Company NameC.I.D. Investments Limited
DirectorEvie Olivia Demosthenous
Company StatusActive
Company Number03897378
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDemosthenis Chrysanthou
NationalityBritish
StatusCurrent
Appointed21 December 1999(same day as company formation)
RoleSecretary
Correspondence Address42 Park Road
London
N8 8TD
Director NameMs Evie Olivia Demosthenous
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Park Road
London
N8 8TD
Director NameMr Yiannakis Demetriou
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Hyde Close
Barnet
Hertfordshire
EN5 5TJ
Director NameMr Michael Ioannou
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Alexandros Demosthemous
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(1 year after company formation)
Appointment Duration18 years, 8 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Contact

Websiteprofit.ndtv.com

Location

Registered Address42 Park Road
London
N8 8TD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Demosthenis Chrisanthou
33.33%
Ordinary
1 at £1Michael Ioannou
33.33%
Ordinary
1 at £1Yiannakis Demetriou
33.33%
Ordinary

Financials

Year2014
Net Worth£497,142
Current Liabilities£394,279

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

30 October 2012Delivered on: 9 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 October 2012Delivered on: 9 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 165B junction road london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 9 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 park road hornsey london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
31 July 2007Delivered on: 1 August 2007
Persons entitled: Aib Group (UK) 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 80 high street eton berkshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 December 2019Delivered on: 17 December 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The land known as flat 23 centre point house 15A saint giles street london WC2H 8LW registered at the land registry under title number NGL835632.
Outstanding
3 December 2019Delivered on: 17 December 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The land known as 165B junction road london N19 5PZ registered at the land registry under title number LN202848.
Outstanding
3 December 2019Delivered on: 17 December 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The land known as 1 park road crouch end london N8 8TE registered at the land registry under title number EGL381887.
Outstanding
3 December 2019Delivered on: 17 December 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 23 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1) by way of legal mortgage, the property known as 1 park road, crouch end, london N8 8TE which is registered at land registry under title number EGL381887, AGL119307, and AGL119308 ('the property').. 2) by way of fixed charge:. (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. (V) all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.
Outstanding
12 March 2015Delivered on: 17 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the property known as 74 kenley, gloucester road, london N17 6LT and registered at the land registry under title number AGL142815 (‘the property’);. 2. by way of fixed charge:. I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. Ii) all fixtures and fittings from time to time attached to the property;. Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. Iv) all benefits in respect of the insurances including all claims and refund of any premiums;. V) all rents receivable from any lease granted of the property; and. Vi) all the goodwill of the borrower’s business carried on at the property.
Outstanding
18 November 2014Delivered on: 21 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the property known as 25 dukes avenue, london N10 2PS and land to the west of elms avenue, london and registered at the land registry under title numbers MX363282 and AGL323069 ('the property').. 2.By way of fixed charge:. I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. Ii) all fixtures and fittings from time to time attached to the property;. Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. V) all rents receivable from any lease granted of the property; and. Vi) all the goodwill of the borrower's business carried on at the property.
Outstanding
15 July 2013Delivered on: 17 July 2013
Persons entitled: Svenksa Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as flat 32 norden point, claremont road, london NW2 1TG and registered at hm land registry under title number NGL721802.. Notification of addition to or amendment of charge.
Outstanding
25 June 2013Delivered on: 1 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 50, bridport house, college gardens, london N18 2XJ (title number AGL86212). Notification of addition to or amendment of charge.
Outstanding
30 October 2012Delivered on: 9 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 23 centre point house 15A saint giles high street london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
28 May 2004Delivered on: 10 June 2004
Satisfied on: 14 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 23 centre point house, london,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 May 2001Delivered on: 30 May 2001
Satisfied on: 2 November 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 390 hornsey road holloway N19 in the london borough if islington. T/no. LN2819. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 May 2001Delivered on: 30 May 2001
Satisfied on: 2 November 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 165B junction road holloway N19. T/no. LN202848. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 May 2001Delivered on: 30 May 2001
Satisfied on: 22 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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
5 January 2001Delivered on: 10 January 2001
Satisfied on: 2 November 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 55 park road london N8 NGL54795. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

