London
NW9 0EQ
Director Name | Mr Michel Dadoun |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Egerton Gardens Hendon London NW4 4BA |
Director Name | Mr Joel Salem |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 April 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Highview Gardens Finchley London N3 3EX |
Secretary Name | Mr Michel Dadoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Egerton Gardens Hendon London NW4 4BA |
Director Name | Mr Michel Dadoun |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Shirehall Park Hendon London NW4 2QL |
Director Name | Mr Henry Hardoon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 June 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shirehall Park Hendon London NW4 2QL |
Director Name | Mr Michel Dadoun |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Shirehall Park Hendon London NW4 2QL |
Director Name | Mr Isaac Salem |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Capitol Way London NW9 0EQ |
Secretary Name | Miss Irina Yankova |
---|---|
Status | Resigned |
Appointed | 31 January 2023(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 August 2023) |
Role | Company Director |
Correspondence Address | 22 Capitol Way London NW9 0EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2003) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Registered Address | Suite 228 42 Watford Way London NW4 3AL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Isaac Salem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £307,507 |
Cash | £953 |
Current Liabilities | £120,386 |
Latest Accounts | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 29 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (overdue) |
28 August 2014 | Delivered 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 2014 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2001 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered on: 19 April 2023 Persons entitled: Blue Shield Capital Limited Classification: A registered charge Outstanding |
30 March 2023 | Delivered 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 2023 | Delivered on: 19 April 2023 Persons entitled: Blue Shield Capital Limited Classification: A registered charge Outstanding |
13 January 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 14 January 2022 Persons entitled: Tab London Limited Classification: A registered charge Outstanding |
6 July 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 7 July 2015 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: None. Outstanding |
23 June 2015 | Delivered 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 2015 | Delivered 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 |
24 August 2023 | Termination of appointment of Irina Yankova as a secretary on 24 August 2023 (1 page) |
---|---|
5 July 2023 | Registration of charge 042066750031, created on 22 June 2023 (28 pages) |
27 June 2023 | Registration of charge 042066750030, created on 22 June 2023 (27 pages) |
18 May 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
4 May 2023 | Satisfaction of charge 042066750021 in full (1 page) |
4 May 2023 | Satisfaction of charge 042066750019 in full (1 page) |
4 May 2023 | Satisfaction of charge 042066750023 in full (1 page) |
4 May 2023 | Satisfaction of charge 042066750024 in full (1 page) |
4 May 2023 | Satisfaction of charge 042066750020 in full (1 page) |
4 May 2023 | Satisfaction of charge 042066750022 in full (1 page) |
3 May 2023 | Micro company accounts made up to 29 July 2022 (3 pages) |
19 April 2023 | Registration of charge 042066750026, created on 30 March 2023 (31 pages) |
19 April 2023 | Registration of charge 042066750028, created on 3 April 2023 (31 pages) |
19 April 2023 | Registration of charge 042066750029, created on 3 April 2023 (26 pages) |
19 April 2023 | Registration of charge 042066750027, created on 30 March 2023 (26 pages) |
31 March 2023 | Satisfaction of charge 042066750025 in full (1 page) |
31 January 2023 | Appointment of Miss Irina Yankova as a secretary on 31 January 2023 (2 pages) |
31 December 2022 | Micro company accounts made up to 29 July 2021 (3 pages) |
17 November 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
20 October 2022 | Registered 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 2022 | Termination of appointment of Isaac Salem as a director on 4 August 2022 (1 page) |
2 August 2022 | Appointment of Mr Michel Dadoun as a director on 2 August 2022 (2 pages) |
27 July 2022 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page) |
28 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
26 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
11 April 2022 | Receiver's abstract of receipts and payments to 17 December 2021 (3 pages) |
11 April 2022 | Receiver's abstract of receipts and payments to 13 January 2022 (3 pages) |
1 February 2022 | Registration of charge 042066750025, created on 13 January 2022 (7 pages) |
20 January 2022 | Registration of charge 042066750024, created on 13 January 2022 (15 pages) |
20 January 2022 | Registration of charge 042066750023, created on 13 January 2022 (16 pages) |
