Company NameArrowforce Limited
DirectorBernard Matthew Brogan
Company StatusActive
Company Number03809795
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Bernard Matthew Brogan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 1999(4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Willows Moor Lane
Staines
Middlesex
TW19 6EG
Director NameLuke Andrew Comer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address6 Leaf House
22 King Edward Road
Barnet
Hertfordshire
EN5 5AP
Director NameBrendan McNamara
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed22 November 1999(4 months after company formation)
Appointment Duration3 months (resigned 23 February 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLisbel
Golf Links Road
Castletroy
Limerick
Irish
Director NameBrian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2000(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address1526 High Road
Whetstone
London
N20 9PT
Secretary NameMr Jonathan Simon Rose
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address693 High Road
Finchley
London
N12 0DA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1999(4 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 October 2011)
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU

Location

Registered AddressThe Willows
Moor Lane
Staines
Middlesex
TW19 6EG
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Brogan Family Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£521,501
Cash£2,645

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

21 September 2000Delivered on: 27 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 28TH july 2000.
Particulars: Flat k/a P2 northampton house, wellington street, nortampton. Together with ith all buildings fixtures and fittings the benefit of all guarantees all present and future licences all right title and interest in and to the account held by the company and in and to all receivables.
Outstanding
22 September 2000Delivered on: 27 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to a facility letter dated 28 july 2000 or otherwise.
Particulars: Flat P4 northampton house wellington street northampton together with all buildings fixtures and fittings the benefit of all guarantees all present and future leases all right title and interest in and to the account held by the company and in and to all receivables.
Outstanding
22 September 2000Delivered on: 27 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to a facility letter dated 28 july 2000 or otherwise.
Particulars: Flat P5 northampton house wellington street northampton together with all buildings fixtures and fittings the benefit of all guarantees all present and future leases all right title and interest in and to the account held by the company and in and to all receivables.
Outstanding
22 September 2000Delivered on: 27 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to a facility letter dated 28 july 2000 or otherwise.
Particulars: Flat P6 northampton house wellington street northampton together with all buildings fixtures and fittings the benefit of all guarantees all present and future leases all right title and interest in and to the account held by the company and in and to all receivables.
Outstanding
21 September 2000Delivered on: 27 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 28TH july 2000.
Particulars: Flat k/a P3, northampton house, wellington street, northampton. Together with ith all buildings fixtures and fittings the benefit of all guarantees all present and future licences all right title and interest in and to the account held by the company and in and to all receivables.
Outstanding
26 September 2000Delivered on: 27 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 28/07/00.
Particulars: Property k/a flat P10 northampton house wellington street northampton together with all buildings fixtures and fittings the benefit of all guarantees all present and future licences all right title and interest in and to the account held by the company and in and to all receivables.
Outstanding
26 September 2000Delivered on: 27 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 28/07/00.
Particulars: Property k/a flat P11 northampton house wellington street northampton together with all buildings fixtures and fittings the benefit of all guarantees all present and future licences all right title and interest in and to the account held by the company and in and to all receivables.
Outstanding
20 February 2003Delivered on: 25 February 2003
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a flat 223 platium house, lyon road, harrow, all buildings, fixtures and fixed plant and machinery at any time on the property, the benefit of all guarantees, licences, warranties, contracts, consents and authorisations held in connection with the company's business or the use of the property;.
Outstanding
20 February 2003Delivered on: 25 February 2003
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a flat 119 platinum house, lyon road, harrow, all buildings, fixtures and fixed plant and machinery at any time on the property, the benefit of all guarantees, licences, warranties, contracts, consents and authorisations held in connection with the company's business or the use of the property;.
Outstanding
20 February 2003Delivered on: 25 February 2003
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a flat 222 platinum house, lyon road, harrow, all buildings, fixtures and fixed plant and machinery at any time on the property, the benefit of all guarantees, licences, warranties, contracts, consents and authorisations held in connection with the company's business or the use of the property;.
Outstanding
20 February 2003Delivered on: 25 February 2003
