Hambledon
Waterlooville
Hampshire
PO7 4QS
Secretary Name | Mr Abdul Azad |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2005(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Clarendon Road London E17 9AZ |
Secretary Name | Amanda Jacqueline Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 1st Floor 199 Archway Road Highgate London N6 5BN |
Secretary Name | Asad Riaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 92 Malta Road Leyton London E10 7JU |
Secretary Name | Roy Lawrence Spong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2005) |
Role | Estate Agent |
Correspondence Address | 145 Colney Heath Lane St. Albans Hertfordshire AL4 0TN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 63-65 Stoke Newington Church Street London N16 0AR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Lawrence Marcel Albonico 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,181 |
Cash | £2,196 |
Current Liabilities | £843,022 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
21 January 2000 | Delivered on: 10 February 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 whichers gate road rowlands castle hampshire. Outstanding |
---|---|
6 December 1999 | Delivered on: 14 December 1999 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: 37A and rooms over 37B stoke newington church street l/b of hackney t/no.NGL404067. Outstanding |
6 December 1999 | Delivered on: 14 December 1999 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: 37A stoke newington church street stoke newington l/b of hackney t/no.EGL215081. Outstanding |
6 December 1999 | Delivered on: 14 December 1999 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: 5 northwold road l/b of hackney t/no.EGL256961. Outstanding |
13 October 1999 | Delivered on: 29 October 1999 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: 22 burma road l/b of hackney t/no 402403. Outstanding |
16 July 1999 | Delivered on: 27 July 1999 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: 51 reighton road,hackney,london borough of hackney t/no: EGL229304. Outstanding |
9 July 1999 | Delivered on: 23 July 1999 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: 17A and rooms over 37B stoke newington church street london borough of hackney t/n egl 278772. Outstanding |
27 January 2023 | Delivered on: 2 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 1, 3 station road, hayling island PO11 0EA; and 3A station road, hayling island PO11 0EA; and new barns farm broad lane hambledon waterlooville PO7 4QS. Outstanding |
27 January 2023 | Delivered on: 2 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 1, 3 station road hayling island PO11 0EA; and 3A station road hayling island PO11 0EA; and new barns farm broad lane, hambledon waterlooville PO7 4QS. Outstanding |
7 October 2021 | Delivered on: 12 October 2021 Persons entitled: Vector Asset Finance Limited Classification: A registered charge Particulars: The leasehold properties known as 3A station road, hayling island, PO11 0EA and unit 1, 3 station road, hayling island, PO11 0EA and registered at the land registry under title numbers HP380883 and HP380884 and the freehold property known as land on the north-east side of broad lane, hambledon and registered at the land registry under title number HP402096. Outstanding |
7 October 2021 | Delivered on: 12 October 2021 Persons entitled: Vector Asset Finance Limited Classification: A registered charge Particulars: The freehold property known as land on the north-east side of broad lane, hambledon and registered at the land registry under title number HP402096. Outstanding |
7 October 2021 | Delivered on: 12 October 2021 Persons entitled: Vector Asset Finance Limited Classification: A registered charge Particulars: The leasehold properties known as 3A station road, hayling island, PO11 0EA and unit 1, 3 station road, hayling island, PO11 0EA an registered at the land registry under title numbers HP380883 and HP380884. Outstanding |
31 January 2020 | Delivered on: 5 February 2020 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 37A and rooms over 37B stoke newington, church street (N16 0NX). Outstanding |
30 January 2020 | Delivered on: 5 February 2020 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The leasehold property known as 37A stoke newington, church street (N16 0NX). Outstanding |
8 June 2018 | Delivered on: 9 June 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 1 princes house 32 kings terrace portsmouth. Outstanding |
3 April 2012 | Delivered on: 4 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b 65 regents park road primrose hill london. Outstanding |
20 March 2008 | Delivered on: 27 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 3A station road hayling island hampshire t/no 380883. Outstanding |
12 July 1999 | Delivered on: 21 July 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 March 2008 | Delivered on: 27 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a shop unit 1 station road hayling island hampshire t/no 380884. Outstanding |
26 February 2008 | Delivered on: 7 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat b 65 regents park road london t/no ngl 463784. Outstanding |
28 June 2007 | Delivered on: 4 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 24 harcombe road london. Outstanding |
11 July 2006 | Delivered on: 22 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 tollington road london t/no 455564. Outstanding |
16 November 2005 | Delivered on: 25 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land on the north east side of broad lane hampshire t/n HP402096. Outstanding |
14 November 2002 | Delivered on: 28 November 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 5 coldbath square london. Outstanding |
31 July 2002 | Delivered on: 9 August 2002 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: 51 brighton road london N16. Outstanding |
18 January 2002 | Delivered on: 30 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 207 stoke newington high street london. Outstanding |
6 July 2000 | Delivered on: 11 July 2000 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 walsingham road clapton london E5. Outstanding |
12 May 2000 | Delivered on: 13 May 2000 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 281 green lanes london N4. Outstanding |
