London
N16 5HX
Director Name | Mr Simon Abeless |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | 12 Ashstead Road London E5 9BH |
Secretary Name | Mr David Abeless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Saint Andrews Mews London N16 5HX |
Director Name | Markkus Grunnfeld |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 2005) |
Role | Teacher |
Correspondence Address | 4a Manor Road London N16 5SA |
Secretary Name | Markus Grunfeld |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 23 March 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 January 2024) |
Role | Lecturer |
Correspondence Address | 4a Manor Road London N16 5SA |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
98 at £1 | Markus Grunnfeld 98.00% Ordinary |
---|---|
2 at £1 | Mr Pinches Karniol 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,425 |
Cash | £16,214 |
Current Liabilities | £108,137 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
21 November 2007 | Delivered on: 28 November 2007 Persons entitled: Abbey National PLC,as Trustee for the Group Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 224 and 228 brixton road and 2 and 6 lorn court,south norwood,london SE25 4UF; TGL154893; all undertaking,assets and all intellectual property rights and all freehold/leasehold property acquired and all book debts. See the mortgage charge document for full details. Outstanding |
---|---|
21 November 2007 | Delivered on: 28 November 2007 Persons entitled: Abbey National PLC,as Trustee for the Group Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 portland rd,south norwood,london SE25 4UF; SY48225; all undertaking, assets,uncalled capital and all intellectual property rights and all freehold and leasehold property acquired and all book debts. See the mortgage charge document for full details. Outstanding |
21 November 2007 | Delivered on: 28 November 2007 Persons entitled: Abbey National PLC,as Trustee for the Group Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 226A brixton road,south norwood,london SW9 6AH; SGL85849; all undertaking,assets,uncalled capital and all intellectual property rights and all f/hold and leasehold property acquired and all book debts. See the mortgage charge document for full details. Outstanding |
21 November 2007 | Delivered on: 28 November 2007 Persons entitled: Abbey National PLC,as Trustee for the Group Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 226 brixton road,south norwood,london SW9 6AH; SGL90147; all undertaking,assets,uncalled capital and all intellectual property rights and all f/hold and l/hold property acquired and all book debts. See the mortgage charge document for full details. Outstanding |
21 November 2007 | Delivered on: 28 November 2007 Persons entitled: Abbey National PLC,as Trustee for the Group Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 228A brixton road and 7 lorn court,south norwood,london SE25 4UF; SGL144288; all undertaking,assets,uncalled capital and all intellectual property rights and all freehold/leasehold property acquired and all book debts; see form 395 for full details. Outstanding |
17 December 2008 | Delivered on: 24 December 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
17 December 2008 | Delivered on: 24 December 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents being right title and interest in and to any income arising in respect of any rental or other money payable under any lease licence agreement or other interest in respect of the let property being l/h 23 portland road london. See image for full details. Outstanding |
17 December 2008 | Delivered on: 24 December 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents being right title and interest in and to any income arising in respect of any rental or other money payable under any lease licence agreement or other interest in respect of the let property being l/h flat 5 lorn court london. See image for full details. Outstanding |
17 December 2008 | Delivered on: 24 December 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents being right title and interest in and to any income arising in respect of any rental or other money payable under any lease licence agreement or other interest in respect of the let property being l/h ground floor 226 brixton road (left) london. See image for full details. Outstanding |
17 December 2008 | Delivered on: 24 December 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents being right title and interest in and to any income arising in respect of any rental or other money payable under any lease licence agreement or other interest in respect of the let property being l/h ground floor shop 224 brixton road london. See image for full details. Outstanding |
17 December 2008 | Delivered on: 24 December 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents being right title and interest in and to any income arising in respect of any rental or other money payable under any lease licence agreement or other interest in respect of the let property being l/h ground floor shop 228A brixton road london. See image for full details. Outstanding |
17 December 2008 | Delivered on: 24 December 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents being right title and interest in and to any income arising in respect of any rental or other money payable under any lease licence agreement or other interest in respect of the let property being l/h ground floor shop 228 brixton road london. See image for full details. Outstanding |
17 December 2008 | Delivered on: 24 December 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents being right title and interest in and to any income arising in respect of any rental or other money payable under any lease licence agreement or other interest in respect of the let property being l/h ground floor shop 226A brixton road london. See image for full details. Outstanding |
