9 Hatton Street
London
NW8 8PL
Director Name | Christopher John Steel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Abbeville Road Clapham London SW4 9JJ |
Secretary Name | Trevor Meredydd Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Abbeville Road Clapham London SW4 9JJ |
Director Name | Ali Reza Ravanshad |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 February 2000) |
Role | Property Consultant |
Correspondence Address | Flat 2 54 New Cavendish Street London W1M 7LE |
Director Name | Mrs Zahra Batooneh |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 April 2009) |
Role | Developer |
Country of Residence | Iran |
Correspondence Address | 55 Nobakht Street Tehran Foreign |
Secretary Name | Mr Vijay Janani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60a Ruskin Gardens Kenton Middlesex HA3 9QB |
Director Name | Christopher John Steel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2001) |
Role | Property Consultant |
Correspondence Address | 7 Blomfield Court Maida Vale London W9 1TS |
Secretary Name | Ali Reza Ravanshad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 30 Alexander Street London W2 5NU |
Director Name | Patrice Razzahi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2011) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 90 Lexham Gardens London W8 6JQ |
Secretary Name | Azar Teymouri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2011) |
Role | Company Director |
Correspondence Address | 10 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Lawstore Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 1999) |
Correspondence Address | 31 Warwick Square London SW1V 2AF |
Website | www.dandiliving.com |
---|---|
Email address | [email protected] |
Telephone | 020 72664424 |
Telephone region | London |
Registered Address | Units 10-11 5th Floor 9 Hatton Street London NW8 8PL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,358,585 |
Cash | £15,686 |
Current Liabilities | £1,987,169 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 4 weeks from now) |
14 July 2000 | Delivered on: 20 July 2000 Satisfied on: 12 March 2003 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold k/a flat 4 12 compayne gardens london NW6 3DH t/n NGL691109. Fully Satisfied |
---|---|
30 June 2000 | Delivered on: 13 July 2000 Satisfied on: 12 March 2003 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed. Particulars: L/H property k/a ground floor flat 18 abercorn road london NW8 t/no;-NGL587900. Fully Satisfied |
30 June 2000 | Delivered on: 13 July 2000 Satisfied on: 12 March 2003 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed. Particulars: L/H property k/a lower ground floor flat 567 wansworth road london SW8 t/no;-SGL451742. See the mortgage charge document for full details. Fully Satisfied |
1 June 2000 | Delivered on: 7 June 2000 Satisfied on: 12 March 2003 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: L/H property k/a 18 abercorn place london NW8. T/no. NGL587900. 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. Fully Satisfied |
30 December 1998 | Delivered on: 13 January 1999 Satisfied on: 12 March 2003 Persons entitled: Woolwich PLC Classification: Mortgage 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, 35 and 65 argyle road ealing london t/n's MX458441, MX301242 and MX216106 and all rental income and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1998 | Delivered on: 20 November 1998 Satisfied on: 12 March 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 arodene road brixton hill london t/n NGL454546. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
26 November 2003 | Delivered on: 2 December 2003 Satisfied on: 26 September 2013 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 freehold property situate and known as 55 kendall street london t/n LN115266. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a flat 10,12 compayne gardens,hampstead NW6 3DH t/no NGL760391. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a flat 4,12 compayne gardens,hampstead NW6 3DH t/no NGL691109. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a flat 3,12 compayne gardens,hampstead NW6 3DH t/no NGL694422. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a flat 2A,12 compayne gardens,hampstead NW6 3DH NGL756080. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a flat 2,12 compayne gardens,hampstead NW6 3DH t/no NGL695238. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a 123 ashcroft square,king street,hammersmith,london W6 ony t/no BGL32372. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a 25 cornwallis house,white city estate,hammersmith,london W12 7QT t/no BGL32376. 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 |
27 April 1998 | Delivered on: 29 April 1998 Satisfied on: 12 March 2003 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the undertaking of the company and all its property assets rights. Fully Satisfied |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a 53 rosslyn hill,hampstead,london NW3 5UK t/no NGL576518. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a 567 wandsworth road,london SW8 3JD t/no SGL451742. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a 18 abercorn place.st john's wood,london NW8 9XP t/no NGL587900. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a 12 eccleston road,london W13 orl t/no MX332061. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a 9 fairfield avenue t/no AGL87121. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a 68 arodene road,london t/no SGL454546. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a 5 clareville street,kensington SW7 5AJ t/no 336004. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a 65 argyle road,london W13 olw t/no MX216106. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a 35 argyle road,london W13 olw t/no MX301242. 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 |
