Waterside Way
London
N17 9GE
Director Name | Mr Nigel Robert Fletcher |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(11 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crane Heights Waterside Way London N17 9GE |
Secretary Name | Nigel Robert Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2012(11 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Crane Heights Waterside Way London N17 9GE |
Secretary Name | Philip Lindsay Rewse Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Secretary Name | Christopher Toby Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Grove Lane Orchard Leigh Chesham Buckinghamshire HP5 3QQ |
Director Name | Mr Denys Downing |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 July 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Heron House Hale Wharf Ferry Lane London N17 9NF |
Secretary Name | Mr Denys Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 July 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Heron House Hale Wharf, Ferry Lane London N17 9NF |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Denys Downing 50.00% Ordinary |
---|---|
1 at £1 | Michael Anthony Polledri 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
21 January 2011 | Delivered on: 9 February 2011 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any other company which is a member of the same group of companies as the lender on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
17 June 2009 | Delivered on: 1 July 2009 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Deed of assignment ad charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All of its benefits in and to the contracts see image for full details. Fully Satisfied |
23 June 2008 | Delivered on: 26 June 2008 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation 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 and l/h property at 108 blackhorse lane and 47 sutherland road walthamstow london t/no.EGL433992(f/h) and t/no.EGL514158(f/h), t/no.EGL29976(l/h) and t/no.NGL1151891(l/h)by way of fixed charge all rental income and the proceeds of any sale lease or other disposition of the property floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details. Fully Satisfied |
20 March 2006 | Delivered on: 22 March 2006 Satisfied on: 8 November 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a 71 sutherland road, walthamstow, london t/no EGL126153 by way of fixed charge all rental income and by way of floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 December 2005 | Delivered on: 3 December 2005 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A deposit of £140,000 under account number 313/333123/02 any addition all interest accruing. See the mortgage charge document for full details. Fully Satisfied |
1 December 2005 | Delivered on: 3 December 2005 Satisfied on: 8 November 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 73 sutherland road walthamstow london t/no EGL361046 all rental income floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 December 2005 | Delivered on: 3 December 2005 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 656 forest road walthamstow london t/no EGL336905 l/h land adjacent to 656 forest road walthamstow london t/no EGL346461 all rental income floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 August 2002 | Delivered on: 12 September 2002 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £70,000 in the name of the company in account number 333123 with the bank. Fully Satisfied |
21 January 2011 | Delivered on: 9 February 2011 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Charge over bank account Secured details: All monies due or to become due from any related party to the chargee and/or associated company on any account whatsoever. Particulars: All right title and interest in and to the security account with ac/no 20424472 and designated 'sales deposit account' and the account balance see image for full details. Fully Satisfied |
21 January 2011 | Delivered on: 9 February 2011 Satisfied on: 16 August 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over bank account Secured details: All monies due or to become due from any related party to the chargee and/or associated company on any account whatsoever. Particulars: By way of fixed charge all present and future right title and interest in and to the security account and the account balance see image for full details. Fully Satisfied |
21 January 2011 | Delivered on: 9 February 2011 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC 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: F/H land k/a unity works sutherland road walthamstow london t/no. EGL444842, 656 forest road walthamstow london t/no. EGL336905, land adjacent to 656 forest road walthamstow london EGL346461, 108 blackhorse lane and 47 sutherland road t/nos. EGL433992 and EGL514158 by way of fixed charge the benefit of all agreements relating to the property and all fittings and the proceeds of sale and rental deposit and floating charge over all movable plant machinery implements utensils furniture and equipment...fixed charge over the benefit of all licences contracts and warranties see image for full details. Fully Satisfied |
30 August 2002 | Delivered on: 12 September 2002 Satisfied on: 25 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unity works sutherland road walthamstow london t/n EGL214510. 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 |
23 December 2019 | Delivered on: 24 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Contains fixed charges over all the company's assets, property, accounts, debts, intellectual property rights, goodwill, stocks and shares. Contains a fixed charge over the freehold property known as the clockworks, 654 and 656 forest road, walthamstow, london E17 3FP and the leasehold car park (title numbers: EGL336905 and EGL346461) and the freehold property known as unity works, 22 sutherland road, london E17 6BH (title number: EGL444842). Outstanding |
11 August 2014 | Delivered on: 14 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 February 2014 | Delivered on: 6 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 656 forest road, walthamstow, london t/no EGL336905. Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 6 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H k/a unity works, sutherland road, walthamstow, london EGL444842. Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 6 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Amended total exemption full accounts made up to 31 July 2018 (5 pages) |
24 December 2019 | Registration of charge 042473270017, created on 23 December 2019 (58 pages) |
16 December 2019 | Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
7 November 2019 | Resolutions
|
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
15 October 2019 | Notification of Lee Valley Estates Limited as a person with significant control on 1 October 2019 (2 pages) |
15 October 2019 | Cessation of Michael Anthony Polledri as a person with significant control on 1 October 2019 (1 page) |
25 September 2019 | Second filing of a statement of capital following an allotment of shares on 26 April 2019
|
5 August 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
17 July 2019 | Resolutions
|
17 July 2019 | Resolutions
|
3 July 2019 | Change of details for Mr Michael Anthony Polledri as a person with significant control on 26 April 2019 (2 pages) |
