Company NameCapital Realty Ltd
DirectorsNoah Fatemi and Neda Fatemi
Company StatusActive
Company Number03442510
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Previous NamePizza On Demand Ltd

Business Activity

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

Directors

Director NameMr Noah Fatemi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Westmoreland House
Cumberland Park Scrubs Lane
London
NW10 6RE
Director NameMrs Neda Fatemi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(4 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland House
Cumberland Park Scrubs Lane
London
NW10 6RE
Director NameNima Fatemi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIranian
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleGeneral Manager
Correspondence Address447a High Road
Willesden
London
NW10 2JJ
Secretary NameNeda Fatemi
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address83 Princes Park Avenue
London
NW11 0JS
Director NameMr Noah Fatemi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Westmoreland House Cumberland Park
Scrubs Lane
London
NW10 6RE
Secretary NameMrs Neda Fatemi
NationalityBritish
StatusResigned
Appointed12 July 2002(4 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Westmoreland House
Cumberland Park Scrubs Lane
London
NW10 6RE

Contact

Websitewww.pizzaondemand.co.uk
Telephone020 86506509
Telephone regionLondon

Location

Registered Address7 Westmoreland House
Cumberland Park Scrubs Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

498 at £1Mr Noah Fatemi
49.75%
Ordinary
498 at £1Neda Fatemi
49.75%
Ordinary
5 at £1Capital Accountants LTD
0.50%
Ordinary

Financials

Year2014
Net Worth£4,391,027
Cash£6,685
Current Liabilities£257,697

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

11 March 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2022Delivered 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 deed”.
Outstanding
4 February 2019Delivered 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 2017Delivered 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 2017Delivered 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 2000Delivered 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 2017Delivered 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 2017Delivered 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 2014Delivered 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 2014Delivered on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 51 denzil road london.
Outstanding
18 February 2011Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2000Delivered 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

