London
N16 5QA
Director Name | Mr Joseph Lipschitz |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Darenth Road London N16 6ED |
Secretary Name | Mrs Freida Lipschitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Darenth Road London N16 6EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Aaron Lipschitz 50.00% Ordinary |
---|---|
1 at £1 | Mr Joseph Lipschitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £622,069 |
Cash | £12,032 |
Current Liabilities | £878,379 |
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 | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: F/H land being cawley priory south pallant t/no WSX82634 all the related rights see image for full details. Outstanding |
---|---|
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
15 April 2019 | Delivered on: 18 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 April 2019 | Delivered on: 18 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land lying to the north of guildford road, (freehold - WSX207807);. 2 to 12 (even) station road and 139 and 141 st marys lane and the flats over being 2A to 12A (even) broadway mansions, station road, upminster (freehold - EGL322226); and. Cawley priory, south pallant, chichester PO19 1SY (freehold - WSX82634). Outstanding |
17 December 2009 | Delivered on: 23 December 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: Land to the north of guildford road horsham t/no. WSX207807 by way of fixed charge any other interest in the property, all rents receivable & 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 |
10 December 2009 | Delivered on: 12 December 2009 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: The companys right title and interest in and to any income arising in respect of any rental or other money payable under any lease together with all rent related rights see image for full details. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: The companys right title and interest in and to any income arising in respect of any rental or other money payable under any lease together with all rent related rights see image for full details. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: The companys right title and interest in and to any income arising in respect of any rental or other money payable under any lease together with all rent related rights see image for full details. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: The companys right title and interest in and to any income arising in respect of any rental or other money payable under any lease together with all rent related rights see image for full details. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: The companys right title and interest in and to any income arising in respect of any rental or other money payable under any lease together with all rent related rights see image for full details. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: The companys right title and interest in and to any income arising in respect of any rental or other money payable under any lease together with all rent related rights see image for full details. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: The companys right title and interest in and to any income arising in respect of any rental or other money payable under any lease together with all rent related rights see image for full details. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: The companys right title and interest in and to any income arising in respect of any rental or other money payable under any lease together with all rent related rights see image for full details. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: The companys right title and interest in and to any income arising in respect of any rental or other money payable under any lease together with all rent related rights see image for full details. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: The companys right title and interest in and to any income arising in respect of any rental or other money payable under any lease together with all rent related rights. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: The companys right title and interest in and to any income arising in respect of any rental or other money payable under any lease together with all rent related rights see image for full details. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: The companys right title and interest in and to any income arising in respect of any rental or other money payable under any lease together with all rent related rights see image for full details. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: F/H land being 2 to 12 (even) station road 139 and 141 st marys lane and the flats over being 2A to 12A (even) broadway mansions station road upminster t/no EGL322226 and all the related rights see image for full details. Outstanding |
7 April 2009 | Delivered on: 18 April 2009 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: F/H land being 2 4 and 6 south street t/no WSX17576 and all the related rights see image for full details. Outstanding |
20 February 2002 | Delivered on: 1 March 2002 Satisfied on: 27 March 2009 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
20 February 2002 | Delivered on: 1 March 2002 Satisfied on: 27 March 2009 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2,4 and 6 south street,worthing and 2-12 (even) station rd,139 and 141 st mary's lane and the flats over being 2A-12A (even) broadway mansions,station rd,upminster; t/no WSX17576 and EGL322226. Fully Satisfied |
20 February 2002 | Delivered on: 1 March 2002 Satisfied on: 27 March 2009 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cawley priory,south pallant,chichester,sussex; wsx 82634 with all moneys payable. Fully Satisfied |
