137-139 Brent Street
London
NW4 4DJ
Director Name | Mr Benzion Chaim Stempel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Real Estate Investment |
Country of Residence | England |
Correspondence Address | 119 Darenth Road London N16 6EB |
Director Name | Mrs Sara Bernstein |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 February 2015(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Churchill House Suite 50 137-139 Brent Street London NW4 4DJ |
Director Name | Mr Paul Rayden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Arthur Oliver Kravetz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Nwe Nwe Aye |
---|---|
Status | Resigned |
Appointed | 05 January 2012(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 July 2017) |
Role | Company Director |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | Churchill House Suite 64 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Moreland Majestic LTD Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,893 |
Current Liabilities | £474,620 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
1 May 2003 | Delivered on: 7 May 2003 Satisfied on: 9 July 2010 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The beehive inn hadleigh road east bergholt; the black bull 56 high street longstanton; the charles fox hospital street bridgnorth t/nos: SK130821 CB161335 SL80354. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 May 1999 | Delivered on: 2 June 1999 Satisfied on: 21 July 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
26 May 1999 | Delivered on: 2 June 1999 Satisfied on: 21 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to the chargee on any current and/or other account with interest and bank charges and all other liabilities whatsoever of the company to the chargee present future actual and/or contingent and all costs charges and expenses howsoever incurred by the chargee in relation to the legal mortgage. Particulars: By way of legal mortgage the anchor, stour road harwich t/n-EX487205. The beehive inn hadleigh road east bergholt t/n-SK130821. The bell 72 old high street headington t/n-ON171996 (see form 395 for further properties charged).. See the mortgage charge document for full details. Fully Satisfied |
26 May 1999 | Delivered on: 2 June 1999 Satisfied on: 21 July 2009 Persons entitled: National Westminster Bank PLC Classification: Assignment and charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: All cypher's right title and interest in the agreement (as defined).. See the mortgage charge document for full details. Fully Satisfied |
26 May 1999 | Delivered on: 2 June 1999 Satisfied on: 9 July 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over operating account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monies from time to time standing to the credit of the account held by cypher with the bank entitled cypher trading limited account no. 16108132 sort code 56-00-20. Fully Satisfied |
15 January 1999 | Delivered on: 2 February 1999 Satisfied on: 21 July 2009 Persons entitled: Bleakend Investments Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter of even date. Particulars: (Including trade fixtures). 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 |
15 January 1999 | Delivered on: 21 January 1999 Satisfied on: 31 March 2001 Persons entitled: Leopold Joseph & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The anchor stour road harwich t/n-EX487205. The beehive hadleigh road east bergholt t/n-SK130821. The black bull 56 high street longstanton t/n-CB161335 (see form 395 for futher properties charged). .. 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 |
15 January 1999 | Delivered on: 21 January 1999 Satisfied on: 31 March 2001 Persons entitled: Leopold Joseph & Sons Limited Classification: Deed of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any of the amounts from time to time deposited to the credit of the account numbered 36332050 & 36332100 and all other amounts standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
11 October 2004 | Delivered on: 22 October 2004 Satisfied on: 9 July 2010 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of f/h land k/a the hare and hounds,thorpe road,kirby le soken t/no EX434690 all buildings and erections thereon,all plant,machinery,fixtures,(including trade and tenant's fixtures),fittings and other equipment,by way of assignment all options,agreements,the benefit of all policies of insurance and all warranties. See the mortgage charge document for full details. Fully Satisfied |
1 May 2003 | Delivered on: 7 May 2003 Satisfied on: 9 July 2010 Persons entitled: Leopold Joseph & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 May 2003 | Delivered on: 7 May 2003 Satisfied on: 9 July 2010 Persons entitled: Leopold Joseph & Sons Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account of the company with the bank numbered 51599145. see the mortgage charge document for full details. Fully Satisfied |
15 January 1999 | Delivered on: 21 January 1999 Satisfied on: 17 November 2000 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The anchor stour road harwich; the beehive hadleigh road east bergholt; the black bull 56 high street longstanton t/nos: EX487205 SK130821 CB161335 and all buildings and erections thereon and all plant machinery fixtures (including trade fixtures) fittings and other equipment. See the mortgage charge document for full details. Fully Satisfied |
27 October 2020 | Delivered on: 29 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being charleville court, charleville road, london, W14 9JG registered at hm land registry with title number LN48620. Outstanding |
27 October 2020 | Delivered on: 29 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being oakfield court, haslemere road, london registered at hm land registry with title number AGL99840. Outstanding |
4 February 2021 | Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 4 February 2021 (1 page) |
---|---|
27 January 2021 | Director's details changed for Mrs Sara Bernstein on 1 January 2021 (2 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 October 2020 | Registration of charge 036783050014, created on 27 October 2020 (46 pages) |
