Company NameZibcross Enterprises Limited
Company StatusDissolved
Company Number04230263
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 11 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Joan Mary Piggott
Date of BirthApril 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed20 July 2001(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Stile Hall Parade
London
W4 3AG
Director NameNicola Piggott
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 20 January 2002)
RoleCompany Director
Correspondence Address65 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Secretary NameNicola Piggott
NationalityBritish
StatusResigned
Appointed20 July 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 05 January 2015)
RoleCompany Director
Correspondence Address65 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Stilehall Parade
Chiswick
London
W4 3AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Financials

Year2013
Turnover£185,751
Net Worth£530,262
Cash£4,538
Current Liabilities£791,177

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 May 2002Delivered on: 6 June 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 1B, 59 boscombe road, london t/no. BGL37888.
Outstanding
24 May 2002Delivered on: 6 June 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 1A, 59 boscombe road, london t/no. BGL37889.
Outstanding
21 December 2001Delivered on: 4 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 1D 59 boscombe road shepherds bush london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 2001Delivered on: 4 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 1C 59 boscombe road shepherds bush london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 2001Delivered on: 4 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 1B 59 boscombe road shepherds bush london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 2001Delivered on: 4 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 1A 59 boscombe road shepherds bush london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property situate at 90 hadyn park road london.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 2016Delivered on: 25 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 25 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 59A boscombe road london t/n BGL37889.
Outstanding
13 September 2006Delivered on: 26 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 4 221 lower mortlake road richmond surrey. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 September 2006Delivered on: 26 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 3 221 lower mortlake road richmond surrey. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 September 2006Delivered on: 26 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 2 221 lower mortlake road richmond surrey. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 September 2004Delivered on: 21 September 2004
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Outstanding
13 September 2004Delivered on: 21 September 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 4 stile hall parade chiswick t/no NGL17787. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 September 2003Delivered on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding
10 December 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 April 2003Delivered on: 8 April 2003
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets.
Outstanding
1 April 2003Delivered on: 8 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 221 lower mortlake road richmond surrey.
Outstanding
30 January 2003Delivered on: 8 February 2003
Persons entitled: United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4A stile hall parade chiswick london.
Outstanding
30 January 2003Delivered on: 8 February 2003
Persons entitled: Ahli United Bank (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's undertaking and all the company's property and assets.
Outstanding
24 May 2002Delivered on: 6 June 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the whole of the company's undertaking and all its property and assets.
Outstanding
24 May 2002Delivered on: 6 June 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 555 chiswick high road, london t/no. AGL49386.
Outstanding
24 May 2002Delivered on: 6 June 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 90 haydn park road, london t/no. 309726.
Outstanding
24 May 2002Delivered on: 6 June 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 59C boscombe road, london t/no. BGL31374.
Outstanding
24 May 2002Delivered on: 6 June 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 1D, 59 boscombe road, london t/no. BGL37886.
Outstanding
24 May 2002Delivered on: 6 June 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 1C, 59 boscombe road, london t/no. BGL37887.
