London
N14 5RN
Director Name | Mr Thomas John Thomas |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1998(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Eversley Crescent Winchmore Hill London N21 1EL |
Secretary Name | Mr Thomas John Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1998(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Eversley Crescent Winchmore Hill London N21 1EL |
Director Name | Mr Yogesh Chandulal Morjaria |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 December 1998) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 210 Camrose Avenue Edgware Middlesex HA8 6BU |
Director Name | Mr Mukesh Chandulal Morjaria |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 December 1998) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 42 Marion Road Mill Hill London NW7 4AN |
Secretary Name | Mr Yogesh Chandulal Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Camrose Avenue Edgware Middlesex HA8 6BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 73a Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
59 at £1 | Thomas John Thomas 54.13% Ordinary |
---|---|
50 at £1 | A.j. Thomas 45.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,515,489 |
Cash | £281,591 |
Current Liabilities | £2,631,824 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
13 February 2008 | Delivered on: 16 February 2008 Satisfied on: 27 March 2008 Persons entitled: National Westminster 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: 68 palmerston road, wood green, 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 |
---|---|
12 July 2005 | Delivered on: 28 July 2005 Satisfied on: 14 December 2007 Persons entitled: Bank of Cyprus Public Limited Company Classification: All money 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: 1A bayston road london t/no EGL329268 all buildings and fixtures including trade and tenants fixtures. Fully Satisfied |
9 September 2002 | Delivered on: 11 March 2003 Satisfied on: 5 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £218,579.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 curthwaite gardens enfield middlesex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
9 August 2002 | Delivered on: 11 March 2003 Satisfied on: 5 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £212,000.00 and all other monies due from the company to the chargee on any account whatsoever. Particulars: 167 harringay road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
7 December 1998 | Delivered on: 22 December 1998 Satisfied on: 14 December 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 July 2005 | Delivered on: 28 July 2005 Persons entitled: Bank of Cyprus Public Company Limited Classification: All moneys 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: 21 selbourne road wood green london t/no 381417 all buildings and fixtures including trade and tenants fixtures. Outstanding |
12 July 2005 | Delivered on: 28 July 2005 Persons entitled: Bank of Cyprus Public Company Limited Classification: All moneys 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: 674 lordship lane wood green london t/no MX443737 all buildings and fixtures including trade and tenants fixtures. Outstanding |
12 July 2005 | Delivered on: 28 July 2005 Persons entitled: Bank of Cyprus Public Company Limited Classification: All moneys 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: 167 harringay road tottenham london t/no NGL3501 all buildings and fixtures including trade and tenants fixtures. Outstanding |
12 July 2005 | Delivered on: 28 July 2005 Persons entitled: Bank of Cyprus Public Company Limited Classification: All moneys 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: 39 evering road london t/no ln 167108 all buildings and fixtures including trade and tenants fixtures. Outstanding |
18 March 2020 | Delivered on: 24 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as crestbay house, 25 lancaster avenue, hadley wood, barnet, EN4 0EP registered at hm land registry under title number MX279057. Outstanding |
27 November 2012 | Delivered on: 1 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 59 fleet street london t/no EGL535072 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 November 2012 | Delivered on: 1 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 262 a/b/c/d high road london t/no's MX276676 EGL329344 EGL329343 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 November 2012 | Delivered on: 1 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 410 b/c st anns road london t/no MX351527 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 November 2012 | Delivered on: 1 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 39A/b/c evering road london t/no LN167108 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 November 2012 | Delivered on: 29 November 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 September 2009 | Delivered on: 26 September 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 68624069 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
19 June 2009 | Delivered on: 27 June 2009 Persons entitled: National Westminster 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 cottage 1 bayston road london t/no. EGL329268 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
19 June 2009 | Delivered on: 27 June 2009 Persons entitled: National Westminster 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: 39 evering road london t/no. LN167108 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
4 January 2008 | Delivered on: 12 June 2008 Persons entitled: National Westminster 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: 262 high road wood green london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 March 2008 | Delivered on: 12 March 2008 Persons entitled: National Westminster 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 curthwaite gardens enfield middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
13 February 2008 | Delivered on: 27 February 2008 Persons entitled: National Westminster 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: Property on the ground floor of number 59 fleet street london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
24 March 2020 | Registration of charge 036044660021, created on 18 March 2020 (39 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
15 March 2019 | Notification of Figaro Maya Limited as a person with significant control on 12 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
15 March 2019 | Notification of Thomas Realty Limited as a person with significant control on 12 March 2019 (2 pages) |
15 March 2019 | Cessation of Thomas John Thomas as a person with significant control on 12 March 2019 (1 page) |
15 March 2019 | Cessation of Angelo John Thomas as a person with significant control on 12 March 2019 (1 page) |
27 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
7 September 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
7 September 2017 | Change of details for Mr Thomas John Thomas as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Change of details for Mr Angelo John Thomas as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
7 September 2017 | Change of details for Mr Angelo John Thomas as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Change of details for Mr Thomas John Thomas as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 January 2017 | Registered office address changed from 170 Kings Road London SW3 4UP to 73a Victoria Street London SW1H 0HW on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 170 Kings Road London SW3 4UP to 73a Victoria Street London SW1H 0HW on 20 January 2017 (1 page) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
6 March 2013 | Full accounts made up to 31 May 2012 (14 pages) |
6 March 2013 | Full accounts made up to 31 May 2012 (14 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (14 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (14 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (14 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (14 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
6 August 2009 | Director's change of particulars / angelo thomas / 28/07/2008 (1 page) |
6 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
6 August 2009 | Director's change of particulars / angelo thomas / 28/07/2008 (1 page) |
6 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (14 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (14 pages) |
10 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
10 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
12 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 12 (4 pages) |
12 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 12 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Return made up to 27/07/07; full list of members (2 pages) |
12 November 2007 | Return made up to 27/07/07; full list of members (2 pages) |
16 March 2007 | Ad 01/02/07--------- £ si 9@1=9 £ ic 100/109 (2 pages) |
16 March 2007 | Ad 01/02/07--------- £ si 9@1=9 £ ic 100/109 (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
6 September 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
6 September 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members
|
3 August 2005 | Return made up to 27/07/05; full list of members
|
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
10 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
27 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 31 May 2003 (12 pages) |
4 March 2004 | Full accounts made up to 31 May 2003 (12 pages) |
29 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
25 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
25 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
13 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
17 December 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
17 December 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
13 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
15 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 59 fleet street london EC4Y 1JU (1 page) |
23 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 59 fleet street london EC4Y 1JU (1 page) |
23 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
10 November 1999 | Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page) |
10 November 1999 | Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page) |
23 September 1999 | Return made up to 27/07/99; full list of members (6 pages) |
23 September 1999 | Return made up to 27/07/99; full list of members (6 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
2 November 1998 | Ad 17/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1998 | Ad 17/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 788-790 finchley road london NW11 7UR (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 788-790 finchley road london NW11 7UR (1 page) |
27 July 1998 | Incorporation (17 pages) |
27 July 1998 | Incorporation (17 pages) |