13 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 September 2013 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: By way of legal mortgage the property situate and k/a 12 argyle road,london W13 8AA t/no MX458441. 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 |
27 April 1998 | Delivered on: 29 April 1998 Satisfied on: 12 March 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 clareville street kensington SW7 5AJ t/n 336004. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
8 December 2000 | Delivered on: 23 December 2000 Satisfied on: 26 September 2013 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this deed. Particulars: L/H property k/a first floor flat 41 fortress road london NW5 all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 2000 | Delivered on: 28 December 2000 Satisfied on: 12 March 2003 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under this deed. Particulars: All that lh property k/a flat 3 12 compayne garden london t/n NGL694422. Fully Satisfied |
21 September 2000 | Delivered on: 23 September 2000 Satisfied on: 26 September 2013 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: L/H property k/a ground floor flat 41 fortress road london. Fully Satisfied |
21 September 2000 | Delivered on: 23 September 2000 Satisfied on: 26 September 2013 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: L/H property k/a lower ground floor flat 41 fortress road london. Fully Satisfied |
10 August 2000 | Delivered on: 16 August 2000 Satisfied on: 12 March 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 12 eccleston road ealing london W13 - MX332061. Fully Satisfied |
10 August 2000 | Delivered on: 14 August 2000 Satisfied on: 12 March 2003 Persons entitled: Woolwich 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 lower ground floor flat 567 wandsworth road london SW8 t/n AGL74408. Fully Satisfied |
19 July 2000 | Delivered on: 22 July 2000 Satisfied on: 12 March 2003 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 5 st edmunds lodge 53 rosslyn hill hampstead london t/n ngl 576518. Fully Satisfied |
14 July 2000 | Delivered on: 20 July 2000 Satisfied on: 12 March 2003 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold property k/a flat 2 12 compayne gardens london NW6 3DH t/n NGL695238. Fully Satisfied |
14 July 2000 | Delivered on: 20 July 2000 Satisfied on: 12 March 2003 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold property k/a flat 2A 12 compayne gardens london NW6 3DH t/n NGL756080. Fully Satisfied |
14 July 2000 | Delivered on: 20 July 2000 Satisfied on: 12 March 2003 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold property k/a flat 10 12 compayne gardens london NW6 3DH t/nb NGL760391. Fully Satisfied |
27 April 1998 | Delivered on: 29 April 1998 Satisfied on: 12 March 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 kendall street london W2 t/n NGL668536. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
30 January 2023 | Delivered on: 31 January 2023 Persons entitled: Bcmglobal (UK) Limited Classification: A registered charge Particulars: 2A loftus road, london, W12 7EN as demised by the lease dated 04 july 2019 between b I lettings limited and tailor made management limited. Outstanding |
24 January 2020 | Delivered on: 30 January 2020 Persons entitled: Link Asset Services (UK) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
24 January 2020 | Delivered on: 30 January 2020 Persons entitled: Link Asset Services (UK) Limited (as Security Agent) Classification: A registered charge Particulars: 2A loftus road, london W12 7EN as demised by the lease dated 4 july 2019 between b I lettings limited and tailor made management limited. Outstanding |
14 November 2018 | Delivered on: 22 November 2018 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
10 April 2017 | Delivered on: 21 April 2017 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
10 April 2017 | Delivered on: 19 April 2017 Persons entitled: Longbow Investment No. 3 S.À R.L. Classification: A registered charge Outstanding |
19 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Registration of charge 034791200044, created on 30 January 2023 (36 pages) |
27 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
12 December 2022 | Director's details changed for Mr Ali Reza Ravanshad on 12 December 2022 (2 pages) |
2 December 2022 | Registered office address changed from 30 Bristol Gardens London W9 2JQ to Units 10-11 5th Floor 9 Hatton Street London NW8 8PL on 2 December 2022 (1 page) |
4 March 2022 | Satisfaction of charge 034791200040 in full (1 page) |
4 March 2022 | Satisfaction of charge 034791200041 in full (1 page) |
30 December 2021 | Withdrawal of a person with significant control statement on 30 December 2021 (2 pages) |
30 December 2021 | Notification of Ali Reza Ravanshad as a person with significant control on 31 March 2020 (2 pages) |
24 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
24 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
10 March 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
2 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
