Company NameHomepoint Limited
DirectorsKyriacos Theodorou and Maria Theodorou
Company StatusActive
Company Number03831872
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kyriacos Theodorou
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(4 weeks after company formation)
Appointment Duration24 years, 7 months
RoleButcher
Country of ResidenceEngland
Correspondence AddressAvondale House 262 Uxbridge Road
Pinner
HA5 4HS
Director NameMrs Maria Theodorou
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House 262 Uxbridge Road
Pinner
HA5 4HS
Director NameGeorge Elia
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityCypriot
StatusResigned
Appointed23 September 1999(4 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 24 July 2015)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameGeorge Elia
NationalityCypriot
StatusResigned
Appointed23 September 1999(4 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 24 July 2015)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressAvondale House
262 Uxbridge Road
Pinner
HA5 4HS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Kyriacos Theodorou
80.00%
Ordinary
20 at £1George Elia
20.00%
Ordinary

Financials

Year2014
Net Worth£3,567,395
Cash£1,003
Current Liabilities£271,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Charges

6 March 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2003Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered on: 19 March 2021
Persons entitled: Eurobank Cyprus Limited

Classification: A registered charge
Particulars: 21 empire avenue, edmonton, london N18 1AB.
Outstanding
2 March 2021Delivered on: 19 March 2021
Persons entitled: Eurobank Cyprus Limited

Classification: A registered charge
Particulars: 37 green lanes, london N13 4TN.
Outstanding
2 March 2021Delivered 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 2021Delivered on: 19 March 2021
Persons entitled: Eurobank Cyprus Limited

Classification: A registered charge
Particulars: 129 pasteur gardens, london N18 1AH.
Outstanding
2 March 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2003Delivered 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 2015Delivered 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 2015Delivered on: 28 February 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 18 tottenhall road london.
Outstanding
17 February 2015Delivered on: 28 February 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 21 empire avenue london.
Outstanding
8 September 2014Delivered on: 23 September 2014
Persons entitled: Bank of Cyprus Limited

Classification: A registered charge
Particulars: 129 pasteur gardens london.
Outstanding
8 September 2014Delivered on: 19 September 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 129 pasteur gardens london.
Outstanding
22 August 2014Delivered 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 2013Delivered on: 6 June 2013
Persons entitled: Bank of Cyprus UK

Classification: A registered charge
Particulars: Flat d, 234 tottenham road london.
Outstanding
7 October 2011Delivered 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 2006Delivered 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 2006Delivered 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 1999Delivered 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 2003Delivered 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

