London
W4 3AG
Director Name | Nicola Piggott |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 20 January 2002) |
Role | Company Director |
Correspondence Address | 65 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ |
Secretary Name | Nicola Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | 65 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Stilehall Parade Chiswick London W4 3AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £185,751 |
Net Worth | £530,262 |
Cash | £4,538 |
Current Liabilities | £791,177 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 May 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2016 | Delivered on: 25 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
23 June 2016 | Delivered on: 25 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 59A boscombe road london t/n BGL37889. Outstanding |
13 September 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2019 | Application to strike the company off the register (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Joan Mary Piggott as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Joan Mary Piggott as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Joan Mary Piggott as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
25 April 2017 | Previous accounting period extended from 20 July 2016 to 31 December 2016 (3 pages) |
25 April 2017 | Previous accounting period extended from 20 July 2016 to 31 December 2016 (3 pages) |
6 July 2016 | Director's details changed for Joan Mary Piggott on 1 May 2016 (2 pages) |
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Joan Mary Piggott on 1 May 2016 (2 pages) |
25 June 2016 | Registration of charge 042302630026, created on 23 June 2016 (36 pages) |
25 June 2016 | Registration of charge 042302630026, created on 23 June 2016 (36 pages) |
25 June 2016 | Registration of charge 042302630027, created on 23 June 2016 (12 pages) |
25 June 2016 | Registration of charge 042302630027, created on 23 June 2016 (12 pages) |
15 June 2016 | Satisfaction of charge 4 in full (2 pages) |
15 June 2016 | Satisfaction of charge 4 in full (2 pages) |
8 June 2016 | Satisfaction of charge 2 in full (1 page) |
8 June 2016 | Satisfaction of charge 2 in full (1 page) |
6 June 2016 | Satisfaction of charge 20 in full (1 page) |
6 June 2016 | Satisfaction of charge 20 in full (1 page) |
6 June 2016 | Satisfaction of charge 19 in full (1 page) |
6 June 2016 | Satisfaction of charge 19 in full (1 page) |
26 May 2016 | Satisfaction of charge 18 in full (4 pages) |
26 May 2016 | Satisfaction of charge 18 in full (4 pages) |
25 May 2016 | Satisfaction of charge 17 in full (4 pages) |
25 May 2016 | Satisfaction of charge 17 in full (4 pages) |
25 May 2016 | Satisfaction of charge 9 in full (4 pages) |
25 May 2016 | Satisfaction of charge 9 in full (4 pages) |
25 May 2016 | Satisfaction of charge 15 in full (4 pages) |
25 May 2016 | Satisfaction of charge 12 in full (4 pages) |
25 May 2016 | Satisfaction of charge 14 in full (4 pages) |
25 May 2016 | Satisfaction of charge 16 in full (4 pages) |
25 May 2016 | Satisfaction of charge 10 in full (4 pages) |
25 May 2016 | Satisfaction of charge 11 in full (4 pages) |
25 May 2016 | Satisfaction of charge 8 in full (4 pages) |
25 May 2016 | Satisfaction of charge 12 in full (4 pages) |
25 May 2016 | Satisfaction of charge 10 in full (4 pages) |
25 May 2016 | Satisfaction of charge 13 in full (4 pages) |
25 May 2016 | Satisfaction of charge 13 in full (4 pages) |
25 May 2016 | Satisfaction of charge 8 in full (4 pages) |
25 May 2016 | Satisfaction of charge 16 in full (4 pages) |
25 May 2016 | Satisfaction of charge 15 in full (4 pages) |
25 May 2016 | Satisfaction of charge 11 in full (4 pages) |
25 May 2016 | Satisfaction of charge 14 in full (4 pages) |
17 May 2016 | Satisfaction of charge 21 in full (4 pages) |
17 May 2016 | Satisfaction of charge 21 in full (4 pages) |
17 May 2016 | Satisfaction of charge 22 in full (4 pages) |
17 May 2016 | Satisfaction of charge 22 in full (4 pages) |
29 April 2016 | Total exemption full accounts made up to 20 July 2015 (8 pages) |
29 April 2016 | Total exemption full accounts made up to 20 July 2015 (8 pages) |
11 November 2015 | Termination of appointment of Nicola Piggott as a secretary on 5 January 2015 (2 pages) |
11 November 2015 | Termination of appointment of Nicola Piggott as a secretary on 5 January 2015 (2 pages) |
30 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Joan Mary Piggott on 23 July 2014 (2 pages) |
30 July 2015 | Director's details changed for Joan Mary Piggott on 23 July 2014 (2 pages) |
23 April 2015 | Total exemption full accounts made up to 20 July 2014 (10 pages) |
23 April 2015 | Total exemption full accounts made up to 20 July 2014 (10 pages) |