14 July 1999 | Delivered on: 20 July 1999 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: 184B albion road stoke newington london borough of hackney t/n EGL293481. Outstanding |
7 August 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
---|---|
28 June 2023 | Termination of appointment of Abdul Azad as a secretary on 28 June 2023 (1 page) |
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
2 February 2023 | Registration of charge 036105020029, created on 27 January 2023 (10 pages) |
2 February 2023 | Registration of charge 036105020028, created on 27 January 2023 (12 pages) |
31 August 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
9 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
12 October 2021 | Registration of charge 036105020027, created on 7 October 2021 (31 pages) |
12 October 2021 | Registration of charge 036105020025, created on 7 October 2021 (8 pages) |
12 October 2021 | Registration of charge 036105020026, created on 7 October 2021 (8 pages) |
5 October 2021 | Satisfaction of charge 15 in full (1 page) |
5 October 2021 | Satisfaction of charge 18 in full (1 page) |
5 October 2021 | Satisfaction of charge 16 in full (1 page) |
5 October 2021 | Satisfaction of charge 10 in full (1 page) |
5 October 2021 | Satisfaction of charge 21 in full (1 page) |
5 October 2021 | Satisfaction of charge 11 in full (1 page) |
5 October 2021 | Satisfaction of charge 17 in full (1 page) |
5 October 2021 | Satisfaction of charge 12 in full (1 page) |
5 October 2021 | Satisfaction of charge 9 in full (1 page) |
5 October 2021 | Satisfaction of charge 19 in full (1 page) |
5 October 2021 | Satisfaction of charge 13 in full (1 page) |
5 October 2021 | Satisfaction of charge 20 in full (1 page) |
5 October 2021 | Satisfaction of charge 14 in full (1 page) |
5 October 2021 | Satisfaction of charge 3 in full (1 page) |
29 September 2021 | Satisfaction of charge 5 in full (1 page) |
29 September 2021 | Satisfaction of charge 1 in full (1 page) |
29 September 2021 | Satisfaction of charge 7 in full (1 page) |
29 September 2021 | Satisfaction of charge 6 in full (1 page) |
29 September 2021 | Satisfaction of charge 8 in full (1 page) |
29 September 2021 | Satisfaction of charge 2 in full (1 page) |
29 September 2021 | Satisfaction of charge 4 in full (1 page) |
20 September 2021 | Confirmation statement made on 5 August 2021 with updates (5 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
31 March 2021 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
28 October 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
5 February 2020 | Registration of charge 036105020024, created on 31 January 2020 (8 pages) |
5 February 2020 | Registration of charge 036105020023, created on 30 January 2020 (8 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
9 June 2018 | Registration of charge 036105020022, created on 8 June 2018 (5 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
21 September 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 September 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
17 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
17 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Registered office address changed from C/O Simmons Gainsford 5Th Floor 7-10 Chandos Street London W1G 9DQ on 6 December 2010 (1 page) |
6 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Registered office address changed from C/O Simmons Gainsford 5Th Floor 7-10 Chandos Street London W1G 9DQ on 6 December 2010 (1 page) |
6 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Lawrence Marcel Albonico on 5 August 2010 (2 pages) |
6 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Lawrence Marcel Albonico on 5 August 2010 (2 pages) |
6 December 2010 | Director's details changed for Lawrence Marcel Albonico on 5 August 2010 (2 pages) |
6 December 2010 | Registered office address changed from C/O Simmons Gainsford 5Th Floor 7-10 Chandos Street London W1G 9DQ on 6 December 2010 (1 page) |
28 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
19 September 2007 | Return made up to 05/08/07; full list of members (5 pages) |
19 September 2007 | Return made up to 05/08/07; full list of members (5 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 August 2006 | Return made up to 05/08/06; full list of members (5 pages) |
22 August 2006 | Return made up to 05/08/06; full list of members (5 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Return made up to 05/08/05; full list of members (6 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Return made up to 05/08/05; full list of members (6 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: business orchard centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: business orchard centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (1 page) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
23 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
23 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
2 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
26 September 2002 | Return made up to 05/08/02; full list of members
|
26 September 2002 | Return made up to 05/08/02; full list of members
|
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
30 October 2001 | Return made up to 05/08/01; full list of members (6 pages) |
30 October 2001 | Return made up to 05/08/01; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
14 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
14 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 6 coldbath square london EC1R 5HL (1 page) |
7 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 6 coldbath square london EC1R 5HL (1 page) |
7 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Return made up to 05/08/99; full list of members
|
11 August 1999 | Return made up to 05/08/99; full list of members
|
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Particulars of mortgage/charge (4 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Secretary resigned (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (2 pages) |
14 September 1998 | Secretary resigned (2 pages) |
14 September 1998 | Director resigned (2 pages) |
5 August 1998 | Incorporation (16 pages) |
5 August 1998 | Incorporation (16 pages) |