Company NameBellview Estates Ltd
DirectorJacob Friedman
Company StatusActive
Company Number03491527
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jacob Friedman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 1998(1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Knightland Road
London
E5 9HS
Secretary NameRaechel Friedman
NationalityBritish
StatusCurrent
Appointed20 January 1998(1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address52 Knightland Road
London
E5 9HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Jacob Friedman
100.00%
Ordinary

Financials

Year2014
Net Worth£3,931,432
Cash£10,518
Current Liabilities£642,294

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due26 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 January

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

15 March 2002Delivered on: 19 March 2002
Satisfied on: 15 June 2004
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 high road leyton london E15 2DE.
Fully Satisfied
1 February 2002Delivered on: 7 February 2002
Satisfied on: 15 June 2004
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: 45 st anns road tottenham london N15.
Fully Satisfied
20 December 2001Delivered on: 28 December 2001
Satisfied on: 15 June 2004
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
27 December 2001Delivered on: 28 December 2001
Satisfied on: 15 June 2004
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 ashmount rd,london N15.
Fully Satisfied
12 May 2000Delivered on: 17 May 2000
Satisfied on: 15 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 101 high road leyton london t/n EGL146379. 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
6 June 2008Delivered on: 11 June 2008
Satisfied on: 6 September 2012
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental sums payable by any occupier of the property known as 40 barretts grove london, see image for full details.
Fully Satisfied
6 June 2008Delivered on: 11 June 2008
Satisfied on: 6 September 2012
Persons entitled: Newcastle Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 40 barretts grove london t/n's 295882 and LN140986, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details.
Fully Satisfied
6 January 2000Delivered on: 15 January 2000
Satisfied on: 27 April 2016
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: Flat 45 bridge court, 340-354 lea bridge road london E10. 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
6 January 2000Delivered on: 15 January 2000
Satisfied on: 27 April 2016
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: Flat b, 10 downs park road london E8. 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
13 May 2004Delivered on: 19 May 2004
Satisfied on: 27 April 2016
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: Lower ground floor flat number 1 74 amhurst park london. 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. See the mortgage charge document for full details.
Fully Satisfied
17 March 2004Delivered on: 23 March 2004
Satisfied on: 27 April 2016
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: The f/h property known as 74 well street hackney london t/n NGL415420. 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. See the mortgage charge document for full details.
Fully Satisfied
16 March 2004Delivered on: 23 March 2004
Satisfied on: 27 April 2016
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: The l/h property known as first floor flat c 74 well street london. 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. See the mortgage charge document for full details.
Fully Satisfied
5 August 1998Delivered on: 11 August 1998
Satisfied on: 27 April 2016
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: Property k/a flat 48 bridge court 340 lea bridge road leyton london and 54 perth road leyton london. 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
15 March 2004Delivered on: 23 March 2004
Satisfied on: 27 April 2016
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: The l/h property known as ground floor flat b 74 well street london. 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. See the mortgage charge document for full details.
Fully Satisfied
12 March 2004Delivered on: 23 March 2004
Satisfied on: 27 April 2016
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: The l/h property known as basement flat a 74 well street london. 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. See the mortgage charge document for full details.
Fully Satisfied
25 February 2004Delivered on: 2 March 2004
Satisfied on: 27 April 2016
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: By way of legal mortgage the f/h property k/a 10 downs road hackney E5 t/n 361703. 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. See the mortgage charge document for full details.
Fully Satisfied
24 February 2004Delivered on: 2 March 2004
Satisfied on: 27 April 2016
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: The l/h property k/a first floor flat, 10 downs road, london, E5,. 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
28 November 2003Delivered on: 5 December 2003
Satisfied on: 27 April 2016
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: The property known as f/h land being 20 ashmount road tottenham haringey t/no MX339395; l/h land being 101 high road leyton in the london borough of waltham forest t/no EGL146379; l/h land being 45 st. Anns road tottenham haringey t/no EGL191968; l/h land being 111A broad lane, tottenham, haringey t/no EGL171832. See the mortgage charge document for full details.
