London
EC3V 3QQ
Secretary Name | Mrs Angela Susan Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2007(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Benjamin James Bourne |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Robert Anthony Bourne |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Serlas 27 Residenz Suot Mulin St Moritz 7500 Switzerland |
Director Name | Mr David Anthony Stuart Stephens |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Latton Close Esher Surrey KT10 8PX |
Secretary Name | Mr Alan Lawrence Banes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Friern Mount Drive London N20 9DP |
Director Name | Mr Timothy Joseph Flanagan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2008(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Foley Road Claygate Surrey KT10 0LU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Happybadge Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,773 |
Cash | £19,792 |
Current Liabilities | £7,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
1 March 2006 | Delivered on: 16 March 2006 Satisfied on: 11 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
17 April 2003 | Delivered on: 22 April 2003 Satisfied on: 11 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
11 September 2002 | Delivered on: 14 September 2002 Satisfied on: 11 October 2012 Persons entitled: Halifax PLC Classification: Debenture Secured details: All monies due or to become due from the company, happybadge projects limited and greenfour limited to the chargee on any account whatsoever. Particulars: L/H land k/a premises on the basement and ground floors being queens ice club and 17 queensway, london t/no. NGL768841 and l/h land k/a 19 queensway t/no. NGL768840 and l/h land k/a 21 queensway, london t/no. NGL768839.. 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. See the mortgage charge document for full details. Fully Satisfied |
12 July 2000 | Delivered on: 25 July 2000 Satisfied on: 11 October 2012 Persons entitled: Halifax PLC Classification: Rent account security deed Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined). Particulars: The interest bearing rental account in the name of the company please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
12 July 2000 | Delivered on: 25 July 2000 Satisfied on: 11 October 2012 Persons entitled: Halifax PLC Classification: Deed of release charge and variation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all that the one half of the proceeds of sale and the rents and profit until the sale of the l/h property and the other assets charged. See the mortgage charge document for full details. Fully Satisfied |
18 May 1999 | Delivered on: 27 May 1999 Satisfied on: 15 October 2002 Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Trustee") Classification: Legal charge Secured details: In favour of the chargee all monies liabilities and obligations which are now or may be at any time hereafter due, owing or incurred in any manner whatsoever to the chargee and/or to any member of the anglo group by mwb (queensway properties) limited (the "anglo debt") and all monies liabilities and obligations which are now or may be at any time hereafter due, owing or incurred in any manner whatsoever to meespierson N.V. by the company (the "meespierson debt"). Particulars: L/H property k/a 17 to 21 queensway london t/nos NGL768839, NGL768840 & NGL768841 together with all buildings fixtures fixed plant and machinery and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
18 May 1999 | Delivered on: 27 May 1999 Satisfied on: 21 July 2000 Persons entitled: Meespierson N.V. Classification: Legal charge Secured details: All monies liabilities and obligations which are now or may be at any time hereafter due, owing or incurred in any manner whatsoever to the chargee (or any of its holding company or subsidiaries successors or assigns) by the company. Particulars: All its one half of the proceeds of sale and of the rents and profits until sale of the property k/a 17-21 queensway london W2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
18 May 1999 | Delivered on: 27 May 1999 Satisfied on: 15 October 2002 Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Trustee") Classification: Residual floating charge Secured details: In favour of the chargee all monies liabilities and obligations which are now or may be at any time hereafter due, owing or incurred in any manner whatsoever to the chargee and/or to any member of the anglo group by mwb (queensway properties) limited (the "anglo debt") and all monies liabilities and obligations which are now or may be at any time hereafter due, owing or incurred in any manner whatsoever to meespierson N.V. by the company (the "meespierson debt"). Particulars: Floating charge-the whole of the company's undertaking property rights and assets whatsoever both present and future. Fully Satisfied |
18 May 1999 | Delivered on: 27 May 1999 Satisfied on: 21 July 2000 Persons entitled: Meespierson N.V. Classification: Mortgage debenture Secured details: All monies liabilities and obligations which are now or may be at any time hereafter due, owing or incurred in any manner whatsoever to the chargee (or any of its holding company or subsidiaries successors or assigns) by the company. 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 2018 | Delivered on: 31 December 2018 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: The residential parts 36, 38, 40, 42 and 44 queensway, london W2 registered under title nos. NGL923925, NGL923948 and NGL923942. Please refer to the instrument for further details. Outstanding |
18 April 2016 | Delivered on: 19 April 2016 Persons entitled: Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as or being the residential. Parts 36, 38, 40, 42 and 44 queensway, london, W2 and registered at land registry with title numbers NGL923925, NGL923948 and NGL923942.. Please see charge instrument for detail of further. Property. Outstanding |
