Cumberland Park Scrubs Lane
London
NW10 6RE
Director Name | Mrs Neda Fatemi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE |
Director Name | Nima Fatemi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | General Manager |
Correspondence Address | 447a High Road Willesden London NW10 2JJ |
Secretary Name | Neda Fatemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Princes Park Avenue London NW11 0JS |
Director Name | Mr Noah Fatemi |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE |
Secretary Name | Mrs Neda Fatemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE |
Website | www.pizzaondemand.co.uk |
---|---|
Telephone | 020 86506509 |
Telephone region | London |
Registered Address | 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
498 at £1 | Mr Noah Fatemi 49.75% Ordinary |
---|---|
498 at £1 | Neda Fatemi 49.75% Ordinary |
5 at £1 | Capital Accountants LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,391,027 |
Cash | £6,685 |
Current Liabilities | £257,697 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
11 March 2004 | Delivered on: 18 March 2004 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 on any account whatsoever. Particulars: 561 london road cheam surrey t/no SGL117206. Outstanding |
---|---|
19 September 2003 | Delivered on: 9 October 2003 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 on any account whatsoever. Particulars: The property known as 312 croydon road beckenham kent. 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. Outstanding |
29 September 2003 | Delivered on: 9 October 2003 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 on any account whatsoever. Particulars: The property known as 1 the brent dartford kent t/n K393878. 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. Outstanding |
9 June 2003 | Delivered on: 17 June 2003 Persons entitled: National Westminster 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: 388 west green road tottenham london N15 3PX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 May 2003 | Delivered on: 22 May 2003 Persons entitled: National Westminster 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: 8 prince regent lane london E13. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 July 2002 | Delivered on: 24 July 2002 Persons entitled: National Westminster 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: 267 brownhill road london SE6 1AE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 December 2001 | Delivered on: 12 December 2001 Persons entitled: National Westminster 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: 105 high st,wealdstone,midd'x; mx 191529. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 November 2022 | Delivered on: 14 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 105 high street, wealdstone, harrow, HA3 5DL. “For further details of property charged please see the deedâ€. Outstanding |
4 February 2019 | Delivered on: 7 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property known as. 113 wightman road, london N4 1RJ registered at the land registry with title no. NGL86677. Outstanding |
18 October 2017 | Delivered on: 20 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 561 london road north cheam surrey t/no SGL117206. Outstanding |
18 October 2017 | Delivered on: 20 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1 and 1A beaconsfield road willesden london t/no NGL821337. Outstanding |
16 October 2000 | Delivered on: 31 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 176 clarence road london t/n 140673. Outstanding |
15 August 2017 | Delivered on: 25 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property 1 the brent dartford kent t/no K393878. Outstanding |
10 April 2017 | Delivered on: 13 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 312 croydon road beckenham kent t/n K103340. Outstanding |
26 August 2014 | Delivered on: 29 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 35 ridgeway london t/no. NGL698455. Outstanding |
4 May 2014 | Delivered on: 21 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 51 denzil road london. Outstanding |
18 February 2011 | Delivered on: 19 February 2011 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: F/H property k/a 55 station road london. Outstanding |
4 May 2007 | Delivered on: 9 May 2007 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: F/H property k/a 30/30A upper green east mitcham surrey. Outstanding |
9 January 2007 | Delivered on: 11 January 2007 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: F/H property k/a 17 guildford frimley surrey. Outstanding |
16 November 2006 | Delivered on: 21 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 uxbridge road west ealing london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
7 June 2005 | Delivered on: 8 June 2005 Persons entitled: National Westminster 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: 119 falling road yiewsley west drayton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 January 2005 | Delivered on: 2 February 2005 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: F/H property k/a 4 the parade pavenhall purton nr swindon wiltshire. Outstanding |
25 April 2000 | Delivered on: 4 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 206 francis road leyton london borough of waltham forest - egl 343224. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
14 November 2022 | Registration of charge 034425100023, created on 8 November 2022 (42 pages) |
10 November 2022 | Satisfaction of charge 034425100018 in full (1 page) |
10 November 2022 | Satisfaction of charge 12 in full (2 pages) |
10 November 2022 | Satisfaction of charge 6 in full (1 page) |
10 November 2022 | Satisfaction of charge 4 in full (1 page) |
10 November 2022 | Satisfaction of charge 034425100016 in full (1 page) |
10 November 2022 | Satisfaction of charge 5 in full (1 page) |
10 November 2022 | Satisfaction of charge 11 in full (1 page) |
10 November 2022 | Satisfaction of charge 3 in full (1 page) |
10 November 2022 | Satisfaction of charge 1 in full (1 page) |
10 November 2022 | Satisfaction of charge 2 in full (1 page) |
28 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
27 July 2022 | Change of details for Mr Noah Fatemi as a person with significant control on 27 July 2022 (2 pages) |