20 February 2002 | Delivered on: 1 March 2002 Satisfied on: 27 March 2009 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents due over the property known as cawley priory,south pallant,chichester,west sussex and 2,4 and 6 south st,worthing,west sussex; 2-12 (even) station road and 139 and 141 st mary's lane and the flats over,being 2A - 12A 9EVEN) broadway mansions,station rd,upminster; first fixed charge over all monies standing to the credit of the rent account and all rights and benefits thereon. Fully Satisfied |
7 February 2000 | Delivered on: 23 February 2000 Satisfied on: 27 March 2009 Persons entitled: Matanot Limited Classification: Legal mortgage Secured details: £80,000 due or to become due from the company to the chargee. Particulars: Property k/a 285 breck road and 2 coniston street liverpool t/n MS292731. Fully Satisfied |
7 April 2009 | Delivered on: 18 April 2009 Satisfied on: 28 February 2014 Persons entitled: Abbey National PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: All rights title and interests in or under the isda master agreement dated 07 april 2009 see image for full details. Fully Satisfied |
28 July 1999 | Delivered on: 4 August 1999 Satisfied on: 27 March 2009 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2-6 south street worthing west sussex together with all fixtures and fittings. 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 |
23 December 1998 | Delivered on: 30 December 1998 Satisfied on: 27 March 2009 Persons entitled: Britannia Building Society Classification: Fixed and floating charge for commercial premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land/blds being 2 to 12 station road and 139 and 141 st.marys lane and the flats over being 2A to 12A broadway mansions,station rd,upminster,havering; t/no egl 322226; all fixtures/fittings and goodwill of business; all interest in all monies and proceeds of any insurance claim; all other rights interests under any contracts and benefit of all guarantees,warranties,rents and income; see form 395 for full details. Undertaking and all property and assets. Fully Satisfied |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
24 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
3 June 2020 | Previous accounting period shortened from 3 September 2019 to 2 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
12 August 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
6 June 2019 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to First Floor, Winston House 349 Regents Park Road London N3 1DH on 6 June 2019 (1 page) |
3 June 2019 | Previous accounting period shortened from 4 September 2018 to 3 September 2018 (1 page) |
2 May 2019 | Satisfaction of charge 26 in full (2 pages) |
2 May 2019 | Satisfaction of charge 25 in full (1 page) |
24 April 2019 | Satisfaction of charge 11 in full (1 page) |
24 April 2019 | Satisfaction of charge 16 in full (1 page) |
24 April 2019 | Satisfaction of charge 8 in full (2 pages) |
24 April 2019 | Satisfaction of charge 13 in full (1 page) |
24 April 2019 | Satisfaction of charge 20 in full (1 page) |
24 April 2019 | Satisfaction of charge 18 in full (1 page) |
24 April 2019 | Satisfaction of charge 21 in full (1 page) |
24 April 2019 | Satisfaction of charge 17 in full (1 page) |
24 April 2019 | Satisfaction of charge 15 in full (1 page) |
24 April 2019 | Satisfaction of charge 14 in full (1 page) |
24 April 2019 | Satisfaction of charge 19 in full (1 page) |
24 April 2019 | Satisfaction of charge 12 in full (1 page) |
24 April 2019 | Satisfaction of charge 22 in full (1 page) |
24 April 2019 | Satisfaction of charge 9 in full (1 page) |
18 April 2019 | Registration of charge 036129570027, created on 15 April 2019 (40 pages) |
18 April 2019 | Registration of charge 036129570028, created on 15 April 2019 (45 pages) |
29 November 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
29 August 2018 | Previous accounting period shortened from 5 September 2017 to 4 September 2017 (1 page) |
15 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
4 June 2018 | Previous accounting period shortened from 6 September 2017 to 5 September 2017 (1 page) |
8 November 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
4 September 2017 | Previous accounting period shortened from 7 September 2016 to 6 September 2016 (1 page) |
4 September 2017 | Previous accounting period shortened from 7 September 2016 to 6 September 2016 (1 page) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
26 June 2017 | Satisfaction of charge 10 in full (1 page) |
26 June 2017 | Satisfaction of charge 23 in full (1 page) |
26 June 2017 | Satisfaction of charge 23 in full (1 page) |
26 June 2017 | Satisfaction of charge 10 in full (1 page) |
6 June 2017 | Previous accounting period shortened from 8 September 2016 to 7 September 2016 (1 page) |
6 June 2017 | Previous accounting period shortened from 8 September 2016 to 7 September 2016 (1 page) |
24 May 2017 | Previous accounting period extended from 27 August 2016 to 8 September 2016 (1 page) |
24 May 2017 | Previous accounting period extended from 27 August 2016 to 8 September 2016 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2016 | Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
27 May 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
27 May 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
22 November 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 November 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
21 August 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
