Company NameAmathus Investments Limited
DirectorCostakis Spyrou
Company StatusActive
Company Number03542915
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Costakis Spyrou
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Powys Lane
London
N13 4HS
Secretary NameIfigenia Avraam
NationalityBritish
StatusCurrent
Appointed28 July 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address18 Hereward Gardens
London
N13 6EU
Secretary NameChristina Spyrou
NationalityGreek
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address78 Powys Lane
London
N13 4HS
Director NameMr Nicolas Nicolaou
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Powys Lane
Palmers Green
London
N13 4NS
Director NameNicolas Lambros Zavros
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Queen Annes Grove
Enfield
Middlesex
EN1 2JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address400-402 West Green Road
London
N15 3PX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christina Spyrou
50.00%
Ordinary
50 at £1Mr Costas Spyrou
50.00%
Ordinary

Financials

Year2014
Net Worth£10,345,363
Cash£100
Current Liabilities£382,207

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

8 November 2000Delivered on: 9 November 2000
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 394 west green road london N15. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 March 2000Delivered on: 24 March 2000
Satisfied on: 15 September 2007
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 wilberforce road N4. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2000Delivered on: 21 March 2000
Satisfied on: 15 September 2007
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240 seven sisters road. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 2000Delivered on: 3 February 2000
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

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 33 faversham avenue, enfield middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2000Delivered on: 3 February 2000
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

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 203 princes avenue london N13. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2000Delivered on: 3 February 2000
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

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 51 bavaria road london N19. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2000Delivered on: 3 February 2000
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

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 57A sandford avenue, london N22. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2002Delivered on: 30 December 2002
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240A, 240B, 240C (west) and 240C (east) seven sisters road finsbury park islington t/n NGL587446. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2002Delivered on: 30 December 2002
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 wilberforce road greater london hackney t/n LN205435. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2002Delivered on: 21 December 2002
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

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 61 bruce grove london N17. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2002Delivered on: 21 December 2002
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 300 hoe street walthamstow london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2002Delivered on: 21 December 2002
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27B etherley road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 October 2002Delivered on: 12 October 2002
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 myddleton road london N22. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 November 2001Delivered on: 10 November 2001
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 nicholas house 415-417 lordship lane london N17. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2000Delivered on: 3 February 2000
Satisfied on: 22 April 2013
Persons entitled: The Royal Bank of Scotland PLC

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 119 lyndhurst road london N22. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 2001Delivered on: 12 September 2001
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 church st,enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 2001Delivered on: 12 September 2001
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

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 581 green lanes, london N8. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 July 2001Delivered on: 28 July 2001
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

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 136 yarmouth crescent, london N17. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2001Delivered on: 1 June 2001
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

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 300 west green road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 May 2001Delivered on: 3 May 2001
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 242 hermitage road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 May 2001Delivered on: 3 May 2001
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 falcon rd,ponders end,enfield,midd'X. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2001Delivered on: 3 May 2001
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 willoughby mews willoughby lane tottenham N17. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2001Delivered on: 2 March 2001
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 birstall road london N15. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 January 2001Delivered on: 23 January 2001
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

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 63 tenterden road london N17. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 January 2001Delivered on: 12 January 2001
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 3 and 5 surrey road cliftonville margate kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 December 1999Delivered on: 29 December 1999
Satisfied on: 15 September 2007
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied
19 January 2022Delivered on: 31 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 67 arcadian gardens, N22 5AG, leasehold, title reference: AGL94552. 51 bavaria road, N19 4EU, freehold, title reference: LN79570. 45 birkbeck road, tottenham, london, N17 8NH, freehold, AGL145511. For further details of the land charged, please see schedule 1 of the security agreement.
Outstanding
28 June 2019Delivered on: 2 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 January 2018Delivered on: 18 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 9 kings parade, high road, tottenham N17 6QL.
Outstanding
10 January 2014Delivered on: 14 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 September 2008Delivered on: 2 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 cherry garden road canterbury kent.
Outstanding
10 April 2008Delivered on: 19 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 392 west green road london.
Outstanding
16 November 2007Delivered on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 9 kings parade 443-449 high road london t/n EGL357564.
Outstanding
9 November 2007Delivered on: 29 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 319A west green road london t/n EGL319146.
Outstanding
29 October 2007Delivered on: 17 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 claremont square london t/no NGL813796.
Outstanding
27 September 2007Delivered on: 29 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 langham road london.
Outstanding
29 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 August 2007Delivered on: 23 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 133A high street enfield.
Outstanding
12 January 2007Delivered on: 19 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 204B mount pleasant road tottenham london.
Outstanding
20 December 2006Delivered on: 5 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41B springfield road tottenham london.
Outstanding
30 November 2006Delivered on: 2 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 137 moselle avenue wood green london.
Outstanding
21 November 2006Delivered on: 28 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat, 67 arcadian gardens, wood green, london.
Outstanding
23 October 2006Delivered on: 25 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 14A and 14B woodside gardens, london.
Outstanding
9 August 2006Delivered on: 15 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 pretoria road north london.
Outstanding
9 August 2006Delivered on: 12 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 170 blackstock road, london.
Outstanding
19 June 2006Delivered on: 5 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 hoe lane enfield middlesex.
Outstanding
6 June 2006Delivered on: 21 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a upper floor flat, 91 kirkton road, london.
Outstanding
19 June 2006Delivered on: 21 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 20 braemar road, london.
Outstanding
15 August 2005Delivered on: 17 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 birkbeck road london.
Outstanding
15 August 2005Delivered on: 17 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 offord road islington london.
Outstanding
15 August 2005Delivered on: 17 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 431 lincoln road enfield middlesex.
Outstanding
19 April 2004Delivered on: 8 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
16 December 2003Delivered on: 17 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138A farndale avenue palmers green lonodn. See the mortgage charge document for full details.
Outstanding
24 October 2003Delivered on: 31 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 22 windmill road, edmonton.
Outstanding
10 October 2003Delivered on: 11 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 109 sabell road smethwick west midlands.
Outstanding
5 September 2003Delivered on: 6 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 rosebery avenue, london N17, the benefit or all rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties, shares or membership, goodwill of any business, rental and other payments,.
Outstanding
2 September 2003Delivered on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158 town road london N9.
Outstanding
2 September 2003Delivered on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 eastbourne avenue, london.
Outstanding
15 July 2003Delivered on: 16 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 denton malden crescent london NW1 8BL.
Outstanding
6 June 2003Delivered on: 7 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 106 unett street smethick. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 June 2003Delivered on: 6 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 edith street west bromwich.
Outstanding
4 June 2003Delivered on: 5 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 queen street pensnett dudley west midlands.
Outstanding
29 May 2003Delivered on: 30 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 398 west green road, london N15.
Outstanding
14 May 2003Delivered on: 20 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 almond road london.
Outstanding
15 May 2003Delivered on: 20 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 westminster road london N9.
Outstanding
15 May 2003Delivered on: 20 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 lytchet way enfield.
Outstanding
8 May 2003Delivered on: 13 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 faversham avenue london borough of enfield t/n NGL249281.
Outstanding
8 May 2003Delivered on: 14 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 nicholas house 415 and 417 lordship lane l/b of haringey t/no:EGL151353.
Outstanding
8 May 2003Delivered on: 9 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 and 92 drayton park,london N.5.
Outstanding
4 April 2003Delivered on: 14 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57A sandford avenue, wood green, london borough of haringey t/n MX91741, 203 princes avenue, southgate, london borough of enfield t/n NGL95612, 51 bavaria road, london borough of islington t/n LN79570 (refer to form 395 for further property details). See the mortgage charge document for full details.
Outstanding
4 April 2003Delivered on: 14 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119 lyndhurst road, wood green, london borough of haringey t/n EGL174702, 33 faversham avenue, london borough of enfield t/n MX322512, 63 tenterden road, london borough of haringey t/n EGL313889 (refer to form 395 for further property details). See the mortgage charge document for full details.
Outstanding
4 April 2003Delivered on: 11 April 2003
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

