Company NameBellamore Trading Limited
DirectorsAaron Lipschitz and Joseph Lipschitz
Company StatusActive
Company Number03612957
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Aaron Lipschitz
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Holmleigh Road
London
N16 5QA
Director NameMr Joseph Lipschitz
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Darenth Road
London
N16 6ED
Secretary NameMrs Freida Lipschitz
NationalityBritish
StatusCurrent
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Darenth Road
London
N16 6EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Aaron Lipschitz
50.00%
Ordinary
1 at £1Mr Joseph Lipschitz
50.00%
Ordinary

Financials

Year2014
Net Worth£622,069
Cash£12,032
Current Liabilities£878,379

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 Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

7 April 2009Delivered 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 2009Delivered 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 2019Delivered on: 18 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 April 2019Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2009Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

26 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
24 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
3 June 2020Previous accounting period shortened from 3 September 2019 to 2 September 2019 (1 page)
10 September 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
6 June 2019Registered 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 2019Previous accounting period shortened from 4 September 2018 to 3 September 2018 (1 page)
2 May 2019Satisfaction of charge 26 in full (2 pages)
2 May 2019Satisfaction of charge 25 in full (1 page)
24 April 2019Satisfaction of charge 11 in full (1 page)
24 April 2019Satisfaction of charge 16 in full (1 page)
24 April 2019Satisfaction of charge 8 in full (2 pages)
24 April 2019Satisfaction of charge 13 in full (1 page)
24 April 2019Satisfaction of charge 20 in full (1 page)
24 April 2019Satisfaction of charge 18 in full (1 page)
24 April 2019Satisfaction of charge 21 in full (1 page)
24 April 2019Satisfaction of charge 17 in full (1 page)
24 April 2019Satisfaction of charge 15 in full (1 page)
24 April 2019Satisfaction of charge 14 in full (1 page)
24 April 2019Satisfaction of charge 19 in full (1 page)
24 April 2019Satisfaction of charge 12 in full (1 page)
24 April 2019Satisfaction of charge 22 in full (1 page)
24 April 2019Satisfaction of charge 9 in full (1 page)
18 April 2019Registration of charge 036129570027, created on 15 April 2019 (40 pages)
18 April 2019Registration of charge 036129570028, created on 15 April 2019 (45 pages)
29 November 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
29 August 2018Previous accounting period shortened from 5 September 2017 to 4 September 2017 (1 page)
15 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
4 June 2018Previous accounting period shortened from 6 September 2017 to 5 September 2017 (1 page)
8 November 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
8 November 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
4 September 2017Previous accounting period shortened from 7 September 2016 to 6 September 2016 (1 page)
4 September 2017Previous accounting period shortened from 7 September 2016 to 6 September 2016 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 June 2017Satisfaction of charge 10 in full (1 page)
26 June 2017Satisfaction of charge 23 in full (1 page)
26 June 2017Satisfaction of charge 23 in full (1 page)
26 June 2017Satisfaction of charge 10 in full (1 page)
6 June 2017Previous accounting period shortened from 8 September 2016 to 7 September 2016 (1 page)
6 June 2017Previous accounting period shortened from 8 September 2016 to 7 September 2016 (1 page)
24 May 2017Previous accounting period extended from 27 August 2016 to 8 September 2016 (1 page)
24 May 2017Previous accounting period extended from 27 August 2016 to 8 September 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2016Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page)
26 August 2016Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page)
17 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
27 May 2016Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
27 May 2016Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
22 November 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 November 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
21 August 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
21 August 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
22 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
22 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
12 November 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
28 October 2014Accounts for a small company made up to 31 August 2013 (6 pages)
28 October 2014Accounts for a small company made up to 31 August 2013 (6 pages)
5 June 2014Previous accounting period shortened from 1 September 2013 to 31 August 2013 (3 pages)
5 June 2014Previous accounting period shortened from 1 September 2013 to 31 August 2013 (3 pages)
5 June 2014Previous accounting period shortened from 1 September 2013 to 31 August 2013 (3 pages)
28 February 2014Satisfaction of charge 24 in full (4 pages)
28 February 2014Satisfaction of charge 24 in full (4 pages)
21 October 2013Accounts for a small company made up to 31 August 2012 (6 pages)
21 October 2013Accounts for a small company made up to 31 August 2012 (6 pages)
1 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 September 2013Current accounting period shortened from 2 September 2012 to 1 September 2012 (1 page)
1 September 2013Current accounting period shortened from 2 September 2012 to 1 September 2012 (1 page)
1 September 2013Current accounting period shortened from 2 September 2012 to 1 September 2012 (1 page)
2 June 2013Previous accounting period shortened from 3 September 2012 to 2 September 2012 (1 page)
2 June 2013Previous accounting period shortened from 3 September 2012 to 2 September 2012 (1 page)