27 July 2022 | Change of details for Mrs Neda Fatemi as a person with significant control on 27 July 2022 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 February 2019 | Registration of charge 034425100022, created on 4 February 2019 (36 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
20 October 2017 | Registration of charge 034425100020, created on 18 October 2017 (12 pages) |
20 October 2017 | Registration of charge 034425100020, created on 18 October 2017 (12 pages) |
20 October 2017 | Registration of charge 034425100021, created on 18 October 2017 (12 pages) |
20 October 2017 | Registration of charge 034425100021, created on 18 October 2017 (12 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2017 | Registration of charge 034425100019, created on 15 August 2017 (12 pages) |
25 August 2017 | Registration of charge 034425100019, created on 15 August 2017 (12 pages) |
13 April 2017 | Registration of charge 034425100018, created on 10 April 2017 (9 pages) |
13 April 2017 | Registration of charge 034425100018, created on 10 April 2017 (9 pages) |
7 April 2017 | Satisfaction of charge 8 in full (2 pages) |
7 April 2017 | Satisfaction of charge 7 in full (2 pages) |
7 April 2017 | Satisfaction of charge 7 in full (2 pages) |
7 April 2017 | Satisfaction of charge 9 in full (1 page) |
7 April 2017 | Satisfaction of charge 8 in full (2 pages) |
7 April 2017 | Satisfaction of charge 9 in full (1 page) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 September 2014 | Termination of appointment of Neda Fatemi as a secretary on 28 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Neda Fatemi as a secretary on 28 September 2014 (1 page) |
29 August 2014 | Registration of charge 034425100017, created on 26 August 2014 (12 pages) |
29 August 2014 | Registration of charge 034425100017, created on 26 August 2014 (12 pages) |
21 May 2014 | Registration of charge 034425100016 (9 pages) |
21 May 2014 | Registration of charge 034425100016 (9 pages) |
16 May 2014 | Company name changed pizza on demand LTD\certificate issued on 16/05/14
|
16 May 2014 | Company name changed pizza on demand LTD\certificate issued on 16/05/14
|
8 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 October 2012 | Director's details changed for Mrs Neda Fatemi on 1 August 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Noah Fatemi on 1 August 2012 (2 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Director's details changed for Mr Noah Fatemi on 1 August 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Noah Fatemi on 1 August 2012 (2 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Secretary's details changed for Mrs Neda Fatemi on 1 August 2012 (1 page) |
19 October 2012 | Director's details changed for Mrs Neda Fatemi on 1 August 2012 (2 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Secretary's details changed for Mrs Neda Fatemi on 1 August 2012 (1 page) |
19 October 2012 | Director's details changed for Mrs Neda Fatemi on 1 August 2012 (2 pages) |
19 October 2012 | Secretary's details changed for Mrs Neda Fatemi on 1 August 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
1 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
11 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 November 2009 | Director's details changed for Neda Fatemi on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Noah Fatemi on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Neda Fatemi on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Noah Fatemi on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Neda Fatemi on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Noah Fatemi on 1 October 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 May 2009 | Gbp nc 1001/1002\09/03/09 (2 pages) |
18 May 2009 | Ad 09/03/09\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Gbp nc 1001/1002\09/03/09 (2 pages) |
18 May 2009 | Ad 09/03/09\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages) |
18 May 2009 | Resolutions
|
10 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Return made up to 01/10/07; full list of members (3 pages) |
28 January 2008 | Return made up to 01/10/07; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Ad 02/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 March 2007 | Ad 02/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
29 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
9 May 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 447 high road london NW10 2JJ (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 447 high road london NW10 2JJ (1 page) |
8 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
9 October 2003 | Particulars of mortgage/charge (4 pages) |
9 October 2003 | Particulars of mortgage/charge (4 pages) |
9 October 2003 | Particulars of mortgage/charge (4 pages) |
9 October 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
29 April 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
11 November 2002 | Amended accounts made up to 31 October 2001 (11 pages) |
11 November 2002 | Amended accounts made up to 31 October 2001 (11 pages) |
20 September 2002 | Return made up to 01/10/02; full list of members (7 pages) |
20 September 2002 | Return made up to 01/10/02; full list of members (7 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
16 August 2002 | Amended accounts made up to 31 October 2001 (11 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Amended accounts made up to 31 October 2001 (11 pages) |
31 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
31 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members
|
10 October 2000 | Return made up to 01/10/00; full list of members
|
24 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 239 high road willesden london NW10 2RY (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 239 high road willesden london NW10 2RY (1 page) |
26 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
26 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
3 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
30 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
30 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
29 March 1999 | Return made up to 01/10/98; full list of members (7 pages) |
29 March 1999 | Return made up to 01/10/98; full list of members (7 pages) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
1 October 1997 | Incorporation (21 pages) |
1 October 1997 | Incorporation (21 pages) |