Filing History

14 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 July 2019Registration of charge 035429150071, created on 28 June 2019 (19 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
18 January 2018Registration of charge 035429150070, created on 10 January 2018 (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
14 January 2014Registration of charge 035429150069 (5 pages)
14 January 2014Registration of charge 035429150069 (5 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 April 2013Satisfaction of charge 2 in full (2 pages)
22 April 2013Satisfaction of charge 2 in full (2 pages)
9 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
9 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
2 May 2012Termination of appointment of Nicolas Zavros as a director (1 page)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
2 May 2012Termination of appointment of Nicolas Zavros as a director (1 page)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
17 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
4 May 2010Director's details changed for Nicolas Lambros Zavros on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Nicolas Lambros Zavros on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Nicolas Lambros Zavros on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
27 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
26 May 2009Return made up to 08/04/09; full list of members (4 pages)
26 May 2009Registered office changed on 26/05/2009 from brook point 1412-1420 high road london N20 9BH (1 page)
26 May 2009Return made up to 08/04/09; full list of members (4 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Registered office changed on 26/05/2009 from brook point 1412-1420 high road london N20 9BH (1 page)
27 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
27 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Particulars of mortgage/charge (8 pages)
4 September 2007Particulars of mortgage/charge (8 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
3 May 2007Full accounts made up to 30 June 2006 (13 pages)
3 May 2007Full accounts made up to 30 June 2006 (13 pages)
3 May 2007Registered office changed on 03/05/07 from: 400 west green road london N15 3PX (1 page)
3 May 2007Registered office changed on 03/05/07 from: 400 west green road london N15 3PX (1 page)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
28 April 2005Full accounts made up to 30 June 2004 (11 pages)
28 April 2005Full accounts made up to 30 June 2004 (11 pages)
20 April 2005Return made up to 08/04/05; full list of members (6 pages)
20 April 2005Return made up to 08/04/05; full list of members (6 pages)
8 May 2004Particulars of mortgage/charge (9 pages)
8 May 2004Particulars of mortgage/charge (9 pages)
26 April 2004Return made up to 08/04/04; full list of members (6 pages)
26 April 2004Return made up to 08/04/04; full list of members (6 pages)
17 April 2004Full accounts made up to 30 June 2003 (11 pages)
17 April 2004Full accounts made up to 30 June 2003 (11 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (4 pages)
13 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
22 April 2003Return made up to 08/04/03; full list of members (6 pages)
22 April 2003Return made up to 08/04/03; full list of members (6 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
24 April 2002Return made up to 08/04/02; full list of members (6 pages)
24 April 2002Return made up to 08/04/02; full list of members (6 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
13 June 2001Full accounts made up to 30 June 2000 (8 pages)
13 June 2001Full accounts made up to 30 June 2000 (8 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (7 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (7 pages)
13 April 2001Return made up to 08/04/01; full list of members (6 pages)
13 April 2001Return made up to 08/04/01; full list of members (6 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (4 pages)
12 January 2001Particulars of mortgage/charge (4 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
10 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
8 October 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
8 October 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
3 August 1998Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1998Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
8 April 1998Incorporation (17 pages)
8 April 1998Incorporation (17 pages)