3 July 2019 | Cessation of Denys Downing as a person with significant control on 26 April 2019 (1 page) |
3 July 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
16 May 2019 | Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 16 May 2019 (1 page) |
8 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 July 2018 | Change of details for Mr Denys Downing as a person with significant control on 6 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
18 July 2018 | Change of details for Mr Michael Anthony Polledri as a person with significant control on 6 July 2018 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Michael Anthony Polledri on 19 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr Michael Anthony Polledri as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Secretary's details changed for Nigel Robert Fletcher on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Change of details for Mr Denys Downing as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Secretary's details changed for Nigel Robert Fletcher on 19 July 2017 (1 page) |
19 July 2017 | Director's details changed for Mr Nigel Robert Fletcher on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Nigel Robert Fletcher on 19 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr Denys Downing as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr Michael Anthony Polledri as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Michael Anthony Polledri on 19 July 2017 (2 pages) |
7 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 7 April 2017 (1 page) |
17 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 August 2014 | Satisfaction of charge 11 in full (4 pages) |
16 August 2014 | Satisfaction of charge 11 in full (4 pages) |
14 August 2014 | Registration of charge 042473270016, created on 11 August 2014 (6 pages) |
14 August 2014 | Registration of charge 042473270016, created on 11 August 2014 (6 pages) |
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Satisfaction of charge 8 in full (4 pages) |
25 February 2014 | Satisfaction of charge 9 in full (4 pages) |
25 February 2014 | Satisfaction of charge 10 in full (4 pages) |
25 February 2014 | Satisfaction of charge 12 in full (4 pages) |
25 February 2014 | Satisfaction of charge 5 in full (4 pages) |
25 February 2014 | Satisfaction of charge 3 in full (3 pages) |
25 February 2014 | Satisfaction of charge 5 in full (4 pages) |
25 February 2014 | Satisfaction of charge 9 in full (4 pages) |
25 February 2014 | Satisfaction of charge 7 in full (4 pages) |
25 February 2014 | Satisfaction of charge 10 in full (4 pages) |
25 February 2014 | Satisfaction of charge 3 in full (3 pages) |
25 February 2014 | Satisfaction of charge 12 in full (4 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Satisfaction of charge 8 in full (4 pages) |
25 February 2014 | Satisfaction of charge 7 in full (4 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
6 February 2014 | Registration of charge 042473270015 (13 pages) |
6 February 2014 | Registration of charge 042473270014 (13 pages) |
6 February 2014 | Registration of charge 042473270013 (20 pages) |
6 February 2014 | Registration of charge 042473270014 (13 pages) |
6 February 2014 | Registration of charge 042473270015 (13 pages) |
6 February 2014 | Registration of charge 042473270013 (20 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 November 2012 | Appointment of Nigel Robert Fletcher as a director (3 pages) |
12 November 2012 | Appointment of Nigel Robert Fletcher as a secretary (3 pages) |
12 November 2012 | Termination of appointment of Denys Downing as a secretary (2 pages) |
12 November 2012 | Appointment of Nigel Robert Fletcher as a director (3 pages) |
12 November 2012 | Termination of appointment of Denys Downing as a director (2 pages) |
12 November 2012 | Termination of appointment of Denys Downing as a secretary (2 pages) |
12 November 2012 | Appointment of Nigel Robert Fletcher as a secretary (3 pages) |
12 November 2012 | Termination of appointment of Denys Downing as a director (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
15 July 2011 | Director's details changed for Mr Michael Anthony Polledri on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Director's details changed for Mr Michael Anthony Polledri on 15 July 2011 (2 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
20 August 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Mr Denys Downing on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Anthony Polledri on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Denys Downing on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Anthony Polledri on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Michael Anthony Polledri on 1 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Denys Downing on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Denys Downing on 1 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Denys Downing on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Denys Downing on 1 July 2010 (2 pages) |
19 March 2010 | Registered office address changed from 75 Weston Street London SE1 3RS on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from 75 Weston Street London SE1 3RS on 19 March 2010 (1 page) |
8 February 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
6 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from brook point 1412-1420 high road london N20 9BH (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from brook point 1412-1420 high road london N20 9BH (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 75 weston street london SE1 3RS (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 75 weston street london SE1 3RS (1 page) |
9 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
4 February 2008 | Return made up to 06/07/07; full list of members (2 pages) |
4 February 2008 | Return made up to 06/07/07; full list of members (2 pages) |
30 January 2008 | Return made up to 06/07/06; full list of members (2 pages) |
30 January 2008 | Return made up to 06/07/06; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Return made up to 06/07/05; full list of members
|
30 July 2005 | Return made up to 06/07/05; full list of members
|
16 February 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
19 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
16 July 2003 | Return made up to 06/07/03; full list of members (5 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: druces & attlee salisbury house, london wall london EC2M 5PS (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: druces & attlee salisbury house, london wall london EC2M 5PS (1 page) |
16 July 2003 | Return made up to 06/07/03; full list of members (5 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Return made up to 06/07/02; full list of members (5 pages) |
16 July 2002 | Return made up to 06/07/02; full list of members (5 pages) |
25 January 2002 | New secretary appointed;new director appointed (3 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New secretary appointed;new director appointed (3 pages) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2002 | Company name changed d&a (1094) LIMITED\certificate issued on 23/01/02 (2 pages) |
23 January 2002 | Company name changed d&a (1094) LIMITED\certificate issued on 23/01/02 (2 pages) |
6 July 2001 | Incorporation (19 pages) |
6 July 2001 | Incorporation (19 pages) |