Company NameGoldmount Limited
DirectorsNicolas Nicolaou and Costakis Spyrou
Company StatusActive
Company Number03760995
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

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

Directors

Secretary NameIfigenia Avraam
NationalityBritish
StatusCurrent
Appointed07 May 1999(1 week, 2 days after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address18 Hereward Gardens
London
N13 6EU
Director NameMr Nicolas Nicolaou
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Powys Lane
Palmers Green
London
N13 4NS
Director NameMr Costakis Spyrou
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(23 years after company formation)
Appointment Duration2 years
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address400-402 West Green Road
London
N15 3PX
Director NameMr Nicolas Nicolaou
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(1 week, 2 days after company formation)
Appointment Duration6 years, 12 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Powys Lane
Palmers Green
London
N13 4NS
Director NameMrs Iouliani Phoka
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCypriot
StatusResigned
Appointed01 May 2006(7 years after company formation)
Appointment Duration9 years, 5 months (resigned 13 October 2015)
RoleCivil Engineer
Country of ResidenceCyprus
Correspondence Address1 Agriniou Street
3066 Limassol
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address400-402 West Green Road
London
N15 3PX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Violet Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,013,149
Cash£726,950
Current Liabilities£221,476

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2024 (1 week, 6 days ago)
Next Return Due12 May 2025 (1 year from now)

