Company NameTailor Made Management Limited
DirectorAli Reza Ravanshad
Company StatusActive
Company Number03479120
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 4 months ago)
Previous NameTaylor Made Property Investments Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ali Reza Ravanshad
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed25 July 2011(13 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10-11 5th Floor
9 Hatton Street
London
NW8 8PL
Director NameChristopher John Steel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address157 Abbeville Road
Clapham
London
SW4 9JJ
Secretary NameTrevor Meredydd Owen
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address157 Abbeville Road
Clapham
London
SW4 9JJ
Director NameAli Reza Ravanshad
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 February 2000)
RoleProperty Consultant
Correspondence AddressFlat 2
54 New Cavendish Street
London
W1M 7LE
Director NameMrs Zahra Batooneh
Date of BirthAugust 1934 (Born 89 years ago)
NationalityIranian
StatusResigned
Appointed01 September 1999(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 April 2009)
RoleDeveloper
Country of ResidenceIran
Correspondence Address55 Nobakht Street
Tehran
Foreign
Secretary NameMr Vijay Janani
NationalityBritish
StatusResigned
Appointed12 November 1999(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60a Ruskin Gardens
Kenton
Middlesex
HA3 9QB
Director NameChristopher John Steel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2001)
RoleProperty Consultant
Correspondence Address7 Blomfield Court
Maida Vale
London
W9 1TS
Secretary NameAli Reza Ravanshad
NationalityBritish
StatusResigned
Appointed13 January 2005(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 24 February 2005)
RoleCompany Director
Correspondence Address30 Alexander Street
London
W2 5NU
Director NamePatrice Razzahi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 90 Lexham Gardens
London
W8 6JQ
Secretary NameAzar Teymouri
NationalityBritish
StatusResigned
Appointed06 April 2009(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2011)
RoleCompany Director
Correspondence Address10 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameLawstore Limited (Corporation)
StatusResigned
Appointed23 July 1998(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1999)
Correspondence Address31 Warwick Square
London
SW1V 2AF

Contact

Websitewww.dandiliving.com
Email address[email protected]
Telephone020 72664424
Telephone regionLondon

Location

Registered AddressUnits 10-11 5th Floor
9 Hatton Street
London
NW8 8PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,358,585
Cash£15,686
Current Liabilities£1,987,169

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (7 months, 4 weeks from now)

Charges

14 July 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1998Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1998Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 2023Delivered 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 2020Delivered on: 30 January 2020
Persons entitled: Link Asset Services (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
24 January 2020Delivered 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 2018Delivered on: 22 November 2018
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
10 April 2017Delivered on: 21 April 2017
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
10 April 2017Delivered on: 19 April 2017
Persons entitled: Longbow Investment No. 3 S.À R.L.

