London
NW11 0HE
Secretary Name | Carmela Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Grosvenor Gardens London NW11 0HE |
Director Name | Mr Chaim Fried |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 July 2001(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Filey Avenue London N16 6JJ |
Secretary Name | Schiendy Freed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 52 Filey Avenue London N16 6JJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
75 at £1 | Calm Investments (Uk) LTD 75.00% Ordinary |
---|---|
5 at £1 | Ariel Miller 5.00% Ordinary |
5 at £1 | Carmella Miller 5.00% Ordinary |
5 at £1 | Julian Miller 5.00% Ordinary |
5 at £1 | Michelle Miller 5.00% Ordinary |
5 at £1 | Rachel Miller 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,176 |
Cash | £1,728 |
Current Liabilities | £296,094 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 26 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 November |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
30 September 2016 | Delivered on: 5 October 2016 Persons entitled: Peter Marsden Property Finance Limited Classification: A registered charge Particulars: Leasehold property at basement/ground floor 116 camden road london title number NGL817550 and freehold property at 281-283 uxbridge road london title numbers LN83591 and LN83105. Outstanding |
---|---|
24 September 2015 | Delivered on: 25 September 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 116 camden road, london, NW1 9EE being all of the land and buildings in title NGL817550 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
19 December 2013 | Delivered on: 20 December 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 281-283 uxbridge road, london, W12 9DT as registered at the land registry under title numbers LN83591 & LN83105 including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
3 October 2022 | Delivered on: 14 October 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 1. all that freehold interest in the land and property known as 281 uxbridge road, london W12 9DT and registered at hm land registry with title absolute under title number LN83591;. 2. all that freehold interest in the land and property known as 283 uxbridge road, london W12 9DT and registered at hm land registry with title absolute under title number LN83105;. 3. all that leasehold interest in the land and property known as flat 1, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456582;. 4. all that leasehold interest in the land and property known as flat 2, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456583;. 5. all that leasehold interest in the land and property known as flat 3, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456585;. 6. all that leasehold interest in the land and property known as flat 4, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456895;. 7. all that leasehold interest in the land and property known as flat 5, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456586;. 8. all that leasehold interest in the land and property known as flat 6, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456587;. 9. all that leasehold interest in the land and property known as flat 7, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456588;. 10. all that leasehold interest in the land and property known as flat 8, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456589;. 11. all that leasehold interest in the land and property known as flat 1, 111 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456591; and. 12. all that leasehold interest in the land and property known as flat 2, 111 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456592. Outstanding |
3 October 2022 | Delivered on: 14 October 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
22 December 2021 | Delivered on: 22 December 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: All the property known as ground floor and basement, 116 camden road, london, NW1 9EE and registered at hm land registry with title no: NGL817550. Outstanding |
31 August 2018 | Delivered on: 7 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 8 109 churchfield road london W3 6AH title number AGL113797. Outstanding |
31 August 2018 | Delivered on: 7 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 5 109 churchfield road london W3 6AH title number AGL113797. Outstanding |
31 August 2018 | Delivered on: 7 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 6 109 churchfield road london W3 6AH title number AGL113797. Outstanding |
31 August 2018 | Delivered on: 7 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 2 111 churchfield road london W3 6AH title number AGL113797. Outstanding |
31 August 2018 | Delivered on: 7 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 3 109 churchfield road london W3 6AH. Outstanding |
31 August 2018 | Delivered on: 7 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 1 111 churchfield road london W3 6AH title number AGL113797. Outstanding |
31 August 2018 | Delivered on: 7 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 7 109 churchfield road london W3 6AH title number AGL113797. Outstanding |
31 August 2018 | Delivered on: 7 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 1 109 churchfield road london W3 6AH. Outstanding |
31 August 2018 | Delivered on: 7 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 4 109 churchfield road london W3 6AH. Outstanding |
31 August 2018 | Delivered on: 7 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 2 109 churchfield road london W3 6AH. Outstanding |
30 June 2017 | Delivered on: 19 July 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 281 and 283 uxbridge road, london W12 9DT and registered at the land registry with title numbers LN83591 and LN83105. Outstanding |
4 February 2011 | Delivered on: 11 February 2011 Satisfied on: 29 August 2013 Persons entitled: Bridging Finance Limited 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 k/a 89-91 shakespeare road london t/no MX183921. Fully Satisfied |
4 February 2011 | Delivered on: 11 February 2011 Satisfied on: 29 August 2013 Persons entitled: Bridging Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89-91 shakespeare road london t/no MX183921 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 |
19 April 2007 | Delivered on: 24 April 2007 Satisfied on: 29 April 2008 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 281 283 & 283A uxbridge road london,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 January 2003 | Delivered on: 22 January 2003 Satisfied on: 9 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 28-30 trinity trees eastbourne t/n EB17080. 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 |
3 October 2022 | Delivered on: 14 October 2022 Satisfied on: 20 October 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 1. all that freehold interest in the land and property known as 281 uxbridge road, london W12 9DT and registered at hm land registry with title absolute under title number LN83591;. 2. all that freehold interest in the land and property known as 283 uxbridge road, london W12 9DT and registered at hm land registry with title absolute under title number LN83105;. 3. all that leasehold interest in the land and property known as flat 1, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456582;. 4. all that leasehold interest in the land and property known as flat 2, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456583;. 5. all that leasehold interest in the land and property known as flat 3, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456585;. 6. all that leasehold interest in the land and property known as flat 4, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456895;. 7. all that leasehold interest in the land and property known as flat 5, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456586;. 8. all that leasehold interest in the land and property known as flat 6, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456587;. 9. all that leasehold interest in the land and property known as flat 7, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456588;. 10. all that leasehold interest in the land and property known as flat 8, 109 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456589;. 11. all that leasehold interest in the land and property known as flat 1, 111 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456591; and. 12. all that leasehold interest in the land and property known as flat 2, 111 churchfield road, acton, london W3 6AH and comprised in the lease dated 31 august 2018 and made between (1) calm estates LTD and (2) freeds 2000 LTD as the same is registered at hm land registry with title absolute under title number AGL456592. Fully Satisfied |
