Company NameHomevilla Limited
DirectorJacob Mosche Fekete
Company StatusActive
Company Number03810345
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Mosche Fekete
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed09 August 2023(24 years after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cazenove Road
London
N16 6BD
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(2 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wargrave Avenue
London
N15 6TU
Secretary NameMr Sidney Benjamin Stroh
NationalityBritish
StatusResigned
Appointed06 August 1999(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Secretary NameRachel Green
NationalityIsraeli
StatusResigned
Appointed15 September 2003(4 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Northwold Road
London
E5 8RL
Director NameMr Jacob Mosche Fekette
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Geldeston Road
London
E5 8RS
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(10 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wargrave Avenue
London
N15 6TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Cazenove Road
London
N16 6BD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Rachel Green
50.00%
Ordinary
1 at £1Simcha Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£953,926
Cash£5,812
Current Liabilities£1,110,619

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due25 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 July

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

23 September 2003Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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 1999Delivered 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

Filing History

18 December 2023Registration of charge 038103450021, created on 14 December 2023 (4 pages)
18 December 2023Registration of charge 038103450020, created on 14 December 2023 (8 pages)
16 November 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
31 October 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
25 October 2023Registered 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 2023Appointment of Mr Jacob Mosche Fekete as a director on 9 August 2023 (2 pages)
22 August 2023Termination of appointment of Rachel Green as a secretary on 9 August 2023 (1 page)
22 August 2023Notification of Jacob Mosche Fekete as a person with significant control on 14 July 2023 (2 pages)
22 August 2023Cessation of Dresden Limited as a person with significant control on 14 July 2023 (1 page)
22 August 2023Termination of appointment of Simcha Asher Green as a director on 9 August 2023 (1 page)
25 July 2023Current accounting period shortened from 26 July 2022 to 25 July 2022 (1 page)
18 July 2023Registration of charge 038103450018, created on 14 July 2023 (18 pages)
18 July 2023Registration of charge 038103450019, created on 14 July 2023 (13 pages)
17 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
10 July 2023Notification of Dresden Limited as a person with significant control on 3 March 2022 (2 pages)
10 July 2023Cessation of Simcha Asher Green as a person with significant control on 3 March 2022 (1 page)
3 April 2023Satisfaction of charge 1 in full (1 page)
3 April 2023Satisfaction of charge 13 in full (1 page)
3 April 2023Satisfaction of charge 9 in full (1 page)
3 April 2023Satisfaction of charge 11 in full (1 page)
3 April 2023Satisfaction of charge 2 in full (2 pages)
3 April 2023Satisfaction of charge 12 in full (1 page)
31 August 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
26 July 2022Current accounting period shortened from 27 July 2021 to 26 July 2021 (1 page)
13 July 2022Confirmation statement made on 29 June 2022 with updates (5 pages)
13 September 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 July 2021Current accounting period shortened from 28 July 2020 to 27 July 2020 (1 page)
20 July 2021Change of details for Mr Simcha Asher Green as a person with significant control on 23 September 2019 (2 pages)
20 July 2021Cessation of Rachel Green as a person with significant control on 23 September 2019 (1 page)
20 July 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
13 August 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
4 August 2020Registered 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 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
29 July 2020Current accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
21 July 2020Satisfaction of charge 3 in full (2 pages)
21 July 2020Satisfaction of charge 8 in full (2 pages)
21 July 2020Satisfaction of charge 10 in full (2 pages)
21 July 2020Satisfaction of charge 7 in full (2 pages)
21 July 2020Satisfaction of charge 4 in full (2 pages)
21 July 2020Satisfaction of charge 5 in full (2 pages)
21 July 2020Satisfaction of charge 6 in full (2 pages)
21 July 2020Satisfaction of charge 17 in full (1 page)
21 July 2020Satisfaction of charge 16 in full (1 page)
12 September 2019Change of details for Simcha Green as a person with significant control on 12 September 2019 (2 pages)
12 September 2019Director's details changed for Mr Simcha Asher Green on 12 September 2019 (2 pages)
5 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 November 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
26 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
3 August 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of Simcha Green as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Simcha Green as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Rachel Green as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Rachel Green as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
12 May 2015Total exemption full accounts made up to 31 July 2004 (12 pages)
12 May 2015Administrative restoration application (3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption full accounts made up to 31 July 2006 (11 pages)
12 May 2015Total exemption full accounts made up to 31 July 2005 (11 pages)
12 May 2015Total exemption full accounts made up to 31 July 2006 (11 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 May 2015Administrative restoration application (3 pages)