Classification: A registered charge
Outstanding

Filing History

19 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
31 January 2023Registration of charge 034791200044, created on 30 January 2023 (36 pages)
27 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
12 December 2022Director's details changed for Mr Ali Reza Ravanshad on 12 December 2022 (2 pages)
2 December 2022Registered 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 2022Satisfaction of charge 034791200040 in full (1 page)
4 March 2022Satisfaction of charge 034791200041 in full (1 page)
30 December 2021Withdrawal of a person with significant control statement on 30 December 2021 (2 pages)
30 December 2021Notification of Ali Reza Ravanshad as a person with significant control on 31 March 2020 (2 pages)
24 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
10 March 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
2 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 March 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
30 January 2020Registration of charge 034791200043, created on 24 January 2020 (26 pages)
30 January 2020Registration of charge 034791200042, created on 24 January 2020 (36 pages)
10 January 2020Satisfaction of charge 034791200039 in full (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
9 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
17 December 2018Resolutions
  • RES13 ‐ Entry into documents approved 14/11/2018
(1 page)
22 November 2018Registration of charge 034791200041, created on 14 November 2018 (38 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 March 2018Notification of a person with significant control statement (2 pages)
14 February 2018Cessation of Bazaar Investments Limited as a person with significant control on 30 January 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
2 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
21 April 2017Registration of charge 034791200040, created on 10 April 2017 (36 pages)
21 April 2017Registration of charge 034791200040, created on 10 April 2017 (36 pages)
19 April 2017Registration of charge 034791200039, created on 10 April 2017 (34 pages)
19 April 2017Registration of charge 034791200039, created on 10 April 2017 (34 pages)
2 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(3 pages)
12 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 December 2013Director's details changed for Mr Ali Reza Ravanshad on 25 July 2011 (2 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Director's details changed for Mr Ali Reza Ravanshad on 25 July 2011 (2 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
26 September 2013Satisfaction of charge 38 in full (2 pages)
26 September 2013Satisfaction of charge 28 in full (2 pages)
26 September 2013Satisfaction of charge 29 in full (2 pages)
26 September 2013Satisfaction of charge 24 in full (2 pages)
26 September 2013Satisfaction of charge 16 in full (1 page)
26 September 2013Satisfaction of charge 19 in full (1 page)
26 September 2013Satisfaction of charge 17 in full (1 page)
26 September 2013Satisfaction of charge 20 in full (2 pages)
26 September 2013Satisfaction of charge 19 in full (1 page)
26 September 2013Satisfaction of charge 34 in full (2 pages)
26 September 2013Satisfaction of charge 34 in full (2 pages)
26 September 2013Satisfaction of charge 30 in full (2 pages)
26 September 2013Satisfaction of charge 17 in full (1 page)
26 September 2013Satisfaction of charge 27 in full (2 pages)
26 September 2013Satisfaction of charge 27 in full (2 pages)
26 September 2013Satisfaction of charge 22 in full (2 pages)
26 September 2013Satisfaction of charge 23 in full (2 pages)
26 September 2013Satisfaction of charge 21 in full (2 pages)
26 September 2013Satisfaction of charge 25 in full (2 pages)
26 September 2013Satisfaction of charge 21 in full (2 pages)
26 September 2013Satisfaction of charge 35 in full (2 pages)
26 September 2013Satisfaction of charge 23 in full (2 pages)
26 September 2013Satisfaction of charge 33 in full (2 pages)
26 September 2013Satisfaction of charge 20 in full (2 pages)
26 September 2013Satisfaction of charge 26 in full (2 pages)
26 September 2013Satisfaction of charge 16 in full (1 page)
26 September 2013Satisfaction of charge 28 in full (2 pages)
26 September 2013Satisfaction of charge 31 in full (2 pages)
26 September 2013Satisfaction of charge 32 in full (2 pages)
26 September 2013Satisfaction of charge 24 in full (2 pages)
26 September 2013Satisfaction of charge 29 in full (2 pages)
26 September 2013Satisfaction of charge 22 in full (2 pages)
26 September 2013Satisfaction of charge 38 in full (2 pages)
26 September 2013Satisfaction of charge 25 in full (2 pages)
26 September 2013Satisfaction of charge 33 in full (2 pages)
26 September 2013Satisfaction of charge 36 in full (2 pages)
26 September 2013Satisfaction of charge 26 in full (2 pages)
26 September 2013Satisfaction of charge 37 in full (1 page)
26 September 2013Satisfaction of charge 37 in full (1 page)
26 September 2013Satisfaction of charge 30 in full (2 pages)
26 September 2013Satisfaction of charge 36 in full (2 pages)
26 September 2013Satisfaction of charge 32 in full (2 pages)
26 September 2013Satisfaction of charge 31 in full (2 pages)
26 September 2013Satisfaction of charge 35 in full (2 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Appointment of Mr Ali Reza Ravanshad as a director (2 pages)
1 February 2012Appointment of Mr Ali Reza Ravanshad as a director (2 pages)
24 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (2 pages)
24 January 2012Registered office address changed from 10 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 24 January 2012 (1 page)
24 January 2012Termination of appointment of Azar Teymouri as a secretary (1 page)
24 January 2012Registered office address changed from 10 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 24 January 2012 (1 page)
24 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (2 pages)
24 January 2012Termination of appointment of Azar Teymouri as a secretary (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Termination of appointment of Patrice Razzahi as a director (1 page)
2 August 2011Termination of appointment of Patrice Razzahi as a director (1 page)
17 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Patrick Razzahi on 11 December 2009 (2 pages)