Fully Satisfied
27 August 2003Delivered on: 5 September 2003
Satisfied on: 27 April 2016
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: The freehold property known as 108 northwold road hackney in the london borough of hackney title number 407819. 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. See the mortgage charge document for full details.
Fully Satisfied
12 August 2003Delivered on: 15 August 2003
Satisfied on: 27 April 2016
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 August 2003Delivered on: 15 August 2003
Satisfied on: 27 April 2016
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: By way of legal mortgage the l/h land being flat b 10 downs park road london E8 2HD t/no ngl 254308 l/h land being part of 94 balls pond road islington t/no ngl 735127 l/h land being lower ground floor and ground floor flat situate at and k/a 10 downs road hackney london E5 for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied
21 January 2003Delivered on: 10 February 2003
Satisfied on: 27 April 2016
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: L/H property k/a 46A capworth street leyton london E10 7HA t/n EGL189623. 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. See the mortgage charge document for full details.
Fully Satisfied
12 April 2002Delivered on: 17 April 2002
Satisfied on: 15 June 2004
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111A broad lane tottenham london N15.
Fully Satisfied
5 August 1998Delivered on: 11 August 1998
Satisfied on: 27 April 2016
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
10 July 2023Delivered on: 10 July 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 77 osbaldeston road. London. N16 6NS.
Outstanding
7 June 2023Delivered on: 14 June 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that land known as 20 ashmount road, london N15 4DD and registered at hm land registry under title number MX339395.
Outstanding
7 June 2023Delivered on: 14 June 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that land known as 74 amhurst park, london N16 5AR and registered at hm land registry under title number 285180.
Outstanding
18 April 2023Delivered on: 26 April 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
18 April 2023Delivered on: 26 April 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 20 ashmount road, london, N15 4DD. 74 amhurst park, london, N16 5AR.
Outstanding
17 February 2023Delivered on: 24 February 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 63 great titchfield street london W1W 7PR. Registered at hm land registry with title absolute under title number NGL543747. All that leasehold property situate and known as flat 1 63 great titchfield street london W1W. 7PR as demised by a lease dated 19 december 2022 made between (1) mount eden land. Limited and (2) the borrower. All that leasehold property situate and known as flat 2 63 great titchfield street london W1W. 7PR as demised by a lease dated 19 december 2022 made between (1) mount eden land. Limited and (2) the borrower. All that leasehold property situate and known as flat 3 63 great titchfield street london W1W. 7PR as demised by a lease dated 19 december 2022 made between (1) mount eden land. Limited and (2) the borrower. All that leasehold property situate and known as first and second floor flat 168 victoria park. Road london E9 7HD registered at hm land registry with title absolute under title number. EGL491108. All that freehold property situate and known as 168 victoria park road london E9 7HD. Registered at hm land registry with title absolute under title number EGL485647. All that freehold property situate and known as 14 barnsbury road london N1 0HB registered. At hm land registry with title absolute under title number 189245. all that freehold property situate and known as 176 victoria park road london E9 7HD. Registered at hm land registry with title absolute under title number EGL328613. All that freehold property situate and known as 77 osbaldeston road london N16 6NS. Registered at hm land registry with title absolute under title number LN158731. All that freehold property situate and known as 103 lauriston road london E9 7HJ registered. At hm land registry with title absolute under title number EGL242763.
Outstanding
17 February 2023Delivered on: 24 February 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
17 May 2019Delivered on: 20 May 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 74 well street, london, E9 7JA being all of the land and buildings in title NGL415420 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 April 2019Delivered on: 1 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 14 barnsbury road london N1 0HB comprised under title number 189245.
Outstanding
21 July 2017Delivered on: 25 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
21 July 2017Delivered on: 25 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The penny farthing public house, 14 barnsbury road, london, N1 0HB - title number 189245.