27 January 2015 | Termination of appointment of Nicola Piggott as a secretary on 5 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Nicola Piggott as a secretary on 5 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Nicola Piggott as a secretary on 5 January 2015 (2 pages) |
15 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
5 June 2014 | Registered office address changed from 221 Lower Mortlake Road Richmond Surrey TW9 2LN on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from 221 Lower Mortlake Road Richmond Surrey TW9 2LN on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from 221 Lower Mortlake Road Richmond Surrey TW9 2LN on 5 June 2014 (2 pages) |
2 May 2014 | Total exemption full accounts made up to 20 July 2013 (8 pages) |
2 May 2014 | Total exemption full accounts made up to 20 July 2013 (8 pages) |
19 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
24 April 2013 | Total exemption full accounts made up to 20 July 2012 (8 pages) |
24 April 2013 | Total exemption full accounts made up to 20 July 2012 (8 pages) |
21 September 2012 | Annual return made up to 7 June 2012 (14 pages) |
21 September 2012 | Annual return made up to 7 June 2012 (14 pages) |
21 September 2012 | Annual return made up to 7 June 2012 (14 pages) |
30 April 2012 | Total exemption full accounts made up to 20 July 2011 (8 pages) |
30 April 2012 | Total exemption full accounts made up to 20 July 2011 (8 pages) |
13 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
21 April 2011 | Total exemption full accounts made up to 20 July 2010 (7 pages) |
21 April 2011 | Total exemption full accounts made up to 20 July 2010 (7 pages) |
22 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Total exemption full accounts made up to 20 July 2009 (7 pages) |
21 April 2010 | Total exemption full accounts made up to 20 July 2009 (7 pages) |
25 September 2009 | Return made up to 07/06/09; full list of members (6 pages) |
25 September 2009 | Return made up to 07/06/09; full list of members (6 pages) |
21 May 2009 | Total exemption full accounts made up to 20 July 2008 (10 pages) |
21 May 2009 | Total exemption full accounts made up to 20 July 2008 (10 pages) |
6 October 2008 | Return made up to 07/06/07; no change of members (6 pages) |
6 October 2008 | Return made up to 07/06/08; no change of members (6 pages) |
6 October 2008 | Return made up to 07/06/07; no change of members (6 pages) |
6 October 2008 | Return made up to 07/06/08; no change of members (6 pages) |
6 October 2008 | Total exemption full accounts made up to 20 July 2007 (11 pages) |
6 October 2008 | Total exemption full accounts made up to 20 July 2007 (11 pages) |
29 May 2007 | Total exemption full accounts made up to 20 July 2006 (10 pages) |
29 May 2007 | Total exemption full accounts made up to 20 July 2006 (10 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Return made up to 07/06/06; full list of members
|
22 June 2006 | Return made up to 07/06/06; full list of members
|
31 May 2006 | Total exemption full accounts made up to 20 July 2005 (11 pages) |
31 May 2006 | Total exemption full accounts made up to 20 July 2005 (11 pages) |
11 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
20 May 2005 | Total exemption full accounts made up to 20 July 2004 (10 pages) |
20 May 2005 | Total exemption full accounts made up to 20 July 2004 (10 pages) |
21 September 2004 | Particulars of mortgage/charge (4 pages) |
21 September 2004 | Particulars of mortgage/charge (4 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Total exemption full accounts made up to 20 July 2003 (10 pages) |
4 August 2004 | Total exemption full accounts made up to 20 July 2003 (10 pages) |
18 September 2003 | Return made up to 07/06/03; full list of members (6 pages) |
18 September 2003 | Return made up to 07/06/03; full list of members (6 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Total exemption full accounts made up to 20 July 2002 (10 pages) |
12 April 2003 | Total exemption full accounts made up to 20 July 2002 (10 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (4 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (4 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Accounting reference date extended from 30/06/02 to 20/07/02 (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Accounting reference date extended from 30/06/02 to 20/07/02 (1 page) |
13 November 2001 | Ad 20/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 555 chiswick high road london W4 3AY (1 page) |
13 November 2001 | Ad 20/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 555 chiswick high road london W4 3AY (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 June 2001 | Incorporation (18 pages) |
7 June 2001 | Incorporation (18 pages) |