12 May 2015Total exemption full accounts made up to 31 July 2005 (11 pages)
12 May 2015Total exemption full accounts made up to 31 July 2004 (12 pages)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
24 April 2014Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page)
24 April 2014Previous accounting period extended from 24 July 2013 to 1 August 2013 (1 page)
24 April 2014Previous accounting period extended from 24 July 2013 to 1 August 2013 (1 page)
24 April 2014Previous accounting period extended from 24 July 2013 to 1 August 2013 (1 page)
24 April 2014Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page)
24 April 2014Previous accounting period shortened from 1 August 2013 to 31 July 2013 (1 page)
3 March 2014Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
18 July 2013Previous accounting period shortened from 25 July 2012 to 24 July 2012 (1 page)
18 July 2013Previous accounting period shortened from 25 July 2012 to 24 July 2012 (1 page)
13 May 2013Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2013Previous accounting period shortened from 26 July 2012 to 25 July 2012 (1 page)
24 April 2013Previous accounting period shortened from 26 July 2012 to 25 July 2012 (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
19 July 2012Previous accounting period shortened from 27 July 2011 to 26 July 2011 (1 page)
19 July 2012Previous accounting period shortened from 27 July 2011 to 26 July 2011 (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 April 2012Previous accounting period shortened from 28 July 2011 to 27 July 2011 (1 page)
24 April 2012Previous accounting period shortened from 28 July 2011 to 27 July 2011 (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
11 July 2011Previous accounting period shortened from 29 July 2010 to 28 July 2010 (1 page)
11 July 2011Previous accounting period shortened from 29 July 2010 to 28 July 2010 (1 page)
16 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
13 April 2011Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page)
13 April 2011Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page)
15 November 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
28 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
28 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
25 November 2009Secretary's details changed for Rachel Green on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Rachel Green on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Rachel Green on 1 October 2009 (1 page)
11 November 2009Termination of appointment of Jacob Fekette as a director (2 pages)
11 November 2009Appointment of Simcha Green as a director (3 pages)
11 November 2009Termination of appointment of Jacob Fekette as a director (2 pages)
11 November 2009Appointment of Simcha Green as a director (3 pages)
10 November 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
10 November 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
21 September 2009Return made up to 20/07/09; full list of members (3 pages)
21 September 2009Return made up to 20/07/09; full list of members (3 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
15 July 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
30 October 2007Return made up to 20/07/07; full list of members (2 pages)
30 October 2007Return made up to 20/07/07; full list of members (2 pages)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
21 May 2007Particulars of mortgage/charge (4 pages)
21 May 2007Particulars of mortgage/charge (4 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
31 July 2006Return made up to 20/07/06; full list of members (2 pages)
31 July 2006Return made up to 20/07/06; full list of members (2 pages)
28 July 2005Return made up to 20/07/05; full list of members (5 pages)
28 July 2005Return made up to 20/07/05; full list of members (5 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 August 2004Total exemption full accounts made up to 31 July 2002 (12 pages)
16 August 2004Total exemption full accounts made up to 31 July 2002 (12 pages)
3 August 2004Return made up to 20/07/04; full list of members (5 pages)
3 August 2004Return made up to 20/07/04; full list of members (5 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
27 September 2003New secretary appointed (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003New secretary appointed (1 page)
27 September 2003Secretary resigned (1 page)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
30 July 2003Return made up to 20/07/03; full list of members (5 pages)
30 July 2003Return made up to 20/07/03; full list of members (5 pages)
23 January 2003Return made up to 20/07/02; full list of members (5 pages)
23 January 2003Return made up to 20/07/01; full list of members (5 pages)
23 January 2003Return made up to 20/07/01; full list of members (5 pages)
23 January 2003Return made up to 20/07/00; full list of members (5 pages)
23 January 2003Return made up to 20/07/00; full list of members (5 pages)
23 January 2003Return made up to 20/07/02; full list of members (5 pages)
22 December 2002Director resigned (1 page)
22 December 2002Secretary resigned (1 page)
22 December 2002Secretary resigned (1 page)
22 December 2002Director resigned (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 149 northwold road london E5 8RL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 149 northwold road london E5 8RL (1 page)
18 October 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
18 October 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
15 February 2001Full accounts made up to 31 July 2000 (14 pages)
15 February 2001Full accounts made up to 31 July 2000 (14 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 37 castlewood road london N16 6DL (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 37 castlewood road london N16 6DL (1 page)
10 December 1999New director appointed (2 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
10 August 1999Registered office changed on 10/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
20 July 1999Incorporation (17 pages)
20 July 1999Incorporation (17 pages)