Outstanding
21 April 2016Delivered on: 29 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding
21 April 2016Delivered on: 22 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The penny farthing rubill house, 14 barnsbury road, london, N1 0HB (title number: 189245- freehold). 176 victoria park road, london, E9 7HD (title number: EGL328613- freehold). 103 lauriston road, london, E9 7HJ (title number: EGL242763- freehold). 77 osbaldeston road, london, N16 6NS (title number: LN158731- freehold). 168 victoria park road, london, E9 7HD (title number: EGL485647- freehold). First and second floor flat, 168 victoria park road, london, E9 7HD (title number EGL491108- leasehold). 63 great titchfield street, london, W1W 7PR (title number NGL543747- leasehold).
Outstanding
2 September 2011Delivered on: 5 September 2011
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the indebtedness hereby charges to nationwide all its right title and interes in the charged balance see image for full details.
Outstanding
2 September 2011Delivered on: 5 September 2011
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor with full title guarantee as a continuing security for the payment and discharge of assignment of the indebtedness hereby assigns to nationwide the rent see image for full details.
Outstanding
21 May 2008Delivered on: 22 May 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £204000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10B downs park road, london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
21 May 2008Delivered on: 22 May 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £247500 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 ashmont road, tottenham, london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
19 February 2008Delivered on: 20 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £965,086.00 and all other monies due or to become due.
Particulars: 74 amhurst park, london. Fixed charge over all rental income and.
Outstanding
19 February 2008Delivered on: 20 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £825,000.00 and all other monies due or to become due.
Particulars: 74 well street, hackney, london. Fixed charge over all rental income and.
Outstanding
29 December 2006Delivered on: 5 January 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets both present and future. See the mortgage charge document for full details.
Outstanding
29 December 2006Delivered on: 5 January 2007
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: L/H property k/a 63 great titchford street, london t/no NGL543747. 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. See the mortgage charge document for full details.
Outstanding
22 November 2006Delivered on: 24 November 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The penny farthing 14 barnsbury road london t/no 189245. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 October 2006Delivered on: 28 October 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 40 + 42 barretts grove stoke newington london t/no's 295882 and LN140986. 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. See the mortgage charge document for full details.
Outstanding
27 October 2006Delivered on: 28 October 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 77 osbaldenston road hackney london LN158731. 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. See the mortgage charge document for full details.
Outstanding
3 November 2005Delivered on: 11 November 2005
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: F/H property k/a the penny farthing public house, 14 barnsbury road, london t/n 189245. 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. See the mortgage charge document for full details.
Outstanding
6 May 2005Delivered on: 12 May 2005
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: The f/h property k/a 168 victoria park road, london, EGL48647. 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. See the mortgage charge document for full details.
Outstanding
6 May 2005Delivered on: 12 May 2005
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: The l/h property k/a all those first and second floor flats at 168 victoria park road, london t/no EGL485647. 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. See the mortgage charge document for full details.
Outstanding
10 March 2005Delivered on: 11 March 2005
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.
Particulars: The property known as 108 northwold road london,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 March 2005Delivered on: 11 March 2005
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.
Particulars: The property being 10 downs road london,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 October 2004Delivered on: 3 November 2004
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: F/H property k/a 70 moundfield road london (t/no EGL265940). 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. See the mortgage charge document for full details.
Outstanding
17 June 2004Delivered on: 22 June 2004
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: 176 victoria park road victoria park hackney and 103 laurston road hackney t/n EGL328613 and EGL242763. 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. See the mortgage charge document for full details.
Outstanding
7 June 2004Delivered on: 12 June 2004
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: L/H property k/a first floor rear flat number 3 , 74 amhurst park london. 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. See the mortgage charge document for full details.
Outstanding
18 May 2004Delivered on: 22 May 2004
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: L/H property k/a second floor rear flat number 5, 74 amhurst park, hackney, london. 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.
Outstanding
17 May 2004Delivered on: 22 May 2004
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: L/H property k/a first floor flat number 4, 74 amhurst park, hackney, london. 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.
Outstanding
19 May 2004Delivered on: 22 May 2004
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: The f/h property k/a 74, amhurst park, hackney, t/n 285180. 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.
