London
N8 8AF
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 30 May 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Christina Anna Massos |
---|---|
Status | Current |
Appointed | 30 May 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2014) |
Role | Prop Developer |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Mr Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carlton Hill London NW8 0JY |
Secretary Name | Mr Rickard Kelly Eriksson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 03 September 2009(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mr John Mirko Skok |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 1 Frederick Place London N8 8AF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £113,680 |
Gross Profit | £113,680 |
Net Worth | -£2,817,719 |
Cash | £87 |
Current Liabilities | £2,872,483 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 October 2004 | Delivered on: 7 October 2004 Satisfied on: 6 August 2009 Persons entitled: Israel Discount Bank Limited Classification: Charge over contracts 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: All the companies right title and interest in a jct build/design contract dated 16/03/04 and made between the company (1) and roof limited (2) a deed of appointment of quantity surveyor dated 27/02/04 and made between the company (1) and orbell associates (2) including (but without limitation) all monies payable to the company and all claims thereunder and the right to damages arising in relation thereto and all monies and any damages received by the company in relation thereto from time to time. Fully Satisfied |
---|---|
24 December 2003 | Delivered on: 13 January 2004 Satisfied on: 6 June 2009 Persons entitled: Acorn Homes (GB) Limited Classification: Debenture 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: 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 |
29 July 2003 | Delivered on: 30 July 2003 Satisfied on: 6 August 2009 Persons entitled: Israel Discount Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land adjoining 1 newhams row london SE1 3UZ t/no LN179300. See the mortgage charge document for full details. Fully Satisfied |
16 November 2001 | Delivered on: 21 November 2001 Satisfied on: 9 August 2006 Persons entitled: Israel Discount Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
16 November 2001 | Delivered on: 21 November 2001 Satisfied on: 6 August 2009 Persons entitled: Israel Discount Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 173 bermondsey st,london SE1 3UW; sgl 318045; all rental income and benefit of all other rights and claims and all guarantees warranties,etc; all plant machinery fixtures fittings and other items thereon and all other agreements,rights,title and interest of the company in and to all payments made under any insurance policies in respect of all property assets debts rights and undertakings; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 2001 | Delivered on: 27 March 2001 Satisfied on: 6 August 2009 Persons entitled: Israel Discount Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 171 bermondsey st,london SE1 3UW; t/no 297375 with all rental income and the benefit of all other rights and claims thereon; the benefit of all guarantees warranties and all plant machinery fixtures fittings and other items thereon; all rights title and interest in and to all payments made under any insurance policies and the goodwill of business; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 2000 | Delivered on: 26 September 2000 Satisfied on: 6 August 2009 Persons entitled: Israel Discount Bank Limited Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee under the facility letter dated 5TH july 2000. Particulars: All right title and interest in the building contract relating to 175 bermondsey street london SE1 dated 1ST august 2000. Fully Satisfied |
1 August 2000 | Delivered on: 4 August 2000 Satisfied on: 18 December 2013 Persons entitled: Israel Discount Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
22 June 2009 | Delivered on: 7 July 2009 Satisfied on: 8 August 2009 Persons entitled: Rst Residential Investments Limited 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: The f/h property k/a 171 and 173 bermonsey street london t/no SGL318045 and 297375. Fully Satisfied |
22 April 2009 | Delivered on: 2 May 2009 Satisfied on: 6 August 2009 Persons entitled: Rst Residential Limited 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 1 newhams row london. Fully Satisfied |
1 August 2000 | Delivered on: 4 August 2000 Satisfied on: 6 August 2009 Persons entitled: Israel Discount Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 175 bermondsey street london t/no LN179300 and the proceeds of sale thereof and by way of floating charge all property and assets etc. see the mortgage charge document for full details. Fully Satisfied |
29 June 2016 | Delivered on: 14 July 2016 Persons entitled: Rst Residential Investments Limited Classification: A registered charge Outstanding |
17 March 2016 | Delivered on: 19 March 2016 Persons entitled: Rr Securities Limited Classification: A registered charge Particulars: L/H property k/a ground floor cathedral house 31 cathedral road cardiff. Outstanding |
15 January 2014 | Delivered on: 28 January 2014 Persons entitled: Rst South West Group Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 January 2014 | Delivered on: 28 January 2014 Persons entitled: John Skok Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
8 February 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021 (1 page) |
21 September 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
14 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 August 2019 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 (1 page) |
8 August 2019 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 (2 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
24 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 September 2017 | Satisfaction of charge 038851260014 in full (1 page) |
