Company NameRachel Trading Company Limited
DirectorHossein Rezvani
Company StatusActive
Company Number03911557
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Previous NameCerex Limited

Business Activity

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

Directors

Director NameMr Hossein Rezvani
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(11 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10b Lyon Way Industrial Estate
Greenford
Middlesex
UB6 0BN
Director NameMr Hossein Rezvani
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address98 Wycliffe Road
London
SW11 5QR
Secretary NameBahareh Ghaemi
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Wycliffe Road
London
SW11 5QR
Director NameMrs Bahareh Ghaemi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 January 2012)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedar Way
London
NW1 0PD
Secretary NameMr Hossein Rezvani
NationalityBritish
StatusResigned
Appointed07 January 2008(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cedar Way
London
NW1 0PD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 10b Lyon Way Industrial Estate
Greenford
Middlesex
UB6 0BN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£962,433
Cash£4,959
Current Liabilities£161,756

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

20 June 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2015Delivered 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 2006Delivered 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 2001Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
19 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 November 2017Satisfaction of charge 039115570024 in full (1 page)
13 November 2017Satisfaction of charge 039115570024 in full (1 page)
13 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(3 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Registration of charge 039115570024, created on 13 August 2015 (7 pages)
14 August 2015Registration of charge 039115570024, created on 13 August 2015 (7 pages)
28 March 2015Satisfaction of charge 10 in full (1 page)
28 March 2015Satisfaction of charge 4 in full (2 pages)
28 March 2015Satisfaction of charge 9 in full (1 page)
28 March 2015Satisfaction of charge 22 in full (1 page)
28 March 2015Satisfaction of charge 4 in full (2 pages)
28 March 2015Satisfaction of charge 6 in full (1 page)
28 March 2015Satisfaction of charge 10 in full (1 page)
28 March 2015Satisfaction of charge 11 in full (1 page)
28 March 2015Satisfaction of charge 8 in full (2 pages)
28 March 2015Satisfaction of charge 5 in full (2 pages)
28 March 2015Satisfaction of charge 8 in full (2 pages)
28 March 2015Satisfaction of charge 23 in full (1 page)
28 March 2015Satisfaction of charge 9 in full (1 page)
28 March 2015Satisfaction of charge 7 in full (1 page)
28 March 2015Satisfaction of charge 6 in full (1 page)
28 March 2015Satisfaction of charge 7 in full (1 page)
28 March 2015Satisfaction of charge 21 in full (1 page)
28 March 2015Satisfaction of charge 22 in full (1 page)
28 March 2015Satisfaction of charge 5 in full (2 pages)
28 March 2015Satisfaction of charge 23 in full (1 page)
28 March 2015Satisfaction of charge 21 in full (1 page)
28 March 2015Satisfaction of charge 11 in full (1 page)
19 February 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(3 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,000
(3 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,000
(3 pages)
7 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
7 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
27 February 2014Registered office address changed from 4 Cedar Way London NW1 0PD United Kingdom on 27 February 2014 (1 page)
27 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(3 pages)
27 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(3 pages)
27 February 2014Registered office address changed from 4 Cedar Way London NW1 0PD United Kingdom on 27 February 2014 (1 page)
11 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 10,000
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 10,000
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
4 January 2012Termination of appointment of Bahareh Ghaemi as a director (1 page)
4 January 2012Appointment of Mr Hossein Rezvani as a director (2 pages)
4 January 2012Termination of appointment of Bahareh Ghaemi as a director (1 page)
4 January 2012Appointment of Mr Hossein Rezvani as a director (2 pages)
4 January 2012Appointment of Mr Hossein Rezvani as a director (2 pages)
4 January 2012Appointment of Mr Hossein Rezvani as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 November 2011Termination of appointment of Hossein Rezvani as a secretary (1 page)
5 November 2011Termination of appointment of Hossein Rezvani as a secretary (1 page)
8 March 2011Registered office address changed from 98 Wycliffe Road London SW11 5QR England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 98 Wycliffe Road London SW11 5QR England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 98 Wycliffe Road London SW11 5QR England on 8 March 2011 (1 page)
8 March 2011Director's details changed for Bahareh Ghaemi on 7 March 2011 (3 pages)
8 March 2011Secretary's details changed for Hossein Rezvani on 7 March 2011 (2 pages)
8 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Bahareh Ghaemi on 7 March 2011 (3 pages)
8 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Hossein Rezvani on 7 March 2011 (2 pages)
8 March 2011Secretary's details changed for Hossein Rezvani on 7 March 2011 (2 pages)
8 March 2011Director's details changed for Bahareh Ghaemi on 7 March 2011 (3 pages)
18 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
18 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
6 February 2010Registered office address changed from 240 Camden High Street London NW1 8QS on 6 February 2010 (1 page)
6 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