19 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (7 pages) |
30 January 2020 | Registration of charge 034791200043, created on 24 January 2020 (26 pages) |
30 January 2020 | Registration of charge 034791200042, created on 24 January 2020 (36 pages) |
10 January 2020 | Satisfaction of charge 034791200039 in full (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
9 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
17 December 2018 | Resolutions
|
22 November 2018 | Registration of charge 034791200041, created on 14 November 2018 (38 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 March 2018 | Notification of a person with significant control statement (2 pages) |
14 February 2018 | Cessation of Bazaar Investments Limited as a person with significant control on 30 January 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
21 April 2017 | Registration of charge 034791200040, created on 10 April 2017 (36 pages) |
21 April 2017 | Registration of charge 034791200040, created on 10 April 2017 (36 pages) |
19 April 2017 | Registration of charge 034791200039, created on 10 April 2017 (34 pages) |
19 April 2017 | Registration of charge 034791200039, created on 10 April 2017 (34 pages) |
2 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 December 2013 | Director's details changed for Mr Ali Reza Ravanshad on 25 July 2011 (2 pages) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Director's details changed for Mr Ali Reza Ravanshad on 25 July 2011 (2 pages) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
26 September 2013 | Satisfaction of charge 38 in full (2 pages) |
26 September 2013 | Satisfaction of charge 28 in full (2 pages) |
26 September 2013 | Satisfaction of charge 29 in full (2 pages) |
26 September 2013 | Satisfaction of charge 24 in full (2 pages) |
26 September 2013 | Satisfaction of charge 16 in full (1 page) |
26 September 2013 | Satisfaction of charge 19 in full (1 page) |
26 September 2013 | Satisfaction of charge 17 in full (1 page) |
26 September 2013 | Satisfaction of charge 20 in full (2 pages) |
26 September 2013 | Satisfaction of charge 19 in full (1 page) |
26 September 2013 | Satisfaction of charge 34 in full (2 pages) |
26 September 2013 | Satisfaction of charge 34 in full (2 pages) |
26 September 2013 | Satisfaction of charge 30 in full (2 pages) |
26 September 2013 | Satisfaction of charge 17 in full (1 page) |
26 September 2013 | Satisfaction of charge 27 in full (2 pages) |
26 September 2013 | Satisfaction of charge 27 in full (2 pages) |
26 September 2013 | Satisfaction of charge 22 in full (2 pages) |
26 September 2013 | Satisfaction of charge 23 in full (2 pages) |
26 September 2013 | Satisfaction of charge 21 in full (2 pages) |
26 September 2013 | Satisfaction of charge 25 in full (2 pages) |
26 September 2013 | Satisfaction of charge 21 in full (2 pages) |
26 September 2013 | Satisfaction of charge 35 in full (2 pages) |
26 September 2013 | Satisfaction of charge 23 in full (2 pages) |
26 September 2013 | Satisfaction of charge 33 in full (2 pages) |
26 September 2013 | Satisfaction of charge 20 in full (2 pages) |
26 September 2013 | Satisfaction of charge 26 in full (2 pages) |
26 September 2013 | Satisfaction of charge 16 in full (1 page) |
26 September 2013 | Satisfaction of charge 28 in full (2 pages) |
26 September 2013 | Satisfaction of charge 31 in full (2 pages) |
26 September 2013 | Satisfaction of charge 32 in full (2 pages) |
26 September 2013 | Satisfaction of charge 24 in full (2 pages) |
26 September 2013 | Satisfaction of charge 29 in full (2 pages) |
26 September 2013 | Satisfaction of charge 22 in full (2 pages) |
26 September 2013 | Satisfaction of charge 38 in full (2 pages) |
26 September 2013 | Satisfaction of charge 25 in full (2 pages) |
26 September 2013 | Satisfaction of charge 33 in full (2 pages) |
26 September 2013 | Satisfaction of charge 36 in full (2 pages) |
26 September 2013 | Satisfaction of charge 26 in full (2 pages) |
26 September 2013 | Satisfaction of charge 37 in full (1 page) |
26 September 2013 | Satisfaction of charge 37 in full (1 page) |
26 September 2013 | Satisfaction of charge 30 in full (2 pages) |
26 September 2013 | Satisfaction of charge 36 in full (2 pages) |
26 September 2013 | Satisfaction of charge 32 in full (2 pages) |
26 September 2013 | Satisfaction of charge 31 in full (2 pages) |
26 September 2013 | Satisfaction of charge 35 in full (2 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Appointment of Mr Ali Reza Ravanshad as a director (2 pages) |
1 February 2012 | Appointment of Mr Ali Reza Ravanshad as a director (2 pages) |
24 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (2 pages) |
24 January 2012 | Registered office address changed from 10 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 24 January 2012 (1 page) |
24 January 2012 | Termination of appointment of Azar Teymouri as a secretary (1 page) |
24 January 2012 | Registered office address changed from 10 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (2 pages) |
24 January 2012 | Termination of appointment of Azar Teymouri as a secretary (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Termination of appointment of Patrice Razzahi as a director (1 page) |
2 August 2011 | Termination of appointment of Patrice Razzahi as a director (1 page) |
17 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Patrick Razzahi on 11 December 2009 (2 pages) |
