Pinner
HA5 4HS
Director Name | Mrs Maria Theodorou |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House 262 Uxbridge Road Pinner HA5 4HS |
Director Name | George Elia |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 September 1999(4 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 July 2015) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | George Elia |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 September 1999(4 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 July 2015) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Avondale House 262 Uxbridge Road Pinner HA5 4HS |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Kyriacos Theodorou 80.00% Ordinary |
---|---|
20 at £1 | George Elia 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,567,395 |
Cash | £1,003 |
Current Liabilities | £271,792 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
6 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank of Cyprus Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 greens lane palmers green london t/no EGL242714. Outstanding |
---|---|
1 August 2005 | Delivered on: 2 August 2005 Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property k/a 46 upsdell avenue palmers green london t/nos MX394004 and MX106774. Outstanding |
4 October 2004 | Delivered on: 5 October 2004 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2C upsdell avenue palmers green london t/n MX375025 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. Outstanding |
19 March 2004 | Delivered on: 24 March 2004 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 1 belsize avenue, london, tn MX346558. Outstanding |
23 December 2003 | Delivered on: 24 December 2003 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 40 princes avenue palmers green london t/n MX274979. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 89 grenoble gardens, palmers green, london N13 6JD. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: Flat d, 234 tottenhall road, palmers green, london N13 6DE. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 18 tottenhall road, palmers green, london N13 6HX. Outstanding |
25 June 2003 | Delivered on: 26 June 2003 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 1A berkshire gardens london N13 6AA title absolute no:MX373972. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 143 the vale (upper maisonette), southgate, london N14 6BA. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 33, 33A and 33B green lanes, palmers green, london N13 4TN. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 46 upsdell avenue, palmers green, london N13 6JN. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 1B berkshire gardens, palmers green, southgate, N13 6AA. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 2C upsdell avenue, palmers green, london N13 6JN. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 35 upsdell avenue, palmers green, london N13 6JP. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: Flat 2, 2A upsdell avenue, ground floor, london N13 6JN. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 21 empire avenue, edmonton, london N18 1AB. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 37 green lanes, london N13 4TN. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 35 green lanes, palmers green, london N13 4TN. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 129 pasteur gardens, london N18 1AH. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 44 upsdell avenue, palmers green, london N13 6JN. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 1A berkshire gardens, palmbers green, london N13 6AA. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 40 princes avenue, palmers green, london N13 6HB. Outstanding |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Eurobank Cyprus Limited Classification: A registered charge Particulars: 1 belsize avenue, palmers green, southgate, london N13 4TL. Outstanding |
8 November 2019 | Delivered on: 26 November 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: L/H property k/a 143 the vale london t/no AGL143780. Outstanding |
8 June 2018 | Delivered on: 15 June 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: L/H 89 grenoble gardens london t/no MX187280. Outstanding |
8 June 2018 | Delivered on: 15 June 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 89 grenoble gardens london t/n EGL348118. Outstanding |
1 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 44 upsell avenue palmers green london title no NGL454816. Outstanding |
30 April 2018 | Delivered on: 10 May 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 35 upsdell avenue palmers green london title no MX370086. Outstanding |
17 January 2003 | Delivered on: 22 January 2003 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 320 grange road plaistow london. Outstanding |
4 August 2015 | Delivered on: 15 August 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 129 pasteur gdns london. 206 hedge lane london. 21 empire avneue london. 18 tottenhall road london. Outstanding |
17 February 2015 | Delivered on: 28 February 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 18 tottenhall road london. Outstanding |
17 February 2015 | Delivered on: 28 February 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 21 empire avenue london. Outstanding |
8 September 2014 | Delivered on: 23 September 2014 Persons entitled: Bank of Cyprus Limited Classification: A registered charge Particulars: 129 pasteur gardens london. Outstanding |
8 September 2014 | Delivered on: 19 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 129 pasteur gardens london. Outstanding |
22 August 2014 | Delivered on: 12 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 206 hedge lane palmers green london. Outstanding |
20 May 2013 | Delivered on: 6 June 2013 Persons entitled: Bank of Cyprus UK Classification: A registered charge Particulars: Flat d, 234 tottenham road london. Outstanding |
7 October 2011 | Delivered on: 15 October 2011 Persons entitled: Bank of Cyprus Public Company Limited Classification: All moneys legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being first floor flat and staircase leading thereto at 43 spencer avenue london together with the exclusive right to use the car parking space shown on the plan attached to the said lease see image for full details. Outstanding |
23 June 2006 | Delivered on: 1 July 2006 Persons entitled: Bank of Cyprus Public Limited Company Trading as Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 2A upsdell avenue palmers green london t/no MX397209. Outstanding |
22 May 2006 | Delivered on: 23 May 2006 Persons entitled: Bank of Cyprus Public Limited Company Trading as Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 1B berkshire gardens palmers green london t/n MX376839 all buildings and fixtures. Outstanding |
23 December 1999 | Delivered on: 7 January 2000 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33-35 green lanes palmers green london N13. Outstanding |
7 March 2003 | Delivered on: 8 March 2003 Satisfied on: 25 April 2007 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 gloucester road tottenham london N17 6DJ. Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
9 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
23 May 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
21 October 2021 | Registered office address changed from Regal House 1138 High Road Whestone London N20 0RA England to Avondale House 262 Uxbridge Road Pinner HA5 4HS on 21 October 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 30 December 2020 (8 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
19 March 2021 | Registration of charge 038318720025, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720041, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720031, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720042, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720028, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720030, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720037, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720038, created on 2 March 2021 (36 pages) |
