Greenford
Middlesex
UB6 0BN
Director Name | Mr Hossein Rezvani |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 98 Wycliffe Road London SW11 5QR |
Secretary Name | Bahareh Ghaemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Wycliffe Road London SW11 5QR |
Director Name | Mrs Bahareh Ghaemi |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 January 2012) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedar Way London NW1 0PD |
Secretary Name | Mr Hossein Rezvani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cedar Way London NW1 0PD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 10b Lyon Way Industrial Estate Greenford Middlesex UB6 0BN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £962,433 |
Cash | £4,959 |
Current Liabilities | £161,756 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
20 June 2002 | Delivered on: 22 June 2002 Satisfied on: 28 March 2015 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as flat 144 odyssey (block e/f apollo) westferry road london E14. Fully Satisfied |
---|---|
25 April 2002 | Delivered on: 8 May 2002 Satisfied on: 28 March 2015 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: Leasehold property k/a apartment 331, st davies square london E14 3WG (formerly k/a plot 342 lockes wharf westferry road london E14). 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 |
22 March 2002 | Delivered on: 4 April 2002 Satisfied on: 28 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in the monies held in any account at the bank of scotland, telford house, 3 mid new cultins, edinburgh. Fully Satisfied |
22 March 2002 | Delivered on: 4 April 2002 Satisfied on: 28 March 2015 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 |
22 March 2002 | Delivered on: 4 April 2002 Satisfied on: 28 March 2015 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: L/H property k/a B123 mosaic, narrow street, london. 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 |
22 March 2002 | Delivered on: 4 April 2002 Satisfied on: 28 March 2015 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: L/H property k/a B122 mosaic, narrow street, london. 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 |
10 December 2006 | Delivered on: 22 December 2006 Satisfied on: 28 March 2015 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 appollo building 1 newton place. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
10 December 2006 | Delivered on: 22 December 2006 Satisfied on: 28 March 2015 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 adriatic building 51 narrow street limehouse london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
6 November 2006 | Delivered on: 8 November 2006 Satisfied on: 28 March 2015 Persons entitled: Paragon Mortgages 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 property known as flat 25 adriatic building 51 narrow street london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
12 August 2002 | Delivered on: 14 August 2002 Satisfied on: 28 March 2015 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as flat 1 (plot ag.1) the mosaic, narrow street, london. Fully Satisfied |
18 July 2002 | Delivered on: 26 July 2002 Satisfied on: 28 March 2015 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £144,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The leasehold property known as flat A3.6 The mosaic narrow street london E14. Fully Satisfied |
11 December 2001 | Delivered on: 21 December 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over all the company's present and future undertakings and assets whatsoever and wheresoever. Outstanding |
13 August 2015 | Delivered on: 14 August 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: First and second floor maisonette, 242 camden high street, london t/no NGL916673. Outstanding |
13 April 2006 | Delivered on: 18 April 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £204,000 and all other monies due or to become due. Particulars: 76 ionian building, 45 narrow street, london, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
11 December 2001 | Delivered on: 15 December 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £140,000 and all other monies due or to become due from the company to the chargee. Particulars: Plot 84 the odyssey london E14. Outstanding |
13 April 2006 | Delivered on: 18 April 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £182,750 and all other monies due or to become due. Particulars: 331 jupitor house, st davids square, isle of dogs, london, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
13 April 2006 | Delivered on: 18 April 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £204,000 and all other monies due or to become due. Particulars: 75 ionian building, 45 narrow street, london, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
20 August 2002 | Delivered on: 23 August 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £165,000.00 due or to become due from the company to the chargee. Particulars: The property k/a 260 lockes wharf, westferry road, london E14 3WF. Outstanding |
20 August 2002 | Delivered on: 23 August 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £157,500.00 due or to become due from the company to the chargee. Particulars: The property k/a 285 lockes wharf, westferry road, london E14 3WF. Outstanding |