29 June 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Patrick Razzahi on 11 December 2009 (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Appointment terminated director zahra batooneh (1 page) |
8 May 2009 | Appointment terminated director zahra batooneh (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 30 alexander street london W2 5NU (1 page) |
8 May 2009 | Director appointed patrick razzahi (1 page) |
8 May 2009 | Director appointed patrick razzahi (1 page) |
8 May 2009 | Secretary appointed azar teymouri (2 pages) |
8 May 2009 | Appointment terminated secretary vijay janani (1 page) |
8 May 2009 | Secretary appointed azar teymouri (2 pages) |
8 May 2009 | Appointment terminated secretary vijay janani (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 30 alexander street london W2 5NU (1 page) |
23 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 June 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 January 2008 | Return made up to 11/12/07; full list of members (6 pages) |
2 January 2008 | Return made up to 11/12/07; full list of members (6 pages) |
12 October 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 October 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 April 2007 | Company name changed taylor made property investments LIMITED\certificate issued on 05/04/07 (2 pages) |
5 April 2007 | Company name changed taylor made property investments LIMITED\certificate issued on 05/04/07 (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Accounts for a small company made up to 31 July 2005 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 July 2005 (7 pages) |
12 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
20 April 2006 | Accounts for a small company made up to 31 July 2004 (7 pages) |
20 April 2006 | Accounts for a small company made up to 31 July 2004 (7 pages) |
19 April 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
19 April 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
30 July 2005 | Accounts for a small company made up to 31 July 2003 (5 pages) |
30 July 2005 | Accounts for a small company made up to 31 July 2003 (5 pages) |
15 April 2005 | Accounts for a small company made up to 31 July 2002 (5 pages) |
15 April 2005 | Accounts for a small company made up to 31 July 2002 (5 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Return made up to 11/12/04; full list of members (6 pages) |
2 February 2005 | Return made up to 11/12/04; full list of members (6 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 12-14 the manor house warrington gardens london W9 2PZ (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 12-14 the manor house warrington gardens london W9 2PZ (1 page) |
6 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
2 December 2003 | Particulars of mortgage/charge (7 pages) |
2 December 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 109 gloucester place london W1H 3PH (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 109 gloucester place london W1H 3PH (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (11 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (11 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
28 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
6 August 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 August 2002 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 August 2002 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 August 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
5 February 2002 | Accounting reference date shortened from 31/05/01 to 31/07/00 (1 page) |
5 February 2002 | Accounts for a small company made up to 31 May 2000 (4 pages) |
5 February 2002 | Accounting reference date shortened from 31/05/01 to 31/07/00 (1 page) |
5 February 2002 | Accounts for a small company made up to 31 May 2000 (4 pages) |
17 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 62 wilson street london EC2A 2BU (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 62 wilson street london EC2A 2BU (1 page) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Return made up to 11/12/00; no change of members (6 pages) |
19 December 2000 | Return made up to 11/12/00; no change of members (6 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
2 March 2000 | Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2000 | Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
16 December 1999 | Return made up to 11/12/99; no change of members
|
16 December 1999 | Return made up to 11/12/99; no change of members
|
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
25 November 1999 | Full accounts made up to 31 May 1999 (8 pages) |
25 November 1999 | Full accounts made up to 31 May 1999 (8 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
30 March 1999 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
30 March 1999 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 11/12/98; full list of members (6 pages) |
8 March 1999 | Return made up to 11/12/98; full list of members (6 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (4 pages) |
20 November 1998 | Particulars of mortgage/charge (4 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 157 abbeville road london SW4 9JJ (1 page) |
31 July 1998 | New secretary appointed (3 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New secretary appointed (3 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 157 abbeville road london SW4 9JJ (1 page) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
11 December 1997 | Incorporation (16 pages) |
11 December 1997 | Incorporation (16 pages) |