London
N16 6BD
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wargrave Avenue London N15 6TU |
Secretary Name | Mr Sidney Benjamin Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Northdene Gardens London N15 6LX |
Secretary Name | Rachel Green |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 15 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 09 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Northwold Road London E5 8RL |
Director Name | Mr Jacob Mosche Fekette |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Geldeston Road London E5 8RS |
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wargrave Avenue London N15 6TU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Cazenove Road London N16 6BD |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Rachel Green 50.00% Ordinary |
---|---|
1 at £1 | Simcha Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£953,926 |
Cash | £5,812 |
Current Liabilities | £1,110,619 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 25 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 July |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
23 September 2003 | Delivered on: 26 September 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 41 osbaldeston road london N16 7DL fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
24 October 2001 | Delivered on: 6 November 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 137 crouch hill, crouch end, london, N8 9Q8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 October 2001 | Delivered on: 19 October 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110/124 high rd,cheshunt,herts (f/hold); otherwise known as 110-124 turners hill,cheshunt,herts. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 December 2000 | Delivered on: 14 December 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 51 darnley road hackney london E9. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 December 2000 | Delivered on: 9 December 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 brookfield road hackney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 December 2000 | Delivered on: 9 December 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 49 gloucester drive london N4. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 March 2000 | Delivered on: 15 March 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 cedra court cazenove road london N16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 January 2000 | Delivered on: 9 February 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The propeerty known as 41 osbaldeston road london N16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 April 2011 | Delivered on: 16 April 2011 Persons entitled: Commercial Acceptances Trade Limited 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 51 darnley road london t/no. EGL417128 together with all and singular fixed machinery buildings erections and other fixtures now erected on the property or any part of it. Outstanding |
8 April 2011 | Delivered on: 16 April 2011 Persons entitled: Commercial Acceptances Trade Limited Classification: Debenture Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 February 2008 | Delivered on: 8 February 2008 Persons entitled: Commercial Acceptances (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: F/H land k/a 41 osbaldeston road together with land adjoining t/no's EGL362610 and EGL344719. See the mortgage charge document for full details. Outstanding |
4 February 2008 | Delivered on: 8 February 2008 Persons entitled: Commercial Acceptances (UK) Limited Classification: Debenture Secured details: 04. 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 July 2007 | Delivered on: 2 August 2007 Persons entitled: Commercial Acceptances Limited Classification: Legal charge 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: L/H property k/a apartment 6 the green alkham road london t/no EGL508611. Outstanding |
4 May 2007 | Delivered on: 21 May 2007 Persons entitled: Commercial Acceptances 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. Outstanding |
4 May 2007 | Delivered on: 11 May 2007 Persons entitled: Commercial Acceptances Limited Classification: Legal charge 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: L/H property k/a apartment 6 the green alkham road london N16 forms part of f/h t/n EGL508611. Outstanding |
23 July 2004 | Delivered on: 31 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 crouch hill london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 October 1999 | Delivered on: 16 October 1999 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
18 December 2023 | Registration of charge 038103450021, created on 14 December 2023 (4 pages) |
---|---|
18 December 2023 | Registration of charge 038103450020, created on 14 December 2023 (8 pages) |
16 November 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
25 October 2023 | Registered office address changed from 149 Northwold Road London E5 8RL England to 4 Cazenove Road London N16 6BD on 25 October 2023 (1 page) |
22 August 2023 | Appointment of Mr Jacob Mosche Fekete as a director on 9 August 2023 (2 pages) |
22 August 2023 | Termination of appointment of Rachel Green as a secretary on 9 August 2023 (1 page) |
22 August 2023 | Notification of Jacob Mosche Fekete as a person with significant control on 14 July 2023 (2 pages) |
22 August 2023 | Cessation of Dresden Limited as a person with significant control on 14 July 2023 (1 page) |
22 August 2023 | Termination of appointment of Simcha Asher Green as a director on 9 August 2023 (1 page) |
25 July 2023 | Current accounting period shortened from 26 July 2022 to 25 July 2022 (1 page) |
18 July 2023 | Registration of charge 038103450018, created on 14 July 2023 (18 pages) |
18 July 2023 | Registration of charge 038103450019, created on 14 July 2023 (13 pages) |
17 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
10 July 2023 | Notification of Dresden Limited as a person with significant control on 3 March 2022 (2 pages) |
10 July 2023 | Cessation of Simcha Asher Green as a person with significant control on 3 March 2022 (1 page) |
3 April 2023 | Satisfaction of charge 1 in full (1 page) |
3 April 2023 | Satisfaction of charge 13 in full (1 page) |
3 April 2023 | Satisfaction of charge 9 in full (1 page) |
3 April 2023 | Satisfaction of charge 11 in full (1 page) |
3 April 2023 | Satisfaction of charge 2 in full (2 pages) |
3 April 2023 | Satisfaction of charge 12 in full (1 page) |
31 August 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
26 July 2022 | Current accounting period shortened from 27 July 2021 to 26 July 2021 (1 page) |
13 July 2022 | Confirmation statement made on 29 June 2022 with updates (5 pages) |
13 September 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
27 July 2021 | Current accounting period shortened from 28 July 2020 to 27 July 2020 (1 page) |
20 July 2021 | Change of details for Mr Simcha Asher Green as a person with significant control on 23 September 2019 (2 pages) |
20 July 2021 | Cessation of Rachel Green as a person with significant control on 23 September 2019 (1 page) |
20 July 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
