July 1997 | Incorporation (14 pages) |
7 July 1997 | Incorporation (14 pages) |