20 August 2002 | Delivered on: 23 August 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £157,500.00 due or to become due from the company to the chargee. Particulars: The property k/a 270 lockes wharf, westferry road, london E14 3WF. Outstanding |
20 August 2002 | Delivered on: 23 August 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £157,500.00 due or to become due from the company to the chargee. Particulars: The property k/a 262 lockes wharf, westferry road, london E14 3WF. Outstanding |
20 August 2002 | Delivered on: 23 August 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £157,500.00 due or to become due from the company to the chargee. Particulars: The property k/a 261 lockes wharf, westferry road, london E14 3WF. Outstanding |
20 August 2002 | Delivered on: 23 August 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property (including uncalled capital) undertakings and assets of the borrower expressed to be charged to the company now or hereafter under clause 2 of the floating charge. Outstanding |
11 December 2001 | Delivered on: 15 December 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £162,450 and all other monies due or to become due from the company to the chargee. Particulars: Plot 98 the odyssey london E14. Outstanding |
24 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
19 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 November 2017 | Satisfaction of charge 039115570024 in full (1 page) |
13 November 2017 | Satisfaction of charge 039115570024 in full (1 page) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 August 2015 | Registration of charge 039115570024, created on 13 August 2015 (7 pages) |
14 August 2015 | Registration of charge 039115570024, created on 13 August 2015 (7 pages) |
28 March 2015 | Satisfaction of charge 10 in full (1 page) |
28 March 2015 | Satisfaction of charge 4 in full (2 pages) |
28 March 2015 | Satisfaction of charge 9 in full (1 page) |
28 March 2015 | Satisfaction of charge 22 in full (1 page) |
28 March 2015 | Satisfaction of charge 4 in full (2 pages) |
28 March 2015 | Satisfaction of charge 6 in full (1 page) |
28 March 2015 | Satisfaction of charge 10 in full (1 page) |
28 March 2015 | Satisfaction of charge 11 in full (1 page) |
28 March 2015 | Satisfaction of charge 8 in full (2 pages) |
28 March 2015 | Satisfaction of charge 5 in full (2 pages) |
28 March 2015 | Satisfaction of charge 8 in full (2 pages) |
28 March 2015 | Satisfaction of charge 23 in full (1 page) |
28 March 2015 | Satisfaction of charge 9 in full (1 page) |
28 March 2015 | Satisfaction of charge 7 in full (1 page) |
28 March 2015 | Satisfaction of charge 6 in full (1 page) |
28 March 2015 | Satisfaction of charge 7 in full (1 page) |
28 March 2015 | Satisfaction of charge 21 in full (1 page) |
28 March 2015 | Satisfaction of charge 22 in full (1 page) |
28 March 2015 | Satisfaction of charge 5 in full (2 pages) |
28 March 2015 | Satisfaction of charge 23 in full (1 page) |
28 March 2015 | Satisfaction of charge 21 in full (1 page) |
28 March 2015 | Satisfaction of charge 11 in full (1 page) |
19 February 2015 | Registered office address changed from 10B Lyon Way Industrial Estate Lyon Way Greenford Middlesex UB6 0BN to Unit 10B Lyon Way Industrial Estate Greenford Middlesex UB6 0BN on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 10B Lyon Way Industrial Estate Lyon Way Greenford Middlesex UB6 0BN to Unit 10B Lyon Way Industrial Estate Greenford Middlesex UB6 0BN on 19 February 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 March 2014 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
7 March 2014 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
27 February 2014 | Registered office address changed from 4 Cedar Way London NW1 0PD United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from 4 Cedar Way London NW1 0PD United Kingdom on 27 February 2014 (1 page) |
11 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Termination of appointment of Bahareh Ghaemi as a director (1 page) |
4 January 2012 | Appointment of Mr Hossein Rezvani as a director (2 pages) |
4 January 2012 | Termination of appointment of Bahareh Ghaemi as a director (1 page) |
4 January 2012 | Appointment of Mr Hossein Rezvani as a director (2 pages) |
4 January 2012 | Appointment of Mr Hossein Rezvani as a director (2 pages) |
4 January 2012 | Appointment of Mr Hossein Rezvani as a director (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 November 2011 | Termination of appointment of Hossein Rezvani as a secretary (1 page) |
5 November 2011 | Termination of appointment of Hossein Rezvani as a secretary (1 page) |
8 March 2011 | Registered office address changed from 98 Wycliffe Road London SW11 5QR England on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 98 Wycliffe Road London SW11 5QR England on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 98 Wycliffe Road London SW11 5QR England on 8 March 2011 (1 page) |
8 March 2011 | Director's details changed for Bahareh Ghaemi on 7 March 2011 (3 pages) |
8 March 2011 | Secretary's details changed for Hossein Rezvani on 7 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Bahareh Ghaemi on 7 March 2011 (3 pages) |
