London
N8 8TD
Director Name | Ms Evie Olivia Demosthenous |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 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 | 42 Park Road London N8 8TD |
Director Name | Mr Yiannakis Demetriou |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 11 Hyde Close Barnet Hertfordshire EN5 5TJ |
Director Name | Mr Michael Ioannou |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Mr Alexandros Demosthemous |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(1 year after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Website | profit.ndtv.com |
---|
Registered Address | 42 Park Road London N8 8TD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Demosthenis Chrisanthou 33.33% Ordinary |
---|---|
1 at £1 | Michael Ioannou 33.33% Ordinary |
1 at £1 | Yiannakis Demetriou 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £497,142 |
Current Liabilities | £394,279 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
30 October 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 17 December 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
18 June 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
22 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
17 December 2019 | Registration of charge 038973780018, created on 3 December 2019 (3 pages) |
17 December 2019 | Registration of charge 038973780019, created on 3 December 2019 (3 pages) |
17 December 2019 | Registration of charge 038973780016, created on 3 December 2019 (10 pages) |
17 December 2019 | Registration of charge 038973780017, created on 3 December 2019 (3 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
26 September 2019 | Cessation of Demosthenis Chrysanthou as a person with significant control on 24 September 2019 (1 page) |
26 September 2019 | Notification of Evie Olivia Demosthenous as a person with significant control on 24 September 2019 (2 pages) |
20 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
30 August 2019 | Termination of appointment of Alexandros Demosthemous as a director on 29 August 2019 (1 page) |
30 August 2019 | Appointment of Mrs Evie Demosthenous as a director on 29 August 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
15 March 2019 | Director's details changed for Mr Alexandros Demosthemous on 14 March 2019 (2 pages) |
15 March 2019 | Secretary's details changed for Demosthenis Chrysanthou on 14 March 2019 (1 page) |
15 March 2019 | Director's details changed for Mr Michael Ioannou on 14 March 2019 (2 pages) |
12 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
16 March 2018 | Secretary's details changed for Demosthenis Chrysanthou on 12 October 2017 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
15 March 2018 | Secretary's details changed for Demosthenis Chrysanthou on 12 October 2017 (1 page) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Cessation of Yiannakis Demetriou as a person with significant control on 1 January 2017 (1 page) |
29 September 2017 | Cessation of Yiannakis Demetriou as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Yiannakis Demetriou as a director on 1 January 2017 (1 page) |
29 September 2017 | Termination of appointment of Yiannakis Demetriou as a director on 1 January 2017 (1 page) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 March 2016 | Annual return made up to 21 December 2015 with a full list of shareholders (6 pages) |
15 March 2016 | Registered 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 2016 | Annual return made up to 21 December 2015 with a full list of shareholders (6 pages) |
15 March 2016 | Registered 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 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 March 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2015 | Registration of charge 038973780015, created on 18 June 2015 (18 pages) |
23 June 2015 | Registration of charge 038973780015, created on 18 June 2015 (18 pages) |
17 March 2015 | Registration of charge 038973780014, created on 12 March 2015 (17 pages) |
17 March 2015 | Registration of charge 038973780014, created on 12 March 2015 (17 pages) |
10 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
21 November 2014 | Registration of charge 038973780013, created on 18 November 2014 (16 pages) |
21 November 2014 | Registration of charge 038973780013, created on 18 November 2014 (16 pages) |
13 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered 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 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Registration of charge 038973780012 (13 pages) |
17 July 2013 | Registration of charge 038973780012 (13 pages) |
1 July 2013 | Registration of charge 038973780011 (13 pages) |
1 July 2013 | Registration of charge 038973780011 (13 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2013 | Annual return made up to 21 December 2012 with a full list of shareholders
|
12 April 2013 | Annual return made up to 21 December 2012 with a full list of shareholders
|
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Director's details changed for Yiannakis Demetriou on 21 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Alexandros Demosthemous on 21 December 2009 (2 pages) |
11 May 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Alexandros Demosthemous on 21 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Michael Ioannou on 21 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Michael Ioannou on 21 December 2009 (2 pages) |
11 May 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Yiannakis Demetriou on 21 December 2009 (2 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Secretary's details changed for Demosthenis Chrisanthou on 14 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Demosthenis Chrisanthou on 14 October 2009 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2009 | Return made up to 21/12/08; full list of members (4 pages) |
15 June 2009 | Return made up to 21/12/08; full list of members (4 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 September 2008 | Return made up to 21/12/07; full list of members (4 pages) |
24 September 2008 | Return made up to 21/12/07; full list of members (4 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 21/12/06; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 21/12/06; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 June 2006 | Return made up to 21/12/05; full list of members (3 pages) |
16 June 2006 | Return made up to 21/12/05; full list of members (3 pages) |
31 May 2006 | Return made up to 21/12/04; full list of members (3 pages) |
31 May 2006 | Return made up to 21/12/04; full list of members (3 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 July 2004 | Return made up to 21/12/03; full list of members (7 pages) |
1 July 2004 | Return made up to 21/12/03; full list of members (7 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 March 2003 | Return made up to 21/12/02; full list of members (7 pages) |
13 March 2003 | Return made up to 21/12/02; full list of members (7 pages) |
16 October 2002 | Return made up to 21/12/01; full list of members (7 pages) |
16 October 2002 | Return made up to 21/12/01; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 October 2001 | Return made up to 21/12/00; full list of members (6 pages) |
1 October 2001 | Return made up to 21/12/00; full list of members (6 pages) |
4 June 2001 | Ad 09/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 June 2001 | Ad 09/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (7 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (7 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Registered office changed on 05/03/00 from: 869 high road london N12 8QA (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: 869 high road london N12 8QA (1 page) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
21 December 1999 | Incorporation (12 pages) |
21 December 1999 | Incorporation (12 pages) |