Ring Way
Bounds Green
London
N11 2NW
Director Name | Mr Matthew Charles Tomlinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr Patrick McHale |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 February 2022(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr Jeff Ward |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2023(25 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr Gareth Bearman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(25 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr Neophytos Neophytou |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(25 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr Andrew Amos |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(25 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr George Neophytou |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 10 months (resigned 23 February 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Secretary Name | Christodoulos Neophytou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 January 2007) |
Role | Company Director |
Correspondence Address | 168 Chase Road London N14 4LH |
Director Name | Christodoulos Neophytou |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2004) |
Role | Chairman |
Correspondence Address | 168 Chase Road London N14 4LH |
Director Name | Mr Neophytos Neophytou |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 23 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Secretary Name | Panayiota Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 18 Chequers Way Palmers Green London N13 6DA |
Secretary Name | Mr Neophytou Neophytos |
---|---|
Status | Resigned |
Appointed | 31 March 2007(9 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 February 2022) |
Role | Company Director |
Correspondence Address | Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Director Name | Mr Chrysostomos Kyprianou |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(20 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | caretower.com |
---|---|
Telephone | 020 83721000 |
Telephone region | London |
Registered Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70k at £1 | Neophytou Trust 92.11% Ordinary A Non Voting |
---|---|
5k at €1 | Neophytou Trust 6.52% Euro Bearer |
340 at £1 | Mr Christodoulos Neophytou 0.45% Ordinary B Non Voting |
330 at £1 | Mr George Neophytou 0.43% Ordinary B Non Voting |
330 at £1 | Mr Neophytos Neophytou 0.43% Ordinary B Non Voting |
23 at €1 | Mr George Neophytou 0.03% Euro Bearer |
23 at €1 | Mr Neophytos Neophytou 0.03% Euro Bearer |
Year | 2014 |
---|---|
Turnover | £21,878,224 |
Gross Profit | £2,753,898 |
Net Worth | £1,230,896 |
Cash | £959,657 |
Current Liabilities | £6,712,900 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
20 May 2022 | Delivered on: 23 May 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
9 November 2016 | Delivered on: 10 November 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
5 October 2016 | Delivered on: 10 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 May 2004 | Delivered on: 9 June 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 February 1999 | Delivered on: 26 February 1999 Persons entitled: Barclays Bank PLC Classification: All assets 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. Outstanding |
23 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Appointment of Mr Andrew Amos as a director on 12 December 2023 (2 pages) |
11 December 2023 | Appointment of Mr Neophytos Neophytou as a director on 1 December 2023 (2 pages) |
9 December 2023 | Full accounts made up to 31 December 2022 (38 pages) |
22 November 2023 | Appointment of Mr Gareth Bearman as a director on 1 November 2023 (2 pages) |
21 November 2023 | Appointment of Mr Jeff Ward as a director on 1 November 2023 (2 pages) |
8 November 2023 | Resolutions
|
3 August 2023 | Change of details for Milo Bidco Uk Limited as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 2 August 2023 (1 page) |
31 March 2023 | Change of details for Milo Bidco Uk Limited as a person with significant control on 28 March 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 22 February 2023 with updates (5 pages) |
26 January 2023 | Full accounts made up to 31 December 2021 (24 pages) |
21 December 2022 | Company name changed caretower LTD\certificate issued on 21/12/22
|
10 November 2022 | Director's details changed for Mr Matthew Charles Tomlinson on 26 September 2022 (2 pages) |
9 November 2022 | Director's details changed for Mr Ian Christopher Brown on 26 September 2022 (2 pages) |
13 September 2022 | Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB England to 46 New Broad Street London EC2M 1JH on 13 September 2022 (1 page) |
13 September 2022 | Change of details for Milo Bidco Uk Limited as a person with significant control on 8 September 2022 (2 pages) |
16 June 2022 | Resolutions
|