Charges

20 September 2001Delivered on: 3 October 2001
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/a property k/a first floor flat 131 granville road londo borough of haringey N22 5LS and ground fllor flat 131 granville road wood green aforesaid t/n EGL364219 and EGL226457. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 April 2001Delivered on: 2 May 2001
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 418 west green road london borough of hackney. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
2 June 2000Delivered on: 17 June 2000
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 487A high rd tottenham l/b of haringey t/n EGL179134. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
29 March 2000Delivered on: 6 April 2000
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 219 college close edmonton london t/n MX404081. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 October 1999Delivered on: 9 November 1999
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 268B boundary road wood green l/b of haringey t/no NGL322181. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
22 October 1999Delivered on: 9 November 1999
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 404 west green road tottenham l/b of haringey t/no MX98624. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
22 October 1999Delivered on: 9 November 1999
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 farnham court holmleigh road estate stoke newington l/b of hackney t/no EGL289151. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
4 April 2002Delivered on: 12 April 2002
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold land being flat 1, 84 rectory road, london borough of hackney N167PP, title number EGL388672. The leasehold land being flat 2, 84 rectory road, london borough of hackney, H16 7PP, title number EGL388673. The leasehold land being flat 3, 84 rectory road, london borough of hackney, N16 7PP, title number EGL388748. For further details of property. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
5 July 1999Delivered on: 14 July 1999
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 highmead alpha edmonton t/n EGL247079 and 276 joyce avenue edmonton t/n EGL227043. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 February 2002Delivered on: 20 February 2002
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as 36 grosvenor road enfield london N9 8RE t/n MX36855. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
17 December 2001Delivered on: 3 January 2002
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 36 howard close london borough of barnet; ngl 617083. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
17 December 2001Delivered on: 22 December 2001
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F//H 16 elmar road tottenham london t/no;-MX252962. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 December 2001Delivered on: 18 December 2001
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 aberdeen road edmonton l/b of enfield t/no: MX276972. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
23 November 2001Delivered on: 4 December 2001
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 2, 10 belmont road, london borough of haringey, N15 3LT, t/no EGL155645.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
23 November 2001Delivered on: 4 December 2001
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 36 culross close, south tottenham, london borough of hackney, N15 3RL, t/no EGL270641.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
23 November 2001Delivered on: 4 December 2001
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 10A etherley road, tottenham, london borough of haringey, t/no NGL461153.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
23 November 2001Delivered on: 4 December 2001
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 3 elmhurst roadf, tottenham, london borough of haringey, t/no EGL213139. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
24 October 2001Delivered on: 30 October 2001
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 44 lyndhurst road edmonton london borough of enfield N18 2QA title number MX148915. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 September 2001Delivered on: 3 October 2001
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 131C granville road wood green london N22.t/no.EGL226458.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
5 July 1999Delivered on: 14 July 1999
Satisfied on: 15 September 2007
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
22 April 2021Delivered on: 22 April 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land being 418 west green road, london (N15 3PU) as the same is registered at the land registry under title number MX84732.
Outstanding
28 June 2019Delivered on: 2 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 February 2019Delivered on: 21 February 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property at 194 seven sisters road, london, N4 3NX, registered at the land registry with title number NGL299017.
Outstanding
18 January 2017Delivered on: 1 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: EGL155645 NGL162714 AGL288757 for details of further properties charged pelase see image of debenture.
Outstanding
9 July 2013Delivered on: 12 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The l/h property k/a 268B boundary road london. Notification of addition to or amendment of charge.
Outstanding
24 June 2008Delivered on: 10 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 woodlands park road.
Outstanding
19 June 2008Delivered on: 2 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7B star street, paddington.
Outstanding
29 August 2007Delivered on: 4 September 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
13 September 2006Delivered on: 26 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 3 84 rectory road hackney l/b of hackney t/n EGL388748.
Outstanding
13 September 2006Delivered on: 26 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2 84 rectory road hackney l/b of hackney t/n EGL388673.
Outstanding
13 September 2006Delivered on: 26 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1 84 rectory road hackney l/b of hackney t/n EGL388672.
Outstanding
19 April 2004Delivered on: 8 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 June 2003Delivered on: 8 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat, 131 granville road, wood green, london borough of hackney t/n EGL226457.
Outstanding
4 April 2003Delivered on: 11 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 farnham court olmleigh road estate stoke newington l/b of hackney t/n EGL289151, 131 granville road (flat on the 1ST floor) wood green l/b of haringey t/n EGL364219 (for full details of further properties please refer to form 395). see the mortgage charge document for full details.
Outstanding
