Company NameL.A. Homes Limited
DirectorLawrence Marcel Albonico
Company StatusActive
Company Number03610502
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lawrence Marcel Albonico
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address"Cherry Copse" Broad Lane
Hambledon
Waterlooville
Hampshire
PO7 4QS
Secretary NameMr Abdul Azad
NationalityBritish
StatusCurrent
Appointed27 September 2005(7 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Clarendon Road
London
E17 9AZ
Secretary NameAmanda Jacqueline Walker
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleEstate Agent
Correspondence Address1st Floor 199 Archway Road
Highgate
London
N6 5BN
Secretary NameAsad Riaz
NationalityBritish
StatusResigned
Appointed25 October 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2003)
RoleCompany Director
Correspondence Address92 Malta Road
Leyton
London
E10 7JU
Secretary NameRoy Lawrence Spong
NationalityBritish
StatusResigned
Appointed14 August 2003(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2005)
RoleEstate Agent
Correspondence Address145 Colney Heath Lane
St. Albans
Hertfordshire
AL4 0TN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address63-65 Stoke Newington Church Street
London
N16 0AR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Lawrence Marcel Albonico
100.00%
Ordinary

Financials

Year2014
Net Worth£211,181
Cash£2,196
Current Liabilities£843,022

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Charges

21 January 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2023Delivered 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 2023Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2018Delivered 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 2012Delivered 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 2008Delivered 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 1999Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
28 June 2023Termination of appointment of Abdul Azad as a secretary on 28 June 2023 (1 page)
19 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
2 February 2023Registration of charge 036105020029, created on 27 January 2023 (10 pages)
2 February 2023Registration of charge 036105020028, created on 27 January 2023 (12 pages)
31 August 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
9 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
12 October 2021Registration of charge 036105020027, created on 7 October 2021 (31 pages)
12 October 2021Registration of charge 036105020025, created on 7 October 2021 (8 pages)
12 October 2021Registration of charge 036105020026, created on 7 October 2021 (8 pages)
5 October 2021Satisfaction of charge 15 in full (1 page)
5 October 2021Satisfaction of charge 18 in full (1 page)
5 October 2021Satisfaction of charge 16 in full (1 page)
5 October 2021Satisfaction of charge 10 in full (1 page)
5 October 2021Satisfaction of charge 21 in full (1 page)
5 October 2021Satisfaction of charge 11 in full (1 page)
5 October 2021Satisfaction of charge 17 in full (1 page)
5 October 2021Satisfaction of charge 12 in full (1 page)
5 October 2021Satisfaction of charge 9 in full (1 page)
5 October 2021Satisfaction of charge 19 in full (1 page)
5 October 2021Satisfaction of charge 13 in full (1 page)
5 October 2021Satisfaction of charge 20 in full (1 page)
5 October 2021Satisfaction of charge 14 in full (1 page)
5 October 2021Satisfaction of charge 3 in full (1 page)
29 September 2021Satisfaction of charge 5 in full (1 page)
29 September 2021Satisfaction of charge 1 in full (1 page)
29 September 2021Satisfaction of charge 7 in full (1 page)
29 September 2021Satisfaction of charge 6 in full (1 page)
29 September 2021Satisfaction of charge 8 in full (1 page)
29 September 2021Satisfaction of charge 2 in full (1 page)
29 September 2021Satisfaction of charge 4 in full (1 page)
20 September 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
31 March 2021Total exemption full accounts made up to 31 August 2019 (6 pages)
28 October 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
5 February 2020Registration of charge 036105020024, created on 31 January 2020 (8 pages)
5 February 2020Registration of charge 036105020023, created on 30 January 2020 (8 pages)
6 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
9 June 2018Registration of charge 036105020022, created on 8 June 2018 (5 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 September 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 September 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
4 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
14 December 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
17 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
17 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
6 December 2010Registered 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 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 December 2010Registered 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 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Lawrence Marcel Albonico on 5 August 2010 (2 pages)
6 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Lawrence Marcel Albonico on 5 August 2010 (2 pages)
6 December 2010Director's details changed for Lawrence Marcel Albonico on 5 August 2010 (2 pages)
6 December 2010Registered 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 2009Return made up to 05/08/09; full list of members (3 pages)
28 August 2009Return made up to 05/08/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 August 2008Return made up to 05/08/08; full list of members (5 pages)
26 August 2008Return made up to 05/08/08; full list of members (5 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
19 September 2007Return made up to 05/08/07; full list of members (5 pages)
19 September 2007Return made up to 05/08/07; full list of members (5 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 August 2006Return made up to 05/08/06; full list of members (5 pages)
22 August 2006Return made up to 05/08/06; full list of members (5 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Return made up to 05/08/05; full list of members (6 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Return made up to 05/08/05; full list of members (6 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 May 2005Registered office changed on 10/05/05 from: business orchard centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (1 page)
10 May 2005Registered office changed on 10/05/05 from: business orchard centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (1 page)
13 April 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
23 September 2004Return made up to 05/08/04; full list of members (6 pages)
23 September 2004Return made up to 05/08/04; full list of members (6 pages)
19 April 2004Registered office changed on 19/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
19 April 2004Registered office changed on 19/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
2 September 2003Return made up to 05/08/03; full list of members (6 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Return made up to 05/08/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
15 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 September 2002Return made up to 05/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(6 pages)
26 September 2002Return made up to 05/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(6 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
30 October 2001Return made up to 05/08/01; full list of members (6 pages)
30 October 2001Return made up to 05/08/01; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
23 October 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
14 September 2000Return made up to 05/08/00; full list of members (6 pages)
14 September 2000Return made up to 05/08/00; full list of members (6 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
7 June 2000Registered office changed on 07/06/00 from: 6 coldbath square london EC1R 5HL (1 page)
7 June 2000Full accounts made up to 31 August 1999 (10 pages)
7 June 2000Registered office changed on 07/06/00 from: 6 coldbath square london EC1R 5HL (1 page)
7 June 2000Full accounts made up to 31 August 1999 (10 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
11 August 1999Return made up to 05/08/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
11 August 1999Return made up to 05/08/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (4 pages)
21 July 1999Particulars of mortgage/charge (4 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (2 pages)
14 September 1998Secretary resigned (2 pages)
14 September 1998Director resigned (2 pages)
5 August 1998Incorporation (16 pages)
5 August 1998Incorporation (16 pages)