21 August 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
22 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
22 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
12 November 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
28 October 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
28 October 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
5 June 2014 | Previous accounting period shortened from 1 September 2013 to 31 August 2013 (3 pages) |
5 June 2014 | Previous accounting period shortened from 1 September 2013 to 31 August 2013 (3 pages) |
5 June 2014 | Previous accounting period shortened from 1 September 2013 to 31 August 2013 (3 pages) |
28 February 2014 | Satisfaction of charge 24 in full (4 pages) |
28 February 2014 | Satisfaction of charge 24 in full (4 pages) |
21 October 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
21 October 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
1 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 September 2013 | Current accounting period shortened from 2 September 2012 to 1 September 2012 (1 page) |
1 September 2013 | Current accounting period shortened from 2 September 2012 to 1 September 2012 (1 page) |
1 September 2013 | Current accounting period shortened from 2 September 2012 to 1 September 2012 (1 page) |
2 June 2013 | Previous accounting period shortened from 3 September 2012 to 2 September 2012 (1 page) |
2 June 2013 | Previous accounting period shortened from 3 September 2012 to 2 September 2012 (1 page) |
2 June 2013 | Previous accounting period shortened from 3 September 2012 to 2 September 2012 (1 page) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
28 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
3 June 2012 | Previous accounting period shortened from 4 September 2011 to 3 September 2011 (1 page) |
3 June 2012 | Previous accounting period shortened from 4 September 2011 to 3 September 2011 (1 page) |
3 June 2012 | Previous accounting period shortened from 4 September 2011 to 3 September 2011 (1 page) |
3 November 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
3 November 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
26 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Previous accounting period shortened from 5 September 2010 to 4 September 2010 (1 page) |
25 August 2011 | Previous accounting period shortened from 5 September 2010 to 4 September 2010 (1 page) |
25 August 2011 | Previous accounting period shortened from 5 September 2010 to 4 September 2010 (1 page) |
3 June 2011 | Previous accounting period shortened from 6 September 2010 to 5 September 2010 (1 page) |
3 June 2011 | Previous accounting period shortened from 6 September 2010 to 5 September 2010 (1 page) |
3 June 2011 | Previous accounting period shortened from 6 September 2010 to 5 September 2010 (1 page) |
29 October 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
29 October 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
7 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page) |
27 May 2010 | Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page) |
27 May 2010 | Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page) |
26 May 2010 | Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page) |
26 May 2010 | Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page) |
26 May 2010 | Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
29 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 September 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
11 September 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
6 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
6 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
14 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
15 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
26 August 2004 | Return made up to 11/08/04; full list of members (5 pages) |
26 August 2004 | Return made up to 11/08/04; full list of members (5 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
31 August 2003 | Return made up to 11/08/03; full list of members (5 pages) |
31 August 2003 | Return made up to 11/08/03; full list of members (5 pages) |
5 August 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
5 August 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
22 August 2002 | Return made up to 11/08/02; full list of members (5 pages) |
22 August 2002 | Return made up to 11/08/02; full list of members (5 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Director's particulars changed (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: administration services l tudor house llanvanor road london NW2 2AQ (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: administration services l tudor house llanvanor road london NW2 2AQ (1 page) |
9 October 2001 | Return made up to 11/08/01; full list of members (5 pages) |
9 October 2001 | Return made up to 11/08/01; full list of members (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
31 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
9 May 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Return made up to 11/08/99; full list of members (5 pages) |
28 October 1999 | Return made up to 11/08/99; full list of members (5 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New director appointed (3 pages) |
13 January 1999 | New director appointed (3 pages) |
13 January 1999 | Secretary resigned (1 page) |
30 December 1998 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | Particulars of mortgage/charge (7 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
26 October 1998 | Secretary resigned (1 page) |
11 August 1998 | Incorporation (17 pages) |
11 August 1998 | Incorporation (17 pages) |