Outstanding
12 December 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property situate at 555 chiswick high road, london, W4 3AY. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
14 January 2019Application to strike the company off the register (3 pages)
6 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
21 July 2017Notification of Joan Mary Piggott as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Joan Mary Piggott as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Joan Mary Piggott as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
25 April 2017Previous accounting period extended from 20 July 2016 to 31 December 2016 (3 pages)
25 April 2017Previous accounting period extended from 20 July 2016 to 31 December 2016 (3 pages)
6 July 2016Director's details changed for Joan Mary Piggott on 1 May 2016 (2 pages)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Director's details changed for Joan Mary Piggott on 1 May 2016 (2 pages)
25 June 2016Registration of charge 042302630026, created on 23 June 2016 (36 pages)
25 June 2016Registration of charge 042302630026, created on 23 June 2016 (36 pages)
25 June 2016Registration of charge 042302630027, created on 23 June 2016 (12 pages)
25 June 2016Registration of charge 042302630027, created on 23 June 2016 (12 pages)
15 June 2016Satisfaction of charge 4 in full (2 pages)
15 June 2016Satisfaction of charge 4 in full (2 pages)
8 June 2016Satisfaction of charge 2 in full (1 page)
8 June 2016Satisfaction of charge 2 in full (1 page)
6 June 2016Satisfaction of charge 20 in full (1 page)
6 June 2016Satisfaction of charge 20 in full (1 page)
6 June 2016Satisfaction of charge 19 in full (1 page)
6 June 2016Satisfaction of charge 19 in full (1 page)
26 May 2016Satisfaction of charge 18 in full (4 pages)
26 May 2016Satisfaction of charge 18 in full (4 pages)
25 May 2016Satisfaction of charge 17 in full (4 pages)
25 May 2016Satisfaction of charge 17 in full (4 pages)
25 May 2016Satisfaction of charge 9 in full (4 pages)
25 May 2016Satisfaction of charge 9 in full (4 pages)
25 May 2016Satisfaction of charge 15 in full (4 pages)
25 May 2016Satisfaction of charge 12 in full (4 pages)
25 May 2016Satisfaction of charge 14 in full (4 pages)
25 May 2016Satisfaction of charge 16 in full (4 pages)
25 May 2016Satisfaction of charge 10 in full (4 pages)
25 May 2016Satisfaction of charge 11 in full (4 pages)
25 May 2016Satisfaction of charge 8 in full (4 pages)
25 May 2016Satisfaction of charge 12 in full (4 pages)
25 May 2016Satisfaction of charge 10 in full (4 pages)
25 May 2016Satisfaction of charge 13 in full (4 pages)
25 May 2016Satisfaction of charge 13 in full (4 pages)
25 May 2016Satisfaction of charge 8 in full (4 pages)
25 May 2016Satisfaction of charge 16 in full (4 pages)
25 May 2016Satisfaction of charge 15 in full (4 pages)
25 May 2016Satisfaction of charge 11 in full (4 pages)
25 May 2016Satisfaction of charge 14 in full (4 pages)
17 May 2016Satisfaction of charge 21 in full (4 pages)
17 May 2016Satisfaction of charge 21 in full (4 pages)
17 May 2016Satisfaction of charge 22 in full (4 pages)
17 May 2016Satisfaction of charge 22 in full (4 pages)
29 April 2016Total exemption full accounts made up to 20 July 2015 (8 pages)
29 April 2016Total exemption full accounts made up to 20 July 2015 (8 pages)
11 November 2015Termination of appointment of Nicola Piggott as a secretary on 5 January 2015 (2 pages)
11 November 2015Termination of appointment of Nicola Piggott as a secretary on 5 January 2015 (2 pages)
30 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Director's details changed for Joan Mary Piggott on 23 July 2014 (2 pages)
30 July 2015Director's details changed for Joan Mary Piggott on 23 July 2014 (2 pages)
23 April 2015Total exemption full accounts made up to 20 July 2014 (10 pages)
23 April 2015Total exemption full accounts made up to 20 July 2014 (10 pages)
27 January 2015Termination of appointment of Nicola Piggott as a secretary on 5 January 2015 (2 pages)
27 January 2015Termination of appointment of Nicola Piggott as a secretary on 5 January 2015 (2 pages)
27 January 2015Termination of appointment of Nicola Piggott as a secretary on 5 January 2015 (2 pages)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(14 pages)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(14 pages)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(14 pages)
5 June 2014Registered office address changed from 221 Lower Mortlake Road Richmond Surrey TW9 2LN on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from 221 Lower Mortlake Road Richmond Surrey TW9 2LN on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from 221 Lower Mortlake Road Richmond Surrey TW9 2LN on 5 June 2014 (2 pages)