8 September 2017 | Satisfaction of charge 038851260014 in full (1 page) |
8 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page) |
8 August 2017 | Notification of Rst Group Holdings Limited as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
8 August 2017 | Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page) |
8 August 2017 | Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
30 May 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
23 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
21 July 2016 | Satisfaction of charge 038851260013 in full (1 page) |
21 July 2016 | Satisfaction of charge 038851260013 in full (1 page) |
14 July 2016 | Registration of charge 038851260015, created on 29 June 2016 (23 pages) |
14 July 2016 | Registration of charge 038851260015, created on 29 June 2016 (23 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
19 March 2016 | Registration of charge 038851260014, created on 17 March 2016 (23 pages) |
19 March 2016 | Registration of charge 038851260014, created on 17 March 2016 (23 pages) |
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
8 March 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
8 March 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
8 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
8 March 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
8 March 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
8 March 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
23 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
23 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
7 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page) |
11 August 2014 | Appointment of Mrs Melanie Jayne Omirou as a director on 1 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page) |
11 August 2014 | Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Melanie Jayne Omirou as a director on 1 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Melanie Jayne Omirou as a director on 1 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page) |
30 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
28 January 2014 | Registration of charge 038851260013 (24 pages) |
28 January 2014 | Registration of charge 038851260012 (24 pages) |
28 January 2014 | Registration of charge 038851260013 (24 pages) |
28 January 2014 | Registration of charge 038851260012 (24 pages) |
18 December 2013 | Satisfaction of charge 2 in full (3 pages) |
18 December 2013 | Satisfaction of charge 2 in full (3 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2012 | Full accounts made up to 30 September 2011 (10 pages) |
4 October 2012 | Full accounts made up to 30 September 2011 (10 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages) |
3 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (16 pages) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
29 July 2011 | Full accounts made up to 31 March 2010 (11 pages) |
29 July 2011 | Full accounts made up to 31 March 2010 (11 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
20 March 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 19 March 2010 (1 page) |
20 March 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 19 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 19 March 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 19 March 2010 (1 page) |
2 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
9 September 2009 | Appointment terminated secretary stephen brook (1 page) |
9 September 2009 | Appointment terminated secretary stephen brook (1 page) |
9 September 2009 | Secretary appointed rickard kelly eriksson (1 page) |
9 September 2009 | Secretary appointed rickard kelly eriksson (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 May 2009 | Full accounts made up to 31 March 2008 (10 pages) |
5 May 2009 | Full accounts made up to 31 March 2008 (10 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 April 2008 | Full accounts made up to 31 March 2007 (9 pages) |
9 April 2008 | Full accounts made up to 31 March 2007 (9 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place, london, W1H 3PH (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place, london, W1H 3PH (1 page) |
3 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
12 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
18 January 2002 | Accounts for a small company made up to 30 November 2000 (4 pages) |
18 January 2002 | Accounts for a small company made up to 30 November 2000 (4 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 November 2001 | Particulars of mortgage/charge (7 pages) |
21 November 2001 | Particulars of mortgage/charge (7 pages) |
21 November 2001 | Particulars of mortgage/charge (7 pages) |
21 November 2001 | Particulars of mortgage/charge (7 pages) |
29 October 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
29 October 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
27 March 2001 | Particulars of mortgage/charge (7 pages) |
27 March 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Return made up to 31/01/01; no change of members (6 pages) |
23 February 2001 | Return made up to 31/01/01; no change of members (6 pages) |
22 February 2001 | Company name changed the pavillion (SE1) LIMITED\certificate issued on 22/02/01 (2 pages) |
22 February 2001 | Company name changed the pavillion (SE1) LIMITED\certificate issued on 22/02/01 (2 pages) |
9 February 2001 | Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2001 | Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
22 June 2000 | New director appointed (4 pages) |
22 June 2000 | New director appointed (4 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 83 leonard street, london, EC2A 4QS (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 83 leonard street, london, EC2A 4QS (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
24 May 2000 | Company name changed matterland LIMITED\certificate issued on 25/05/00 (3 pages) |
24 May 2000 | Company name changed matterland LIMITED\certificate issued on 25/05/00 (3 pages) |
29 November 1999 | Incorporation (10 pages) |
29 November 1999 | Incorporation (10 pages) |