6 February 2010Registered office address changed from 240 Camden High Street London NW1 8QS on 6 February 2010 (1 page)
6 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Bahareh Ghaemi on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Bahareh Ghaemi on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Bahareh Ghaemi on 5 February 2010 (2 pages)
6 February 2010Registered office address changed from 240 Camden High Street London NW1 8QS on 6 February 2010 (1 page)
9 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
27 January 2009Return made up to 21/01/09; full list of members (3 pages)
27 January 2009Return made up to 21/01/09; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from 98 wycliffe road london SW11 5QR (1 page)
16 September 2008Registered office changed on 16/09/2008 from 98 wycliffe road london SW11 5QR (1 page)
1 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
7 March 2008Return made up to 21/01/08; full list of members (3 pages)
7 March 2008Return made up to 21/01/08; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: unit 16 cedar way london NW1 0PD (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Registered office changed on 30/11/07 from: unit 16 cedar way london NW1 0PD (1 page)
30 November 2007Secretary's particulars changed (1 page)
30 November 2007Secretary's particulars changed (1 page)
9 July 2007Registered office changed on 09/07/07 from: unit cedar way london NW1 0PD (1 page)
9 July 2007Registered office changed on 09/07/07 from: unit cedar way london NW1 0PD (1 page)
14 June 2007Registered office changed on 14/06/07 from: 240 camden high street london NW1 8QS (1 page)
14 June 2007Registered office changed on 14/06/07 from: 240 camden high street london NW1 8QS (1 page)
16 May 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
16 May 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
16 February 2007Return made up to 21/01/07; full list of members (2 pages)
16 February 2007Return made up to 21/01/07; full list of members (2 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
19 May 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
19 May 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
18 April 2006Particulars of mortgage/charge (4 pages)
18 April 2006Particulars of mortgage/charge (4 pages)
18 April 2006Particulars of mortgage/charge (4 pages)
18 April 2006Particulars of mortgage/charge (4 pages)
18 April 2006Particulars of mortgage/charge (4 pages)
18 April 2006Particulars of mortgage/charge (4 pages)
17 March 2006Return made up to 21/01/06; full list of members (2 pages)
17 March 2006Return made up to 21/01/06; full list of members (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 278 hackney road london E2 7SJ (1 page)
17 March 2006Registered office changed on 17/03/06 from: 278 hackney road london E2 7SJ (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 February 2005Return made up to 21/01/05; full list of members (6 pages)
24 February 2005Return made up to 21/01/05; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
26 March 2004Registered office changed on 26/03/04 from: 11B st stephens road east ham london E6 1AN (1 page)
26 March 2004Registered office changed on 26/03/04 from: 11B st stephens road east ham london E6 1AN (1 page)
9 March 2004Return made up to 21/01/04; full list of members; amend (6 pages)
9 March 2004Return made up to 21/01/04; full list of members; amend (6 pages)
13 February 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(6 pages)
13 February 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(6 pages)
25 September 2003Registered office changed on 25/09/03 from: 278 hackney road london E2 7SJ (1 page)
25 September 2003Registered office changed on 25/09/03 from: 278 hackney road london E2 7SJ (1 page)
21 July 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
21 July 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
16 April 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
16 April 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
8 February 2003Return made up to 21/01/03; full list of members (6 pages)
8 February 2003Return made up to 21/01/03; full list of members (6 pages)
18 October 2002Registered office changed on 18/10/02 from: 86-88 south ealing road london W5 4QB (1 page)
18 October 2002Registered office changed on 18/10/02 from: 86-88 south ealing road london W5 4QB (1 page)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
27 March 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (5 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (5 pages)
17 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
17 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
7 September 2001Registered office changed on 07/09/01 from: langley house park road london N2 8EX (1 page)
7 September 2001Registered office changed on 07/09/01 from: langley house park road london N2 8EX (1 page)
28 March 2001Return made up to 21/01/01; full list of members (5 pages)
28 March 2001Return made up to 21/01/01; full list of members (5 pages)
23 March 2001Company name changed cerex LIMITED\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed cerex LIMITED\certificate issued on 23/03/01 (2 pages)
22 August 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
22 August 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
11 July 2000Secretary resigned (2 pages)
11 July 2000Director resigned (2 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Director resigned (2 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Secretary resigned (2 pages)
11 July 2000Registered office changed on 11/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 July 2000Registered office changed on 11/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 July 2000New secretary appointed (2 pages)
21 January 2000Incorporation (16 pages)
21 January 2000Incorporation (16 pages)