8 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Secretary's details changed for Hossein Rezvani on 7 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Hossein Rezvani on 7 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Bahareh Ghaemi on 7 March 2011 (3 pages) |
18 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
18 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
6 February 2010 | Registered office address changed from 240 Camden High Street London NW1 8QS on 6 February 2010 (1 page) |
6 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Registered office address changed from 240 Camden High Street London NW1 8QS on 6 February 2010 (1 page) |
6 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for Bahareh Ghaemi on 5 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Bahareh Ghaemi on 5 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Bahareh Ghaemi on 5 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 240 Camden High Street London NW1 8QS on 6 February 2010 (1 page) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
27 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 98 wycliffe road london SW11 5QR (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 98 wycliffe road london SW11 5QR (1 page) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
7 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: unit 16 cedar way london NW1 0PD (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: unit 16 cedar way london NW1 0PD (1 page) |
30 November 2007 | Secretary's particulars changed (1 page) |
30 November 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: unit cedar way london NW1 0PD (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: unit cedar way london NW1 0PD (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 240 camden high street london NW1 8QS (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 240 camden high street london NW1 8QS (1 page) |
16 May 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
16 May 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
16 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
19 May 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
18 April 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Particulars of mortgage/charge (4 pages) |
17 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
17 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 278 hackney road london E2 7SJ (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 278 hackney road london E2 7SJ (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 11B st stephens road east ham london E6 1AN (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 11B st stephens road east ham london E6 1AN (1 page) |
9 March 2004 | Return made up to 21/01/04; full list of members; amend (6 pages) |
9 March 2004 | Return made up to 21/01/04; full list of members; amend (6 pages) |
13 February 2004 | Return made up to 21/01/04; full list of members
|
13 February 2004 | Return made up to 21/01/04; full list of members
|
25 September 2003 | Registered office changed on 25/09/03 from: 278 hackney road london E2 7SJ (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 278 hackney road london E2 7SJ (1 page) |
21 July 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
21 July 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
16 April 2003 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
16 April 2003 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
8 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 86-88 south ealing road london W5 4QB (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 86-88 south ealing road london W5 4QB (1 page) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (5 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (5 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
27 March 2002 | Return made up to 21/01/02; full list of members
|
27 March 2002 | Return made up to 21/01/02; full list of members
|
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (5 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (5 pages) |
17 September 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
17 September 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: langley house park road london N2 8EX (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: langley house park road london N2 8EX (1 page) |
28 March 2001 | Return made up to 21/01/01; full list of members (5 pages) |
28 March 2001 | Return made up to 21/01/01; full list of members (5 pages) |
23 March 2001 | Company name changed cerex LIMITED\certificate issued on 23/03/01 (2 pages) |
23 March 2001 | Company name changed cerex LIMITED\certificate issued on 23/03/01 (2 pages) |
22 August 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
22 August 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
11 July 2000 | Secretary resigned (2 pages) |
11 July 2000 | Director resigned (2 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director resigned (2 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Secretary resigned (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
21 January 2000 | Incorporation (16 pages) |
21 January 2000 | Incorporation (16 pages) |