London
N3 1UL
Secretary Name | Mr Stanley Val Siegal |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2003(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Courtgate Close Flower Lane Mill Hill London NW7 2JZ |
Director Name | Stanley Val Siegal |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 38 Chasewood Park Harrow On The Hill Harrow Middlesex HA1 3YP |
Secretary Name | David Andrew Siegal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 29 Harman Drive London NW2 2ED |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | David Andrew Siegal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,257,208 |
Cash | £119,675 |
Current Liabilities | £162,394 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
25 June 2003 | Delivered on: 26 June 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal 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: L/H property 117 draycott court cricklewood london t/n AGL91792 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
---|---|
26 June 2003 | Delivered on: 28 June 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 woodvale way the vale hendon london NW11 8SQ 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 |
30 May 2003 | Delivered on: 3 June 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over the property k/a 9 dairyman close claremont road london NW2 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 |
3 May 2002 | Delivered on: 4 May 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £114,700.00 due or to become due from the company to the chargee. Particulars: The property k/a 72 redmans road, london E1 3AQ. Outstanding |
25 January 2002 | Delivered on: 1 February 2002 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: £119,375.00 due or to become due from the company to the chragee. Particulars: 56 stepney green stepney london E1 3JJ. Outstanding |
4 January 2002 | Delivered on: 22 January 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £97,700.00 due from the company to the chargee. Particulars: Flat 3,lunan house,shetland rd,bow,london E3. Outstanding |
13 January 2020 | Delivered on: 23 January 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 37 draycott close. Cricklewood. London. Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 117 draycott close somerton road cricklewood london. Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 37 draycott close cricklewood london. Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 27 upton close off somerton road london. Outstanding |
25 January 2008 | Delivered on: 29 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £152,150 and all other monies due or to become due. Particulars: 14 dairyman close claremont road london. Fixed charge over all rental income and. Outstanding |
19 December 2007 | Delivered on: 4 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £137,805.00 and all other monies due or to become due. Particulars: 4 dairyman close claremont rd, london NW2; 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 |
19 December 2007 | Delivered on: 20 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £167,224.00 and all other monies due or to become due. Particulars: 2 draycott close somerton rd,cricklewood london NW2 1UN; 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 |
31 October 2007 | Delivered on: 1 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £132,100.00 and all other monies due or to become due. Particulars: 15 draycott close london. Fixed charge over all rental income and. Outstanding |
31 October 2007 | Delivered on: 1 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £137,959.00 and all other monies due or to become due. Particulars: 34 draycott close london. Fixed charge over all rental income and. Outstanding |
30 August 2001 | Delivered on: 5 September 2001 Persons entitled: First Active PLC Classification: Legal charge Secured details: £116,000 due or to become due from the company to the chargee. Particulars: L/H property k/a plot 103 kings chase harrow (to be k/a 7 robert house harrow middlesex). Outstanding |
30 October 2007 | Delivered on: 31 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £137,959.00 and all other monies due or to become due. Particulars: 103 draycott close somerton road cricklewood london. Fixed charge over all rental income and. Outstanding |
29 October 2007 | Delivered on: 30 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £139,362.00 and all other monies due or to become due. Particulars: Flat 7 robert house sovereign place harrow,. Fixed charge over all rental income and. Outstanding |
19 October 2007 | Delivered on: 27 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £203,800.00 and all other monies due or to become due. Particulars: Flat 3 lunan house shetland road bow london,. Fixed charge over all rental income and. Outstanding |
24 October 2007 | Delivered on: 25 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £228,260.00 and all other monies due or to become due. Particulars: 72 redmans road stepney london. Fixed charge over all rental income and. Outstanding |
23 October 2007 | Delivered on: 24 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £212,374 and all other monies due or to become due. Particulars: 56 stepney green stepney lonfon. Fixed charge over all rental income and. Outstanding |
19 October 2007 | Delivered on: 23 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £133,779.00 and all other monies due or to become due. Particulars: 70 dairyman close claremont road london. Fixed charge over all rental income and. Outstanding |
23 November 2005 | Delivered on: 30 November 2005 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: 73 dairyman close cricklewood london t/no AGL109257. Outstanding |
3 August 2005 | Delivered on: 11 August 2005 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: 61 dairyman close cricklewood london t/no AGL68252. Outstanding |
12 May 2005 | Delivered on: 17 May 2005 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 l/h property known as 32 draycott close london, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Outstanding |
