Company NameEurocourt Properties Limited
DirectorsAngelo John Thomas and Thomas John Thomas
Company StatusActive
Company Number03604466
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Angelo John Thomas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Woodlands
London
N14 5RN
Director NameMr Thomas John Thomas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Eversley Crescent
Winchmore Hill
London
N21 1EL
Secretary NameMr Thomas John Thomas
NationalityBritish
StatusCurrent
Appointed07 December 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Eversley Crescent
Winchmore Hill
London
N21 1EL
Director NameMr Yogesh Chandulal Morjaria
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 December 1998)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address210 Camrose Avenue
Edgware
Middlesex
HA8 6BU
Director NameMr Mukesh Chandulal Morjaria
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 December 1998)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address42 Marion Road
Mill Hill
London
NW7 4AN
Secretary NameMr Yogesh Chandulal Morjaria
NationalityBritish
StatusResigned
Appointed17 August 1998(3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Camrose Avenue
Edgware
Middlesex
HA8 6BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address73a Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

59 at £1Thomas John Thomas
54.13%
Ordinary
50 at £1A.j. Thomas
45.87%
Ordinary

Financials

Year2014
Net Worth£1,515,489
Cash£281,591
Current Liabilities£2,631,824

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

13 February 2008Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 1998Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2020Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

23 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
24 March 2020Registration of charge 036044660021, created on 18 March 2020 (39 pages)
13 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
15 March 2019Notification of Figaro Maya Limited as a person with significant control on 12 March 2019 (2 pages)
15 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
15 March 2019Notification of Thomas Realty Limited as a person with significant control on 12 March 2019 (2 pages)
15 March 2019Cessation of Thomas John Thomas as a person with significant control on 12 March 2019 (1 page)
15 March 2019Cessation of Angelo John Thomas as a person with significant control on 12 March 2019 (1 page)
27 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
1 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
7 September 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
7 September 2017Change of details for Mr Thomas John Thomas as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Change of details for Mr Angelo John Thomas as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
7 September 2017Change of details for Mr Angelo John Thomas as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Change of details for Mr Thomas John Thomas as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 January 2017Registered 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 2017Registered 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 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 109
(5 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 109
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 109
(5 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 109
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
6 March 2013Full accounts made up to 31 May 2012 (14 pages)
6 March 2013Full accounts made up to 31 May 2012 (14 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
2 March 2012Full accounts made up to 31 May 2011 (14 pages)
2 March 2012Full accounts made up to 31 May 2011 (14 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
2 March 2011Full accounts made up to 31 May 2010 (14 pages)
2 March 2011Full accounts made up to 31 May 2010 (14 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
26 February 2010Full accounts made up to 31 May 2009 (14 pages)
26 February 2010Full accounts made up to 31 May 2009 (14 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
6 August 2009Director's change of particulars / angelo thomas / 28/07/2008 (1 page)
6 August 2009Return made up to 27/07/09; full list of members (4 pages)
6 August 2009Director's change of particulars / angelo thomas / 28/07/2008 (1 page)
6 August 2009Return made up to 27/07/09; full list of members (4 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
3 April 2009Full accounts made up to 31 May 2008 (14 pages)
3 April 2009Full accounts made up to 31 May 2008 (14 pages)
10 October 2008Return made up to 27/07/08; full list of members (4 pages)
10 October 2008Return made up to 27/07/08; full list of members (4 pages)
12 June 2008Particulars of a mortgage or charge/co extend / charge no: 12 (4 pages)
12 June 2008Particulars of a mortgage or charge/co extend / charge no: 12 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Return made up to 27/07/07; full list of members (2 pages)
12 November 2007Return made up to 27/07/07; full list of members (2 pages)
16 March 2007Ad 01/02/07--------- £ si 9@1=9 £ ic 100/109 (2 pages)
16 March 2007Ad 01/02/07--------- £ si 9@1=9 £ ic 100/109 (2 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 August 2006Return made up to 27/07/06; full list of members (2 pages)
9 August 2006Return made up to 27/07/06; full list of members (2 pages)
6 September 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
6 September 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
3 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
10 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
10 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
27 July 2004Return made up to 27/07/04; full list of members (7 pages)
27 July 2004Return made up to 27/07/04; full list of members (7 pages)
4 March 2004Full accounts made up to 31 May 2003 (12 pages)
4 March 2004Full accounts made up to 31 May 2003 (12 pages)
29 July 2003Return made up to 27/07/03; full list of members (7 pages)
29 July 2003Return made up to 27/07/03; full list of members (7 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
25 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
25 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
13 August 2002Return made up to 27/07/02; full list of members (7 pages)
13 August 2002Return made up to 27/07/02; full list of members (7 pages)
17 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
17 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
13 August 2001Return made up to 27/07/01; full list of members (6 pages)
13 August 2001Return made up to 27/07/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 May 2000 (10 pages)
15 January 2001Full accounts made up to 31 May 2000 (10 pages)
23 August 2000Registered office changed on 23/08/00 from: 59 fleet street london EC4Y 1JU (1 page)
23 August 2000Return made up to 27/07/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: 59 fleet street london EC4Y 1JU (1 page)
23 August 2000Return made up to 27/07/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 May 1999 (10 pages)
13 March 2000Full accounts made up to 31 May 1999 (10 pages)
10 November 1999Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page)
10 November 1999Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page)
23 September 1999Return made up to 27/07/99; full list of members (6 pages)
23 September 1999Return made up to 27/07/99; full list of members (6 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Secretary resigned;director resigned (1 page)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
2 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
2 November 1998Ad 17/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1998Ad 17/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998Director resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
19 August 1998Registered office changed on 19/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
27 July 1998Incorporation (17 pages)
27 July 1998Incorporation (17 pages)