Palmers Green
London
N13 5JT
Director Name | Mr Chrysanthos Zacharia |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2009(10 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 27 The Crest Palmers Green London N13 5JT |
Director Name | Mrs Paraskevou Pamela Gumuskaya |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2009(10 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 27 The Crest Palmers Green London N13 5JT |
Director Name | Mr George Zacharia |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 November 2008) |
Role | Restaurateur |
Correspondence Address | 32 Courtland Drive Chigwell Essex IG7 6PW |
Director Name | Mrs Julia Zacharia |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 June 2009) |
Role | Restaurateur |
Correspondence Address | 32 Courtland Drive Chigwell Essex IG7 6PW |
Secretary Name | Mr George Zacharia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2008) |
Role | Restaurateur |
Correspondence Address | 32 Courtland Drive Chigwell Essex IG7 6PW |
Director Name | Mr Andrew Yianni |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 26 February 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 174 Oakleigh Road North London N20 0UA |
Director Name | Paraskevou Pamela Zacharia |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2007) |
Role | Student |
Correspondence Address | 32 Courtland Drive Chigwell Essex IG7 6PW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
94k at £1 | Zacharia 2011 Discretionary Settlement 6.40% Ordinary B |
---|---|
489.7k at £1 | Andreas Zacharia 33.33% Ordinary A |
489.7k at £1 | Chrysanthos Zacharia 33.33% Ordinary A |
395.7k at £1 | Paraskevou Pamela Gumuskaya 26.93% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,163,311 |
Cash | £201,329 |
Current Liabilities | £615,881 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
17 March 2006 | Delivered on: 25 March 2006 Persons entitled: Bank of Cyprus UK 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 346 348 bethnal green road london t/no 350521. Outstanding |
---|---|
17 March 2006 | Delivered on: 25 March 2006 Persons entitled: Bank of Cyprus UK 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 350 bethnal green road london t/no 334456. Outstanding |
19 July 2011 | Delivered on: 6 August 2011 Persons entitled: Bank of Cyprus Public Company LTD T/a Bank of Cyprus UK Classification: All moneys legal charge Secured details: £800,000.00 due or to become due from the company to the chargee. Particulars: F/H property of 49 epping new road buckhurst hill essex. Outstanding |
12 February 2010 | Delivered on: 17 February 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income from 291 bethnal green road, london. Outstanding |
12 February 2010 | Delivered on: 17 February 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income from 289 bethnal green road, london. Outstanding |
12 February 2010 | Delivered on: 17 February 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: The rental income from 287 bethnal green road, london. Outstanding |
12 February 2010 | Delivered on: 17 February 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at 291 bethnal green road, london t/no LN41798. All the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts. Outstanding |
12 February 2010 | Delivered on: 17 February 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a 289 bethnal green road, london t/no 334834. all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts. Outstanding |
12 February 2010 | Delivered on: 17 February 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 287 bethnal green road london t/no:250701 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
17 March 2006 | Delivered on: 25 March 2006 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 290 and 292 holloway road london t/no NGL450653. Outstanding |
17 March 2006 | Delivered on: 25 March 2006 Persons entitled: Bank of Cyprus UK 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 294 holloway road london t/no NGL507198. Outstanding |
4 March 1999 | Delivered on: 11 March 1999 Satisfied on: 25 March 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: 294 holloway road, london borough of islington title no ngl 507198. Fully Satisfied |
4 March 1999 | Delivered on: 11 March 1999 Satisfied on: 25 March 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: 290 and 292 holloway road, london borough of islington title no NGL450653. Fully Satisfied |
4 March 1999 | Delivered on: 11 March 1999 Satisfied on: 25 March 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: 291 bethnal green road, london borough of tower hamlets title no LN41798. Fully Satisfied |
4 March 1999 | Delivered on: 11 March 1999 Satisfied on: 25 March 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: 287 bethnal green road, bethnal green, london borough of tower hamlets title no 250701. Fully Satisfied |
4 March 1999 | Delivered on: 11 March 1999 Satisfied on: 25 March 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: 346, 348 and 350 bethnal green road, london borough of tower hamlets title nos 35021 and 334456. Fully Satisfied |
4 March 1999 | Delivered on: 11 March 1999 Satisfied on: 25 March 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: 289 bethnal green road, london borough of tower hamlets title no 334834. Fully Satisfied |
21 December 1998 | Delivered on: 30 December 1998 Satisfied on: 25 March 2006 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
23 July 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
8 October 2019 | Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 30 September 2019 (2 pages) |
8 October 2019 | Change of details for Mrs Paraskevou Pamela Gumuskaya as a person with significant control on 30 September 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
6 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
21 April 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
5 April 2018 | Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 27 March 2018 (2 pages) |
5 April 2018 | Change of details for Mrs Paraskevou Pamela Gumuskaya as a person with significant control on 27 March 2018 (2 pages) |
11 July 2017 | Change of details for Mrs Paraskevou Pamela Gumuskaya as a person with significant control on 30 June 2017 (2 pages) |
11 July 2017 | Change of details for Mr Chrysanthos Zacharia as a person with significant control on 30 June 2017 (2 pages) |
11 July 2017 | Change of details for Mrs Paraskevou Pamela Gumuskaya as a person with significant control on 30 June 2017 (2 pages) |
11 July 2017 | Change of details for Mr Andreas Zacharia as a person with significant control on 30 June 2017 (2 pages) |
11 July 2017 | Notification of Paraskevou Pamela Gumuskaya as a person with significant control on 26 June 2016 (2 pages) |
11 July 2017 | Notification of Andreas Zacharia as a person with significant control on 26 June 2016 (2 pages) |
11 July 2017 | Notification of Chrysanthos Zacharia as a person with significant control on 26 June 2016 (2 pages) |
11 July 2017 | Change of details for Mr Chrysanthos Zacharia as a person with significant control on 30 June 2017 (2 pages) |
11 July 2017 | Notification of Chrysanthos Zacharia as a person with significant control on 26 June 2016 (2 pages) |
11 July 2017 | Notification of Paraskevou Pamela Gumuskaya as a person with significant control on 26 June 2016 (2 pages) |
11 July 2017 | Change of details for Mr Andreas Zacharia as a person with significant control on 30 June 2017 (2 pages) |
11 July 2017 | Notification of Andreas Zacharia as a person with significant control on 26 June 2016 (2 pages) |