22 January 2021Unaudited abridged accounts made up to 31 December 2019 (11 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
17 December 2019Registration of charge 038973780018, created on 3 December 2019 (3 pages)
17 December 2019Registration of charge 038973780019, created on 3 December 2019 (3 pages)
17 December 2019Registration of charge 038973780016, created on 3 December 2019 (10 pages)
17 December 2019Registration of charge 038973780017, created on 3 December 2019 (3 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
26 September 2019Cessation of Demosthenis Chrysanthou as a person with significant control on 24 September 2019 (1 page)
26 September 2019Notification of Evie Olivia Demosthenous as a person with significant control on 24 September 2019 (2 pages)
20 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
30 August 2019Termination of appointment of Alexandros Demosthemous as a director on 29 August 2019 (1 page)
30 August 2019Appointment of Mrs Evie Demosthenous as a director on 29 August 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 March 2019Director's details changed for Mr Alexandros Demosthemous on 14 March 2019 (2 pages)
15 March 2019Secretary's details changed for Demosthenis Chrysanthou on 14 March 2019 (1 page)
15 March 2019Director's details changed for Mr Michael Ioannou on 14 March 2019 (2 pages)
12 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
16 March 2018Secretary's details changed for Demosthenis Chrysanthou on 12 October 2017 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
15 March 2018Secretary's details changed for Demosthenis Chrysanthou on 12 October 2017 (1 page)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Cessation of Yiannakis Demetriou as a person with significant control on 1 January 2017 (1 page)
29 September 2017Cessation of Yiannakis Demetriou as a person with significant control on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Yiannakis Demetriou as a director on 1 January 2017 (1 page)
29 September 2017Termination of appointment of Yiannakis Demetriou as a director on 1 January 2017 (1 page)
17 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Annual return made up to 21 December 2015 with a full list of shareholders (6 pages)
15 March 2016Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to 1 Kings Avenue London N21 3NA on 15 March 2016 (1 page)
15 March 2016Annual return made up to 21 December 2015 with a full list of shareholders (6 pages)
15 March 2016Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to 1 Kings Avenue London N21 3NA on 15 March 2016 (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 9,996
(7 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 9,996
(7 pages)
10 March 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 9,996
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 9,996
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Registration of charge 038973780015, created on 18 June 2015 (18 pages)
23 June 2015Registration of charge 038973780015, created on 18 June 2015 (18 pages)
17 March 2015Registration of charge 038973780014, created on 12 March 2015 (17 pages)
17 March 2015Registration of charge 038973780014, created on 12 March 2015 (17 pages)
10 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3
(6 pages)
10 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3
(6 pages)
21 November 2014Registration of charge 038973780013, created on 18 November 2014 (16 pages)
21 November 2014Registration of charge 038973780013, created on 18 November 2014 (16 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(6 pages)
25 July 2014Registered office address changed from 286B Chase Road London N14 6HF to 286B Chase Road Southgate London N14 6HF on 25 July 2014 (1 page)
25 July 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(6 pages)
25 July 2014Registered office address changed from 286B Chase Road London N14 6HF to 286B Chase Road Southgate London N14 6HF on 25 July 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Registration of charge 038973780012 (13 pages)
17 July 2013Registration of charge 038973780012 (13 pages)
1 July 2013Registration of charge 038973780011 (13 pages)
1 July 2013Registration of charge 038973780011 (13 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2013Annual return made up to 21 December 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-12
(6 pages)
12 April 2013Annual return made up to 21 December 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-12
(6 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Director's details changed for Yiannakis Demetriou on 21 December 2009 (2 pages)
11 May 2010Director's details changed for Alexandros Demosthemous on 21 December 2009 (2 pages)
11 May 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Alexandros Demosthemous on 21 December 2009 (2 pages)
11 May 2010Director's details changed for Michael Ioannou on 21 December 2009 (2 pages)
11 May 2010Director's details changed for Michael Ioannou on 21 December 2009 (2 pages)
11 May 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Yiannakis Demetriou on 21 December 2009 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Secretary's details changed for Demosthenis Chrisanthou on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Demosthenis Chrisanthou on 14 October 2009 (1 page)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
15 June 2009Return made up to 21/12/08; full list of members (4 pages)
15 June 2009Return made up to 21/12/08; full list of members (4 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 September 2008Return made up to 21/12/07; full list of members (4 pages)
24 September 2008Return made up to 21/12/07; full list of members (4 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 21/12/06; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 21/12/06; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 June 2006Return made up to 21/12/05; full list of members (3 pages)
16 June 2006Return made up to 21/12/05; full list of members (3 pages)
31 May 2006Return made up to 21/12/04; full list of members (3 pages)
31 May 2006Return made up to 21/12/04; full list of members (3 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 July 2004Return made up to 21/12/03; full list of members (7 pages)
1 July 2004Return made up to 21/12/03; full list of members (7 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 March 2003Return made up to 21/12/02; full list of members (7 pages)
13 March 2003Return made up to 21/12/02; full list of members (7 pages)
16 October 2002Return made up to 21/12/01; full list of members (7 pages)
16 October 2002Return made up to 21/12/01; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 December 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
5 December 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 October 2001Return made up to 21/12/00; full list of members (6 pages)
1 October 2001Return made up to 21/12/00; full list of members (6 pages)
4 June 2001Ad 09/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 June 2001Ad 09/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (7 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (7 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000Registered office changed on 05/03/00 from: 869 high road london N12 8QA (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000Registered office changed on 05/03/00 from: 869 high road london N12 8QA (1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
21 December 1999Incorporation (12 pages)
21 December 1999Incorporation (12 pages)