Chislehurst
Bromley
Kent
BR7 5ED
Secretary Name | Mr Peter David Martinelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Kingswood Avenue Croydon Surrey CR2 9DQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 301 Upper Elmers End Road Beckenham Kent BR3 3QP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Peter Gerard Martinelli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £439,724 |
Cash | £612 |
Current Liabilities | £10,973 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
27 October 2003 | Delivered on: 28 October 2003 Satisfied on: 24 January 2014 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 |
---|---|
27 October 2003 | Delivered on: 28 October 2003 Satisfied on: 24 January 2014 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 leasehold property known as 5 gefferys court, 158 mottingham road, london, SE9 . t/n sgl 617089. 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 |
27 October 2003 | Delivered on: 28 October 2003 Satisfied on: 24 January 2014 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 leasehold property known as 2 october court 56 mays hill road, bromley and parking space 2. t/n sgl 228953.. 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 |
30 November 2001 | Delivered on: 15 December 2001 Satisfied on: 24 January 2014 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 120 and 122 bromley road london borough of lewisham t/n LN18573. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
30 November 2001 | Delivered on: 15 December 2001 Satisfied on: 24 January 2014 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: First floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. Fully Satisfied |
23 April 2001 | Delivered on: 9 May 2001 Satisfied on: 24 January 2014 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: 301 upper elmers end rd,beckenham,london borough of bromley; sgl 533899. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
26 February 1999 | Delivered on: 16 March 1999 Satisfied on: 24 January 2014 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: 2 october court 56 mays hill road shortlands bromley kent t/no: SGL214090. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
26 October 1998 | Delivered on: 13 November 1998 Satisfied on: 24 January 2014 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on rights and. Undertaking and all property and assets. Fully Satisfied |
3 September 2007 | Delivered on: 7 September 2007 Satisfied on: 4 February 2014 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: 301 upper elmers end road beckenham kent. 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. Fully Satisfied |
3 September 2007 | Delivered on: 7 September 2007 Satisfied on: 4 February 2014 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: 93 amblecote road grove park london. 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. Fully Satisfied |
3 September 2007 | Delivered on: 7 September 2007 Satisfied on: 4 February 2014 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: 2 october court 56 mary hill road shortlands bromley. 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. Fully Satisfied |
3 September 2007 | Delivered on: 7 September 2007 Satisfied on: 4 February 2014 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: 120/122 bromley road catford london. 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. Fully Satisfied |
3 September 2007 | Delivered on: 7 September 2007 Satisfied on: 4 February 2014 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: 5 gefferys court 158 mottingham road london. 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. Fully Satisfied |
14 June 2007 | Delivered on: 19 June 2007 Satisfied on: 4 February 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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 |
28 July 2006 | Delivered on: 2 August 2006 Satisfied on: 24 January 2014 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 flat 2 october court 56 mays hill road shortlands kent and parking space 2. 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 |
26 October 1998 | Delivered on: 30 October 1998 Satisfied on: 24 January 2014 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 93 amblecote road grove park london SE12. 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 |
24 January 2023 | Delivered on: 25 January 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 5, 158 geffery court, mottingham road, london, SE9 4SR being all of the land and buildings in title SGL617089 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
31 January 2014 | Delivered on: 3 February 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 5, geffery court, 158 mottingham road, london, SE9 4SR, 93 amblecote road, london SE12 9TR and flat 2, october court, 56 mays hill road, bromley, BR2 0NZ including all buildings, fixtures and fittings, the related rights and the goodwill. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 3 February 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 301 upper elmers end road, beckenham, BR3 3QP and 120 & 122 bromley road, london SE6 2UN including all buildings, fixtures and fittings, the related rights and the goodwill. Notification of addition to or amendment of charge. Outstanding |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
11 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 July 2017 | Notification of Peter Gerard Martinelli as a person with significant control on 1 January 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Peter Gerard Martinelli as a person with significant control on 1 January 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 February 2014 | Satisfaction of charge 14 in full (4 pages) |
4 February 2014 | Satisfaction of charge 11 in full (4 pages) |
4 February 2014 | Satisfaction of charge 14 in full (4 pages) |
4 February 2014 | Satisfaction of charge 12 in full (4 pages) |
4 February 2014 | Satisfaction of charge 16 in full (4 pages) |
4 February 2014 | Satisfaction of charge 13 in full (4 pages) |
4 February 2014 | Satisfaction of charge 15 in full (4 pages) |
4 February 2014 | Satisfaction of charge 12 in full (4 pages) |
4 February 2014 | Satisfaction of charge 11 in full (4 pages) |