13 August 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
4 August 2020 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 149 Northwold Road London E5 8RL on 4 August 2020 (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
29 July 2020 | Current accounting period shortened from 29 July 2019 to 28 July 2019 (1 page) |
21 July 2020 | Satisfaction of charge 3 in full (2 pages) |
21 July 2020 | Satisfaction of charge 8 in full (2 pages) |
21 July 2020 | Satisfaction of charge 10 in full (2 pages) |
21 July 2020 | Satisfaction of charge 7 in full (2 pages) |
21 July 2020 | Satisfaction of charge 4 in full (2 pages) |
21 July 2020 | Satisfaction of charge 5 in full (2 pages) |
21 July 2020 | Satisfaction of charge 6 in full (2 pages) |
21 July 2020 | Satisfaction of charge 17 in full (1 page) |
21 July 2020 | Satisfaction of charge 16 in full (1 page) |
12 September 2019 | Change of details for Simcha Green as a person with significant control on 12 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Mr Simcha Asher Green on 12 September 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
26 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
3 August 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Simcha Green as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Simcha Green as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Rachel Green as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Rachel Green as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
27 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 May 2015 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
12 May 2015 | Administrative restoration application (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
12 May 2015 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
12 May 2015 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 May 2015 | Administrative restoration application (3 pages) |
12 May 2015 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
12 May 2015 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
24 April 2014 | Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page) |
24 April 2014 | Previous accounting period extended from 24 July 2013 to 1 August 2013 (1 page) |
24 April 2014 | Previous accounting period extended from 24 July 2013 to 1 August 2013 (1 page) |
24 April 2014 | Previous accounting period extended from 24 July 2013 to 1 August 2013 (1 page) |
24 April 2014 | Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page) |
24 April 2014 | Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
18 July 2013 | Previous accounting period shortened from 25 July 2012 to 24 July 2012 (1 page) |
18 July 2013 | Previous accounting period shortened from 25 July 2012 to 24 July 2012 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2013 | Previous accounting period shortened from 26 July 2012 to 25 July 2012 (1 page) |
24 April 2013 | Previous accounting period shortened from 26 July 2012 to 25 July 2012 (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Previous accounting period shortened from 27 July 2011 to 26 July 2011 (1 page) |
19 July 2012 | Previous accounting period shortened from 27 July 2011 to 26 July 2011 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 April 2012 | Previous accounting period shortened from 28 July 2011 to 27 July 2011 (1 page) |
24 April 2012 | Previous accounting period shortened from 28 July 2011 to 27 July 2011 (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Previous accounting period shortened from 29 July 2010 to 28 July 2010 (1 page) |
11 July 2011 | Previous accounting period shortened from 29 July 2010 to 28 July 2010 (1 page) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
13 April 2011 | Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page) |
13 April 2011 | Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page) |
28 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page) |
25 November 2009 | Secretary's details changed for Rachel Green on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Rachel Green on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Rachel Green on 1 October 2009 (1 page) |
11 November 2009 | Termination of appointment of Jacob Fekette as a director (2 pages) |
11 November 2009 | Appointment of Simcha Green as a director (3 pages) |
11 November 2009 | Termination of appointment of Jacob Fekette as a director (2 pages) |
11 November 2009 | Appointment of Simcha Green as a director (3 pages) |
10 November 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
10 November 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
21 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
15 July 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
15 July 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
30 October 2007 | Return made up to 20/07/07; full list of members (2 pages) |
30 October 2007 | Return made up to 20/07/07; full list of members (2 pages) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (4 pages) |
21 May 2007 | Particulars of mortgage/charge (4 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
28 July 2005 | Return made up to 20/07/05; full list of members (5 pages) |
28 July 2005 | Return made up to 20/07/05; full list of members (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 August 2004 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
16 August 2004 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
3 August 2004 | Return made up to 20/07/04; full list of members (5 pages) |
3 August 2004 | Return made up to 20/07/04; full list of members (5 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | New secretary appointed (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | New secretary appointed (1 page) |
27 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members (5 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members (5 pages) |
23 January 2003 | Return made up to 20/07/02; full list of members (5 pages) |
23 January 2003 | Return made up to 20/07/01; full list of members (5 pages) |
23 January 2003 | Return made up to 20/07/01; full list of members (5 pages) |
23 January 2003 | Return made up to 20/07/00; full list of members (5 pages) |
23 January 2003 | Return made up to 20/07/00; full list of members (5 pages) |
23 January 2003 | Return made up to 20/07/02; full list of members (5 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 149 northwold road london E5 8RL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 149 northwold road london E5 8RL (1 page) |
18 October 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
18 October 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Full accounts made up to 31 July 2000 (14 pages) |
15 February 2001 | Full accounts made up to 31 July 2000 (14 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 37 castlewood road london N16 6DL (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 37 castlewood road london N16 6DL (1 page) |
10 December 1999 | New director appointed (2 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 July 1999 | Incorporation (17 pages) |
20 July 1999 | Incorporation (17 pages) |