Filing History

20 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
23 May 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
21 October 2021Registered 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 2021Total exemption full accounts made up to 30 December 2020 (8 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
19 March 2021Registration of charge 038318720025, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720041, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720031, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720042, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720028, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720030, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720037, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720038, created on 2 March 2021 (36 pages)
19 March 2021Registration of charge 038318720032, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720036, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720039, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720026, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720027, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720033, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720029, created on 2 March 2021 (36 pages)
19 March 2021Registration of charge 038318720034, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720035, created on 2 March 2021 (34 pages)
19 March 2021Registration of charge 038318720040, created on 2 March 2021 (34 pages)
22 October 2020Total exemption full accounts made up to 30 December 2019 (8 pages)
24 September 2020Appointment of Mrs Maria Theodorou as a director on 24 September 2020 (2 pages)
4 June 2020Change of details for a person with significant control (2 pages)
22 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
26 November 2019Registration of charge 038318720024, created on 8 November 2019 (9 pages)
1 October 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
1 October 2019Registered 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 2019Cessation of Kyriacos Theodorou as a person with significant control on 25 March 2019 (1 page)
11 July 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
11 July 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
11 July 2019Notification of Theo & Adam Properties Ltd as a person with significant control on 25 March 2019 (2 pages)
15 June 2018Registration of charge 038318720023, created on 8 June 2018 (7 pages)
15 June 2018Registration of charge 038318720022, created on 8 June 2018 (7 pages)
7 June 2018Total exemption full accounts made up to 30 December 2017 (10 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
18 May 2018Registration of charge 038318720021, created on 1 May 2018 (7 pages)
10 May 2018Registration of charge 038318720020, created on 30 April 2018 (7 pages)
7 November 2017Total exemption full accounts made up to 30 December 2016 (10 pages)
7 November 2017Total exemption full accounts made up to 30 December 2016 (10 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
22 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
20 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
20 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
15 August 2015Registration of charge 038318720019, created on 4 August 2015 (14 pages)
15 August 2015Registration of charge 038318720019, created on 4 August 2015 (14 pages)
15 August 2015Registration of charge 038318720019, created on 4 August 2015 (14 pages)
5 August 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 August 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 July 2015Termination of appointment of George Elia as a secretary on 24 July 2015 (1 page)
24 July 2015Termination of appointment of George Elia as a secretary on 24 July 2015 (1 page)
24 July 2015Termination of appointment of George Elia as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of George Elia as a director on 24 July 2015 (1 page)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
28 February 2015Registration of charge 038318720017, created on 17 February 2015 (7 pages)
28 February 2015Registration of charge 038318720018, created on 17 February 2015 (7 pages)
28 February 2015Registration of charge 038318720017, created on 17 February 2015 (7 pages)
28 February 2015Registration of charge 038318720018, created on 17 February 2015 (7 pages)
23 September 2014Registration of charge 038318720016, created on 8 September 2014 (6 pages)
23 September 2014Registration of charge 038318720016, created on 8 September 2014 (6 pages)
23 September 2014Registration of charge 038318720016, created on 8 September 2014 (6 pages)
19 September 2014Registration of charge 038318720015, created on 8 September 2014 (6 pages)
19 September 2014Registration of charge 038318720015, created on 8 September 2014 (6 pages)
19 September 2014Registration of charge 038318720015, created on 8 September 2014 (6 pages)
12 September 2014Registration of charge 038318720014, created on 22 August 2014 (6 pages)
12 September 2014Registration of charge 038318720014, created on 22 August 2014 (6 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 June 2013Registration of charge 038318720013 (7 pages)
6 June 2013Registration of charge 038318720013 (7 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Director's details changed for George Elia on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Kyriacos Theodorou on 25 May 2012 (2 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
28 May 2012Director's details changed for Kyriacos Theodorou on 25 May 2012 (2 pages)
28 May 2012Secretary's details changed for George Elia on 25 May 2012 (1 page)
28 May 2012Director's details changed for George Elia on 25 May 2012 (2 pages)
28 May 2012Secretary's details changed for George Elia on 25 May 2012 (1 page)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
24 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
(3 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for George Elia on 26 August 2010 (2 pages)
8 October 2010Director's details changed for Kyriacos Theodorou on 26 August 2010 (2 pages)
8 October 2010Director's details changed for Kyriacos Theodorou on 26 August 2010 (2 pages)
8 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for George Elia on 26 August 2010 (2 pages)
6 October 2010Section 519 (1 page)
6 October 2010Section 519 (1 page)
22 September 2010Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF on 22 September 2010 (2 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
27 November 2009Director's details changed for George Elia on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Kyriacos Theodorou on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Kyriacos Theodorou on 26 November 2009 (2 pages)
27 November 2009Director's details changed for George Elia on 26 November 2009 (2 pages)
2 September 2009Return made up to 26/08/09; full list of members (4 pages)
2 September 2009Return made up to 26/08/09; full list of members (4 pages)
16 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
16 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
15 September 2008Return made up to 26/08/08; no change of members (7 pages)
15 September 2008Return made up to 26/08/08; no change of members (7 pages)
10 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
10 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
12 February 2008Accounts for a small company made up to 31 August 2006 (7 pages)
12 February 2008Accounts for a small company made up to 31 August 2006 (7 pages)
11 September 2007Return made up to 26/08/07; no change of members (7 pages)
11 September 2007Return made up to 26/08/07; no change of members (7 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Return made up to 26/08/06; full list of members (7 pages)
11 October 2006Return made up to 26/08/06; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
7 October 2005Return made up to 26/08/05; full list of members (7 pages)
7 October 2005Return made up to 26/08/05; full list of members (7 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 December 2004Return made up to 26/08/04; no change of members (7 pages)
1 December 2004Return made up to 26/08/04; no change of members (7 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
13 October 2003Amended accounts made up to 31 August 2002 (7 pages)
13 October 2003Amended accounts made up to 31 August 2002 (7 pages)
12 September 2003Return made up to 26/08/03; full list of members (7 pages)
12 September 2003Return made up to 26/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
16 September 2002Return made up to 26/08/02; full list of members (7 pages)
16 September 2002Return made up to 26/08/02; full list of members (7 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 October 2001Return made up to 26/08/01; full list of members (6 pages)
17 October 2001Registered office changed on 17/10/01 from: 2 spencer avenue london N13 4TX (1 page)
17 October 2001Registered office changed on 17/10/01 from: 2 spencer avenue london N13 4TX (1 page)
17 October 2001Return made up to 26/08/01; full list of members (6 pages)
28 September 2000Return made up to 26/08/00; full list of members (6 pages)
28 September 2000Return made up to 26/08/00; full list of members (6 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: 2 spencer avenue london N13 4TX (1 page)
28 September 1999Registered office changed on 28/09/99 from: 2 spencer avenue london N13 4TX (1 page)
28 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1999Memorandum and Articles of Association (11 pages)
23 September 1999Registered office changed on 23/09/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Memorandum and Articles of Association (11 pages)
23 September 1999Registered office changed on 23/09/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 August 1999Incorporation (16 pages)
26 August 1999Incorporation (16 pages)