London
N16 6DT
Secretary Name | Mr Rivka Eichenstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moundfield Road London N16 6DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 88800505 |
---|---|
Telephone region | London |
Registered Address | 87 St Ann's Road Stamford Hill London N15 6NJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mr Alexander Eichenstein 50.00% Ordinary |
---|---|
1 at £1 | Mrs Rivka Eichenstein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,899 |
Cash | £3,988 |
Current Liabilities | £1,877,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
5 March 2001 | Delivered on: 9 March 2001 Satisfied on: 14 October 2015 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first floating charge over the whole of the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
---|---|
5 March 2001 | Delivered on: 9 March 2001 Satisfied on: 14 October 2015 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any offer of loan. Particulars: First legal charge over the freehold property known as 112 dalston lane london E8 1NG title number 432502. the benefit of all rental income.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 December 2000 | Delivered on: 4 January 2001 Satisfied on: 19 October 2001 Persons entitled: Property Finance Nominees (No.4) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility dated 20TH december 2000. Particulars: 166 pentonville rd,london N.1. Fully Satisfied |
7 December 2000 | Delivered on: 15 December 2000 Satisfied on: 19 October 2001 Persons entitled: Property Finance Nominees (No.4) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 23 november 2000. Particulars: 112 dalston lane, london,E8.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 2000 | Delivered on: 15 December 2000 Satisfied on: 19 October 2001 Persons entitled: Property Finance Nominees (No.4) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 23 november 2000. Particulars: 112 dalston lane, london, E8 together with all buildings, trade and other fixtures, fixed plant and machinery of the borrower from time to time thereon. Fully Satisfied |
5 July 2000 | Delivered on: 17 July 2000 Satisfied on: 11 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 383 archway road london t/n NGL168670 greater london haringey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 July 2000 | Delivered on: 15 July 2000 Satisfied on: 14 October 2015 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over the whole of the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
17 December 2004 | Delivered on: 23 December 2004 Satisfied on: 14 October 2015 Persons entitled: Clydesdale Bank Public Limited Company 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 atlas house 17 london road hindhead t/n SY726948. Fully Satisfied |
10 July 2000 | Delivered on: 15 July 2000 Satisfied on: 19 October 2015 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over the f/h title SY137121 relating to 12 maberley road upper norwood london SE19 all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 2001 | Delivered on: 4 December 2001 Satisfied on: 14 October 2015 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking and all other property, assets and rights of the borrower whatsoever both present and future. Fully Satisfied |
25 October 2001 | Delivered on: 7 November 2001 Satisfied on: 14 October 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1363 london road norbury london SE16 t/no.SY308950. Fully Satisfied |
17 August 2001 | Delivered on: 31 August 2001 Satisfied on: 14 October 2015 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 59 tottenham lane london t/n AGL91990 by way of first fixed charge:- all rents now owing or hereafter to become owing to it in respect of the property..all monies now or at any time hereafter standing to the credit of an account designated the rent account. Fully Satisfied |
17 August 2001 | Delivered on: 31 August 2001 Satisfied on: 14 October 2015 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
27 April 2001 | Delivered on: 15 May 2001 Satisfied on: 14 October 2015 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any offer of loan. Particulars: First legal charge over the freehold property known as 191 kings cross rd,london WC1 with all rental income thereon; t/no ngl 216241. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 2001 | Delivered on: 15 May 2001 Satisfied on: 14 October 2015 Persons entitled: Woolwich PLC Classification: Deed of inter-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any offer of loan. Particulars: Flats 1 and 2,191 kings cross rd,london WC1. Fully Satisfied |
14 March 2001 | Delivered on: 3 April 2001 Satisfied on: 21 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 59D tottenham lane, london t/n EGL358132. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 March 2001 | Delivered on: 3 April 2001 Satisfied on: 10 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 59E tottenham lane, london t/n EGL358132. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 March 2001 | Delivered on: 20 March 2001 Satisfied on: 14 October 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 74 high road harlesden london t/n MX287617. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 June 2000 | Delivered on: 29 June 2000 Satisfied on: 14 October 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 October 2022 | Delivered on: 12 October 2022 Persons entitled: Artemis Holdings International LTD Classification: A registered charge Particulars: 74 high street, london, NW10 4SJ registered at hm land registry with title number AGL250204. Outstanding |
17 December 2021 | Delivered on: 20 December 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The property known as 112 dalston lane, london E8 1NG and registered at hm land registry with title number 432502. Outstanding |
27 March 2020 | Delivered on: 3 April 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The property know as flat f, 59 tottenham road, london, N8 9BE and registered at hm land registry under title number AGL91990. Outstanding |
27 March 2020 | Delivered on: 3 April 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The property know as 166 pentonville road, london, N1 9JL and registered at hm land registry under title numner LN196605. Outstanding |
6 November 2015 | Delivered on: 10 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 383 archway road t/no. NGL168670. F/h 17 bromley road t/no. NGL418336. F/h 232 old kent road t/no. TGL324298. L/h 191 kings cross road t/nos. NGL808565 NGL808566. Outstanding |
