Company NameProperty Management (North London) Limited
DirectorsMelanie Jayne Omirou and Rickard Kelly Eriksson
Company StatusActive
Company Number03409232
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Previous NameAcorn Homes (City) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(11 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed09 October 2008(11 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed30 May 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed30 May 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleSecretary
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed03 October 2000(3 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Secretary NameRickard Kelly Eriksson
NationalityBritish
StatusResigned
Appointed30 November 2009(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 May 2017)
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address29 York Street
London
W1H 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rst Residential Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,287
Cash£17,138
Current Liabilities£35,394

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

5 April 2002Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1997Delivered 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

Filing History

8 February 2021Registered 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 2020Accounts for a small company made up to 30 September 2019 (9 pages)
14 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
25 February 2019Registered 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 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 August 2017Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
8 August 2017Notification of Rst Group Holdings Limited as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page)
8 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page)
8 August 2017Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
8 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 8 August 2017 (1 page)
3 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
8 March 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
8 March 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
8 March 2016Register 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
8 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
8 March 2016Register 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 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
3 October 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (6 pages)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
11 November 2014Satisfaction of charge 11 in full (2 pages)
11 November 2014Satisfaction of charge 11 in full (2 pages)
6 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Full accounts made up to 30 September 2013 (11 pages)
27 June 2014Full accounts made up to 30 September 2013 (11 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (10 pages)
4 July 2013Full accounts made up to 30 September 2012 (10 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
3 April 2012Full accounts made up to 31 March 2011 (9 pages)
3 April 2012Full accounts made up to 31 March 2011 (9 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Full accounts made up to 31 March 2010 (9 pages)
10 January 2011Full accounts made up to 31 March 2010 (9 pages)
5 August 2010Full accounts made up to 31 March 2009 (8 pages)
5 August 2010Full accounts made up to 31 March 2009 (8 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mrs Melanie Omirou on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Rickard Kelly Eriksson on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mrs Melanie Omirou on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Rickard Kelly Eriksson on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Termination of appointment of Bridget Mullarkey as a secretary (2 pages)
15 January 2010Appointment of Rickard Kelly Eriksson as a secretary (3 pages)
15 January 2010Appointment of Rickard Kelly Eriksson as a secretary (3 pages)
15 January 2010Termination of appointment of Bridget Mullarkey as a secretary (2 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 October 2008Director appointed melanie omirou (1 page)
16 October 2008Director appointed melanie omirou (1 page)
15 October 2008Director appointed rickard kelly eriksson (1 page)
15 October 2008Appointment terminated director romy summerskill (1 page)
15 October 2008Director appointed rickard kelly eriksson (1 page)
15 October 2008Appointment terminated director romy summerskill (1 page)
8 October 2008Company name changed acorn homes (city) LIMITED\certificate issued on 08/10/08 (2 pages)
8 October 2008Company name changed acorn homes (city) LIMITED\certificate issued on 08/10/08 (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 February 2006Return made up to 31/12/05; full list of members (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 109 gloucester place london W1H 3PH (1 page)
15 February 2006Return made up to 31/12/05; full list of members (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 109 gloucester place london W1H 3PH (1 page)
25 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 July 2004Secretary's particulars changed (1 page)
20 July 2004Secretary's particulars changed (1 page)
1 July 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
5 November 2002Particulars of mortgage/charge (6 pages)
5 November 2002Particulars of mortgage/charge (6 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
1 August 2002Return made up to 25/07/02; full list of members (6 pages)
1 August 2002Return made up to 25/07/02; full list of members (6 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
26 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 October 2001Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 2001Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
24 August 2000Full accounts made up to 31 March 2000 (4 pages)
24 August 2000Full accounts made up to 31 March 2000 (4 pages)
31 July 2000Return made up to 25/07/00; full list of members (6 pages)
31 July 2000Return made up to 25/07/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
16 March 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
7 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
7 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
29 September 1999Return made up to 25/07/99; no change of members (6 pages)
29 September 1999Return made up to 25/07/99; no change of members (6 pages)
20 July 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
20 July 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (4 pages)
11 January 1999Particulars of mortgage/charge (4 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
23 October 1998Registered office changed on 23/10/98 from: 29 york street london W1H 1PX (1 page)
23 October 1998Registered office changed on 23/10/98 from: 29 york street london W1H 1PX (1 page)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
15 August 1997New director appointed (3 pages)
15 August 1997Director resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 83 leonard street london EC2A 4QS (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 83 leonard street london EC2A 4QS (1 page)
15 August 1997New director appointed (3 pages)
15 August 1997Secretary resigned (1 page)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
25 July 1997Incorporation (16 pages)
25 July 1997Incorporation (16 pages)