Company NameR.G.J. Ltd.
DirectorsMichel Dadoun and Joel Salem
Company StatusActive
Company Number03889851
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michel Dadoun
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(11 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 228 42 Watford Way
London
NW4 3AL
Director NameMr Joel Salem
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address152-160 City Road
London
EC1V 2NX
Director NameMr Joel Salem
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(2 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 04 January 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Highview Gardens
Finchley
London
N3 3EX
Secretary NameZuhre Omer
NationalityBritish
StatusResigned
Appointed11 January 2001(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 December 2006)
RoleOffice Manager
Correspondence Address10 High Road
Wood Green
London
N22 6BX
Secretary NameSalem Isaal
NationalityBritish
StatusResigned
Appointed11 December 2006(7 years after company formation)
Appointment Duration4 years (resigned 04 January 2011)
RoleAccountant
Correspondence Address17 Endersleigh Gardens
London
NW4 4RX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed18 February 2000(2 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 January 2001)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered AddressSuite 228 42 Watford Way
London
NW4 3AL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Mainbird Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£664,747
Cash£375
Current Liabilities£689,833

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

2 February 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2007Delivered 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 2007Delivered 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 2002Delivered 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 2012Delivered 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

Filing History

18 December 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
10 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
20 October 2022Registered 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 2022Registered 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 2022Micro company accounts made up to 31 July 2021 (2 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
3 June 2021Termination of appointment of Joel Salem as a director on 3 June 2021 (1 page)
14 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
20 December 2019Registered 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 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
13 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
7 March 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Micro company accounts made up to 31 July 2015 (2 pages)
15 September 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 July 2016Compulsory strike-off action has been suspended (1 page)
29 July 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 500
(3 pages)
16 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 500
(3 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Registered 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 2015Registered 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 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015Appointment of Mr Joel Salem as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Mr Joel Salem as a director on 17 July 2015 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 500
(3 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 500
(3 pages)
12 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500
(3 pages)
12 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500
(3 pages)
12 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500
(3 pages)
3 January 2015Satisfaction of charge 11 in full (4 pages)
3 January 2015Satisfaction of charge 11 in full (4 pages)
6 December 2014Satisfaction of charge 10 in full (4 pages)
6 December 2014Satisfaction of charge 10 in full (4 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 500
(3 pages)
3 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 500
(3 pages)
3 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 500
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 November 2011Termination of appointment of Joel Salem as a director (1 page)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
7 November 2011Appointment of Mr Michel Dadoun as a director (2 pages)
7 November 2011Appointment of Mr Michel Dadoun as a director (2 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
7 November 2011Termination of appointment of Salem Isaal as a secretary (1 page)
7 November 2011Termination of appointment of Joel Salem as a director (1 page)
7 November 2011Termination of appointment of Salem Isaal as a secretary (1 page)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
9 September 2010Resolutions
  • RES13 ‐ Loan of £550,000 to michael dadoun approved 30/07/2010
(2 pages)
9 September 2010Resolutions
  • RES13 ‐ Loan of £550,000 to michael dadoun approved 30/07/2010
(2 pages)
9 August 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 August 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 December 2008Return made up to 07/12/08; full list of members (3 pages)
22 December 2008Return made up to 07/12/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 January 2008Return made up to 07/12/07; full list of members (2 pages)
31 January 2008Return made up to 07/12/07; full list of members (2 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 February 2007Accounts made up to 31 July 2005 (11 pages)
6 February 2007Accounts made up to 31 July 2005 (11 pages)
19 January 2007Return made up to 07/12/06; full list of members (2 pages)
19 January 2007Return made up to 07/12/06; full list of members (2 pages)
19 January 2007Registered office changed on 19/01/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
19 January 2007Registered office changed on 19/01/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 December 2005Return made up to 07/12/05; full list of members (6 pages)
28 December 2005Return made up to 07/12/05; full list of members (6 pages)
6 October 2005Accounts made up to 31 July 2004 (12 pages)
6 October 2005Accounts made up to 31 July 2004 (12 pages)
7 June 2005Accounts made up to 31 July 2003 (11 pages)
7 June 2005Accounts made up to 31 July 2003 (11 pages)
28 April 2005Return made up to 07/12/04; full list of members (6 pages)
28 April 2005Return made up to 07/12/04; full list of members (6 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (4 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (4 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
4 December 2003Return made up to 07/12/03; full list of members (6 pages)
4 December 2003Accounts made up to 31 July 2002 (11 pages)
4 December 2003Return made up to 07/12/03; full list of members (6 pages)
4 December 2003Accounts made up to 31 July 2002 (11 pages)
14 January 2003Return made up to 07/12/02; full list of members (6 pages)
14 January 2003Return made up to 07/12/02; full list of members (6 pages)
16 August 2002Particulars of mortgage/charge (11 pages)
16 August 2002Particulars of mortgage/charge (11 pages)
12 June 2002Accounts for a dormant company made up to 31 July 2000 (1 page)
12 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
12 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
12 June 2002Accounts for a dormant company made up to 31 July 2000 (1 page)
2 May 2002Registered office changed on 02/05/02 from: 314 regents park road london N3 2LT (1 page)
2 May 2002Registered office changed on 02/05/02 from: 314 regents park road london N3 2LT (1 page)
15 February 2002Particulars of mortgage/charge (11 pages)
15 February 2002Particulars of mortgage/charge (11 pages)
4 February 2002Particulars of mortgage/charge (5 pages)
4 February 2002Particulars of mortgage/charge (5 pages)
28 January 2002Return made up to 07/12/01; full list of members (6 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Return made up to 07/12/01; full list of members (6 pages)
28 January 2002New secretary appointed (2 pages)
12 March 2001Return made up to 07/12/00; full list of members (6 pages)
12 March 2001Return made up to 07/12/00; full list of members (6 pages)
27 March 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
27 March 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
27 March 2000Ad 21/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 March 2000Ad 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 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 February 2000£ nc 100/10000 18/02/00 (1 page)
28 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
28 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Registered office changed on 25/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 February 2000New secretary appointed (2 pages)
7 December 1999Incorporation (7 pages)
7 December 1999Incorporation (7 pages)