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a flat 126 platinum house, lyon road, harrow, all buildings, fixtures and fixed plant and machinery at any time on the property, the benefit of all guarantees, licences, warranties, contracts, consents and authorisations held in connection with the company's business or the use of the property;.
Outstanding
26 September 2000Delivered on: 27 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 28/07/00.
Particulars: Property k/a P12 northampton house wellington street northampton together with all buildings fixtures and fittings the benefit of all guarantees all present and future licences all right title and interest in and to the account held by the company and in and to all receivables.
Outstanding
27 September 2000Delivered on: 28 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to a facility lettter dated 28TH july 2000 or otherwise.
Particulars: All the company's interests in and to flat known as P13 northampton house wellington st northampton together with all buildings fixtures and fittings a t any time. By way of first fixed charge : the benefit of all guarantees wa rranties licences , the benefit of all present and future leases sub leases and licences. See the mortgage charge document for full details.
Outstanding
27 September 2000Delivered on: 28 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to a facility lettter dated 28TH july 2000 or otherwise.
Particulars: All the company's interests in and to the flat known as P15 northampton house wellington st northampton together with all buildings fixtures and fiittings at any time. By way of first fixed charge : the benefit of all guarantees warranties licences, the benefit of all present and future leases sub leases and licences. See the mortgage charge document for full details.
Outstanding
27 September 2000Delivered on: 28 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to a facility lettter dated 28TH july 2000 or otherwise.
Particulars: All the company's interest in and to the flat known as P14 northampton house wellington st northampton together with all buildings fixtures and fiittings at any time.by way of first fixed charge : the benefit of all guarantees warranties licences , the benefit of all present and future leases sub leases and licences. See the mortgage charge document for full details.
Outstanding
25 September 2000Delivered on: 26 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to a facility lettter dated 28TH july 2000 or otherwise.
Particulars: All the company's interests in and to the flat known as P9 northampton house wellington st northampton together with all buildings fixtures and fiittings at any time.by way of first fixed charge : the benefit of all guarantees warranties licences , the benefit of all present and future leases sub leases and licences. See the mortgage charge document for full details.
Outstanding
25 September 2000Delivered on: 26 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to a facility lettter dated 28TH july 2000 or otherwise.
Particulars: All the company's interests in and to the flat known as P8 northampton house wellington st northampton together with all buildings fixtures and fiittings at any time. By way of first fixed charge : the benefit of all guarantees warranties licences , the benefit of all present and future leases sub leases and licences. See the mortgage charge document for full details.
Outstanding
25 September 2000Delivered on: 26 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to a facility lettter dated 28TH july 2000 or otherwise.
Particulars: All the company's interests in and to the flat known as P7 northampton house wellington st northampton together with all buildings fixtures and fiittings at any time. By way of first fixed charge : the benefit of all guarantees warranties licences , the benefit of all present and future leases sub leases and licences. See the mortgage charge document for full details.
Outstanding
28 September 2000Delivered on: 29 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to a facility letter dated 28 july 2000 or otherwise.
Particulars: Flat P18 northampton house wellington street northampton together with all buildings fixtures and fittings the benefit of all guarantees all present and future leases all right title and interest in and to the account held by the company and in and to all receivables.
Outstanding
28 September 2000Delivered on: 29 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to a facility letter dated 28 july 2000 or otherwise.
Particulars: Flat P17 northampton house wellington street northampton together with all buildings fixtures and fittings the benefit of all guarantees all present and future leases all right title and interest in and to the account held by the company and in and to all receivables.
Outstanding
28 September 2000Delivered on: 29 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to a facility letter dated 28 july 2000 or otherwise.
Particulars: Interests in and to the flat k/a P16 northampton house wellington street northampton demised by a lease together with all buildings fixtures and fittings the benefit of all guarantees all present and future leases all right title and interest in and to the account held by the company and in and to all receivables. See the mortgage charge document for full details.
Outstanding
21 September 2000Delivered on: 27 September 2000
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 28TH july 2000.
Particulars: Flat k/a P1 northampton house wellinton street northampton. Together with ith all buildings fixtures and fittings the benefit of all guarantees all present and future licences all right title and interest in and to the account held by the company and in and to all receivables.
Outstanding
29 November 1999Delivered on: 8 December 1999
Persons entitled: Premier Homeloans Limited