30 March 2005 | Delivered on: 9 April 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the l/h property k/a 15 draycott close, london all its fixtures and all income in relation to the property and the proceeds of any disposal in respect of the property. See the mortgage charge document for full details. Outstanding |
2 April 2001 | Delivered on: 7 April 2001 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. Outstanding |
31 August 2004 | Delivered on: 3 September 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal 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: 2 draycott close somerton road london t/no AGL125082 the rental income, the property rights and all undertaking and assets present and future. Outstanding |
13 August 2004 | Delivered on: 18 August 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal 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 k/a 14 dairyman close claremont road cricklewood london the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
27 July 2004 | Delivered on: 5 August 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal 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 l/h property known as 4 dairyman close claremont road cricklewood london, t/n AGL64772, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
26 March 2004 | Delivered on: 27 March 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal 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 known as 37 draycott close cricklewood lonodn t/n AGL91551 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
22 December 2003 | Delivered on: 23 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal 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: L/H property k/a 103 draycott court, cricklewood, london. T/n AGL93226. Secondly any rental income out of the property, thirdly any property rights and fourthly all undertaking assets. Outstanding |
17 October 2003 | Delivered on: 22 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal 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: Firstly all that l/h property known as 22 longberrys cricklewood lane london t/no NGL531843 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
30 September 2003 | Delivered on: 3 October 2003 Persons entitled: Skipton Building Society 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 f/h property known as 35 newington green road islington london N1 together with all fixtures fittings plant and machinery. Outstanding |
22 August 2003 | Delivered on: 23 August 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal 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 k/a l/h 27 upton close somerton road london t/n AGL94721 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
16 July 2003 | Delivered on: 17 July 2003 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 l/h property k/a 70 dairyman close claremont road cricklewood london t/no AGL69104. Outstanding |
30 June 2003 | Delivered on: 2 July 2003 Persons entitled: Capital Home Loans Limited 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 55 woodvale way london NW11 title number NGL697374 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 |
2 April 2001 | Delivered on: 4 April 2001 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 35 newington green road london N1. T/no. LN83945 together with all buildings erections fixtures fittings and fixed plant and machinery. Outstanding |
13 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
21 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
24 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
22 June 2021 | Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
23 January 2020 | Registration of charge 041107250038, created on 13 January 2020 (6 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 20 November 2019 with updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
28 August 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
20 June 2018 | Registration of charge 041107250035, created on 8 June 2018 (5 pages) |
20 June 2018 | Registration of charge 041107250036, created on 8 June 2018 (5 pages) |
20 June 2018 | Registration of charge 041107250037, created on 8 June 2018 (5 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 May 2017 | Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page) |
30 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 December 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 December 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 November 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
1 February 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 February 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for David Andrew Siegal on 20 November 2009 (2 pages) |
17 December 2009 | Director's details changed for David Andrew Siegal on 20 November 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 January 2008 | Particulars of mortgage/charge (4 pages) |
29 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
6 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
27 October 2007 | Particulars of mortgage/charge (4 pages) |
27 October 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Particulars of mortgage/charge (4 pages) |
24 October 2007 | Particulars of mortgage/charge (4 pages) |
24 October 2007 | Particulars of mortgage/charge (4 pages) |
23 October 2007 | Particulars of mortgage/charge (4 pages) |
23 October 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
19 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed (1 page) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Return made up to 20/11/03; full list of members (6 pages) |
15 January 2004 | Return made up to 20/11/03; full list of members (6 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
7 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
24 July 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Company name changed classtouch LIMITED\certificate issued on 05/12/00 (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | Company name changed classtouch LIMITED\certificate issued on 05/12/00 (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 120 east road london N1 6AA (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 120 east road london N1 6AA (1 page) |
20 November 2000 | Incorporation (15 pages) |
20 November 2000 | Incorporation (15 pages) |