London
N8 8AF
Director Name | Mr Rickard Kelly Eriksson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 25 February 2010(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2010(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Lane London N6 4SB |
Secretary Name | Mr Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carlton Hill London NW8 0JY |
Director Name | Ms Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(10 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 January 2011) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 1 Frederick Place London N8 8AF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Rst1 South West Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £486,253 |
Cash | £167,846 |
Current Liabilities | £332,044 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
17 December 2001 | Delivered on: 19 December 2001 Satisfied on: 1 May 2008 Persons entitled: Halifax PLC 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 parking space no.22 Service road 175 bermondsey street london SE1 T.no: TGL192881 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business. Fully Satisfied |
---|---|
17 December 2001 | Delivered on: 19 December 2001 Satisfied on: 1 May 2008 Persons entitled: Halifax PLC 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 parking space no.21 Service road 175 bermondsey street london SE1 T.no: TGL192883 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business. Fully Satisfied |
17 December 2001 | Delivered on: 19 December 2001 Satisfied on: 1 May 2008 Persons entitled: Halifax PLC 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 parking space no.20 Service road 175 bermondsey street london SE1 T.no: TGL192884 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business. Fully Satisfied |
17 December 2001 | Delivered on: 19 December 2001 Satisfied on: 1 May 2008 Persons entitled: Halifax PLC 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 parking space no.19 Service road 175 bermondsey street london SE1 T.no: TGL192887 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business. Fully Satisfied |
17 December 2001 | Delivered on: 19 December 2001 Satisfied on: 1 May 2008 Persons entitled: Halifax PLC 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 parking space no.18 Service road 175 bermondsey street london SE1 T.no: TGL192897 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business. Fully Satisfied |
17 December 2001 | Delivered on: 19 December 2001 Satisfied on: 1 May 2008 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at 2 newhams road southwark london SE1 7QY t/nos: SGL427010 and TGL182564 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business. Fully Satisfied |
16 November 2000 | Delivered on: 1 December 2000 Satisfied on: 14 February 2004 Persons entitled: United Mizrah Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building contract dated 13 november 2000 (as defined therein). Fully Satisfied |
27 October 2000 | Delivered on: 28 October 2000 Satisfied on: 14 February 2004 Persons entitled: United Mizrahi Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 December 2003 | Delivered on: 13 January 2004 Satisfied on: 21 November 2008 Persons entitled: Acorn Homes (GB) Limited Classification: Debenture 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: 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 |
17 December 2001 | Delivered on: 19 December 2001 Satisfied on: 1 May 2008 Persons entitled: Halifax PLC Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents payable in respect of the property k/a 2 newhams road southwark london SE1 7QY t/nos: SGL427010 and TGL182564 together with l/h car parking spaces numbered 18-23 inclusive adjacent thereto t/nos: TGL192887 TGL192884 TGL192883 TGL192881 TGL192897 abd TGL192885. Fully Satisfied |
17 December 2001 | Delivered on: 19 December 2001 Satisfied on: 1 May 2008 Persons entitled: Halifax PLC Classification: Deed of fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 December 2001 | Delivered on: 19 December 2001 Satisfied on: 1 May 2008 Persons entitled: Halifax PLC 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 parking space no.23 Service road 175 bermondsey street london SE1 T.no: TGL192885 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business. Fully Satisfied |
26 October 2000 | Delivered on: 28 October 2000 Satisfied on: 14 February 2004 Persons entitled: United Mizrahi Bank Limited Classification: First party deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings situate at and k/a block d bermondsey street l/b of southwark SGL427010. Fully Satisfied |
12 October 2012 | Delivered on: 16 October 2012 Persons entitled: John Skok Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details. Outstanding |
28 February 2011 | Delivered on: 5 March 2011 Persons entitled: Normandy Way Limited Classification: Charge over contract rights Secured details: All monies due or to become due from the chargor to the lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the entitlement under and interest in a joint venture agreement dated 21ST january 2011 see image for full details. Outstanding |
21 January 2011 | Delivered on: 8 February 2011 Persons entitled: Normandy Way Limited Classification: Charge over contract rights Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in the contract and benefits in respects of amounts receivable see image for full details. Outstanding |
3 November 2010 | Delivered on: 11 November 2010 Persons entitled: Bank of London and the Middle East PLC Classification: Mortgage over shares Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and the distribution rights see image for full details. Outstanding |