20 January 2022 | Satisfaction of charge 042066750016 in full (1 page) |
20 January 2022 | Satisfaction of charge 042066750018 in full (1 page) |
20 January 2022 | Registration of charge 042066750022, created on 13 January 2022 (28 pages) |
20 January 2022 | Satisfaction of charge 042066750017 in full (1 page) |
20 January 2022 | Registration of charge 042066750021, created on 13 January 2022 (14 pages) |
17 January 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
14 January 2022 | Registration of charge 042066750020, created on 13 January 2022 (29 pages) |
14 January 2022 | Registration of charge 042066750019, created on 13 January 2022 (35 pages) |
1 November 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
25 October 2021 | Micro company accounts made up to 31 July 2019 (3 pages) |
8 October 2021 | Satisfaction of charge 042066750014 in full (1 page) |
8 October 2021 | Satisfaction of charge 042066750013 in full (1 page) |
8 October 2021 | Satisfaction of charge 042066750015 in full (1 page) |
7 August 2021 | Receiver's abstract of receipts and payments to 17 June 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
1 March 2021 | Registered 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 2020 | Appointment of receiver or manager (4 pages) |
14 May 2020 | Appointment of receiver or manager (4 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 April 2018 | Notification of Isaac Salem as a person with significant control on 26 April 2018 (2 pages) |
18 July 2017 | Registration of charge 042066750018, created on 6 July 2017 (57 pages) |
18 July 2017 | Registration of charge 042066750018, created on 6 July 2017 (57 pages) |
17 July 2017 | Registration of charge 042066750017, created on 6 July 2017 (54 pages) |
17 July 2017 | Registration of charge 042066750017, created on 6 July 2017 (54 pages) |
13 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 August 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
8 August 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
28 October 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 6 in full (7 pages) |
21 July 2015 | Satisfaction of charge 042066750011 in full (4 pages) |
21 July 2015 | Satisfaction of charge 042066750010 in full (4 pages) |
21 July 2015 | Satisfaction of charge 7 in full (4 pages) |
21 July 2015 | Satisfaction of charge 7 in full (4 pages) |
21 July 2015 | Satisfaction of charge 042066750009 in full (4 pages) |
21 July 2015 | Satisfaction of charge 042066750011 in full (4 pages) |
21 July 2015 | Satisfaction of charge 042066750010 in full (4 pages) |
21 July 2015 | Satisfaction of charge 042066750009 in full (4 pages) |
21 July 2015 | Satisfaction of charge 042066750008 in full (4 pages) |
21 July 2015 | Satisfaction of charge 6 in full (7 pages) |
21 July 2015 | Satisfaction of charge 042066750012 in full (4 pages) |
21 July 2015 | Satisfaction of charge 042066750008 in full (4 pages) |
21 July 2015 | Satisfaction of charge 042066750012 in full (4 pages) |
10 July 2015 | Registration of charge 042066750016, created on 29 June 2015 (38 pages) |
10 July 2015 | Registration of charge 042066750016, created on 29 June 2015 (38 pages) |
7 July 2015 | Registration of charge 042066750015, created on 23 June 2015 (18 pages) |
7 July 2015 | Registration of charge 042066750015, created on 23 June 2015 (18 pages) |
26 June 2015 | Registration of charge 042066750014, created on 23 June 2015 (19 pages) |
26 June 2015 | Registration of charge 042066750013, created on 23 June 2015 (16 pages) |
26 June 2015 | Registration of charge 042066750013, created on 23 June 2015 (16 pages) |
26 June 2015 | Registration of charge 042066750014, created on 23 June 2015 (19 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 December 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
18 December 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
12 December 2014 | Registration of charge 042066750010, created on 8 December 2014 (40 pages) |
12 December 2014 | Registration of charge 042066750012, created on 8 December 2014 (38 pages) |
12 December 2014 | Registration of charge 042066750012, created on 8 December 2014 (38 pages) |
12 December 2014 | Registration of charge 042066750012, created on 8 December 2014 (38 pages) |
12 December 2014 | Registration of charge 042066750011, created on 8 December 2014 (39 pages) |
12 December 2014 | Registration of charge 042066750011, created on 8 December 2014 (39 pages) |
12 December 2014 | Registration of charge 042066750010, created on 8 December 2014 (40 pages) |
12 December 2014 | Registration of charge 042066750011, created on 8 December 2014 (39 pages) |
12 December 2014 | Registration of charge 042066750010, created on 8 December 2014 (40 pages) |
18 September 2014 | Appointment of receiver or manager (4 pages) |
18 September 2014 | Appointment of receiver or manager (4 pages) |
9 September 2014 | Registration of charge 042066750009, created on 28 August 2014 (14 pages) |
9 September 2014 | Registration of charge 042066750009, created on 28 August 2014 (14 pages) |
