London
N8 8AF
Director Name | Mr Rickard Kelly Eriksson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 October 2008(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 30 May 2017(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Christina Anna Massos |
---|---|
Status | Current |
Appointed | 30 May 2017(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Lane London N6 4SB |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Secretary Name | Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 May 2017) |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 29 York Street London W1H 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rst Residential Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,287 |
Cash | £17,138 |
Current Liabilities | £35,394 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 April 2002 | Delivered on: 20 April 2002 Satisfied on: 2 May 2003 Persons entitled: Ruffler Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as 44 decima street london SE1 4QQ t/no;-132839 and freehold property known as 3-8 tay buildings london SE1 t/no;-LN42594. Fully Satisfied |
---|---|
7 January 1999 | Delivered on: 18 January 1999 Satisfied on: 26 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 milton avenue, highgate, london borough of haringey title number MX288608. Fully Satisfied |
4 January 1999 | Delivered on: 11 January 1999 Satisfied on: 26 March 2002 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 |
6 November 1998 | Delivered on: 10 November 1998 Satisfied on: 26 March 2002 Persons entitled: B.M. Samuels Finance Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 12 milton avenue highgate london l/b of haringey t/n MX288608. Fully Satisfied |
26 January 1998 | Delivered on: 29 January 1998 Satisfied on: 26 March 2002 Persons entitled: B.M. Samuels Finance Group PLC Classification: Legal charge Secured details: £156,000 due or to become due from the company to the chargee. Particulars: 45 lincoln road east finchley london. Fully Satisfied |
19 December 1997 | Delivered on: 23 December 1997 Satisfied on: 26 March 2002 Persons entitled: B.M. Samuels Finance Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: F/H 10 wolesley road highgate london N8. Fully Satisfied |
21 November 1997 | Delivered on: 2 December 1997 Satisfied on: 26 March 2002 Persons entitled: B.M. Samuels Finance Group PLC Classification: Legal charge Secured details: £205,000 and interest, cash and charges due from the company to the chargee under the terms of this legal charge. Particulars: 7 melgund road london N5 in the L.B. of islington. Fully Satisfied |
12 August 1997 | Delivered on: 14 August 1997 Satisfied on: 26 March 2002 Persons entitled: B.M.Samuels Finance Group 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. Fully Satisfied |
24 December 2003 | Delivered on: 13 January 2004 Satisfied on: 22 October 2011 Persons entitled: Acorn Homes (Central) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all estates or interests in any f/h or l/h property by way of fixed charge all stocks shares or other securities fixed legal charge its goodwill fixed charge all book and other debts floating security its undertaking and all its other property and assets and rights including its uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
31 October 2002 | Delivered on: 5 November 2002 Satisfied on: 11 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h propery k/a 44 decima street london SE1 4QQ absolute title number 132839 and the f/h property k/a site of 3-8 tay buildings title absolute t/n LN42594. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 October 2002 | Delivered on: 5 November 2002 Satisfied on: 22 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
12 August 1997 | Delivered on: 14 August 1997 Satisfied on: 26 March 2002 Persons entitled: B.M.Samuels Finance Group PLC Classification: Legal charge Secured details: £270,000.00 and all other monies due or to become due from the company to the chargee under the terms of this charge. Particulars: 50 great north road,london N.6. Fully Satisfied |
8 February 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021 (1 page) |
---|---|
21 September 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
14 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
24 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 August 2017 | Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
8 August 2017 | Notification of Rst Group Holdings Limited as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page) |
8 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page) |
8 August 2017 | Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
8 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 8 August 2017 (1 page) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
30 May 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
23 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
8 March 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
8 March 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
8 March 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
8 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
8 March 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
8 March 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
23 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
23 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
11 November 2014 | Satisfaction of charge 11 in full (2 pages) |
11 November 2014 | Satisfaction of charge 11 in full (2 pages) |
6 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 (1 page) |
27 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
27 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
4 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
3 April 2012 | Full accounts made up to 31 March 2011 (9 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (9 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
5 August 2010 | Full accounts made up to 31 March 2009 (8 pages) |
5 August 2010 | Full accounts made up to 31 March 2009 (8 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mrs Melanie Omirou on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Melanie Omirou on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Rickard Kelly Eriksson on 10 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
15 January 2010 | Appointment of Rickard Kelly Eriksson as a secretary (3 pages) |
15 January 2010 | Appointment of Rickard Kelly Eriksson as a secretary (3 pages) |
15 January 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
16 October 2008 | Director appointed melanie omirou (1 page) |
16 October 2008 | Director appointed melanie omirou (1 page) |
15 October 2008 | Director appointed rickard kelly eriksson (1 page) |
15 October 2008 | Appointment terminated director romy summerskill (1 page) |
15 October 2008 | Director appointed rickard kelly eriksson (1 page) |
15 October 2008 | Appointment terminated director romy summerskill (1 page) |
8 October 2008 | Company name changed acorn homes (city) LIMITED\certificate issued on 08/10/08 (2 pages) |
8 October 2008 | Company name changed acorn homes (city) LIMITED\certificate issued on 08/10/08 (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
15 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 July 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 November 2002 | Particulars of mortgage/charge (4 pages) |
5 November 2002 | Particulars of mortgage/charge (6 pages) |
5 November 2002 | Particulars of mortgage/charge (6 pages) |
5 November 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 October 2001 | Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 2001 | Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
24 August 2000 | Full accounts made up to 31 March 2000 (4 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (4 pages) |
31 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
7 March 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
7 March 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
29 September 1999 | Return made up to 25/07/99; no change of members (6 pages) |
29 September 1999 | Return made up to 25/07/99; no change of members (6 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (4 pages) |
11 January 1999 | Particulars of mortgage/charge (4 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 29 york street london W1H 1PX (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 29 york street london W1H 1PX (1 page) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | New director appointed (3 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 83 leonard street london EC2A 4QS (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 83 leonard street london EC2A 4QS (1 page) |
15 August 1997 | New director appointed (3 pages) |
15 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Incorporation (16 pages) |
25 July 1997 | Incorporation (16 pages) |