Company NamePlatinum (Cornwall Road) Limited
DirectorMichel Dadoun
Company StatusActive
Company Number04206675
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Previous NameReady Made Data Technology Limited

Business Activity

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

Directors

Director NameMr Michel Dadoun
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Capitol Way
London
NW9 0EQ
Director NameMr Michel Dadoun
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Egerton Gardens
Hendon
London
NW4 4BA
Director NameMr Joel Salem
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years after company formation)
Appointment Duration7 years, 12 months (resigned 27 April 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Highview Gardens
Finchley
London
N3 3EX
Secretary NameMr Michel Dadoun
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Egerton Gardens
Hendon
London
NW4 4BA
Director NameMr Michel Dadoun
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shirehall Park
Hendon
London
NW4 2QL
Director NameMr Henry Hardoon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Shirehall Park
Hendon
London
NW4 2QL
Director NameMr Michel Dadoun
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shirehall Park
Hendon
London
NW4 2QL
Director NameMr Isaac Salem
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(12 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Capitol Way
London
NW9 0EQ
Secretary NameMiss Irina Yankova
StatusResigned
Appointed31 January 2023(21 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 August 2023)
RoleCompany Director
Correspondence Address22 Capitol Way
London
NW9 0EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2003)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF

Location

Registered AddressSuite 228 42 Watford Way
London
NW4 3AL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Isaac Salem
100.00%
Ordinary

Financials

Year2014
Net Worth£307,507
Cash£953
Current Liabilities£120,386

Accounts

Latest Accounts29 July 2023 (9 months, 1 week ago)
Next Accounts Due29 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Charges

28 August 2014Delivered on: 9 September 2014
Satisfied on: 21 July 2015
Persons entitled:
Alpha Centauri Limited
Quivira Bridging No 1 LLP
Aspire Private Finance LTD
Kseye Capital LLP

Classification: A registered charge
Fully Satisfied
28 August 2014Delivered on: 9 September 2014
Satisfied on: 21 July 2015
Persons entitled:
Alpha Centauri Limited
Quivira Bridging No 1 LLP
Aspire Private Finance LTD
Kseye Capital LLP
Aspire Private Finance LTD
Kseye Capital LLP
Quivira Bridging No 1 LLP
Alpha Centauri Limited

Classification: A registered charge
Particulars: F/H property k/a 103-149 cornwall road, london t/no NGL297269.
Fully Satisfied
14 December 2007Delivered on: 20 December 2007
Satisfied on: 21 July 2015
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 December 2007Delivered on: 20 December 2007
Satisfied on: 21 July 2015
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 & 3, 103 to 149 (odd) cornwall road london t/nos ngl 297269 NGL416246 and the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Fully Satisfied
8 December 2004Delivered on: 9 December 2004
Satisfied on: 8 October 2009
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Fully Satisfied
13 May 2004Delivered on: 15 May 2004
Satisfied on: 8 October 2009
Persons entitled: Nationwide 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: F/H property known as 103-149 cornwall road london t/n NGL297269,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
13 May 2004Delivered on: 15 May 2004
Satisfied on: 8 October 2009
Persons entitled: Nationwide 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: The l/h property known as unit 3 103-149 cornwall road london t/n NGL416246,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
20 November 2001Delivered on: 7 December 2001
Satisfied on: 29 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 December 2014Delivered on: 12 December 2014
Satisfied on: 21 July 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 103 cornwall road london t/no's NGL297269 and NGL416246.
Fully Satisfied
8 December 2014Delivered on: 12 December 2014
Satisfied on: 21 July 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 103 cornwall road london t/no's NGL297269 and NGL416246.
Fully Satisfied
8 December 2014Delivered on: 12 December 2014
Satisfied on: 21 July 2015
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 103 cornwall road london t/no's NGL297269 and NGL416246.
Fully Satisfied
20 November 2001Delivered on: 3 December 2001
Satisfied on: 29 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All money and liabilities due or to become due from a debtor (as defined) to the chargee on any account whatsoever.
Particulars: F/Hold property known as 103-149 cornwall rd,haringey; t/no ngl 416246 and ngl 297269. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 June 2023Delivered on: 5 July 2023
Persons entitled: Gold Wynn UK Holdings Limited