29 June 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Patrick Razzahi on 11 December 2009 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Appointment terminated director zahra batooneh (1 page)
8 May 2009Appointment terminated director zahra batooneh (1 page)
8 May 2009Registered office changed on 08/05/2009 from 30 alexander street london W2 5NU (1 page)
8 May 2009Director appointed patrick razzahi (1 page)
8 May 2009Director appointed patrick razzahi (1 page)
8 May 2009Secretary appointed azar teymouri (2 pages)
8 May 2009Appointment terminated secretary vijay janani (1 page)
8 May 2009Secretary appointed azar teymouri (2 pages)
8 May 2009Appointment terminated secretary vijay janani (1 page)
8 May 2009Registered office changed on 08/05/2009 from 30 alexander street london W2 5NU (1 page)
23 February 2009Return made up to 11/12/08; full list of members (3 pages)
23 February 2009Return made up to 11/12/08; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 June 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 January 2008Return made up to 11/12/07; full list of members (6 pages)
2 January 2008Return made up to 11/12/07; full list of members (6 pages)
12 October 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 October 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 April 2007Company name changed taylor made property investments LIMITED\certificate issued on 05/04/07 (2 pages)
5 April 2007Company name changed taylor made property investments LIMITED\certificate issued on 05/04/07 (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
1 February 2007Accounts for a small company made up to 31 July 2005 (7 pages)
1 February 2007Accounts for a small company made up to 31 July 2005 (7 pages)
12 January 2007Return made up to 11/12/06; full list of members (7 pages)
12 January 2007Return made up to 11/12/06; full list of members (7 pages)
20 April 2006Accounts for a small company made up to 31 July 2004 (7 pages)
20 April 2006Accounts for a small company made up to 31 July 2004 (7 pages)
19 April 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
19 April 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 February 2006Return made up to 11/12/05; full list of members (7 pages)
9 February 2006Return made up to 11/12/05; full list of members (7 pages)
30 July 2005Accounts for a small company made up to 31 July 2003 (5 pages)
30 July 2005Accounts for a small company made up to 31 July 2003 (5 pages)
15 April 2005Accounts for a small company made up to 31 July 2002 (5 pages)
15 April 2005Accounts for a small company made up to 31 July 2002 (5 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
2 February 2005Return made up to 11/12/04; full list of members (6 pages)
2 February 2005Return made up to 11/12/04; full list of members (6 pages)
4 May 2004Registered office changed on 04/05/04 from: 12-14 the manor house warrington gardens london W9 2PZ (1 page)
4 May 2004Registered office changed on 04/05/04 from: 12-14 the manor house warrington gardens london W9 2PZ (1 page)
6 January 2004Return made up to 11/12/03; full list of members (6 pages)
6 January 2004Return made up to 11/12/03; full list of members (6 pages)
2 December 2003Particulars of mortgage/charge (7 pages)
2 December 2003Particulars of mortgage/charge (7 pages)
17 June 2003Registered office changed on 17/06/03 from: 109 gloucester place london W1H 3PH (1 page)
17 June 2003Registered office changed on 17/06/03 from: 109 gloucester place london W1H 3PH (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (11 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (11 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
28 January 2003Return made up to 11/12/02; full list of members (6 pages)
28 January 2003Return made up to 11/12/02; full list of members (6 pages)
6 August 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 August 2002Accounts for a small company made up to 31 July 2000 (5 pages)
6 August 2002Accounts for a small company made up to 31 July 2000 (5 pages)
6 August 2002Accounts for a small company made up to 31 July 2001 (5 pages)
5 February 2002Accounting reference date shortened from 31/05/01 to 31/07/00 (1 page)
5 February 2002Accounts for a small company made up to 31 May 2000 (4 pages)
5 February 2002Accounting reference date shortened from 31/05/01 to 31/07/00 (1 page)
5 February 2002Accounts for a small company made up to 31 May 2000 (4 pages)
17 December 2001Return made up to 11/12/01; full list of members (6 pages)
17 December 2001Return made up to 11/12/01; full list of members (6 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: 62 wilson street london EC2A 2BU (1 page)
26 January 2001Registered office changed on 26/01/01 from: 62 wilson street london EC2A 2BU (1 page)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Return made up to 11/12/00; no change of members (6 pages)
19 December 2000Return made up to 11/12/00; no change of members (6 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
2 March 2000Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2000Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
16 December 1999Return made up to 11/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/99
(6 pages)
16 December 1999Return made up to 11/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/99
(6 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
25 November 1999Full accounts made up to 31 May 1999 (8 pages)
25 November 1999Full accounts made up to 31 May 1999 (8 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
30 March 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
30 March 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
8 March 1999Return made up to 11/12/98; full list of members (6 pages)
8 March 1999Return made up to 11/12/98; full list of members (6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (4 pages)
20 November 1998Particulars of mortgage/charge (4 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: 157 abbeville road london SW4 9JJ (1 page)
31 July 1998New secretary appointed (3 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (3 pages)
31 July 1998Registered office changed on 31/07/98 from: 157 abbeville road london SW4 9JJ (1 page)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997Director resigned (1 page)
11 December 1997Incorporation (16 pages)
11 December 1997Incorporation (16 pages)