2 May 2014Total exemption full accounts made up to 20 July 2013 (8 pages)
2 May 2014Total exemption full accounts made up to 20 July 2013 (8 pages)
19 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
19 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
19 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
24 April 2013Total exemption full accounts made up to 20 July 2012 (8 pages)
24 April 2013Total exemption full accounts made up to 20 July 2012 (8 pages)
21 September 2012Annual return made up to 7 June 2012 (14 pages)
21 September 2012Annual return made up to 7 June 2012 (14 pages)
21 September 2012Annual return made up to 7 June 2012 (14 pages)
30 April 2012Total exemption full accounts made up to 20 July 2011 (8 pages)
30 April 2012Total exemption full accounts made up to 20 July 2011 (8 pages)
13 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
21 April 2011Total exemption full accounts made up to 20 July 2010 (7 pages)
21 April 2011Total exemption full accounts made up to 20 July 2010 (7 pages)
22 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
21 April 2010Total exemption full accounts made up to 20 July 2009 (7 pages)
21 April 2010Total exemption full accounts made up to 20 July 2009 (7 pages)
25 September 2009Return made up to 07/06/09; full list of members (6 pages)
25 September 2009Return made up to 07/06/09; full list of members (6 pages)
21 May 2009Total exemption full accounts made up to 20 July 2008 (10 pages)
21 May 2009Total exemption full accounts made up to 20 July 2008 (10 pages)
6 October 2008Return made up to 07/06/07; no change of members (6 pages)
6 October 2008Return made up to 07/06/08; no change of members (6 pages)
6 October 2008Return made up to 07/06/07; no change of members (6 pages)
6 October 2008Return made up to 07/06/08; no change of members (6 pages)
6 October 2008Total exemption full accounts made up to 20 July 2007 (11 pages)
6 October 2008Total exemption full accounts made up to 20 July 2007 (11 pages)
29 May 2007Total exemption full accounts made up to 20 July 2006 (10 pages)
29 May 2007Total exemption full accounts made up to 20 July 2006 (10 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
22 June 2006Return made up to 07/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/06/06
(6 pages)
22 June 2006Return made up to 07/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/06/06
(6 pages)
31 May 2006Total exemption full accounts made up to 20 July 2005 (11 pages)
31 May 2006Total exemption full accounts made up to 20 July 2005 (11 pages)
11 July 2005Return made up to 07/06/05; full list of members (6 pages)
11 July 2005Return made up to 07/06/05; full list of members (6 pages)
20 May 2005Total exemption full accounts made up to 20 July 2004 (10 pages)
20 May 2005Total exemption full accounts made up to 20 July 2004 (10 pages)
21 September 2004Particulars of mortgage/charge (4 pages)
21 September 2004Particulars of mortgage/charge (4 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
4 August 2004Total exemption full accounts made up to 20 July 2003 (10 pages)
4 August 2004Total exemption full accounts made up to 20 July 2003 (10 pages)
18 September 2003Return made up to 07/06/03; full list of members (6 pages)
18 September 2003Return made up to 07/06/03; full list of members (6 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
12 April 2003Total exemption full accounts made up to 20 July 2002 (10 pages)
12 April 2003Total exemption full accounts made up to 20 July 2002 (10 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
29 June 2002Return made up to 07/06/02; full list of members (6 pages)
29 June 2002Return made up to 07/06/02; full list of members (6 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (4 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (4 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Accounting reference date extended from 30/06/02 to 20/07/02 (1 page)
21 November 2001Director resigned (1 page)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Accounting reference date extended from 30/06/02 to 20/07/02 (1 page)
13 November 2001Ad 20/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 November 2001Registered office changed on 13/11/01 from: 555 chiswick high road london W4 3AY (1 page)
13 November 2001Ad 20/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 November 2001Registered office changed on 13/11/01 from: 555 chiswick high road london W4 3AY (1 page)
26 July 2001Registered office changed on 26/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
26 July 2001Registered office changed on 26/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
7 June 2001Incorporation (18 pages)
7 June 2001Incorporation (18 pages)