Company NameRuzam & Co Limited
Company StatusDissolved
Company Number03466708
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date20 September 2023 (7 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Julian Philip Palmer
StatusClosed
Appointed04 July 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 20 September 2023)
RoleCompany Director
Correspondence AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Julian Philip Palmer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(21 years after company formation)
Appointment Duration4 years, 9 months (closed 20 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameIvan Ivanovich Mazur
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityRussian
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Zhitnaya Str
Moscow
Eussia
117970
Director NameDemetrious Serghides
Date of BirthDecember 1968 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address72 Omonias Avenue
Flat 102
Limassol
Foreign
Secretary NameDemetrious Serghides
NationalityCypriot
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address72 Omonias Avenue
Flat 102
Limassol
Foreign
Director NameIlya Karolinski
Date of BirthJune 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed08 May 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 2002)
RoleCompany Director
Correspondence Address14 Zhitnaya Str
Moscow
117970
Russia
Director NameLiudmila Burns
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2002)
RoleCompany Director
Correspondence Address111a Selhurst Road
London
SE25 6LH
Director NameDenis Zarubkin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed05 September 2002(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2007)
RoleCompany Director
Correspondence AddressLgf 17 Chepstow Crescent
London
W11 3EA
Secretary NameLaura Antanaiyte
NationalityBritish
StatusResigned
Appointed31 July 2006(8 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 October 2015)
RoleCompany Director
Correspondence Address117 Kenneth Road
London
RM6 6LR
Director NameEkaterina Papaudina
Date of BirthDecember 1984 (Born 39 years ago)
NationalityRussian
StatusResigned
Appointed01 November 2007(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address419 Point West
116 Cromwell Road
London
SW7 4XA
Director NameMr Roman Danaev
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(11 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 December 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address94 Brookfield Drive
Horley
Surrey
RH6 9TA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.38parkstreet.com
Email address[email protected]
Telephone020 70168300
Telephone regionLondon

Location

Registered AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,931,298
Cash£152,773
Current Liabilities£72,575

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

16 December 2003Delivered on: 23 December 2003
Satisfied on: 21 August 2007
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: 38 park street london t/n NGL760755. 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
16 December 2003Delivered on: 23 December 2003
Satisfied on: 14 August 2007
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: 917 point west cromwell road london t/n BGL37224. 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
14 February 2003Delivered on: 19 February 2003
Satisfied on: 21 November 2003
Persons entitled: Fengshui Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 38 park street london W1Y 3PF. By way of assignment the goodwill and the full benefit of any licenses. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 2001Delivered on: 4 December 2001
Satisfied on: 21 November 2003
Persons entitled: Yorkshire 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: By way of legal mortgage flat 917, point west 116 cromwell road, london.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 November 2001Delivered on: 4 December 2001
Satisfied on: 21 November 2003
Persons entitled: Yorkshire 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: By way of legal mortgage 38 park street, mayfair, london.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 September 2001Delivered on: 29 September 2001
Satisfied on: 21 November 2003
Persons entitled: Yorkshire 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.
Fully Satisfied
25 September 2001Delivered on: 26 September 2001
Satisfied on: 21 November 2003
Persons entitled: Yorkshire 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: By way of legal mortgage forest lodge, drift road, winkfield, windsor.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 November 2009Delivered on: 20 November 2009
Satisfied on: 14 September 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re ruzum & co limited, business premium account, account number 10245348 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Fully Satisfied
15 September 2009Delivered on: 17 September 2009
Satisfied on: 14 September 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £1,900,000.00 due or to become due from the company to the chargee.
Particulars: Apartment 917 point west cromwell road london.
Fully Satisfied
10 August 2007Delivered on: 21 August 2007
Satisfied on: 14 September 2012
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: L/H property k/a 38 park street london.
Fully Satisfied
16 December 2003Delivered on: 23 December 2003
Satisfied on: 21 August 2007
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 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
27 April 2001Delivered on: 3 May 2001
Satisfied on: 21 November 2003
Persons entitled: Yorkshire 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: Property k/a flat 419 point west cromwell road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 May 2013Delivered on: 12 June 2013
Persons entitled: Ivan Mazour