16 June 2022 | Memorandum and Articles of Association (4 pages) |
23 May 2022 | Registration of charge 035385290005, created on 20 May 2022 (9 pages) |
6 April 2022 | Satisfaction of charge 035385290003 in full (1 page) |
5 April 2022 | Appointment of Patrick Mchale as a director on 24 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of Neophytou Neophytos as a secretary on 23 February 2022 (1 page) |
24 February 2022 | Termination of appointment of Neophytos Neophytou as a director on 23 February 2022 (1 page) |
24 February 2022 | Registered office address changed from Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT to 10 Slingsby Place St Martins Courtyard London WC2E 9AB on 24 February 2022 (1 page) |
24 February 2022 | Appointment of Mr Ian Christopher Brown as a director on 23 February 2022 (2 pages) |
24 February 2022 | Cessation of Chris Neo as a person with significant control on 23 February 2022 (1 page) |
24 February 2022 | Notification of Milo Bidco Uk Limited as a person with significant control on 23 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of George Neophytou as a director on 23 February 2022 (1 page) |
24 February 2022 | Appointment of Matthew Charles Tomlinson as a director on 23 February 2022 (2 pages) |
22 February 2022 | Notification of Chris Neo as a person with significant control on 22 February 2022 (2 pages) |
22 February 2022 | Cessation of George Neophytou as a person with significant control on 22 February 2022 (1 page) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
22 February 2022 | Cessation of Neophytos Neophytou as a person with significant control on 22 February 2022 (1 page) |
24 November 2021 | Full accounts made up to 31 December 2020 (22 pages) |
22 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
11 May 2021 | Satisfaction of charge 1 in full (1 page) |
11 May 2021 | Satisfaction of charge 2 in full (1 page) |
23 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
14 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
23 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Chrysostomos Kyprianou as a director on 17 January 2019 (1 page) |
3 December 2018 | Appointment of Mr Chrysostomos Kyprianou as a director on 26 November 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 April 2018 | Notification of George Neophytou as a person with significant control on 19 March 2018 (2 pages) |
27 April 2018 | Cessation of Neo Holdings Ltd as a person with significant control on 19 March 2018 (1 page) |
27 April 2018 | Notification of Neophytos Neophytou as a person with significant control on 19 March 2018 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (8 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (8 pages) |
10 November 2016 | Registration of charge 035385290004, created on 9 November 2016 (9 pages) |
10 November 2016 | Registration of charge 035385290004, created on 9 November 2016 (9 pages) |
10 October 2016 | Registration of charge 035385290003, created on 5 October 2016 (5 pages) |
10 October 2016 | Registration of charge 035385290003, created on 5 October 2016 (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
25 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 April 2014 | Director's details changed for Mr George Neophytou on 10 April 2014 (2 pages) |
26 April 2014 | Director's details changed for Mr George Neophytou on 1 March 2014 (2 pages) |
26 April 2014 | Director's details changed for Mr George Neophytou on 1 March 2014 (2 pages) |
26 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Director's details changed for Neophytos Neophytou on 1 March 2014 (2 pages) |
26 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Director's details changed for Neophytos Neophytou on 1 March 2014 (2 pages) |
26 April 2014 | Secretary's details changed for Mr Neophytou Neophytos on 1 March 2014 (1 page) |
26 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Secretary's details changed for Mr Neophytou Neophytos on 1 March 2014 (1 page) |
26 April 2014 | Director's details changed for Mr George Neophytou on 1 March 2014 (2 pages) |
26 April 2014 | Director's details changed for Neophytos Neophytou on 1 March 2014 (2 pages) |
26 April 2014 | Secretary's details changed for Mr Neophytou Neophytos on 1 March 2014 (1 page) |
26 April 2014 | Director's details changed for Mr George Neophytou on 10 April 2014 (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
21 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
21 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 12 August 2010 (1 page) |
24 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
5 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
5 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 April 2009 | Director's change of particulars / neophytos neophytou / 01/01/2009 (1 page) |
23 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