Outstanding
13 May 2004Delivered on: 19 May 2004
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: Ground floor flat number 2 74 amhurst park london. 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. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
14 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
24 January 2020Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
15 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
24 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
20 May 2019Registration of charge 034915270053, created on 17 May 2019 (7 pages)
1 May 2019Registration of charge 034915270052, created on 30 April 2019 (39 pages)
30 April 2019Satisfaction of charge 034915270050 in full (1 page)
30 April 2019Satisfaction of charge 034915270051 in full (1 page)
31 January 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
26 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
22 March 2018Previous accounting period extended from 25 January 2018 to 31 January 2018 (1 page)
25 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
26 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
25 July 2017Registration of charge 034915270050, created on 21 July 2017 (3 pages)
25 July 2017Registration of charge 034915270050, created on 21 July 2017 (3 pages)
25 July 2017Part of the property or undertaking has been released from charge 034915270048 (1 page)
25 July 2017Part of the property or undertaking has been released from charge 034915270048 (1 page)
25 July 2017Registration of charge 034915270051, created on 21 July 2017 (9 pages)
25 July 2017Registration of charge 034915270051, created on 21 July 2017 (9 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
26 October 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
1 August 2016S1096 Court Order to Rectify (1 page)
1 August 2016S1096 Court Order to Rectify (1 page)
29 April 2016Registration of charge 034915270049, created on 21 April 2016 (42 pages)
29 April 2016Registration of charge 034915270049, created on 21 April 2016 (42 pages)
27 April 2016Satisfaction of charge 21 in full (2 pages)
27 April 2016Satisfaction of charge 31 in full (2 pages)
27 April 2016Satisfaction of charge 14 in full (2 pages)
27 April 2016Satisfaction of charge 32 in full (2 pages)
27 April 2016Satisfaction of charge 11 in full (2 pages)
27 April 2016Satisfaction of charge 17 in full (2 pages)
27 April 2016Satisfaction of charge 16 in full (2 pages)
27 April 2016Satisfaction of charge 1 in full (1 page)
27 April 2016Satisfaction of charge 19 in full (2 pages)
27 April 2016Satisfaction of charge 26 in full (2 pages)
27 April 2016Satisfaction of charge 47 in full (1 page)
27 April 2016Satisfaction of charge 28 in full (2 pages)
27 April 2016Satisfaction of charge 12 in full (2 pages)
27 April 2016Satisfaction of charge 3 in full (1 page)
27 April 2016Satisfaction of charge 19 in full (2 pages)
27 April 2016Satisfaction of charge 22 in full (2 pages)
27 April 2016Satisfaction of charge 27 in full (2 pages)
27 April 2016Satisfaction of charge 47 in full (1 page)
27 April 2016Satisfaction of charge 23 in full (2 pages)
27 April 2016Satisfaction of charge 37 in full (2 pages)
27 April 2016Satisfaction of charge 36 in full (2 pages)
27 April 2016Satisfaction of charge 15 in full (2 pages)
27 April 2016Satisfaction of charge 31 in full (2 pages)
27 April 2016Satisfaction of charge 21 in full (2 pages)
27 April 2016Satisfaction of charge 33 in full (2 pages)
27 April 2016Satisfaction of charge 32 in full (2 pages)
27 April 2016Satisfaction of charge 23 in full (2 pages)
27 April 2016Satisfaction of charge 17 in full (2 pages)
27 April 2016Satisfaction of charge 34 in full (2 pages)
27 April 2016Satisfaction of charge 29 in full (2 pages)
27 April 2016Satisfaction of charge 34 in full (2 pages)
27 April 2016Satisfaction of charge 39 in full (1 page)
27 April 2016Satisfaction of charge 13 in full (1 page)
27 April 2016Satisfaction of charge 1 in full (1 page)
27 April 2016Satisfaction of charge 37 in full (2 pages)
27 April 2016Satisfaction of charge 24 in full (2 pages)
27 April 2016Satisfaction of charge 29 in full (2 pages)
27 April 2016Satisfaction of charge 22 in full (2 pages)
27 April 2016Satisfaction of charge 14 in full (2 pages)
27 April 2016Satisfaction of charge 38 in full (2 pages)
27 April 2016Satisfaction of charge 11 in full (2 pages)
27 April 2016Satisfaction of charge 13 in full (1 page)
27 April 2016Satisfaction of charge 3 in full (1 page)
27 April 2016Satisfaction of charge 35 in full (2 pages)