Classification: A registered charge
Particulars: 38 park street, london l/h t/nos:NGL760755 and NGL927359. Notification of addition to or amendment of charge.
Outstanding
16 July 2012Delivered on: 26 July 2012
Persons entitled: United Trust Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company or ivan mazour to the chargee on any account whatsoever.
Particulars: 38 park street london t/no NGL760755 fixed charge any goodwill relating to the scheduled property by way of assignment all rights title and interest in any lease licence or occupational right fixed charge all rights and interests in and claims under any insurance policy see image for full details.
Outstanding

Filing History

20 September 2023Final Gazette dissolved following liquidation (1 page)
20 June 2023Return of final meeting in a members' voluntary winding up (12 pages)
17 June 2022Liquidators' statement of receipts and payments to 14 April 2022 (14 pages)
21 June 2021Liquidators' statement of receipts and payments to 14 April 2021 (16 pages)
22 June 2020Liquidators' statement of receipts and payments to 14 April 2020 (13 pages)
28 May 2019Declaration of solvency (4 pages)
8 May 2019Registered office address changed from The Forbury Kimbolton Leominster Herefordshire HR6 0EP United Kingdom to Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 May 2019 (2 pages)
7 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-15
(2 pages)
7 May 2019Appointment of a voluntary liquidator (3 pages)
15 April 2019Satisfaction of charge 15 in full (2 pages)
15 April 2019Satisfaction of charge 034667080016 in full (1 page)
28 January 2019Withdrawal of a person with significant control statement on 28 January 2019 (2 pages)
23 January 2019Notification of Michael David Nudd as a person with significant control on 6 April 2016 (2 pages)
23 January 2019Confirmation statement made on 17 November 2018 with no updates (3 pages)
23 January 2019Notification of Marcel Robert Cariou as a person with significant control on 6 April 2016 (2 pages)
23 January 2019Notification of Caroline Jane Prow as a person with significant control on 6 April 2016 (2 pages)
23 January 2019Notification of Dustyn Molver as a person with significant control on 6 April 2016 (2 pages)
23 January 2019Notification of Jeremy Mark Evans as a person with significant control on 6 April 2016 (2 pages)
23 January 2019Notification of Oliver James Norman as a person with significant control on 6 April 2016 (2 pages)
23 January 2019Notification of Sheila Margaret Dean as a person with significant control on 6 April 2016 (2 pages)
23 January 2019Notification of Nicholas David Moss as a person with significant control on 6 April 2016 (2 pages)
10 December 2018Registered office address changed from 590 Green Lanes London N13 5RY to The Forbury Kimbolton Leominster Herefordshire HR6 0EP on 10 December 2018 (1 page)
7 December 2018Termination of appointment of Roman Danaev as a director on 7 December 2018 (1 page)
5 December 2018Appointment of Mr Julian Philip Palmer as a director on 1 December 2018 (2 pages)
29 August 2018Accounts for a small company made up to 30 November 2017 (11 pages)
16 July 2018Appointment of Mr Julian Philip Palmer as a secretary on 4 July 2018 (2 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 30 November 2016 (7 pages)
25 August 2017Accounts for a small company made up to 30 November 2016 (7 pages)
9 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
24 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
24 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
9 October 2015Termination of appointment of Laura Antanaiyte as a secretary on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Laura Antanaiyte as a secretary on 9 October 2015 (1 page)
7 September 2015Accounts for a small company made up to 30 November 2014 (7 pages)
7 September 2015Accounts for a small company made up to 30 November 2014 (7 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
29 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
29 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
27 September 2013Accounts for a small company made up to 30 November 2012 (6 pages)
27 September 2013Accounts for a small company made up to 30 November 2012 (6 pages)
12 June 2013Registration of charge 034667080016 (8 pages)
12 June 2013Registration of charge 034667080016 (8 pages)
24 January 2013Director's details changed for Mr Roman Danaev on 7 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Roman Danaev on 7 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Roman Danaev on 7 January 2013 (2 pages)
18 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
20 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
7 December 2011Director's details changed for Mr Roman Danaev on 7 December 2011 (2 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
7 December 2011Director's details changed for Mr Roman Danaev on 7 December 2011 (2 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