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage the properties and all buildings and all fixtures on each of the properties. “Properties” means the freehold land being flat a to flat h (inclusive) and flat 1 to flat 8 (inclusive), oliver court, 113 cornwall road, london (N15 5AX) registered with title number NGL297269.
Outstanding
22 June 2023Delivered on: 27 June 2023
Persons entitled: Gold Wynn UK Holdings Limited

Classification: A registered charge
Particulars: The freehold land being flat a to flat h (inclusive) and flat 1 to flat 8 (inclusive), oliver court, 113 cornwall road, london, N15 5AX with title number NGL297269.
Outstanding
3 April 2023Delivered on: 19 April 2023
Persons entitled: Blue Shield Capital Limited

Classification: A registered charge
Particulars: Flat a to flat h (inclusive) and flat 1 to flat 8 (inclusive), oliver court, 113 cornwall road, london, N15 5AX as registered at the land registry with the title number NGL297269.
Outstanding
3 April 2023Delivered on: 19 April 2023
Persons entitled: Blue Shield Capital Limited

Classification: A registered charge
Outstanding
30 March 2023Delivered on: 19 April 2023
Persons entitled: Blue Shield Capital Limited

Classification: A registered charge
Particulars: Flat a to flat h (inclusive) and flat 1 to flat 8 (inclusive), oliver court, 113 cornwall road, london, N15 5AX as registered at the land registry with the title number NGL297269.
Outstanding
30 March 2023Delivered on: 19 April 2023
Persons entitled: Blue Shield Capital Limited

Classification: A registered charge
Outstanding
13 January 2022Delivered on: 1 February 2022
Persons entitled: Kseye Capital LLP

Classification: A registered charge
Particulars: Units 1 to 3 (odd) 103-143 cornwall road london N15 5AX.
Outstanding
13 January 2022Delivered on: 20 January 2022
Persons entitled: Eliyahu Hassett

Classification: A registered charge
Particulars: Units 1 to 3 (odd), 103-143 cornwall road, london N15 5AX.
Outstanding
13 January 2022Delivered on: 20 January 2022
Persons entitled:
Alpha Centauri Limited
Quivira Bridging No 1 LLP
Aspire Private Finance LTD
Kseye Capital LLP
Aspire Private Finance LTD
Kseye Capital LLP
Quivira Bridging No 1 LLP
Alpha Centauri Limited
Wiesy Investments LTD
Eliane Efrat Schiff

Classification: A registered charge
Particulars: Units 1 to 3 (odd), 103-143 cornwall road, london N15 5AX.
Outstanding
13 January 2022Delivered on: 20 January 2022
Persons entitled: Talgon Holdings Limited

Classification: A registered charge
Particulars: Units 1 to 3 (odd), 103-143 cornwall road, london N15 5AX.
Outstanding
13 January 2022Delivered on: 20 January 2022
Persons entitled: Talgon Holdings Limited

Classification: A registered charge
Particulars: Units 1 to 3 (odd), 103-143 cornwall road, london, N15 5AX.
Outstanding
13 January 2022Delivered on: 14 January 2022
Persons entitled: Tab London Limited

Classification: A registered charge
Particulars: The freehold property known as units 1-3 (odd), 103 - 149 cornwall road, london N15 5AX registered at the land registry with title number NGL297269.
Outstanding
13 January 2022Delivered on: 14 January 2022
Persons entitled: Tab London Limited

Classification: A registered charge
Outstanding
6 July 2017Delivered on: 18 July 2017
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: The freehold property known 103-149 cornwall road, london, N15 5AX (title number NGL297269) and any other freehold or leasehold property now or in the future owned by the company.
Outstanding
6 July 2017Delivered on: 17 July 2017
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: 1. the freehold property known as 103-149 cornwall road, london, N15 5AX (title number NGL297269) and any other freehold or leasehold property now or in the future owned by the company; and. 2. the company's interest in intellectual property rights (as more specifically described in the instrument).
Outstanding
29 June 2015Delivered on: 10 July 2015
Persons entitled:
Alpha Centauri Limited
Quivira Bridging No 1 LLP
Aspire Private Finance LTD
Kseye Capital LLP
Aspire Private Finance LTD
Kseye Capital LLP
Quivira Bridging No 1 LLP
Alpha Centauri Limited
Wiesy Investments LTD
Eliane Efrat Schiff
Chiron Partners (Fze)
Quivira Bridging No. 1 LLP
Kseye Capital LLP