4 April 2003Delivered on: 11 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 219 college close edmonton l/n of enfield t/n MX404081, 131 granville road wood green l/b of haringey t/n MX39622, 44 lyndhurst road edmonton l/b of enfield t/n MX148915 (for full details of further properties please refer to form 395). see the mortgage charge document for full details.
Outstanding
4 April 2003Delivered on: 11 April 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 April 2022Appointment of Mr Costakis Spyrou as a director on 28 April 2022 (2 pages)
28 April 2022Termination of appointment of Nicolas Nicolaou as a director on 28 April 2022 (1 page)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
22 April 2021Registration of charge 037609950037, created on 22 April 2021 (40 pages)
6 April 2021Satisfaction of charge 32 in full (1 page)
6 April 2021Satisfaction of charge 037609950033 in full (1 page)
11 February 2021Satisfaction of charge 26 in full (1 page)
11 February 2021Satisfaction of charge 27 in full (1 page)
11 February 2021Satisfaction of charge 30 in full (1 page)
11 February 2021Satisfaction of charge 23 in full (1 page)
11 February 2021Satisfaction of charge 22 in full (1 page)
11 February 2021Satisfaction of charge 24 in full (1 page)
11 February 2021Satisfaction of charge 29 in full (1 page)
11 February 2021Satisfaction of charge 21 in full (1 page)
11 February 2021Satisfaction of charge 28 in full (1 page)
11 February 2021Satisfaction of charge 31 in full (1 page)
5 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Registration of charge 037609950036, created on 28 June 2019 (19 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
21 February 2019Registration of charge 037609950035, created on 21 February 2019 (40 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
3 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2017Part of the property or undertaking has been released and no longer forms part of charge 037609950034 (5 pages)
3 March 2017Part of the property or undertaking has been released and no longer forms part of charge 037609950034 (5 pages)
1 February 2017Registration of charge 037609950034, created on 18 January 2017 (41 pages)
1 February 2017Registration of charge 037609950034, created on 18 January 2017 (41 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Termination of appointment of Iouliani Phoka as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Iouliani Phoka as a director on 13 October 2015 (1 page)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Registration of charge 037609950033 (12 pages)
12 July 2013Registration of charge 037609950033 (12 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
9 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 May 2010Director's details changed for Iouliani Phoka on 28 April 2010 (2 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Iouliani Phoka on 28 April 2010 (2 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 June 2009Location of debenture register (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 28/04/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from brook point 1412-1420 high road london N20 9BH (1 page)
2 June 2009Registered office changed on 02/06/2009 from brook point 1412-1420 high road london N20 9BH (1 page)
2 June 2009Return made up to 28/04/09; full list of members (3 pages)
2 June 2009Location of debenture register (1 page)
27 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
6 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
6 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Particulars of mortgage/charge (8 pages)
4 September 2007Particulars of mortgage/charge (8 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 402 west green road london N15 3PX (1 page)
3 May 2007Registered office changed on 03/05/07 from: 402 west green road london N15 3PX (1 page)
2 May 2007Return made up to 28/04/07; full list of members (2 pages)
2 May 2007Return made up to 28/04/07; full list of members (2 pages)
29 April 2007Full accounts made up to 30 June 2006 (12 pages)
29 April 2007Full accounts made up to 30 June 2006 (12 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
13 May 2005Return made up to 28/04/05; full list of members (6 pages)
13 May 2005Return made up to 28/04/05; full list of members (6 pages)
28 April 2005Full accounts made up to 30 June 2004 (11 pages)
28 April 2005Full accounts made up to 30 June 2004 (11 pages)
11 May 2004Return made up to 28/04/04; full list of members (6 pages)
11 May 2004Return made up to 28/04/04; full list of members (6 pages)
8 May 2004Particulars of mortgage/charge (9 pages)
8 May 2004Particulars of mortgage/charge (9 pages)
15 April 2004Full accounts made up to 30 June 2003 (11 pages)
15 April 2004Full accounts made up to 30 June 2003 (11 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
21 May 2003Return made up to 28/04/03; full list of members (6 pages)
21 May 2003Return made up to 28/04/03; full list of members (6 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
14 May 2002Return made up to 28/04/02; full list of members (6 pages)
14 May 2002Return made up to 28/04/02; full list of members (6 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
20 February 2002Particulars of mortgage/charge (4 pages)
20 February 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
22 December 2001Particulars of mortgage/charge (4 pages)
22 December 2001Particulars of mortgage/charge (4 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (4 pages)
4 December 2001Particulars of mortgage/charge (4 pages)
4 December 2001Particulars of mortgage/charge (4 pages)
4 December 2001Particulars of mortgage/charge (4 pages)
4 December 2001Particulars of mortgage/charge (4 pages)
4 December 2001Particulars of mortgage/charge (4 pages)
4 December 2001Particulars of mortgage/charge (4 pages)
4 December 2001Particulars of mortgage/charge (4 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
16 June 2001Full accounts made up to 30 June 2000 (11 pages)
16 June 2001Full accounts made up to 30 June 2000 (11 pages)
10 May 2001Return made up to 28/04/01; full list of members (6 pages)
10 May 2001Return made up to 28/04/01; full list of members (6 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 28/04/00; full list of members (6 pages)
15 May 2000Return made up to 28/04/00; full list of members (6 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
23 February 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
23 February 2000Registered office changed on 23/02/00 from: 157 powys lane london N13 4NS (1 page)
23 February 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
23 February 2000Ad 01/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 157 powys lane london N13 4NS (1 page)
23 February 2000Ad 01/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: 788/790 finchley road london NW11 7TJ (1 page)
12 May 1999Registered office changed on 12/05/99 from: 788/790 finchley road london NW11 7TJ (1 page)
28 April 1999Incorporation (17 pages)
28 April 1999Incorporation (17 pages)