7 December 2011Director's details changed for Mr Roman Danaev on 7 December 2011 (2 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
2 March 2011Director's details changed for Mr Roman Danaev on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Roman Danaev on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Roman Danaev on 2 March 2011 (2 pages)
14 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
12 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
12 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
30 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
28 September 2009Appointment terminate, director and secretary ekaterina papaudina logged form (1 page)
28 September 2009Appointment terminate, director and secretary ekaterina papaudina logged form (1 page)
25 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
25 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
27 August 2009Appointment terminated director ekaterina papaudina (1 page)
27 August 2009Appointment terminated director ekaterina papaudina (1 page)
19 May 2009Director appointed roman danaev (1 page)
19 May 2009Director appointed roman danaev (1 page)
23 December 2008Return made up to 17/11/08; full list of members (3 pages)
23 December 2008Return made up to 17/11/08; full list of members (3 pages)
6 November 2008Appointment terminated director ivan mazur (1 page)
6 November 2008Appointment terminated director ivan mazur (1 page)
30 July 2008Accounts for a small company made up to 30 November 2007 (6 pages)
30 July 2008Accounts for a small company made up to 30 November 2007 (6 pages)
17 January 2008Return made up to 17/11/07; full list of members (2 pages)
17 January 2008Return made up to 17/11/07; full list of members (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
28 November 2007Accounts for a small company made up to 30 November 2006 (6 pages)
28 November 2007Accounts for a small company made up to 30 November 2006 (6 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
25 September 2007Accounts for a small company made up to 30 November 2005 (7 pages)
25 September 2007Accounts for a small company made up to 30 November 2005 (7 pages)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Return made up to 17/11/06; full list of members (2 pages)
28 March 2007Return made up to 17/11/06; full list of members (2 pages)
13 February 2007Secretary resigned;director resigned (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary resigned;director resigned (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Director's particulars changed (1 page)
3 August 2006Accounts for a small company made up to 30 November 2004 (7 pages)
3 August 2006Accounts for a small company made up to 30 November 2004 (7 pages)
2 March 2006Return made up to 17/11/05; full list of members (2 pages)
2 March 2006Return made up to 17/11/05; full list of members (2 pages)
7 December 2004Return made up to 17/11/04; full list of members (7 pages)
7 December 2004Return made up to 17/11/04; full list of members (7 pages)
25 November 2004Accounts for a small company made up to 30 November 2003 (6 pages)
25 November 2004Accounts for a small company made up to 30 November 2003 (6 pages)
11 February 2004Return made up to 17/11/03; full list of members (7 pages)
11 February 2004Return made up to 17/11/03; full list of members (7 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
13 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 December 2002Return made up to 17/11/02; full list of members (8 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Return made up to 17/11/02; full list of members (8 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
6 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
6 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
26 November 2001Return made up to 17/11/01; full list of members (7 pages)
26 November 2001Return made up to 17/11/01; full list of members (7 pages)
29 September 2001Particulars of mortgage/charge (4 pages)
29 September 2001Particulars of mortgage/charge (4 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
19 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
19 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
21 February 2001Return made up to 17/11/00; full list of members (7 pages)
21 February 2001Return made up to 17/11/00; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 30 November 1999 (6 pages)
9 February 2001Accounts for a small company made up to 30 November 1999 (6 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
29 January 2000Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
(6 pages)
29 January 2000Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
(6 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 December 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997New secretary appointed;new director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997New secretary appointed;new director appointed (2 pages)
1 December 1997New director appointed (2 pages)
17 November 1997Incorporation (15 pages)
17 November 1997Incorporation (15 pages)