14 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Accounts for a small company made up to 30 September 2022 (7 pages) |
18 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 October 2022 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 9 October 2022 (1 page) |
22 July 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022 (1 page) |
24 June 2022 | Accounts for a small company made up to 30 September 2021 (8 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
23 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 February 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 (1 page) |
22 September 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
28 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
8 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 September 2017 | Satisfaction of charge 16 in full (1 page) |
8 September 2017 | Satisfaction of charge 15 in full (1 page) |
8 September 2017 | Satisfaction of charge 16 in full (1 page) |
8 September 2017 | Satisfaction of charge 15 in full (1 page) |
23 August 2017 | Satisfaction of charge 14 in full (1 page) |
23 August 2017 | Satisfaction of charge 14 in full (1 page) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 February 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 4 January 2016 (2 pages) |
17 February 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
17 February 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
17 February 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 4 January 2016 (2 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
8 March 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
8 March 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
8 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
8 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
8 March 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
8 March 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
8 March 2016 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page) |
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
11 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 November 2014 (1 page) |
30 June 2014 | Accounts made up to 30 September 2013 (11 pages) |
30 June 2014 | Accounts made up to 30 September 2013 (11 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Accounts made up to 30 September 2012 (11 pages) |
30 September 2013 | Accounts made up to 30 September 2012 (11 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
3 August 2012 | Accounts made up to 30 September 2011 (10 pages) |
3 August 2012 | Accounts made up to 30 September 2011 (10 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Accounts made up to 31 March 2010 (10 pages) |
20 January 2012 | Accounts made up to 31 March 2010 (10 pages) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 March 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 March 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
5 November 2010 | Appointment of Ms Romy Elizabeth Summerskill as a director (3 pages) |
5 November 2010 | Appointment of Ms Romy Elizabeth Summerskill as a director (3 pages) |
12 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Appointment of Richard Kelly Eriksson as a secretary (3 pages) |
31 March 2010 | Appointment of Richard Kelly Eriksson as a director (3 pages) |
31 March 2010 | Termination of appointment of Stephen Brook as a secretary (2 pages) |
31 March 2010 | Appointment of Richard Kelly Eriksson as a secretary (3 pages) |
31 March 2010 | Appointment of Mrs Melanie Omirou as a director (3 pages) |
31 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
31 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
31 March 2010 | Termination of appointment of Stephen Brook as a secretary (2 pages) |
31 March 2010 | Appointment of Richard Kelly Eriksson as a director (3 pages) |
31 March 2010 | Appointment of Mrs Melanie Omirou as a director (3 pages) |
26 March 2010 | Company name changed two newham's row LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Company name changed two newham's row LIMITED\certificate issued on 26/03/10
|
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
25 January 2010 | Accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Accounts made up to 31 March 2009 (9 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Accounts made up to 31 March 2007 (8 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (12 pages) |
2 February 2005 | Accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Accounts made up to 31 March 2004 (12 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Accounts made up to 31 March 2003 (12 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 November 2002 | Accounts made up to 31 March 2002 (12 pages) |
26 November 2002 | Accounts made up to 31 March 2002 (12 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
29 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
19 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2000 | Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2000 | Particulars of mortgage/charge (7 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (7 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (4 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 83 leonard street london EC2A 4QS (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 83 leonard street london EC2A 4QS (1 page) |
17 October 2000 | New director appointed (4 pages) |
17 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Incorporation (16 pages) |
5 October 2000 | Incorporation (16 pages) |