London
NW1 8QH
Director Name | Margarita Nikolaeva Milosavljevic |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Director Name | Oliver Withoeft |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 2010(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2014) |
Role | Publisher |
Country of Residence | Gibraltar |
Correspondence Address | 6 Water Lane Camden London NW1 8NZ |
Director Name | Mrs Judith Withoeft |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 2013(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2014) |
Role | Business Woman |
Country of Residence | Gibraltar |
Correspondence Address | 6 Water Lane London NW1 8NZ |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2014(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Manor Road Wheathampstead St. Albans Hertfordshire AL4 8JG |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2016) |
Role | C.P.A. (Isr) |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2021) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Secretary Name | Mr Leon Shelley |
---|---|
Status | Resigned |
Appointed | 25 June 2019(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(4 weeks after company formation) |
Appointment Duration | 9 years (resigned 15 May 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(4 weeks after company formation) |
Appointment Duration | 9 years (resigned 15 May 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Registered Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Gibraltar International Trust Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £367,021 |
Cash | £51,426 |
Current Liabilities | £11,509 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 4 days from now) |
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
---|---|
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: The mortgaged property being hawley wharf (camden lock village), title no: NGL727488. Outstanding |
27 January 2015 | Delivered on: 30 January 2015 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: 6 water lane, kentish town, london NW1 8NZ and a car parking space;. Title no.: NGL727488. Outstanding |
1 June 2001 | Delivered on: 16 June 2001 Satisfied on: 2 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
5 October 2023 | Registration of charge 041915790005, created on 28 September 2023 (81 pages) |
---|---|
30 August 2023 | Full accounts made up to 31 March 2023 (21 pages) |
30 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
19 October 2022 | Full accounts made up to 31 March 2022 (22 pages) |
15 September 2022 | Satisfaction of charge 041915790003 in full (1 page) |
15 September 2022 | Satisfaction of charge 041915790004 in full (1 page) |
9 August 2022 | Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
7 February 2022 | Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page) |
21 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
13 September 2021 | Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page) |
16 April 2021 | Full accounts made up to 31 March 2020 (20 pages) |
31 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
18 November 2020 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page) |
4 November 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
4 November 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
2 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
28 October 2020 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages) |
27 October 2020 | Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page) |
27 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
12 February 2020 | Cessation of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 12 February 2020 (1 page) |
27 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
2 July 2019 | Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages) |
16 April 2019 | Notification of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages) |
16 April 2019 | Cessation of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (1 page) |
16 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
7 February 2019 | Full accounts made up to 31 March 2018 (17 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
11 September 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
24 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
26 March 2018 | Notification of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 11 July 2017 (2 pages) |
26 March 2018 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
26 March 2018 | Cessation of Market Tech Holdings Limited as a person with significant control on 11 April 2017 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 30 April 2017 (16 pages) |
11 November 2017 | Satisfaction of charge 041915790002 in full (4 pages) |
11 November 2017 | Satisfaction of charge 041915790002 in full (4 pages) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
13 June 2017 | Full accounts made up to 30 April 2016 (18 pages) |
13 June 2017 | Full accounts made up to 30 April 2016 (18 pages) |
13 June 2017 | Full accounts made up to 30 April 2015 (14 pages) |
13 June 2017 | Full accounts made up to 30 April 2015 (14 pages) |
15 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Appointment of Mr David Brown as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr David Brown as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
6 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
23 December 2015 | Registration of charge 041915790003, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 041915790003, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 041915790004, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 041915790004, created on 15 December 2015 (55 pages) |
7 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Alon Shamir on 31 March 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Alon Shamir on 31 March 2015 (2 pages) |
7 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 April 2015 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 9 April 2015 (1 page) |
6 March 2015 | Registered office address changed from 6 Water Lane London NW1 8NZ to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 6 Water Lane London NW1 8NZ to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 6 Water Lane London NW1 8NZ to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015 (2 pages) |
30 January 2015 | Registration of charge 041915790002, created on 27 January 2015 (14 pages) |
30 January 2015 | Registration of charge 041915790002, created on 27 January 2015 (14 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
5 December 2014 | Appointment of Mr Alon Shamir as a director on 21 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Alon Shamir as a director on 21 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Judith Withoeft as a director on 21 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Michael Paul Harris as a director on 21 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Michael Paul Harris as a director on 21 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Judith Withoeft as a director on 21 November 2014 (1 page) |
2 August 2014 | Satisfaction of charge 1 in full (4 pages) |
2 August 2014 | Satisfaction of charge 1 in full (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 June 2014 | Appointment of Mr Michael Paul Harris as a director (2 pages) |
15 June 2014 | Appointment of Mr Michael Paul Harris as a director (2 pages) |
19 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 February 2014 | Termination of appointment of Oliver Withoeft as a director (1 page) |
3 February 2014 | Termination of appointment of Oliver Withoeft as a director (1 page) |
17 May 2013 | Director's details changed for Oliver Withoeft on 1 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Director's details changed for Oliver Withoeft on 1 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Director's details changed for Oliver Withoeft on 1 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2013 | Appointment of Mrs Judith Withoeft as a director (2 pages) |
22 January 2013 | Appointment of Mrs Judith Withoeft as a director (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
24 August 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
17 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
16 July 2010 | Appointment of Oliver Withoeft as a director (3 pages) |
16 July 2010 | Appointment of Oliver Withoeft as a director (3 pages) |
16 July 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
16 July 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
21 May 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 21 May 2010 (1 page) |
21 May 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
21 May 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
21 May 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
21 May 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
21 September 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
5 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
7 October 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
11 September 2008 | Director appointed barry peskin (3 pages) |
11 September 2008 | Director appointed barry peskin (3 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
25 October 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
25 October 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
26 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
27 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
27 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
16 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
21 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
21 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
14 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
14 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
24 June 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
24 June 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
29 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
29 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
9 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
9 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page) |
15 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
15 October 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
15 October 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
5 May 2002 | Return made up to 02/04/02; full list of members (5 pages) |
5 May 2002 | Return made up to 02/04/02; full list of members (5 pages) |
16 June 2001 | Particulars of mortgage/charge (7 pages) |
16 June 2001 | Particulars of mortgage/charge (7 pages) |
14 May 2001 | Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 2001 | Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 April 2001 | Incorporation (18 pages) |
2 April 2001 | Incorporation (18 pages) |