17 December 2008 | Delivered on: 24 December 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents being right title and interest in and to any income arising in respect of any rental or other money payable under any lease licence agreement or other interest in respect of the let property being l/h ground floor 226 brixton road (right) london. See image for full details. Outstanding |
21 November 2007 | Delivered on: 28 November 2007 Persons entitled: Abbey National PLC,as Trustee for the Group Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 224 and 228 brixton road and 2 and 6 lorn court,london; tgl 154893; all rights,guarantees rent deposits contracts deeds undertakingas thereon; the goodwill of any business and any rental and other money payable thereunder. See the mortgage charge document for full details. Outstanding |
21 November 2007 | Delivered on: 28 November 2007 Persons entitled: Abbey National PLC,as Trustee for the Group Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 266 brixton road, london SW9 6AH; SGL90147; all related rights,licences guarantees rent deposits contracts deeds undertakingas thereon; the goodwill of business and any rental and other money payable thereunder. See the mortgage charge document for full details. Outstanding |
21 November 2007 | Delivered on: 28 November 2007 Persons entitled: Abbey National PLC,as Trustee for the Group Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 228A brixton road and 7 lorn court,south norwood,london SE25 4UF; SGL144288; all rights deposits contracts deeds undertakingas thereon; the goodwill of business and any rental and other money payable thereunder. See the mortgage charge document for full details. Outstanding |
21 November 2007 | Delivered on: 28 November 2007 Persons entitled: Abbey National PLC,as Trustee for the Group Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 portland road,south norwood,london SE25 4UF; SY48225; rights,licences guarantees rent deposits contracts deeds undertakingas thereon; the goodwill of business and any rental and other money payable thereunder. See the mortgage charge document for full details. Outstanding |
21 November 2007 | Delivered on: 28 November 2007 Persons entitled: Abbey National PLC,as Trustee for the Group Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 266A brixton road, london SW9 6AH; SGL85849; all related rights,licences guarantees rent deposits contracts deeds undertakingas thereon; the goodwill of business and any rental and other money payable thereunder. See the mortgage charge document for full details. Outstanding |
3 March 2003 | Delivered on: 6 March 2003 Satisfied on: 13 February 2009 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property shortly k/a 25 portland road south norwood london SE25 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 November 2002 | Delivered on: 27 November 2002 Satisfied on: 13 February 2009 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 23 portland road,south norwood,london SE25;and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 2001 | Delivered on: 16 May 2001 Satisfied on: 13 February 2009 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £91,875.00 and all other monies due or to become due from the company to the chargee. Particulars: 226A brixton road, london, SW9.and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 2001 | Delivered on: 11 May 2001 Satisfied on: 13 February 2009 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £172,500.00 due or to become due from the company to the chargee. Particulars: Property shortly k/a 224/228 brixton road london SW9. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Fully Satisfied |
20 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
14 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (14 pages) |
9 November 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 28 February 2020 (14 pages) |
15 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
25 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
15 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
30 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
8 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2007 | Return made up to 09/09/07; no change of members (6 pages) |
17 October 2007 | Return made up to 09/09/07; no change of members (6 pages) |
26 October 2006 | Return made up to 09/09/06; full list of members (6 pages) |
26 October 2006 | Return made up to 09/09/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
16 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
16 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
8 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
8 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
16 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
16 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
17 October 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
17 October 2002 | Return made up to 09/09/02; full list of members (6 pages) |
17 October 2002 | Return made up to 09/09/02; full list of members (6 pages) |
12 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
12 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
14 June 2001 | Resolutions
|
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Ad 30/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2001 | Ad 30/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
5 December 2000 | Return made up to 09/09/00; full list of members (6 pages) |
5 December 2000 | Return made up to 09/09/00; full list of members (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
2 December 1999 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 43 wellington avenue london N15 6AX (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 43 wellington avenue london N15 6AX (1 page) |
22 November 1999 | Secretary resigned (1 page) |
9 September 1999 | Incorporation (14 pages) |
9 September 1999 | Incorporation (14 pages) |