7 July 2017 | Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 30 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Andreas Zacharia on 30 June 2017 (2 pages) |
7 July 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 July 2017 (1 page) |
7 July 2017 | Director's details changed for Mr Chrysanthos Zacharia on 30 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 30 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Chrysanthos Zacharia on 30 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Andreas Zacharia on 30 June 2017 (2 pages) |
7 July 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
9 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
9 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
17 December 2015 | Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 9 December 2015 (2 pages) |
17 December 2015 | Director's details changed for Mrs Paraskevou Pamela Gumuskaya on 9 December 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
10 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 March 2015 | Registered office address changed from 27 the Crest Palmers Green London N13 5JT to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 27 the Crest Palmers Green London N13 5JT to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
22 August 2013 | Director's details changed for Mr Chrysanthos Zacharia on 17 July 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Chrysanthos Zacharia on 17 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 June 2013 | Change of share class name or designation (2 pages) |
13 June 2013 | Change of share class name or designation (2 pages) |
29 November 2012 | Director's details changed for Miss Paraskevou Pamela Zacharia on 6 August 2012 (2 pages) |
29 November 2012 | Director's details changed for Miss Paraskevou Pamela Zacharia on 6 August 2012 (2 pages) |
29 November 2012 | Director's details changed for Miss Paraskevou Pamela Zacharia on 6 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
28 March 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
14 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2011 | Change of share class name or designation (2 pages) |
14 December 2011 | Change of share class name or designation (2 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
28 July 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
28 July 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
19 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 December 2009 | Director's details changed for Miss Paraskevou Pamela Zacharia on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Chrysanthos Zacharia on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Chrysanthos Zacharia on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Chrysanthos Zacharia on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Miss Paraskevou Pamela Zacharia on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Andreas Zacharia on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Andreas Zacharia on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Miss Paraskevou Pamela Zacharia on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Andreas Zacharia on 1 December 2009 (2 pages) |
11 August 2009 | Return made up to 25/06/09; full list of members (5 pages) |
11 August 2009 | Return made up to 25/06/09; full list of members (5 pages) |
15 July 2009 | Director appointed mr andreas zacharia (1 page) |
15 July 2009 | Director appointed miss paraskevou pamela zacharia (1 page) |
15 July 2009 | Director appointed miss paraskevou pamela zacharia (1 page) |
15 July 2009 | Director appointed mr chrysanthos zacharia (1 page) |
15 July 2009 | Director appointed mr andreas zacharia (1 page) |
15 July 2009 | Director appointed mr chrysanthos zacharia (1 page) |
10 July 2009 | Appointment terminated director julia zacharia (1 page) |
10 July 2009 | Appointment terminated director julia zacharia (1 page) |
7 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
7 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
20 January 2009 | Appointment terminated director george zacharia (1 page) |
20 January 2009 | Appointment terminated director george zacharia (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 174 oakleigh road north whetstone london N20 0UA (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 174 oakleigh road north whetstone london N20 0UA (1 page) |
26 August 2008 | Appointment terminated secretary george zacharia (1 page) |
26 August 2008 | Return made up to 25/06/08; full list of members (8 pages) |
26 August 2008 | Return made up to 25/06/08; full list of members (8 pages) |
26 August 2008 | Appointment terminated secretary george zacharia (1 page) |
2 July 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
2 July 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
30 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
16 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
16 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
30 August 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
30 August 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
21 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
21 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: everlast house 1 cranbrook lane london N11 1PF (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: everlast house 1 cranbrook lane london N11 1PF (1 page) |
5 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
18 May 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
18 May 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
7 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
7 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
18 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
10 May 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
10 May 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
12 September 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
12 September 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
29 June 2001 | Return made up to 25/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 25/06/01; full list of members (7 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members
|
30 June 2000 | Return made up to 25/06/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
14 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
13 July 1999 | Ad 04/03/99--------- £ si 1469235@1=1469235 £ ic 2/1469237 (2 pages) |
13 July 1999 | Particulars of contract relating to shares (4 pages) |
13 July 1999 | Ad 04/03/99--------- £ si 1469235@1=1469235 £ ic 2/1469237 (2 pages) |
13 July 1999 | Particulars of contract relating to shares (4 pages) |
1 May 1999 | Resolutions
|
1 May 1999 | £ nc 1000000/2000000 04/03/99 (1 page) |
1 May 1999 | £ nc 1000000/2000000 04/03/99 (1 page) |
1 May 1999 | Resolutions
|
11 March 1999 | Particulars of mortgage/charge (2 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (2 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 2 spencer avenue london N13 4TX (1 page) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 2 spencer avenue london N13 4TX (1 page) |
11 September 1998 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
11 September 1998 | New director appointed (2 pages) |
4 August 1998 | Memorandum and Articles of Association (10 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Memorandum and Articles of Association (10 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Nc inc already adjusted 30/07/98 (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Nc inc already adjusted 30/07/98 (1 page) |
4 August 1998 | Resolutions
|
25 June 1998 | Incorporation (16 pages) |
25 June 1998 | Incorporation (16 pages) |