London
NW4 3AL
Director Name | Mr Joel Salem |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 152-160 City Road London EC1V 2NX |
Director Name | Mr Joel Salem |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 January 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Highview Gardens Finchley London N3 3EX |
Secretary Name | Zuhre Omer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 December 2006) |
Role | Office Manager |
Correspondence Address | 10 High Road Wood Green London N22 6BX |
Secretary Name | Salem Isaal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 years after company formation) |
Appointment Duration | 4 years (resigned 04 January 2011) |
Role | Accountant |
Correspondence Address | 17 Endersleigh Gardens London NW4 4RX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 January 2001) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Registered Address | Suite 228 42 Watford Way London NW4 3AL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Mainbird Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£664,747 |
Cash | £375 |
Current Liabilities | £689,833 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 1 week from now) |
2 February 2006 | Delivered on: 4 February 2006 Satisfied on: 28 July 2012 Persons entitled: Abbey National PLC Classification: Assignment of rental income 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: Rental income. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 February 2006 | Delivered on: 4 February 2006 Satisfied on: 1 June 2012 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 155 and 157 queens crescent london all the uncalled capital for the time being and all intellectual property rights and all other freehold and leasehold property now or in the future in which the company may have or acquire any legal or beneficial interest. Any legal or beneficial interests in all or any securities. Stock in trade and plant. Book debts. Fully Satisfied |
1 June 2004 | Delivered on: 8 June 2004 Satisfied on: 29 November 2007 Persons entitled: National Westminster Bank PLC 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 |
13 May 2004 | Delivered on: 21 May 2004 Satisfied on: 8 October 2009 Persons entitled: Commercial Acceptances 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 May 2004 | Delivered on: 21 May 2004 Satisfied on: 8 October 2009 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 28-36 (even) orsman road, de beauvoir town, hackney, t/no 457787 and by way of floating security all moveable plant machinery implements furniture and equipment at the property. Fully Satisfied |
10 February 2004 | Delivered on: 20 February 2004 Satisfied on: 1 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 155 and 157 queen's crescent london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 July 2002 | Delivered on: 16 August 2002 Satisfied on: 28 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All money and liabilities due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/Hold property known as 28-36 (even) orsman road de beauvoir town london N1 5QJ; t/no 457787. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 February 2002 | Delivered on: 15 February 2002 Satisfied on: 28 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a dreghorn castle public house 155 and 157 queen's crescent kentish town london NW5 4EA t/n LN124399. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 December 2007 | Delivered on: 20 December 2007 Satisfied on: 3 January 2015 Persons entitled: Marfin Popular Bank Public Co LTD 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 |
14 December 2007 | Delivered on: 20 December 2007 Satisfied on: 6 December 2014 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28-36 orsman road, london t/n 457787 and the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Fully Satisfied |
30 January 2002 | Delivered on: 4 February 2002 Satisfied on: 28 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
2 August 2012 | Delivered on: 10 August 2012 Persons entitled: Executec Limited Classification: Legal charge 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 28-36 orsman road london t/no.457787. Outstanding |
18 December 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
10 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
20 October 2022 | Registered office address changed from 22 Capitol Way London NW9 0EQ England to Suite 228 42 Watford Way London NW4 3AL on 20 October 2022 (1 page) |
25 March 2022 | Registered office address changed from 152-160 City Road London EC1V 2NX England to 22 Capitol Way London NW9 0EQ on 25 March 2022 (1 page) |
11 March 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
3 June 2021 | Termination of appointment of Joel Salem as a director on 3 June 2021 (1 page) |
14 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
20 December 2019 | Registered office address changed from 15 Minster Road London NW2 3SE to 152-160 City Road London EC1V 2NX on 20 December 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
15 September 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
29 July 2016 | Compulsory strike-off action has been suspended (1 page) |
29 July 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Registered office address changed from C/O H Morris & Co 6 Shirehall Park Hendon London NW4 2QL to 15 Minster Road London NW2 3SE on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from C/O H Morris & Co 6 Shirehall Park Hendon London NW4 2QL to 15 Minster Road London NW2 3SE on 28 October 2015 (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Appointment of Mr Joel Salem as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Joel Salem as a director on 17 July 2015 (2 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
12 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 January 2015 | Satisfaction of charge 11 in full (4 pages) |
3 January 2015 | Satisfaction of charge 11 in full (4 pages) |
6 December 2014 | Satisfaction of charge 10 in full (4 pages) |
6 December 2014 | Satisfaction of charge 10 in full (4 pages) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 November 2011 | Termination of appointment of Joel Salem as a director (1 page) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Appointment of Mr Michel Dadoun as a director (2 pages) |
7 November 2011 | Appointment of Mr Michel Dadoun as a director (2 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Termination of appointment of Salem Isaal as a secretary (1 page) |
7 November 2011 | Termination of appointment of Joel Salem as a director (1 page) |
7 November 2011 | Termination of appointment of Salem Isaal as a secretary (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
9 August 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 August 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 February 2007 | Accounts made up to 31 July 2005 (11 pages) |
6 February 2007 | Accounts made up to 31 July 2005 (11 pages) |
19 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
6 October 2005 | Accounts made up to 31 July 2004 (12 pages) |
6 October 2005 | Accounts made up to 31 July 2004 (12 pages) |
7 June 2005 | Accounts made up to 31 July 2003 (11 pages) |
7 June 2005 | Accounts made up to 31 July 2003 (11 pages) |
28 April 2005 | Return made up to 07/12/04; full list of members (6 pages) |
28 April 2005 | Return made up to 07/12/04; full list of members (6 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (4 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (4 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
4 December 2003 | Accounts made up to 31 July 2002 (11 pages) |
4 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
4 December 2003 | Accounts made up to 31 July 2002 (11 pages) |
14 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
16 August 2002 | Particulars of mortgage/charge (11 pages) |
16 August 2002 | Particulars of mortgage/charge (11 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
12 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
12 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
12 June 2002 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 314 regents park road london N3 2LT (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 314 regents park road london N3 2LT (1 page) |
15 February 2002 | Particulars of mortgage/charge (11 pages) |
15 February 2002 | Particulars of mortgage/charge (11 pages) |
4 February 2002 | Particulars of mortgage/charge (5 pages) |
4 February 2002 | Particulars of mortgage/charge (5 pages) |
28 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
28 January 2002 | New secretary appointed (2 pages) |
12 March 2001 | Return made up to 07/12/00; full list of members (6 pages) |
12 March 2001 | Return made up to 07/12/00; full list of members (6 pages) |
27 March 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
27 March 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
27 March 2000 | Ad 21/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
27 March 2000 | Ad 21/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
28 February 2000 | £ nc 100/10000 18/02/00 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | £ nc 100/10000 18/02/00 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
7 December 1999 | Incorporation (7 pages) |
7 December 1999 | Incorporation (7 pages) |