Classification: A registered charge
Particulars: Units 1-3 103 to 149 cornwall road london. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 June 2015Delivered on: 7 July 2015
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding
23 June 2015Delivered on: 26 June 2015
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Property k/a 1-3 (odd) 103-143 cornwall road london t/no NGL297269 and the l/h property k/a unit 3 103-143 cornwall road london t/no NGL416246.
Outstanding
23 June 2015Delivered on: 26 June 2015
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: F/H property k/a 1-3 (odd) 103-143 cornwall road london t/no NGL297269 and the l/h property k/a unit 3 103-143 cornwall road london t/no NGL416246.
Outstanding

Filing History

24 August 2023Termination of appointment of Irina Yankova as a secretary on 24 August 2023 (1 page)
5 July 2023Registration of charge 042066750031, created on 22 June 2023 (28 pages)
27 June 2023Registration of charge 042066750030, created on 22 June 2023 (27 pages)
18 May 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
4 May 2023Satisfaction of charge 042066750021 in full (1 page)
4 May 2023Satisfaction of charge 042066750019 in full (1 page)
4 May 2023Satisfaction of charge 042066750023 in full (1 page)
4 May 2023Satisfaction of charge 042066750024 in full (1 page)
4 May 2023Satisfaction of charge 042066750020 in full (1 page)
4 May 2023Satisfaction of charge 042066750022 in full (1 page)
3 May 2023Micro company accounts made up to 29 July 2022 (3 pages)
19 April 2023Registration of charge 042066750026, created on 30 March 2023 (31 pages)
19 April 2023Registration of charge 042066750028, created on 3 April 2023 (31 pages)
19 April 2023Registration of charge 042066750029, created on 3 April 2023 (26 pages)
19 April 2023Registration of charge 042066750027, created on 30 March 2023 (26 pages)
31 March 2023Satisfaction of charge 042066750025 in full (1 page)
31 January 2023Appointment of Miss Irina Yankova as a secretary on 31 January 2023 (2 pages)
31 December 2022Micro company accounts made up to 29 July 2021 (3 pages)
17 November 2022Notice of ceasing to act as receiver or manager (4 pages)
20 October 2022Registered office address changed from 22 Capitol Way London NW9 0EQ England to Suite 228 42 Watford Way London NW4 3AL on 20 October 2022 (1 page)
5 August 2022Termination of appointment of Isaac Salem as a director on 4 August 2022 (1 page)
2 August 2022Appointment of Mr Michel Dadoun as a director on 2 August 2022 (2 pages)
27 July 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
28 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
26 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
11 April 2022Receiver's abstract of receipts and payments to 17 December 2021 (3 pages)
11 April 2022Receiver's abstract of receipts and payments to 13 January 2022 (3 pages)
1 February 2022Registration of charge 042066750025, created on 13 January 2022 (7 pages)
20 January 2022Registration of charge 042066750024, created on 13 January 2022 (15 pages)
20 January 2022Registration of charge 042066750023, created on 13 January 2022 (16 pages)
20 January 2022Satisfaction of charge 042066750016 in full (1 page)
20 January 2022Satisfaction of charge 042066750018 in full (1 page)
20 January 2022Registration of charge 042066750022, created on 13 January 2022 (28 pages)
20 January 2022Satisfaction of charge 042066750017 in full (1 page)
20 January 2022Registration of charge 042066750021, created on 13 January 2022 (14 pages)
17 January 2022Notice of ceasing to act as receiver or manager (4 pages)
14 January 2022Registration of charge 042066750020, created on 13 January 2022 (29 pages)
14 January 2022Registration of charge 042066750019, created on 13 January 2022 (35 pages)
1 November 2021Micro company accounts made up to 31 July 2020 (3 pages)
25 October 2021Micro company accounts made up to 31 July 2019 (3 pages)
8 October 2021Satisfaction of charge 042066750014 in full (1 page)
8 October 2021Satisfaction of charge 042066750013 in full (1 page)
8 October 2021Satisfaction of charge 042066750015 in full (1 page)
7 August 2021Receiver's abstract of receipts and payments to 17 June 2021 (3 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
1 March 2021Registered office address changed from 15 Minster Road London NW2 3SE England to 22 Capitol Way London NW9 0EQ on 1 March 2021 (1 page)
1 July 2020Appointment of receiver or manager (4 pages)
14 May 2020Appointment of receiver or manager (4 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 April 2018Notification of Isaac Salem as a person with significant control on 26 April 2018 (2 pages)
18 July 2017Registration of charge 042066750018, created on 6 July 2017 (57 pages)
18 July 2017Registration of charge 042066750018, created on 6 July 2017 (57 pages)
