Company NameHeathcroft Investments Ltd
DirectorAlexander Lippa Eichenstein
Company StatusActive
Company Number03860550
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Lippa Eichenstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(2 months, 4 weeks after company formation)
Appointment Duration24 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Moundfield Road
London
N16 6DT
Secretary NameMr Rivka Eichenstein
NationalityBritish
StatusCurrent
Appointed14 January 2000(2 months, 4 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moundfield Road
London
N16 6DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 88800505
Telephone regionLondon

Location

Registered Address87 St Ann's Road
Stamford Hill
London
N15 6NJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Alexander Eichenstein
50.00%
Ordinary
1 at £1Mrs Rivka Eichenstein
50.00%
Ordinary

Financials

Year2014
Net Worth£110,899
Cash£3,988
Current Liabilities£1,877,246

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

5 March 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2004Delivered 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 2000Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2022Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2015Delivered 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 2006Delivered 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 2001Delivered 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

Filing History

13 November 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
14 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 July 2023Previous accounting period shortened from 28 March 2023 to 31 December 2022 (1 page)
3 January 2023Total exemption full accounts made up to 28 March 2022 (8 pages)
25 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
12 October 2022Registration of charge 038605500026, created on 7 October 2022 (7 pages)
20 December 2021Registration of charge 038605500025, created on 17 December 2021 (4 pages)
22 November 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
13 August 2021Registered 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 2021Total exemption full accounts made up to 28 March 2021 (8 pages)
23 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
2 October 2020Total exemption full accounts made up to 28 March 2020 (9 pages)
3 April 2020Registration of charge 038605500023, created on 27 March 2020 (4 pages)
3 April 2020Registration of charge 038605500024, created on 27 March 2020 (4 pages)
27 December 2019Total exemption full accounts made up to 28 March 2019 (8 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
11 February 2019Micro company accounts made up to 31 March 2018 (8 pages)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 29 March 2017 (2 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
10 November 2015Registration of charge 038605500022, created on 6 November 2015 (41 pages)
10 November 2015Registration of charge 038605500022, created on 6 November 2015 (41 pages)
10 November 2015Registration of charge 038605500022, created on 6 November 2015 (41 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
19 October 2015Satisfaction of charge 2 in full (1 page)
19 October 2015Satisfaction of charge 2 in full (1 page)
14 October 2015Satisfaction of charge 15 in full (1 page)
14 October 2015Satisfaction of charge 13 in full (1 page)
14 October 2015Satisfaction of charge 19 in full (1 page)
14 October 2015Satisfaction of charge 8 in full (1 page)
14 October 2015Satisfaction of charge 1 in full (1 page)
14 October 2015Satisfaction of charge 9 in full (1 page)
14 October 2015Satisfaction of charge 13 in full (1 page)
14 October 2015Satisfaction of charge 17 in full (1 page)
14 October 2015Satisfaction of charge 19 in full (1 page)
14 October 2015Satisfaction of charge 17 in full (1 page)
14 October 2015Satisfaction of charge 20 in full (1 page)
14 October 2015Satisfaction of charge 3 in full (1 page)
14 October 2015Satisfaction of charge 14 in full (1 page)
14 October 2015Satisfaction of charge 9 in full (1 page)
14 October 2015Satisfaction of charge 3 in full (1 page)
14 October 2015Satisfaction of charge 10 in full (2 pages)
14 October 2015Satisfaction of charge 8 in full (1 page)
14 October 2015Satisfaction of charge 15 in full (1 page)
14 October 2015Satisfaction of charge 20 in full (1 page)
14 October 2015Satisfaction of charge 16 in full (1 page)
14 October 2015Satisfaction of charge 14 in full (1 page)
14 October 2015Satisfaction of charge 10 in full (2 pages)
14 October 2015Satisfaction of charge 16 in full (1 page)
14 October 2015Satisfaction of charge 1 in full (1 page)
4 February 2015All of the property or undertaking has been released from charge 10 (2 pages)
4 February 2015All of the property or undertaking has been released from charge 20 (1 page)
4 February 2015All of the property or undertaking has been released from charge 16 (2 pages)
4 February 2015All of the property or undertaking has been released from charge 14 (2 pages)
4 February 2015All of the property or undertaking has been released from charge 10 (2 pages)
4 February 2015All of the property or undertaking has been released from charge 8 (2 pages)
4 February 2015All of the property or undertaking has been released from charge 14 (2 pages)
4 February 2015All of the property or undertaking has been released from charge 16 (2 pages)
4 February 2015All of the property or undertaking has been released from charge 13 (1 page)
4 February 2015All of the property or undertaking has been released from charge 20 (1 page)
4 February 2015All of the property or undertaking has been released from charge 13 (1 page)
4 February 2015All of the property or undertaking has been released from charge 8 (2 pages)
29 December 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
11 March 2014Satisfaction of charge 4 in full (4 pages)
11 March 2014Satisfaction of charge 4 in full (4 pages)
30 December 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
16 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
31 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Return made up to 18/10/07; full list of members (2 pages)
22 October 2007Return made up to 18/10/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 18/10/06; full list of members (2 pages)
23 October 2006Return made up to 18/10/06; full list of members (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 18/10/05; full list of members (2 pages)
28 November 2005Return made up to 18/10/05; full list of members (2 pages)
4 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
19 October 2004Return made up to 18/10/04; full list of members (6 pages)
19 October 2004Return made up to 18/10/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
18 December 2003Return made up to 18/10/03; full list of members (6 pages)
18 December 2003Return made up to 18/10/03; full list of members (6 pages)
19 August 2003Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(6 pages)
19 August 2003Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
29 November 2001Ad 30/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2001Return made up to 18/10/01; full list of members (6 pages)
29 November 2001Return made up to 18/10/01; full list of members (6 pages)
29 November 2001Ad 30/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (4 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (4 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
8 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
30 June 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
18 October 1999Incorporation (12 pages)
18 October 1999Incorporation (12 pages)