29 October 2020 | Registration of charge 036783050013, created on 27 October 2020 (46 pages) |
2 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
7 August 2019 | Notification of Moreland Residential (Uk) as a person with significant control on 25 July 2017 (1 page) |
7 August 2019 | Confirmation statement made on 1 August 2019 with updates (3 pages) |
7 August 2019 | Withdrawal of a person with significant control statement on 7 August 2019 (2 pages) |
16 January 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
1 August 2017 | Termination of appointment of Paul Rayden as a director on 25 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Nwe Nwe Aye as a secretary on 25 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Nwe Nwe Aye as a secretary on 25 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Paul Rayden as a director on 25 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Arthur Oliver Kravetz as a secretary on 25 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Termination of appointment of Arthur Oliver Kravetz as a secretary on 25 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
22 May 2017 | Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Naftali Wachsman on 1 January 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Naftali Wachsman on 1 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Naftali Wachsman on 13 January 2015 (2 pages) |
13 February 2017 | Director's details changed for Ms Sara Bernstein on 1 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Naftali Wachsman on 13 January 2015 (2 pages) |
13 February 2017 | Director's details changed for Mr Naftali Wachsman on 13 January 2015 (2 pages) |
13 February 2017 | Director's details changed for Mr Naftali Wachsman on 13 January 2015 (2 pages) |
13 February 2017 | Director's details changed for Ms Sara Bernstein on 1 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 26 January 2017 (1 page) |
10 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Appointment of Mr Naftali Wachsman as a director on 13 January 2015 (2 pages) |
5 March 2015 | Appointment of Benzion Stempel as a director on 13 January 2015 (2 pages) |
5 March 2015 | Appointment of Ms Sara Bernstein as a director on 16 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Naftali Wachsman as a director on 13 January 2015 (2 pages) |
5 March 2015 | Appointment of Benzion Stempel as a director on 13 January 2015 (2 pages) |
5 March 2015 | Appointment of Ms Sara Bernstein as a director on 16 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from 82 St John Street London EC1M 4JN to Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 82 St John Street London EC1M 4JN to Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ on 18 February 2015 (1 page) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
12 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
25 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Secretary's details changed for Arthur Oliver Kravetz on 16 December 2011 (2 pages) |
6 January 2012 | Appointment of Nwe Nwe Aye as a secretary (2 pages) |
6 January 2012 | Appointment of Nwe Nwe Aye as a secretary (2 pages) |
6 January 2012 | Secretary's details changed for Arthur Oliver Kravetz on 16 December 2011 (2 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Paul Rayden on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Rayden on 11 November 2009 (2 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
16 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
4 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
4 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
24 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
14 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 January 2005 | Return made up to 03/12/04; full list of members (5 pages) |
12 January 2005 | Return made up to 03/12/04; full list of members (5 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 October 2004 | Particulars of mortgage/charge (7 pages) |
22 October 2004 | Particulars of mortgage/charge (7 pages) |
9 January 2004 | Return made up to 03/12/03; full list of members (5 pages) |
9 January 2004 | Return made up to 03/12/03; full list of members (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 May 2003 | Particulars of mortgage/charge (7 pages) |
7 May 2003 | Particulars of mortgage/charge (8 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (8 pages) |
7 May 2003 | Particulars of mortgage/charge (7 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Return made up to 03/12/02; full list of members (5 pages) |
2 January 2003 | Return made up to 03/12/02; full list of members (5 pages) |
27 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 February 2002 | Return made up to 03/12/01; full list of members (5 pages) |
2 February 2002 | Return made up to 03/12/01; full list of members (5 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
12 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Return made up to 03/12/00; full list of members (5 pages) |
11 December 2000 | Return made up to 03/12/00; full list of members (5 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
7 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
2 June 1999 | Particulars of mortgage/charge (7 pages) |
2 June 1999 | Particulars of mortgage/charge (7 pages) |
2 June 1999 | Particulars of mortgage/charge (7 pages) |
2 June 1999 | Particulars of mortgage/charge (7 pages) |
2 June 1999 | Particulars of mortgage/charge (7 pages) |
2 June 1999 | Particulars of mortgage/charge (7 pages) |
2 June 1999 | Particulars of mortgage/charge (8 pages) |
2 June 1999 | Particulars of mortgage/charge (8 pages) |
2 February 1999 | Particulars of mortgage/charge (5 pages) |
2 February 1999 | Particulars of mortgage/charge (5 pages) |
21 January 1999 | Particulars of mortgage/charge (10 pages) |
21 January 1999 | Particulars of mortgage/charge (14 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (14 pages) |
21 January 1999 | Particulars of mortgage/charge (10 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Incorporation (17 pages) |
3 December 1998 | Incorporation (17 pages) |