27 April 2016Satisfaction of charge 18 in full (2 pages)
27 April 2016Satisfaction of charge 12 in full (2 pages)
27 April 2016Satisfaction of charge 36 in full (2 pages)
27 April 2016Satisfaction of charge 16 in full (2 pages)
27 April 2016Satisfaction of charge 15 in full (2 pages)
27 April 2016Satisfaction of charge 35 in full (2 pages)
27 April 2016Satisfaction of charge 27 in full (2 pages)
27 April 2016Satisfaction of charge 20 in full (2 pages)
27 April 2016Satisfaction of charge 46 in full (1 page)
27 April 2016Satisfaction of charge 4 in full (2 pages)
27 April 2016Satisfaction of charge 4 in full (2 pages)
27 April 2016Satisfaction of charge 30 in full (2 pages)
27 April 2016Satisfaction of charge 24 in full (2 pages)
27 April 2016Satisfaction of charge 33 in full (2 pages)
27 April 2016Satisfaction of charge 18 in full (2 pages)
27 April 2016Satisfaction of charge 2 in full (2 pages)
27 April 2016Satisfaction of charge 38 in full (2 pages)
27 April 2016Satisfaction of charge 20 in full (2 pages)
27 April 2016Satisfaction of charge 28 in full (2 pages)
27 April 2016Satisfaction of charge 2 in full (2 pages)
27 April 2016Satisfaction of charge 25 in full (2 pages)
27 April 2016Satisfaction of charge 26 in full (2 pages)
27 April 2016Satisfaction of charge 39 in full (1 page)
27 April 2016Satisfaction of charge 46 in full (1 page)
27 April 2016Satisfaction of charge 25 in full (2 pages)
27 April 2016Satisfaction of charge 30 in full (2 pages)
22 April 2016Registration of charge 034915270048, created on 21 April 2016 (40 pages)
22 April 2016Registration of charge 034915270048, created on 21 April 2016 (40 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page)
27 October 2015Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
28 October 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
13 March 2014Amended accounts made up to 31 January 2013 (6 pages)
13 March 2014Amended accounts made up to 31 January 2013 (6 pages)
10 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 October 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
25 October 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts for a small company made up to 30 January 2012 (7 pages)
17 January 2013Accounts for a small company made up to 30 January 2012 (7 pages)
29 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
29 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 47 (7 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 46 (8 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 46 (8 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 47 (7 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
21 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
21 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Jacob Friedman on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Jacob Friedman on 20 January 2010 (2 pages)
4 April 2009Accounts for a small company made up to 31 January 2008 (6 pages)
4 April 2009Accounts for a small company made up to 31 January 2008 (6 pages)
23 January 2009Return made up to 13/01/09; full list of members (3 pages)
23 January 2009Director's change of particulars / jacob friedman / 01/01/2009 (1 page)
23 January 2009Return made up to 13/01/09; full list of members (3 pages)
23 January 2009Director's change of particulars / jacob friedman / 01/01/2009 (1 page)
2 December 2008Accounts for a small company made up to 31 January 2007 (7 pages)
2 December 2008Accounts for a small company made up to 31 January 2007 (7 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 44 (7 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 44 (7 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 43 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 42 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 43 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 42 (4 pages)
22 April 2008Return made up to 13/01/08; full list of members (3 pages)
22 April 2008Return made up to 13/01/08; full list of members (3 pages)
20 February 2008Particulars of mortgage/charge (4 pages)
20 February 2008Particulars of mortgage/charge (4 pages)
20 February 2008Particulars of mortgage/charge (4 pages)
20 February 2008Particulars of mortgage/charge (4 pages)
28 November 2007Registered office changed on 28/11/07 from: 5 windus road london N16 6UT (1 page)
28 November 2007Registered office changed on 28/11/07 from: 5 windus road london N16 6UT (1 page)
19 March 2007Return made up to 13/01/07; full list of members (6 pages)
