Barnet
Hertfordshire
EN5 4BE
Director Name | Mr Marcus Robert Gottlieb |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14a Saint Lukes Road London W11 1DP |
Director Name | Mr Ian Barry Abrams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(22 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Charles Osborne Helvert |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2002) |
Role | Accountant |
Correspondence Address | Beavers 4 Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Mr John Gerard Muldoon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 Carbery Avenue Bournemouth Dorset BH6 3LF |
Director Name | Sonia Shifra Gottlieb |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Portland Court 101 Hendon Lane London N3 3SH |
Secretary Name | Sonia Shifra Gottlieb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Portland Court 101 Hendon Lane London N3 3SH |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2002) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Avenue Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,294,818 |
Gross Profit | £1,019,563 |
Net Worth | £4,673,677 |
Current Liabilities | £12,540,072 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
16 February 2006 | Delivered on: 18 February 2006 Satisfied on: 18 July 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest (whether present or future) in and to all rent licence fees or other sums of money. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 January 2006 | Delivered on: 12 January 2006 Satisfied on: 13 January 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment, all the right, title, benefit and interest of the company in and to all rent, licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 47 the parade high street watford (t/n DH76671) and land at rear OF45 & 47 the parade high street watford (t/n HD191191) or any part thereof. See the mortgage charge document for full details. Fully Satisfied |
9 January 2006 | Delivered on: 12 January 2006 Satisfied on: 13 January 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 47 the parade high street watford (t/n DH76671) and land at rear OF45 & 47 the parade high street watford (t/n HD191191). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 2005 | Delivered on: 4 October 2005 Satisfied on: 12 October 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 1 hughenden avenue high wycombe t/n BM140596 all buildings fixtures and fixed plant and machinery the goodwill all monies. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 4 October 2005 Satisfied on: 12 October 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Fully Satisfied |
14 December 2004 | Delivered on: 16 December 2004 Satisfied on: 6 February 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being 5-27 (odd) queen victoria street reading t/no BK164321, the griffin centre market place kingston upon thames t/no SGL66321, 4, 6 and part of 2 high street kingston upon thames t/no SGL427719 and 8 and 10 high street kingston upon thames t/no SGL426178. Fully Satisfied |
14 December 2004 | Delivered on: 16 December 2004 Satisfied on: 6 February 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-27 (odd) queen victoria street reading t/no BK164321, the griffin centre market place kingston upon thames t/no SGL66321, 4,6 and part of 2 high street kingston upon thames t/no SGL427719 and 8 and 10 high street kingston upon thames t/no SGL426178 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
22 May 2001 | Delivered on: 25 May 2001 Satisfied on: 22 December 2004 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 1-27 (odd nos) queen victoria street, reading t/n BK164321 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
16 February 2006 | Delivered on: 18 February 2006 Satisfied on: 18 July 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49-61 (odd) the parade high street watford t/n HD198420. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
22 May 2001 | Delivered on: 25 May 2001 Satisfied on: 22 December 2004 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the right, title, benefit and interest (whether present or future) of the company in and to all rent, licnece fees or other sums of money now or any time received or recoverable by the company from any tenant or licensee of the property k/a 1-27 (odd nos) queen victoria street, reading t/n BK164321 or any part thereof. See the mortgage charge document for full details. Fully Satisfied |
31 May 2022 | Delivered on: 31 May 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
2 December 2015 | Delivered on: 8 December 2015 Persons entitled: Rann Investments Limited Finance and Credit Corporation Limited Classification: A registered charge Particulars: A legal charge relating to 4 and 6 and part of 2 high street kingston upon thames KT1 1EY. Outstanding |
17 October 2023 | Termination of appointment of Sonia Shifra Gottlieb as a director on 15 August 2023 (1 page) |
---|---|
17 October 2023 | Termination of appointment of Sonia Shifra Gottlieb as a secretary on 15 August 2023 (1 page) |
11 August 2023 | Appointment of Mr Ian Barry Abrams as a director on 6 July 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
31 May 2022 | Registration of charge 041886560013, created on 31 May 2022 (31 pages) |
18 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
8 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
13 May 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
30 October 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
28 June 2019 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 28 June 2019 (1 page) |
20 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
27 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 March 2018 | Director's details changed for Mr Craig Howard Gottlieb on 15 March 2018 (2 pages) |
4 October 2017 | Accounts for a small company made up to 5 April 2017 (18 pages) |
4 October 2017 | Accounts for a small company made up to 5 April 2017 (18 pages) |
13 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 April 2017 | Registration of charge 041886560012, created on 5 April 2017 (32 pages) |
7 April 2017 | Registration of charge 041886560012, created on 5 April 2017 (32 pages) |
29 March 2017 | Satisfaction of charge 041886560011 in full (1 page) |
7 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
12 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 December 2015 | Registration of charge 041886560011, created on 2 December 2015 (33 pages) |
8 December 2015 | Registration of charge 041886560011, created on 2 December 2015 (33 pages) |
8 December 2015 | Registration of charge 041886560011, created on 2 December 2015 (33 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 February 2015 | Satisfaction of charge 3 in full (4 pages) |
6 February 2015 | Satisfaction of charge 4 in full (4 pages) |
6 February 2015 | Satisfaction of charge 3 in full (4 pages) |
6 February 2015 | Satisfaction of charge 4 in full (4 pages) |
7 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
7 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 June 2009 | Appointment terminated director julius gottlieb (1 page) |
17 June 2009 | Appointment terminated director julius gottlieb (1 page) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
11 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
23 April 2008 | Director and secretary's change of particulars / sonia gottlieb / 26/03/2008 (1 page) |
23 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
23 April 2008 | Director and secretary's change of particulars / sonia gottlieb / 26/03/2008 (1 page) |
23 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 28/03/07; full list of members
|
18 April 2007 | Return made up to 28/03/07; full list of members
|
15 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
12 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Declaration of mortgage charge released/ceased (2 pages) |
14 December 2005 | Declaration of mortgage charge released/ceased (2 pages) |
14 December 2005 | Declaration of mortgage charge released/ceased (2 pages) |
14 December 2005 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Return made up to 28/03/05; full list of members
|
6 April 2005 | Return made up to 28/03/05; full list of members
|
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
17 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page) |
19 March 2004 | Company name changed pondset 2 LIMITED\certificate issued on 19/03/04 (2 pages) |
19 March 2004 | Company name changed pondset 2 LIMITED\certificate issued on 19/03/04 (2 pages) |
25 January 2004 | Auditor's resignation (1 page) |
25 January 2004 | Auditor's resignation (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 74 wigmore street london W1U 2SQ (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 74 wigmore street london W1U 2SQ (1 page) |
8 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
27 May 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
27 May 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
18 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
18 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
16 May 2003 | Full accounts made up to 24 June 2002 (11 pages) |
16 May 2003 | Full accounts made up to 24 June 2002 (11 pages) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: albemarle house 1 albemarle street london W1S 4HA (1 page) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: albemarle house 1 albemarle street london W1S 4HA (1 page) |
30 April 2002 | Return made up to 28/03/02; full list of members (5 pages) |
30 April 2002 | Return made up to 28/03/02; full list of members (5 pages) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
23 May 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
26 April 2001 | New director appointed (4 pages) |
26 April 2001 | New director appointed (4 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New director appointed (4 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (4 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 120 east road london N1 6AA (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 120 east road london N1 6AA (1 page) |
5 April 2001 | Company name changed bestwheel LIMITED\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed bestwheel LIMITED\certificate issued on 05/04/01 (2 pages) |
28 March 2001 | Incorporation (15 pages) |
28 March 2001 | Incorporation (15 pages) |