17 July 2017Registration of charge 042066750017, created on 6 July 2017 (54 pages)
17 July 2017Registration of charge 042066750017, created on 6 July 2017 (54 pages)
13 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 August 2016Micro company accounts made up to 31 July 2015 (2 pages)
8 August 2016Micro company accounts made up to 31 July 2015 (2 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 20,000
(3 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 20,000
(3 pages)
28 October 2015Registered office address changed from C/O H Morris & Co 6 Shirehall Park Hendon London NW4 2QL to 15 Minster Road London NW2 3SE on 28 October 2015 (1 page)
28 October 2015Registered office address changed from C/O H Morris & Co 6 Shirehall Park Hendon London NW4 2QL to 15 Minster Road London NW2 3SE on 28 October 2015 (1 page)
21 July 2015Satisfaction of charge 6 in full (7 pages)
21 July 2015Satisfaction of charge 042066750011 in full (4 pages)
21 July 2015Satisfaction of charge 042066750010 in full (4 pages)
21 July 2015Satisfaction of charge 7 in full (4 pages)
21 July 2015Satisfaction of charge 7 in full (4 pages)
21 July 2015Satisfaction of charge 042066750009 in full (4 pages)
21 July 2015Satisfaction of charge 042066750011 in full (4 pages)
21 July 2015Satisfaction of charge 042066750010 in full (4 pages)
21 July 2015Satisfaction of charge 042066750009 in full (4 pages)
21 July 2015Satisfaction of charge 042066750008 in full (4 pages)
21 July 2015Satisfaction of charge 6 in full (7 pages)
21 July 2015Satisfaction of charge 042066750012 in full (4 pages)
21 July 2015Satisfaction of charge 042066750008 in full (4 pages)
21 July 2015Satisfaction of charge 042066750012 in full (4 pages)
10 July 2015Registration of charge 042066750016, created on 29 June 2015 (38 pages)
10 July 2015Registration of charge 042066750016, created on 29 June 2015 (38 pages)
7 July 2015Registration of charge 042066750015, created on 23 June 2015 (18 pages)
7 July 2015Registration of charge 042066750015, created on 23 June 2015 (18 pages)
26 June 2015Registration of charge 042066750014, created on 23 June 2015 (19 pages)
26 June 2015Registration of charge 042066750013, created on 23 June 2015 (16 pages)
26 June 2015Registration of charge 042066750013, created on 23 June 2015 (16 pages)
26 June 2015Registration of charge 042066750014, created on 23 June 2015 (19 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 20,000
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,000
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,000
(3 pages)
30 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 20,000
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
18 December 2014Notice of ceasing to act as receiver or manager (4 pages)
18 December 2014Notice of ceasing to act as receiver or manager (4 pages)
12 December 2014Registration of charge 042066750010, created on 8 December 2014 (40 pages)
12 December 2014Registration of charge 042066750012, created on 8 December 2014 (38 pages)
12 December 2014Registration of charge 042066750012, created on 8 December 2014 (38 pages)
12 December 2014Registration of charge 042066750012, created on 8 December 2014 (38 pages)
12 December 2014Registration of charge 042066750011, created on 8 December 2014 (39 pages)
12 December 2014Registration of charge 042066750011, created on 8 December 2014 (39 pages)
12 December 2014Registration of charge 042066750010, created on 8 December 2014 (40 pages)
12 December 2014Registration of charge 042066750011, created on 8 December 2014 (39 pages)
12 December 2014Registration of charge 042066750010, created on 8 December 2014 (40 pages)
18 September 2014Appointment of receiver or manager (4 pages)
18 September 2014Appointment of receiver or manager (4 pages)
9 September 2014Registration of charge 042066750009, created on 28 August 2014 (14 pages)
9 September 2014Registration of charge 042066750009, created on 28 August 2014 (14 pages)
9 September 2014Registration of charge 042066750008, created on 28 August 2014 (23 pages)
9 September 2014Registration of charge 042066750008, created on 28 August 2014 (23 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 January 2014Appointment of Mr Isaac Salem as a director (2 pages)
15 January 2014Appointment of Mr Isaac Salem as a director (2 pages)
15 January 2014Termination of appointment of Michel Dadoun as a director (1 page)
15 January 2014Termination of appointment of Michel Dadoun as a director (1 page)
14 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 September 2012Amended accounts made up to 31 July 2011 (4 pages)
18 September 2012Amended accounts made up to 31 July 2011 (4 pages)
29 June 2012Appointment of Mr Michel Dadoun as a director (2 pages)