Classification: Legal charge
Secured details: £1,600,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a platinum house lyon road harrow middlesex comprising 12 apartments on the first floor numbered 119,121,122,123,124 and 126 and 2ND floor apartments 219,221,222,223,224 and 226 and all buildings fixtures and equipment thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
23 July 2019Notification of Bernard Brogan as a person with significant control on 6 April 2016 (2 pages)
23 July 2019Notification of Paul Brogan as a person with significant control on 6 April 2016 (2 pages)
23 July 2019Notification of Alan Brogan as a person with significant control on 6 April 2016 (2 pages)
1 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
1 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
2 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3
(6 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 3
(3 pages)
1 November 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 3
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(3 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3
(3 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 October 2012Director's details changed for Bernard Matthew Brogan on 24 October 2012 (2 pages)
24 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
24 October 2012Director's details changed for Bernard Matthew Brogan on 24 October 2012 (2 pages)
30 September 2012Termination of appointment of Grosvenor Financial Nominees Limited as a secretary (1 page)
30 September 2012Termination of appointment of Grosvenor Financial Nominees Limited as a secretary (1 page)
18 September 2012Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 18 September 2012 (2 pages)
8 June 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
8 June 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
28 September 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
4 August 2010Director's details changed for Bernard Matthew Brogan on 19 July 2010 (2 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
4 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 19 July 2010 (1 page)
4 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 19 July 2010 (1 page)
4 August 2010Director's details changed for Bernard Matthew Brogan on 19 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 August 2009Return made up to 19/07/09; full list of members (3 pages)
10 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 September 2008Return made up to 19/07/08; no change of members (6 pages)
2 September 2008Return made up to 19/07/08; no change of members (6 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 October 2007Return made up to 19/07/07; no change of members (6 pages)
29 October 2007Return made up to 19/07/07; no change of members (6 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 October 2006Return made up to 19/07/06; full list of members (2 pages)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Return made up to 19/07/06; full list of members (2 pages)
12 October 2006Secretary's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 August 2005Return made up to 19/07/05; full list of members (6 pages)
24 August 2005Return made up to 19/07/05; full list of members (6 pages)
26 January 2005Return made up to 19/07/04; full list of members (6 pages)
26 January 2005Return made up to 19/07/04; full list of members (6 pages)
16 September 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 September 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 August 2004Return made up to 19/07/03; full list of members (8 pages)
23 August 2004Return made up to 19/07/03; full list of members (8 pages)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
25 February 2003Particulars of mortgage/charge (7 pages)
25 February 2003Particulars of mortgage/charge (7 pages)
25 February 2003Particulars of mortgage/charge (7 pages)
25 February 2003Particulars of mortgage/charge (7 pages)
25 February 2003Particulars of mortgage/charge (7 pages)
25 February 2003Particulars of mortgage/charge (7 pages)
25 February 2003Particulars of mortgage/charge (7 pages)
25 February 2003Particulars of mortgage/charge (7 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002New secretary appointed (2 pages)
2 September 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 September 2002Accounts for a small company made up to 30 June 2001 (6 pages)
6 August 2002Return made up to 19/07/02; full list of members (7 pages)
6 August 2002Return made up to 19/07/02; full list of members (7 pages)
5 February 2002Return made up to 19/07/01; full list of members (7 pages)
5 February 2002Return made up to 19/07/01; full list of members (7 pages)
10 December 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 December 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
29 December 2000Ad 22/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 December 2000Return made up to 19/07/00; full list of members (6 pages)
29 December 2000Return made up to 19/07/00; full list of members (6 pages)
29 December 2000Ad 22/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 September 2000Particulars of mortgage/charge (7 pages)
29 September 2000Particulars of mortgage/charge (7 pages)
29 September 2000Particulars of mortgage/charge (7 pages)
29 September 2000Particulars of mortgage/charge (7 pages)
29 September 2000Particulars of mortgage/charge (7 pages)
29 September 2000Particulars of mortgage/charge (7 pages)
28 September 2000Particulars of mortgage/charge (7 pages)
28 September 2000Particulars of mortgage/charge (7 pages)
28 September 2000Particulars of mortgage/charge (7 pages)
28 September 2000Particulars of mortgage/charge (7 pages)
28 September 2000Particulars of mortgage/charge (7 pages)
28 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
4 January 2000Director resigned (1 page)
4 January 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
19 July 1999Incorporation (12 pages)
19 July 1999Incorporation (12 pages)