Company NameEuromark Properties Ltd
DirectorRachel Deborah Cohen
Company StatusActive
Company Number03399806
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Rachel Deborah Cohen
NationalityBritish
StatusCurrent
Appointed12 July 1997(5 days after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameMrs Rachel Deborah Cohen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(18 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameMr Harold Cohen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(5 days after company formation)
Appointment Duration18 years (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameMrs Rachel Cohen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(18 years after company formation)
Appointment DurationResigned same day (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressAndertons, 179 Torridon Road
Catford
London
SE6 1RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

80 at £1Manachen Landau
40.00%
Ordinary
60 at £1Mr Harold Cohen
30.00%
Ordinary
60 at £1Mrs Rachel Cohen
30.00%
Ordinary

Financials

Year2014
Net Worth£828,590
Cash£480,993
Current Liabilities£84,648

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

5 December 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1998Delivered 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 2000Delivered 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 2022Delivered 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 2022Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

20 March 2024Confirmation statement made on 10 March 2024 with updates (4 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
3 August 2023Registration of charge 033998060048, created on 2 August 2023 (4 pages)
27 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 December 2022Registration of charge 033998060047, created on 23 December 2022 (3 pages)
23 December 2022Registration of charge 033998060046, created on 23 December 2022 (3 pages)
31 March 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 April 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
25 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
15 January 2020Satisfaction of charge 45 in full (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Appointment of Mrs Rachel Cohen as a director on 8 July 2015 (2 pages)
16 March 2016Termination of appointment of Rachel Cohen as a director on 8 July 2015 (1 page)
16 March 2016Termination of appointment of Rachel Cohen as a director on 8 July 2015 (1 page)
16 March 2016Appointment of Mrs Rachel Cohen as a director on 8 July 2015 (2 pages)
10 March 2016Appointment of Mrs Rachel Cohen as a director on 8 July 2015 (2 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(4 pages)
10 March 2016Termination of appointment of Harold Cohen as a director on 8 July 2015 (1 page)
10 March 2016Appointment of Mrs Rachel Cohen as a director on 8 July 2015 (2 pages)
10 March 2016Termination of appointment of Harold Cohen as a director on 8 July 2015 (1 page)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(4 pages)
17 February 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(4 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(4 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(4 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(4 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
14 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 August 2009Return made up to 07/07/09; full list of members (3 pages)
18 August 2009Return made up to 07/07/09; full list of members (3 pages)
26 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 07/07/08; full list of members (3 pages)
27 August 2008Return made up to 07/07/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 August 2007Return made up to 07/07/07; full list of members (6 pages)
29 August 2007Return made up to 07/07/07; full list of members (6 pages)
17 February 2007Return made up to 07/07/06; full list of members (6 pages)
17 February 2007Return made up to 07/07/06; full list of members (6 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 January 2006Return made up to 07/07/05; full list of members (6 pages)
27 January 2006Return made up to 07/07/05; full list of members (6 pages)
18 March 2005Return made up to 07/07/04; full list of members (6 pages)
18 March 2005Return made up to 07/07/04; full list of members (6 pages)
15 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 October 2004Full accounts made up to 31 March 2003 (8 pages)
5 October 2004Full accounts made up to 31 March 2003 (8 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Return made up to 07/07/03; full list of members (6 pages)
15 October 2003Return made up to 07/07/03; full list of members (6 pages)
6 April 2003Full accounts made up to 31 March 2002 (9 pages)
6 April 2003Full accounts made up to 31 March 2002 (9 pages)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
15 July 2002Return made up to 07/07/02; full list of members (6 pages)
15 July 2002Return made up to 07/07/02; full list of members (6 pages)
3 April 2002Full accounts made up to 31 March 2001 (7 pages)
3 April 2002Full accounts made up to 31 March 2001 (7 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (1 page)
12 September 2001Declaration of satisfaction of mortgage/charge (1 page)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2001Return made up to 07/07/01; full list of members (6 pages)
31 July 2001Return made up to 07/07/01; full list of members (6 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (1 page)
26 July 2001Declaration of satisfaction of mortgage/charge (1 page)
26 July 2001Declaration of satisfaction of mortgage/charge (1 page)
26 July 2001Declaration of satisfaction of mortgage/charge (1 page)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Full accounts made up to 31 March 2000 (8 pages)
4 July 2001Full accounts made up to 31 March 2000 (8 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
13 November 2000Return made up to 07/07/00; full list of members (6 pages)
13 November 2000Return made up to 07/07/00; full list of members (6 pages)
13 November 2000Registered office changed on 13/11/00 from: 171 minard road catford london SE6 1NH (1 page)
13 November 2000Registered office changed on 13/11/00 from: 171 minard road catford london SE6 1NH (1 page)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
27 April 2000Full accounts made up to 31 March 1999 (7 pages)
27 April 2000Full accounts made up to 31 March 1999 (7 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (1 page)
12 April 2000Declaration of satisfaction of mortgage/charge (1 page)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
10 September 1999Return made up to 07/07/99; no change of members (5 pages)
10 September 1999Return made up to 07/07/99; no change of members (5 pages)
30 April 1999Full accounts made up to 31 March 1998 (5 pages)
30 April 1999Full accounts made up to 31 March 1998 (5 pages)
23 July 1998Return made up to 07/07/98; full list of members (6 pages)
23 July 1998Return made up to 07/07/98; full list of members (6 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998Ad 12/07/97-16/06/98 £ si 200@1=200 £ ic 2/202 (2 pages)
25 June 1998Ad 12/07/97-16/06/98 £ si 200@1=200 £ ic 2/202 (2 pages)
17 April 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
17 April 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
21 August 1997Registered office changed on 21/08/97 from: andertons 171 minard road london SE6 1NH (1 page)
21 August 1997Registered office changed on 21/08/97 from: andertons 171 minard road london SE6 1NH (1 page)
21 August 1997Director resigned (2 pages)
21 August 1997Secretary resigned (2 pages)
21 August 1997Director resigned (2 pages)
21 August 1997Secretary resigned (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 43 wellington avenue london N15 6AX (1 page)
20 August 1997Registered office changed on 20/08/97 from: 43 wellington avenue london N15 6AX (1 page)
7 July 1997Incorporation (14 pages)
7 July 1997Incorporation (14 pages)