Company NameSilver White Ltd
DirectorDavid Abeles
Company StatusActive
Company Number03838646
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Abeles
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(5 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleProperty Management
Country of ResidenceEngland
Correspondence Address14 St Andrew's Mews
London
N16 5HX
Director NameMr Simon Abeless
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address12 Ashstead Road
London
E5 9BH
Secretary NameMr David Abeless
NationalityBritish
StatusResigned
Appointed18 November 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Saint Andrews Mews
London
N16 5HX
Director NameMarkkus Grunnfeld
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed12 January 2001(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 2005)
RoleTeacher
Correspondence Address4a Manor Road
London
N16 5SA
Secretary NameMarkus Grunfeld
NationalityBelgian
StatusResigned
Appointed23 March 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 January 2024)
RoleLecturer
Correspondence Address4a Manor Road
London
N16 5SA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

98 at £1Markus Grunnfeld
98.00%
Ordinary
2 at £1Mr Pinches Karniol
2.00%
Ordinary

Financials

Year2014
Net Worth£105,425
Cash£16,214
Current Liabilities£108,137

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

21 November 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

20 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
14 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (14 pages)
9 November 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 28 February 2020 (14 pages)
15 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
25 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 28 February 2018 (12 pages)
15 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
30 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 September 2009Return made up to 09/09/09; full list of members (3 pages)
23 September 2009Return made up to 09/09/09; full list of members (3 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 23 (6 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 23 (6 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
8 October 2008Return made up to 09/09/08; full list of members (3 pages)
8 October 2008Return made up to 09/09/08; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
29 January 2008Registered office changed on 29/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
17 October 2007Return made up to 09/09/07; no change of members (6 pages)
17 October 2007Return made up to 09/09/07; no change of members (6 pages)
26 October 2006Return made up to 09/09/06; full list of members (6 pages)
26 October 2006Return made up to 09/09/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
16 September 2005Return made up to 09/09/05; full list of members (6 pages)
16 September 2005Return made up to 09/09/05; full list of members (6 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
8 September 2004Return made up to 09/09/04; full list of members (6 pages)
8 September 2004Return made up to 09/09/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
16 September 2003Return made up to 09/09/03; full list of members (6 pages)
16 September 2003Return made up to 09/09/03; full list of members (6 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
17 October 2002Return made up to 09/09/02; full list of members (6 pages)
17 October 2002Return made up to 09/09/02; full list of members (6 pages)
12 September 2001Return made up to 09/09/01; full list of members (6 pages)
12 September 2001Return made up to 09/09/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
6 April 2001Ad 30/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2001Ad 30/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
5 December 2000Return made up to 09/09/00; full list of members (6 pages)
5 December 2000Return made up to 09/09/00; full list of members (6 pages)
2 December 1999Registered office changed on 02/12/99 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
2 December 1999Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Registered office changed on 22/11/99 from: 43 wellington avenue london N15 6AX (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Registered office changed on 22/11/99 from: 43 wellington avenue london N15 6AX (1 page)
22 November 1999Secretary resigned (1 page)
9 September 1999Incorporation (14 pages)
9 September 1999Incorporation (14 pages)