23 April 2009 | Director's change of particulars / neophytos neophytou / 01/01/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / neophytou neophytos / 01/01/2009 (1 page) |
22 April 2009 | Director's change of particulars / george neophytou / 01/01/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / neophytou neophytos / 01/01/2009 (1 page) |
22 April 2009 | Director's change of particulars / george neophytou / 01/01/2009 (1 page) |
7 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 320 high road wood green london N22 8JR (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 320 high road wood green london N22 8JR (1 page) |
15 April 2008 | Appointment terminated secretary panayiota michael (1 page) |
15 April 2008 | Secretary appointed mr neophytou neophytos (1 page) |
15 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
15 April 2008 | Secretary appointed mr neophytou neophytos (1 page) |
15 April 2008 | Appointment terminated secretary panayiota michael (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 156A burnt oak broadway edgware middlesex HA8 0AX (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 156A burnt oak broadway edgware middlesex HA8 0AX (1 page) |
28 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
28 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
22 September 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
22 September 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
10 May 2006 | Return made up to 01/04/06; no change of members (7 pages) |
10 May 2006 | Return made up to 01/04/06; no change of members (7 pages) |
28 October 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
28 October 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
20 May 2005 | Return made up to 01/04/05; full list of members (8 pages) |
20 May 2005 | Return made up to 01/04/05; full list of members (8 pages) |
14 December 2004 | Director resigned (2 pages) |
14 December 2004 | Director resigned (2 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Memorandum and Articles of Association (7 pages) |
13 October 2004 | Memorandum and Articles of Association (7 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Nc inc already adjusted 18/08/04 (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Nc inc already adjusted 18/08/04 (1 page) |
13 October 2004 | Ad 18/08/04--------- eur si 5000@1=5000 eur ic 0/5000 (2 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Ad 18/08/04--------- eur si 5000@1=5000 eur ic 0/5000 (2 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 June 2004 | Particulars of mortgage/charge (9 pages) |
9 June 2004 | Particulars of mortgage/charge (9 pages) |
20 April 2004 | Return made up to 01/04/04; full list of members
|
20 April 2004 | Return made up to 01/04/04; full list of members
|
9 September 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
9 September 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members
|
11 April 2003 | Return made up to 01/04/03; full list of members
|
11 April 2003 | Nc inc already adjusted 14/02/03 (1 page) |
11 April 2003 | Nc inc already adjusted 14/02/03 (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
2 April 2003 | Nc inc already adjusted 14/12/00 (1 page) |
2 April 2003 | Resolutions
|
2 April 2003 | Nc inc already adjusted 14/12/00 (1 page) |
25 March 2003 | Ad 14/02/02--------- £ si 1000@1 (2 pages) |
25 March 2003 | Ad 14/02/02--------- £ si 1000@1 (2 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 April 2001 | Ad 15/12/00--------- £ si 50000@1 (2 pages) |
24 April 2001 | Ad 15/12/00--------- £ si 50000@1 (2 pages) |
19 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
6 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 April 1999 | Return made up to 01/04/99; full list of members
|
7 April 1999 | Return made up to 01/04/99; full list of members
|
26 February 1999 | Particulars of mortgage/charge (11 pages) |
26 February 1999 | Particulars of mortgage/charge (11 pages) |
19 February 1999 | Ad 12/02/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
19 February 1999 | £ nc 100/20000 12/02/99 (1 page) |
19 February 1999 | £ nc 100/20000 12/02/99 (1 page) |
19 February 1999 | Ad 12/02/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | Resolutions
|
3 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
3 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 131 stroud green road london N4 3PX (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 131 stroud green road london N4 3PX (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: moukaris & co 156A burnt oak broadway edgware middlessex HA8 oax (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: moukaris & co 156A burnt oak broadway edgware middlessex HA8 oax (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
1 April 1998 | Incorporation (14 pages) |
1 April 1998 | Incorporation (14 pages) |