6 November 2002 | Delivered on: 19 November 2002 Satisfied on: 1 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
10 August 2001 | Delivered on: 16 August 2001 Satisfied on: 9 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 28/28A and 30 trinity trees eastbourne sussex t/no: EB17080. 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 |
10 April 2024 | Total exemption full accounts made up to 30 November 2023 (10 pages) |
---|---|
28 December 2023 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
25 August 2023 | Previous accounting period shortened from 27 November 2022 to 26 November 2022 (1 page) |
5 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
20 October 2022 | Satisfaction of charge 042587960022 in full (1 page) |
14 October 2022 | Registration of charge 042587960023, created on 3 October 2022 (14 pages) |
14 October 2022 | Registration of charge 042587960022, created on 3 October 2022 (32 pages) |
14 October 2022 | Registration of charge 042587960024, created on 3 October 2022 (32 pages) |
22 September 2022 | Satisfaction of charge 042587960009 in full (1 page) |
22 September 2022 | Satisfaction of charge 042587960008 in full (1 page) |
21 September 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
24 August 2022 | Previous accounting period shortened from 28 November 2021 to 27 November 2021 (1 page) |
10 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
22 December 2021 | Registration of charge 042587960021, created on 22 December 2021 (7 pages) |
25 November 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
24 November 2021 | Previous accounting period shortened from 29 November 2020 to 28 November 2020 (1 page) |
25 August 2021 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
23 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
15 January 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
22 August 2019 | Previous accounting period shortened from 1 December 2018 to 30 November 2018 (1 page) |
16 August 2019 | Previous accounting period extended from 26 November 2018 to 1 December 2018 (1 page) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
19 October 2018 | Change of details for Calm Investments (Uk) Ltd as a person with significant control on 28 December 2017 (2 pages) |
7 September 2018 | Registration of charge 042587960017, created on 31 August 2018 (4 pages) |
7 September 2018 | Registration of charge 042587960012, created on 31 August 2018 (4 pages) |
7 September 2018 | Registration of charge 042587960019, created on 31 August 2018 (4 pages) |
7 September 2018 | Registration of charge 042587960014, created on 31 August 2018 (4 pages) |
7 September 2018 | Registration of charge 042587960015, created on 31 August 2018 (4 pages) |
7 September 2018 | Registration of charge 042587960013, created on 31 August 2018 (4 pages) |
7 September 2018 | Registration of charge 042587960018, created on 31 August 2018 (4 pages) |
7 September 2018 | Registration of charge 042587960020, created on 31 August 2018 (4 pages) |
7 September 2018 | Registration of charge 042587960011, created on 31 August 2018 (4 pages) |
7 September 2018 | Registration of charge 042587960016, created on 31 August 2018 (4 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
15 February 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
8 February 2018 | Satisfaction of charge 042587960007 in full (1 page) |
19 July 2017 | Registration of charge 042587960010, created on 30 June 2017 (4 pages) |
19 July 2017 | Registration of charge 042587960010, created on 30 June 2017 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
18 November 2016 | Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page) |
18 November 2016 | Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page) |
5 October 2016 | Registration of charge 042587960009, created on 30 September 2016 (14 pages) |
5 October 2016 | Registration of charge 042587960009, created on 30 September 2016 (14 pages) |
18 August 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
18 August 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
25 September 2015 | Registration of charge 042587960008, created on 24 September 2015 (6 pages) |
25 September 2015 | Registration of charge 042587960008, created on 24 September 2015 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
15 August 2014 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page) |
15 August 2014 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page) |
20 December 2013 | Registration of charge 042587960007 (6 pages) |
20 December 2013 | Registration of charge 042587960007 (6 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (5 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Satisfaction of charge 5 in full (3 pages) |
29 August 2013 | Satisfaction of charge 5 in full (3 pages) |
29 August 2013 | Satisfaction of charge 6 in full (3 pages) |
29 August 2013 | Satisfaction of charge 6 in full (3 pages) |
28 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
28 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
29 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
23 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
30 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
21 January 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
11 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 September 2007 | Return made up to 25/07/07; full list of members (4 pages) |
3 September 2007 | Return made up to 25/07/07; full list of members (4 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 September 2006 | Return made up to 25/07/06; full list of members (9 pages) |
29 September 2006 | Return made up to 25/07/06; full list of members (9 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 September 2005 | Return made up to 25/07/05; full list of members (9 pages) |
22 September 2005 | Return made up to 25/07/05; full list of members (9 pages) |
9 December 2004 | Return made up to 25/07/04; full list of members (9 pages) |
9 December 2004 | Return made up to 25/07/04; full list of members (9 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
6 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
28 June 2003 | Accounting reference date extended from 31/07/03 to 30/11/03 (1 page) |
28 June 2003 | Accounting reference date extended from 31/07/03 to 30/11/03 (1 page) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 March 2003 | Return made up to 25/07/02; full list of members (6 pages) |
12 March 2003 | Return made up to 25/07/02; full list of members (6 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 5 north end road london greater london NW11 7RJ (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 5 north end road london greater london NW11 7RJ (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 115 craven park road london N15 6BL (1 page) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 115 craven park road london N15 6BL (1 page) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 115 craven park road london N15 6BL (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 115 craven park road london N15 6BL (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Incorporation (11 pages) |
25 July 2001 | Incorporation (11 pages) |