2 June 2013Previous accounting period shortened from 3 September 2012 to 2 September 2012 (1 page)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
28 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
3 June 2012Previous accounting period shortened from 4 September 2011 to 3 September 2011 (1 page)
3 June 2012Previous accounting period shortened from 4 September 2011 to 3 September 2011 (1 page)
3 June 2012Previous accounting period shortened from 4 September 2011 to 3 September 2011 (1 page)
3 November 2011Accounts for a small company made up to 31 August 2010 (6 pages)
3 November 2011Accounts for a small company made up to 31 August 2010 (6 pages)
26 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
25 August 2011Previous accounting period shortened from 5 September 2010 to 4 September 2010 (1 page)
25 August 2011Previous accounting period shortened from 5 September 2010 to 4 September 2010 (1 page)
25 August 2011Previous accounting period shortened from 5 September 2010 to 4 September 2010 (1 page)
3 June 2011Previous accounting period shortened from 6 September 2010 to 5 September 2010 (1 page)
3 June 2011Previous accounting period shortened from 6 September 2010 to 5 September 2010 (1 page)
3 June 2011Previous accounting period shortened from 6 September 2010 to 5 September 2010 (1 page)
29 October 2010Accounts for a small company made up to 31 August 2009 (6 pages)
29 October 2010Accounts for a small company made up to 31 August 2009 (6 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
27 May 2010Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page)
27 May 2010Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page)
27 May 2010Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page)
26 May 2010Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page)
26 May 2010Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page)
26 May 2010Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page)
23 December 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
29 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 24 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 23 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 19 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 21 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 22 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 19 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 21 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 20 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 24 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 8 (15 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 22 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 20 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 8 (15 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 23 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 September 2008Accounts for a small company made up to 31 August 2007 (5 pages)
11 September 2008Accounts for a small company made up to 31 August 2007 (5 pages)
11 August 2008Return made up to 11/08/08; full list of members (4 pages)
11 August 2008Return made up to 11/08/08; full list of members (4 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
6 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
6 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
14 August 2006Return made up to 11/08/06; full list of members (2 pages)
14 August 2006Return made up to 11/08/06; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 August 2005Return made up to 11/08/05; full list of members (2 pages)
15 August 2005Return made up to 11/08/05; full list of members (2 pages)
26 August 2004Return made up to 11/08/04; full list of members (5 pages)
26 August 2004Return made up to 11/08/04; full list of members (5 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
8 June 2004Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
8 June 2004Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
31 August 2003Return made up to 11/08/03; full list of members (5 pages)
31 August 2003Return made up to 11/08/03; full list of members (5 pages)
5 August 2003Accounts for a small company made up to 31 August 2002 (5 pages)
5 August 2003Accounts for a small company made up to 31 August 2002 (5 pages)
22 August 2002Return made up to 11/08/02; full list of members (5 pages)
22 August 2002Return made up to 11/08/02; full list of members (5 pages)
24 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
24 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
30 October 2001Registered office changed on 30/10/01 from: administration services l tudor house llanvanor road london NW2 2AQ (1 page)
30 October 2001Registered office changed on 30/10/01 from: administration services l tudor house llanvanor road london NW2 2AQ (1 page)
9 October 2001Return made up to 11/08/01; full list of members (5 pages)
9 October 2001Return made up to 11/08/01; full list of members (5 pages)
26 September 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
26 September 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
31 August 2000Return made up to 11/08/00; full list of members (6 pages)
31 August 2000Return made up to 11/08/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 August 1999 (3 pages)
9 May 2000Accounts for a small company made up to 31 August 1999 (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
28 October 1999Return made up to 11/08/99; full list of members (5 pages)
28 October 1999Return made up to 11/08/99; full list of members (5 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999New director appointed (3 pages)
13 January 1999New director appointed (3 pages)
13 January 1999Secretary resigned (1 page)
30 December 1998Particulars of mortgage/charge (7 pages)
30 December 1998Particulars of mortgage/charge (7 pages)
26 October 1998Registered office changed on 26/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Registered office changed on 26/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
26 October 1998Secretary resigned (1 page)
11 August 1998Incorporation (17 pages)
11 August 1998Incorporation (17 pages)