19 March 2007Return made up to 13/01/07; full list of members (6 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
14 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
14 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (4 pages)
28 October 2006Particulars of mortgage/charge (4 pages)
28 October 2006Particulars of mortgage/charge (4 pages)
28 October 2006Particulars of mortgage/charge (4 pages)
15 February 2006Return made up to 13/01/06; full list of members (6 pages)
15 February 2006Return made up to 13/01/06; full list of members (6 pages)
25 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
25 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
11 November 2005Particulars of mortgage/charge (4 pages)
11 November 2005Particulars of mortgage/charge (4 pages)
12 May 2005Particulars of mortgage/charge (4 pages)
12 May 2005Particulars of mortgage/charge (4 pages)
12 May 2005Particulars of mortgage/charge (4 pages)
12 May 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 January 2005Return made up to 13/01/05; full list of members (6 pages)
11 January 2005Return made up to 13/01/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 November 2004Particulars of mortgage/charge (4 pages)
3 November 2004Particulars of mortgage/charge (4 pages)
22 June 2004Particulars of mortgage/charge (4 pages)
22 June 2004Particulars of mortgage/charge (4 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Particulars of mortgage/charge (4 pages)
12 June 2004Particulars of mortgage/charge (4 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
19 May 2004Particulars of mortgage/charge (4 pages)
19 May 2004Particulars of mortgage/charge (4 pages)
19 May 2004Particulars of mortgage/charge (4 pages)
19 May 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
2 March 2004Particulars of mortgage/charge (4 pages)
2 March 2004Particulars of mortgage/charge (4 pages)
2 March 2004Particulars of mortgage/charge (4 pages)
2 March 2004Particulars of mortgage/charge (4 pages)
21 January 2004Return made up to 13/01/04; full list of members (6 pages)
21 January 2004Return made up to 13/01/04; full list of members (6 pages)
5 December 2003Particulars of mortgage/charge (5 pages)
5 December 2003Particulars of mortgage/charge (5 pages)
5 September 2003Particulars of mortgage/charge (4 pages)
5 September 2003Particulars of mortgage/charge (4 pages)
15 August 2003Particulars of mortgage/charge (5 pages)
15 August 2003Particulars of mortgage/charge (5 pages)
15 August 2003Particulars of mortgage/charge (5 pages)
15 August 2003Particulars of mortgage/charge (5 pages)
20 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
10 February 2003Particulars of mortgage/charge (4 pages)
10 February 2003Particulars of mortgage/charge (4 pages)
20 January 2003Return made up to 13/01/03; full list of members (6 pages)
20 January 2003Return made up to 13/01/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
20 February 2002Return made up to 13/01/02; full list of members (6 pages)
20 February 2002Return made up to 13/01/02; full list of members (6 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
27 June 2001Registered office changed on 27/06/01 from: 250 st anns road london N15 5AN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250 st anns road london N15 5AN (1 page)
17 January 2001Return made up to 13/01/01; full list of members (6 pages)
17 January 2001Return made up to 13/01/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
20 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
20 January 1999Return made up to 13/01/99; full list of members (6 pages)
20 January 1999Return made up to 13/01/99; full list of members (6 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
29 April 1998Registered office changed on 29/04/98 from: 12 hadley court cazenove road london N16 6JU (1 page)
29 April 1998Registered office changed on 29/04/98 from: 12 hadley court cazenove road london N16 6JU (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 12 hadley court cazenove road london N16 6JU (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 12 hadley court cazenove road london N16 6JU (1 page)
28 January 1998New director appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998Registered office changed on 19/01/98 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
19 January 1998Registered office changed on 19/01/98 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
13 January 1998Incorporation (12 pages)
13 January 1998Incorporation (12 pages)