4 February 2014 | Satisfaction of charge 13 in full (4 pages) |
4 February 2014 | Satisfaction of charge 15 in full (4 pages) |
4 February 2014 | Satisfaction of charge 16 in full (4 pages) |
3 February 2014 | Registration of charge 035778010017 (6 pages) |
3 February 2014 | Registration of charge 035778010017 (6 pages) |
3 February 2014 | Registration of charge 035778010018 (6 pages) |
3 February 2014 | Registration of charge 035778010018 (6 pages) |
24 January 2014 | Satisfaction of charge 5 in full (4 pages) |
24 January 2014 | Satisfaction of charge 8 in full (4 pages) |
24 January 2014 | Satisfaction of charge 9 in full (4 pages) |
24 January 2014 | Satisfaction of charge 8 in full (4 pages) |
24 January 2014 | Satisfaction of charge 2 in full (4 pages) |
24 January 2014 | Satisfaction of charge 4 in full (4 pages) |
24 January 2014 | Satisfaction of charge 7 in full (4 pages) |
24 January 2014 | Satisfaction of charge 10 in full (4 pages) |
24 January 2014 | Satisfaction of charge 7 in full (4 pages) |
24 January 2014 | Satisfaction of charge 3 in full (4 pages) |
24 January 2014 | Satisfaction of charge 5 in full (4 pages) |
24 January 2014 | Satisfaction of charge 2 in full (4 pages) |
24 January 2014 | Satisfaction of charge 3 in full (4 pages) |
24 January 2014 | Satisfaction of charge 1 in full (4 pages) |
24 January 2014 | Satisfaction of charge 1 in full (4 pages) |
24 January 2014 | Satisfaction of charge 6 in full (4 pages) |
24 January 2014 | Satisfaction of charge 4 in full (4 pages) |
24 January 2014 | Satisfaction of charge 6 in full (4 pages) |
24 January 2014 | Satisfaction of charge 10 in full (4 pages) |
24 January 2014 | Satisfaction of charge 9 in full (4 pages) |
3 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
25 August 2009 | Return made up to 09/06/09; full list of members (5 pages) |
25 August 2009 | Return made up to 09/06/09; full list of members (5 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from 66 wigmore street london W1U 2SB (1 page) |
8 August 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from 66 wigmore street london W1U 2SB (1 page) |
8 August 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 October 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
6 October 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
10 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 09/06/07; full list of members (3 pages) |
9 July 2008 | Return made up to 09/06/07; full list of members (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (4 pages) |
19 June 2007 | Particulars of mortgage/charge (4 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
5 October 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
5 October 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
18 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
18 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
16 August 2005 | Return made up to 09/06/05; full list of members (2 pages) |
16 August 2005 | Return made up to 09/06/05; full list of members (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 66 wigmore street london W1U 2HQ (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 66 wigmore street london W1U 2HQ (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
15 July 2004 | Return made up to 09/06/04; full list of members (5 pages) |
15 July 2004 | Return made up to 09/06/04; full list of members (5 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
4 December 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
4 December 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
28 October 2003 | Particulars of mortgage/charge (4 pages) |
28 October 2003 | Particulars of mortgage/charge (5 pages) |
28 October 2003 | Particulars of mortgage/charge (4 pages) |
28 October 2003 | Particulars of mortgage/charge (5 pages) |
28 October 2003 | Particulars of mortgage/charge (4 pages) |
28 October 2003 | Particulars of mortgage/charge (4 pages) |
27 June 2003 | Location of register of members (1 page) |
27 June 2003 | Return made up to 09/06/03; full list of members (5 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 48 portland place london W1B 4AJ (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 48 portland place london W1B 4AJ (1 page) |
27 June 2003 | Return made up to 09/06/03; full list of members (5 pages) |
27 June 2003 | Location of register of members (1 page) |
22 April 2003 | Secretary's particulars changed (1 page) |
22 April 2003 | Secretary's particulars changed (1 page) |
27 August 2002 | Return made up to 09/06/02; full list of members (5 pages) |
27 August 2002 | Return made up to 09/06/02; full list of members (5 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (4 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (4 pages) |
3 November 2001 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
3 November 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
3 November 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
3 November 2001 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
4 September 2001 | Return made up to 09/06/01; full list of members (5 pages) |
4 September 2001 | Return made up to 09/06/01; full list of members (5 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Return made up to 09/06/00; full list of members (5 pages) |
5 September 2000 | Return made up to 09/06/00; full list of members (5 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
26 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
10 September 1999 | Return made up to 09/06/99; full list of members (6 pages) |
10 September 1999 | Return made up to 09/06/99; full list of members (6 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
13 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
17 June 1998 | Company name changed netlite LIMITED\certificate issued on 18/06/98 (2 pages) |
17 June 1998 | Company name changed netlite LIMITED\certificate issued on 18/06/98 (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 120 east road london N1 6AA (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 120 east road london N1 6AA (1 page) |
9 June 1998 | Incorporation (15 pages) |
9 June 1998 | Incorporation (15 pages) |