9 September 2014 | Registration of charge 042066750008, created on 28 August 2014 (23 pages) |
9 September 2014 | Registration of charge 042066750008, created on 28 August 2014 (23 pages) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 January 2014 | Appointment of Mr Isaac Salem as a director (2 pages) |
15 January 2014 | Appointment of Mr Isaac Salem as a director (2 pages) |
15 January 2014 | Termination of appointment of Michel Dadoun as a director (1 page) |
15 January 2014 | Termination of appointment of Michel Dadoun as a director (1 page) |
14 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 September 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
18 September 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
29 June 2012 | Appointment of Mr Michel Dadoun as a director (2 pages) |
29 June 2012 | Appointment of Mr Michel Dadoun as a director (2 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Termination of appointment of Henry Hardoon as a director (1 page) |
12 June 2012 | Termination of appointment of Henry Hardoon as a director (1 page) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 December 2011 | Appointment of Mr Henry Hardoon as a director (2 pages) |
12 December 2011 | Termination of appointment of Michel Dadoun as a director (1 page) |
12 December 2011 | Termination of appointment of Michel Dadoun as a director (1 page) |
12 December 2011 | Appointment of Mr Henry Hardoon as a director (2 pages) |
8 November 2011 | Termination of appointment of Joel Salem as a director (1 page) |
8 November 2011 | Appointment of Mr Michel Dadoun as a director (2 pages) |
8 November 2011 | Termination of appointment of Joel Salem as a director (1 page) |
8 November 2011 | Termination of appointment of Michel Dadoun as a secretary (1 page) |
8 November 2011 | Appointment of Mr Michel Dadoun as a director (2 pages) |
8 November 2011 | Termination of appointment of Michel Dadoun as a secretary (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 August 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 August 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Joel Salem on 26 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Joel Salem on 26 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
30 May 2008 | Secretary's change of particulars / michel dadown / 01/01/2008 (1 page) |
30 May 2008 | Secretary's change of particulars / michel dadown / 01/01/2008 (1 page) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
27 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
27 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 September 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
8 September 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
5 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
5 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
6 October 2005 | Full accounts made up to 31 July 2004 (12 pages) |
6 October 2005 | Full accounts made up to 31 July 2004 (12 pages) |
7 June 2005 | Full accounts made up to 31 July 2003 (10 pages) |
7 June 2005 | Full accounts made up to 31 July 2003 (10 pages) |
27 April 2005 | Return made up to 26/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 26/04/05; full list of members (6 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
4 August 2004 | Return made up to 26/04/04; full list of members (6 pages) |
4 August 2004 | Return made up to 26/04/04; full list of members (6 pages) |
15 May 2004 | Particulars of mortgage/charge (4 pages) |
15 May 2004 | Particulars of mortgage/charge (4 pages) |
15 May 2004 | Particulars of mortgage/charge (4 pages) |
15 May 2004 | Particulars of mortgage/charge (4 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
4 December 2003 | Full accounts made up to 31 July 2002 (11 pages) |
4 December 2003 | Full accounts made up to 31 July 2002 (11 pages) |
7 August 2003 | Return made up to 26/04/03; full list of members (6 pages) |
7 August 2003 | Return made up to 26/04/03; full list of members (6 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: gable house 239 regents park road london N3 3LF (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: gable house 239 regents park road london N3 3LF (1 page) |
21 July 2002 | Return made up to 26/04/02; full list of members (5 pages) |
21 July 2002 | Return made up to 26/04/02; full list of members (5 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
7 December 2001 | Particulars of mortgage/charge (5 pages) |
7 December 2001 | Particulars of mortgage/charge (5 pages) |
3 December 2001 | Particulars of mortgage/charge (11 pages) |
3 December 2001 | Particulars of mortgage/charge (11 pages) |
29 October 2001 | Company name changed ready made data technology limit ed\certificate issued on 29/10/01 (2 pages) |
29 October 2001 | Company name changed ready made data technology limit ed\certificate issued on 29/10/01 (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
25 September 2001 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 April 2001 | Incorporation (18 pages) |
26 April 2001 | Incorporation (18 pages) |