29 June 2012Appointment of Mr Michel Dadoun as a director (2 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
12 June 2012Termination of appointment of Henry Hardoon as a director (1 page)
12 June 2012Termination of appointment of Henry Hardoon as a director (1 page)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 December 2011Appointment of Mr Henry Hardoon as a director (2 pages)
12 December 2011Termination of appointment of Michel Dadoun as a director (1 page)
12 December 2011Termination of appointment of Michel Dadoun as a director (1 page)
12 December 2011Appointment of Mr Henry Hardoon as a director (2 pages)
8 November 2011Termination of appointment of Joel Salem as a director (1 page)
8 November 2011Appointment of Mr Michel Dadoun as a director (2 pages)
8 November 2011Termination of appointment of Joel Salem as a director (1 page)
8 November 2011Termination of appointment of Michel Dadoun as a secretary (1 page)
8 November 2011Appointment of Mr Michel Dadoun as a director (2 pages)
8 November 2011Termination of appointment of Michel Dadoun as a secretary (1 page)
20 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 August 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 August 2010 (1 page)
14 July 2010Director's details changed for Mr Joel Salem on 26 April 2010 (2 pages)
14 July 2010Director's details changed for Mr Joel Salem on 26 April 2010 (2 pages)
14 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Return made up to 26/04/08; full list of members (3 pages)
30 May 2008Return made up to 26/04/08; full list of members (3 pages)
30 May 2008Secretary's change of particulars / michel dadown / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / michel dadown / 01/01/2008 (1 page)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Registered office changed on 27/06/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
27 June 2007Return made up to 26/04/07; full list of members (2 pages)
27 June 2007Registered office changed on 27/06/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
27 June 2007Return made up to 26/04/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 September 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
8 September 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
5 July 2006Return made up to 26/04/06; full list of members (6 pages)
5 July 2006Return made up to 26/04/06; full list of members (6 pages)
6 October 2005Full accounts made up to 31 July 2004 (12 pages)
6 October 2005Full accounts made up to 31 July 2004 (12 pages)
7 June 2005Full accounts made up to 31 July 2003 (10 pages)
7 June 2005Full accounts made up to 31 July 2003 (10 pages)
27 April 2005Return made up to 26/04/05; full list of members (6 pages)
27 April 2005Return made up to 26/04/05; full list of members (6 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned (1 page)
4 August 2004Return made up to 26/04/04; full list of members (6 pages)
4 August 2004Return made up to 26/04/04; full list of members (6 pages)
15 May 2004Particulars of mortgage/charge (4 pages)
15 May 2004Particulars of mortgage/charge (4 pages)
15 May 2004Particulars of mortgage/charge (4 pages)
15 May 2004Particulars of mortgage/charge (4 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
4 December 2003Full accounts made up to 31 July 2002 (11 pages)
4 December 2003Full accounts made up to 31 July 2002 (11 pages)
7 August 2003Return made up to 26/04/03; full list of members (6 pages)
7 August 2003Return made up to 26/04/03; full list of members (6 pages)
8 January 2003Registered office changed on 08/01/03 from: gable house 239 regents park road london N3 3LF (1 page)
8 January 2003Registered office changed on 08/01/03 from: gable house 239 regents park road london N3 3LF (1 page)
21 July 2002Return made up to 26/04/02; full list of members (5 pages)
21 July 2002Return made up to 26/04/02; full list of members (5 pages)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
7 December 2001Particulars of mortgage/charge (5 pages)
7 December 2001Particulars of mortgage/charge (5 pages)
3 December 2001Particulars of mortgage/charge (11 pages)
3 December 2001Particulars of mortgage/charge (11 pages)
29 October 2001Company name changed ready made data technology limit ed\certificate issued on 29/10/01 (2 pages)
29 October 2001Company name changed ready made data technology limit ed\certificate issued on 29/10/01 (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
25 September 2001Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
8 June 2001Registered office changed on 08/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
8 June 2001Registered office changed on 08/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
26 April 2001Incorporation (18 pages)
26 April 2001Incorporation (18 pages)