23 February 2006 | Delivered on: 28 February 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 maberley road upper norwood london. Outstanding |
28 November 2001 | Delivered on: 4 December 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £473,600.00 and all other monies due or to become due from the company to the chargee. Particulars: 166 pentonville road, london, N1 9JL. Outstanding |
13 November 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
---|---|
14 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
6 July 2023 | Previous accounting period shortened from 28 March 2023 to 31 December 2022 (1 page) |
3 January 2023 | Total exemption full accounts made up to 28 March 2022 (8 pages) |
25 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
12 October 2022 | Registration of charge 038605500026, created on 7 October 2022 (7 pages) |
20 December 2021 | Registration of charge 038605500025, created on 17 December 2021 (4 pages) |
22 November 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
13 August 2021 | Registered office address changed from 37 Oldhill Street London N16 6LR to 87 st Ann's Road Stamford Hill London N15 6NJ on 13 August 2021 (1 page) |
19 July 2021 | Total exemption full accounts made up to 28 March 2021 (8 pages) |
23 October 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
2 October 2020 | Total exemption full accounts made up to 28 March 2020 (9 pages) |
3 April 2020 | Registration of charge 038605500023, created on 27 March 2020 (4 pages) |
3 April 2020 | Registration of charge 038605500024, created on 27 March 2020 (4 pages) |
27 December 2019 | Total exemption full accounts made up to 28 March 2019 (8 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
11 February 2019 | Micro company accounts made up to 31 March 2018 (8 pages) |
27 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 29 March 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
10 November 2015 | Registration of charge 038605500022, created on 6 November 2015 (41 pages) |
10 November 2015 | Registration of charge 038605500022, created on 6 November 2015 (41 pages) |
10 November 2015 | Registration of charge 038605500022, created on 6 November 2015 (41 pages) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 October 2015 | Satisfaction of charge 2 in full (1 page) |
19 October 2015 | Satisfaction of charge 2 in full (1 page) |
14 October 2015 | Satisfaction of charge 15 in full (1 page) |
14 October 2015 | Satisfaction of charge 13 in full (1 page) |
14 October 2015 | Satisfaction of charge 19 in full (1 page) |
14 October 2015 | Satisfaction of charge 8 in full (1 page) |
14 October 2015 | Satisfaction of charge 1 in full (1 page) |
14 October 2015 | Satisfaction of charge 9 in full (1 page) |
14 October 2015 | Satisfaction of charge 13 in full (1 page) |
14 October 2015 | Satisfaction of charge 17 in full (1 page) |
14 October 2015 | Satisfaction of charge 19 in full (1 page) |
14 October 2015 | Satisfaction of charge 17 in full (1 page) |
14 October 2015 | Satisfaction of charge 20 in full (1 page) |
14 October 2015 | Satisfaction of charge 3 in full (1 page) |
14 October 2015 | Satisfaction of charge 14 in full (1 page) |
14 October 2015 | Satisfaction of charge 9 in full (1 page) |
14 October 2015 | Satisfaction of charge 3 in full (1 page) |
14 October 2015 | Satisfaction of charge 10 in full (2 pages) |
14 October 2015 | Satisfaction of charge 8 in full (1 page) |
14 October 2015 | Satisfaction of charge 15 in full (1 page) |
14 October 2015 | Satisfaction of charge 20 in full (1 page) |
14 October 2015 | Satisfaction of charge 16 in full (1 page) |
14 October 2015 | Satisfaction of charge 14 in full (1 page) |
14 October 2015 | Satisfaction of charge 10 in full (2 pages) |
14 October 2015 | Satisfaction of charge 16 in full (1 page) |
14 October 2015 | Satisfaction of charge 1 in full (1 page) |
4 February 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
4 February 2015 | All of the property or undertaking has been released from charge 20 (1 page) |
4 February 2015 | All of the property or undertaking has been released from charge 16 (2 pages) |
4 February 2015 | All of the property or undertaking has been released from charge 14 (2 pages) |
4 February 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
4 February 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
4 February 2015 | All of the property or undertaking has been released from charge 14 (2 pages) |
4 February 2015 | All of the property or undertaking has been released from charge 16 (2 pages) |
4 February 2015 | All of the property or undertaking has been released from charge 13 (1 page) |
4 February 2015 | All of the property or undertaking has been released from charge 20 (1 page) |
4 February 2015 | All of the property or undertaking has been released from charge 13 (1 page) |
4 February 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 March 2014 | Satisfaction of charge 4 in full (4 pages) |
11 March 2014 | Satisfaction of charge 4 in full (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
16 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
31 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
28 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
4 April 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 April 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
18 December 2003 | Return made up to 18/10/03; full list of members (6 pages) |
18 December 2003 | Return made up to 18/10/03; full list of members (6 pages) |
19 August 2003 | Return made up to 18/10/02; full list of members
|
19 August 2003 | Return made up to 18/10/02; full list of members
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Ad 30/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
29 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
29 November 2001 | Ad 30/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (4 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (4 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Return made up to 18/10/00; full list of members
|
8 November 2000 | Return made up to 18/10/00; full list of members
|
17 July 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
30 June 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Incorporation (12 pages) |
18 October 1999 | Incorporation (12 pages) |