Filing History

25 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 November 2022Registration of charge 034425100023, created on 8 November 2022 (42 pages)
10 November 2022Satisfaction of charge 034425100018 in full (1 page)
10 November 2022Satisfaction of charge 12 in full (2 pages)
10 November 2022Satisfaction of charge 6 in full (1 page)
10 November 2022Satisfaction of charge 4 in full (1 page)
10 November 2022Satisfaction of charge 034425100016 in full (1 page)
10 November 2022Satisfaction of charge 5 in full (1 page)
10 November 2022Satisfaction of charge 11 in full (1 page)
10 November 2022Satisfaction of charge 3 in full (1 page)
10 November 2022Satisfaction of charge 1 in full (1 page)
10 November 2022Satisfaction of charge 2 in full (1 page)
28 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
27 July 2022Change of details for Mr Noah Fatemi as a person with significant control on 27 July 2022 (2 pages)
27 July 2022Change of details for Mrs Neda Fatemi as a person with significant control on 27 July 2022 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 February 2019Registration of charge 034425100022, created on 4 February 2019 (36 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
20 October 2017Registration of charge 034425100020, created on 18 October 2017 (12 pages)
20 October 2017Registration of charge 034425100020, created on 18 October 2017 (12 pages)
20 October 2017Registration of charge 034425100021, created on 18 October 2017 (12 pages)
20 October 2017Registration of charge 034425100021, created on 18 October 2017 (12 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Registration of charge 034425100019, created on 15 August 2017 (12 pages)
25 August 2017Registration of charge 034425100019, created on 15 August 2017 (12 pages)
13 April 2017Registration of charge 034425100018, created on 10 April 2017 (9 pages)
13 April 2017Registration of charge 034425100018, created on 10 April 2017 (9 pages)
7 April 2017Satisfaction of charge 8 in full (2 pages)
7 April 2017Satisfaction of charge 7 in full (2 pages)
7 April 2017Satisfaction of charge 7 in full (2 pages)
7 April 2017Satisfaction of charge 9 in full (1 page)
7 April 2017Satisfaction of charge 8 in full (2 pages)
7 April 2017Satisfaction of charge 9 in full (1 page)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,001
(3 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,001
(3 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,001
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,001
(3 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,001
(3 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,001
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 September 2014Termination of appointment of Neda Fatemi as a secretary on 28 September 2014 (1 page)
28 September 2014Termination of appointment of Neda Fatemi as a secretary on 28 September 2014 (1 page)
29 August 2014Registration of charge 034425100017, created on 26 August 2014 (12 pages)
29 August 2014Registration of charge 034425100017, created on 26 August 2014 (12 pages)
21 May 2014Registration of charge 034425100016 (9 pages)
21 May 2014Registration of charge 034425100016 (9 pages)
16 May 2014Company name changed pizza on demand LTD\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2014Company name changed pizza on demand LTD\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,001
(4 pages)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,001
(4 pages)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,001
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 October 2012Director's details changed for Mrs Neda Fatemi on 1 August 2012 (2 pages)
19 October 2012Director's details changed for Mr Noah Fatemi on 1 August 2012 (2 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 October 2012Director's details changed for Mr Noah Fatemi on 1 August 2012 (2 pages)
19 October 2012Director's details changed for Mr Noah Fatemi on 1 August 2012 (2 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 October 2012Secretary's details changed for Mrs Neda Fatemi on 1 August 2012 (1 page)
19 October 2012Director's details changed for Mrs Neda Fatemi on 1 August 2012 (2 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 October 2012Secretary's details changed for Mrs Neda Fatemi on 1 August 2012 (1 page)
19 October 2012Director's details changed for Mrs Neda Fatemi on 1 August 2012 (2 pages)
19 October 2012Secretary's details changed for Mrs Neda Fatemi on 1 August 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
1 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
11 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 November 2009Director's details changed for Neda Fatemi on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Noah Fatemi on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Neda Fatemi on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Noah Fatemi on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Neda Fatemi on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Noah Fatemi on 1 October 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 May 2009Gbp nc 1001/1002\09/03/09 (2 pages)
18 May 2009Ad 09/03/09\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2009Gbp nc 1001/1002\09/03/09 (2 pages)
18 May 2009Ad 09/03/09\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2008Return made up to 01/10/08; full list of members (4 pages)
10 December 2008Return made up to 01/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 01/10/07; full list of members (3 pages)
28 January 2008Return made up to 01/10/07; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
5 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
2 March 2007Ad 02/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 March 2007Ad 02/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
29 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
29 November 2005Return made up to 01/10/05; full list of members (2 pages)
29 November 2005Return made up to 01/10/05; full list of members (2 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
9 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
9 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
22 December 2004Registered office changed on 22/12/04 from: 447 high road london NW10 2JJ (1 page)
22 December 2004Registered office changed on 22/12/04 from: 447 high road london NW10 2JJ (1 page)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
14 November 2003Return made up to 01/10/03; full list of members (7 pages)
14 November 2003Return made up to 01/10/03; full list of members (7 pages)
9 October 2003Particulars of mortgage/charge (4 pages)
9 October 2003Particulars of mortgage/charge (4 pages)
9 October 2003Particulars of mortgage/charge (4 pages)
9 October 2003Particulars of mortgage/charge (4 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
29 April 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
29 April 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
11 November 2002Amended accounts made up to 31 October 2001 (11 pages)
11 November 2002Amended accounts made up to 31 October 2001 (11 pages)
20 September 2002Return made up to 01/10/02; full list of members (7 pages)
20 September 2002Return made up to 01/10/02; full list of members (7 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
16 August 2002Amended accounts made up to 31 October 2001 (11 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Amended accounts made up to 31 October 2001 (11 pages)
31 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
31 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
8 October 2001Return made up to 01/10/01; full list of members (6 pages)
8 October 2001Return made up to 01/10/01; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
10 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2000Full accounts made up to 31 October 1999 (11 pages)
24 August 2000Full accounts made up to 31 October 1999 (11 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
26 November 1999Registered office changed on 26/11/99 from: 239 high road willesden london NW10 2RY (1 page)
26 November 1999Registered office changed on 26/11/99 from: 239 high road willesden london NW10 2RY (1 page)
26 November 1999Return made up to 01/10/99; full list of members (7 pages)
26 November 1999Return made up to 01/10/99; full list of members (7 pages)
3 August 1999Full accounts made up to 31 October 1998 (11 pages)
3 August 1999Full accounts made up to 31 October 1998 (11 pages)
30 March 1999Compulsory strike-off action has been discontinued (1 page)
30 March 1999Compulsory strike-off action has been discontinued (1 page)
29 March 1999Return made up to 01/10/98; full list of members (7 pages)
29 March 1999Return made up to 01/10/98; full list of members (7 pages)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
1 October 1997Incorporation (21 pages)
1 October 1997Incorporation (21 pages)