19 March 2021 | Registration of charge 038318720032, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720036, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720039, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720026, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720027, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720033, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720029, created on 2 March 2021 (36 pages) |
19 March 2021 | Registration of charge 038318720034, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720035, created on 2 March 2021 (34 pages) |
19 March 2021 | Registration of charge 038318720040, created on 2 March 2021 (34 pages) |
22 October 2020 | Total exemption full accounts made up to 30 December 2019 (8 pages) |
24 September 2020 | Appointment of Mrs Maria Theodorou as a director on 24 September 2020 (2 pages) |
4 June 2020 | Change of details for a person with significant control (2 pages) |
22 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
26 November 2019 | Registration of charge 038318720024, created on 8 November 2019 (9 pages) |
1 October 2019 | Total exemption full accounts made up to 30 December 2018 (8 pages) |
1 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to Regal House 1138 High Road Whestone London N20 0RA on 1 October 2019 (1 page) |
11 July 2019 | Cessation of Kyriacos Theodorou as a person with significant control on 25 March 2019 (1 page) |
11 July 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
11 July 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
11 July 2019 | Notification of Theo & Adam Properties Ltd as a person with significant control on 25 March 2019 (2 pages) |
15 June 2018 | Registration of charge 038318720023, created on 8 June 2018 (7 pages) |
15 June 2018 | Registration of charge 038318720022, created on 8 June 2018 (7 pages) |
7 June 2018 | Total exemption full accounts made up to 30 December 2017 (10 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
18 May 2018 | Registration of charge 038318720021, created on 1 May 2018 (7 pages) |
10 May 2018 | Registration of charge 038318720020, created on 30 April 2018 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 30 December 2016 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 30 December 2016 (10 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
22 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
20 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
20 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
15 August 2015 | Registration of charge 038318720019, created on 4 August 2015 (14 pages) |
15 August 2015 | Registration of charge 038318720019, created on 4 August 2015 (14 pages) |
15 August 2015 | Registration of charge 038318720019, created on 4 August 2015 (14 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 July 2015 | Termination of appointment of George Elia as a secretary on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of George Elia as a secretary on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of George Elia as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of George Elia as a director on 24 July 2015 (1 page) |
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 February 2015 | Registration of charge 038318720017, created on 17 February 2015 (7 pages) |
28 February 2015 | Registration of charge 038318720018, created on 17 February 2015 (7 pages) |
28 February 2015 | Registration of charge 038318720017, created on 17 February 2015 (7 pages) |
28 February 2015 | Registration of charge 038318720018, created on 17 February 2015 (7 pages) |
23 September 2014 | Registration of charge 038318720016, created on 8 September 2014 (6 pages) |
23 September 2014 | Registration of charge 038318720016, created on 8 September 2014 (6 pages) |
23 September 2014 | Registration of charge 038318720016, created on 8 September 2014 (6 pages) |
19 September 2014 | Registration of charge 038318720015, created on 8 September 2014 (6 pages) |
19 September 2014 | Registration of charge 038318720015, created on 8 September 2014 (6 pages) |
19 September 2014 | Registration of charge 038318720015, created on 8 September 2014 (6 pages) |
12 September 2014 | Registration of charge 038318720014, created on 22 August 2014 (6 pages) |
12 September 2014 | Registration of charge 038318720014, created on 22 August 2014 (6 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 June 2013 | Registration of charge 038318720013 (7 pages) |
6 June 2013 | Registration of charge 038318720013 (7 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Director's details changed for George Elia on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Kyriacos Theodorou on 25 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Director's details changed for Kyriacos Theodorou on 25 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for George Elia on 25 May 2012 (1 page) |
28 May 2012 | Director's details changed for George Elia on 25 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for George Elia on 25 May 2012 (1 page) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
15 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for George Elia on 26 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Kyriacos Theodorou on 26 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Kyriacos Theodorou on 26 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for George Elia on 26 August 2010 (2 pages) |
6 October 2010 | Section 519 (1 page) |
6 October 2010 | Section 519 (1 page) |
22 September 2010 | Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF on 22 September 2010 (2 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
27 November 2009 | Director's details changed for George Elia on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Kyriacos Theodorou on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Kyriacos Theodorou on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for George Elia on 26 November 2009 (2 pages) |
2 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
16 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
16 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
15 September 2008 | Return made up to 26/08/08; no change of members (7 pages) |
15 September 2008 | Return made up to 26/08/08; no change of members (7 pages) |
10 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
10 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
12 February 2008 | Accounts for a small company made up to 31 August 2006 (7 pages) |
12 February 2008 | Accounts for a small company made up to 31 August 2006 (7 pages) |
11 September 2007 | Return made up to 26/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 26/08/07; no change of members (7 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Return made up to 26/08/06; full list of members (7 pages) |
11 October 2006 | Return made up to 26/08/06; full list of members (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Return made up to 26/08/05; full list of members (7 pages) |
7 October 2005 | Return made up to 26/08/05; full list of members (7 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 December 2004 | Return made up to 26/08/04; no change of members (7 pages) |
1 December 2004 | Return made up to 26/08/04; no change of members (7 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Amended accounts made up to 31 August 2002 (7 pages) |
13 October 2003 | Amended accounts made up to 31 August 2002 (7 pages) |
12 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 2 spencer avenue london N13 4TX (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 2 spencer avenue london N13 4TX (1 page) |
17 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
28 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
28 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 2 spencer avenue london N13 4TX (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 2 spencer avenue london N13 4TX (1 page) |
28 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
23 September 1999 | Memorandum and Articles of Association (11 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Memorandum and Articles of Association (11 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
26 August 1999 | Incorporation (16 pages) |
26 August 1999 | Incorporation (16 pages) |