9 December 2014 | Delivered on: 10 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
12 March 2007 | Delivered on: 29 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Outstanding |
9 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
25 August 2022 | Secretary's details changed for Mrs Angela Susan Davies on 25 August 2022 (1 page) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a small company made up to 31 December 2020 (9 pages) |
21 October 2021 | Director's details changed for Mr Benjamin James Bourne on 1 October 2019 (2 pages) |
24 September 2021 | Director's details changed for Mr Leslie Robert Hardie on 14 July 2021 (2 pages) |
24 September 2021 | Director's details changed for Mr Leslie Robert Hardie on 14 July 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
3 August 2020 | Change of details for Happybadge Projects Limited as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
1 June 2020 | Satisfaction of charge 036114080011 in full (1 page) |
1 June 2020 | Satisfaction of charge 036114080012 in full (1 page) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
31 December 2018 | Registration of charge 036114080013, created on 21 December 2018 (41 pages) |
27 November 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
31 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Registration of charge 036114080012, created on 18 April 2016 (62 pages) |
19 April 2016 | Registration of charge 036114080012, created on 18 April 2016 (62 pages) |
15 April 2016 | Satisfaction of charge 10 in full (4 pages) |
15 April 2016 | Satisfaction of charge 10 in full (4 pages) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
13 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 December 2014 | Registration of charge 036114080011, created on 9 December 2014 (53 pages) |
10 December 2014 | Registration of charge 036114080011, created on 9 December 2014 (53 pages) |
10 December 2014 | Registration of charge 036114080011, created on 9 December 2014 (53 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 April 2014 | Memorandum and Articles of Association (9 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Memorandum and Articles of Association (9 pages) |
11 April 2014 | Resolutions
|
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
15 January 2014 | Director's details changed for Mr Benjamin James Bourne on 16 December 2013 (2 pages) |
15 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
15 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
15 January 2014 | Director's details changed for Mr Benjamin James Bourne on 16 December 2013 (2 pages) |
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 June 2012 | Section 519 (1 page) |
22 June 2012 | Section 519 (1 page) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 October 2008 | Return made up to 06/08/08; no change of members
|
23 October 2008 | Return made up to 06/08/08; no change of members
|
7 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 March 2008 | Director appointed timothy joseph flanagan (1 page) |
31 March 2008 | Director appointed timothy joseph flanagan (1 page) |
1 October 2007 | Return made up to 06/08/07; no change of members (6 pages) |
1 October 2007 | Return made up to 06/08/07; no change of members (6 pages) |
23 September 2007 | New secretary appointed (2 pages) |
23 September 2007 | New secretary appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 April 2007 | Full accounts made up to 31 December 2005 (16 pages) |
2 April 2007 | Full accounts made up to 31 December 2005 (16 pages) |
29 March 2007 | Particulars of mortgage/charge (8 pages) |
29 March 2007 | Particulars of mortgage/charge (8 pages) |
25 September 2006 | Return made up to 06/08/06; full list of members
|
25 September 2006 | Return made up to 06/08/06; full list of members
|
16 March 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
16 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
16 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 August 2003 | Return made up to 06/08/03; full list of members
|
16 August 2003 | Return made up to 06/08/03; full list of members
|
22 April 2003 | Particulars of mortgage/charge (4 pages) |
22 April 2003 | Particulars of mortgage/charge (4 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2002 | Particulars of mortgage/charge (11 pages) |
14 September 2002 | Particulars of mortgage/charge (11 pages) |
10 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
10 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
25 September 2000 | Return made up to 06/08/00; full list of members
|
25 September 2000 | Return made up to 06/08/00; full list of members
|
25 July 2000 | Particulars of mortgage/charge (7 pages) |
25 July 2000 | Particulars of mortgage/charge (7 pages) |
25 July 2000 | Particulars of mortgage/charge (5 pages) |
25 July 2000 | Particulars of mortgage/charge (5 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1999 | Return made up to 06/08/99; full list of members (7 pages) |
16 August 1999 | Return made up to 06/08/99; full list of members (7 pages) |
5 July 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
5 July 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
27 May 1999 | Particulars of mortgage/charge (7 pages) |
27 May 1999 | Particulars of mortgage/charge (7 pages) |
27 May 1999 | Particulars of mortgage/charge (15 pages) |
27 May 1999 | Particulars of mortgage/charge (7 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (15 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (7 pages) |
23 May 1999 | Resolutions
|
23 May 1999 | Resolutions
|
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New director appointed (3 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New director appointed (3 pages) |
9 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 120 east road london N1 6AA (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 120 east road london N1 6AA (1 page) |
6 August 1998 | Incorporation (15 pages) |
6 August 1998 | Incorporation (15 pages) |