Company NameFreeds 2000 Ltd
DirectorAriel Miller
Company StatusActive
Company Number04258796
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ariel Miller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Grosvenor Gardens
London
NW11 0HE
Secretary NameCarmela Miller
NationalityBritish
StatusCurrent
Appointed06 November 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address19 Grosvenor Gardens
London
NW11 0HE
Director NameMr Chaim Fried
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed31 July 2001(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Filey Avenue
London
N16 6JJ
Secretary NameSchiendy Freed
NationalityBritish
StatusResigned
Appointed31 July 2001(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address52 Filey Avenue
London
N16 6JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £1Calm Investments (Uk) LTD
75.00%
Ordinary
5 at £1Ariel Miller
5.00%
Ordinary
5 at £1Carmella Miller
5.00%
Ordinary
5 at £1Julian Miller
5.00%
Ordinary
5 at £1Michelle Miller
5.00%
Ordinary
5 at £1Rachel Miller
5.00%
Ordinary

Financials

Year2014
Net Worth-£66,176
Cash£1,728
Current Liabilities£296,094

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due26 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 November

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

30 September 2016Delivered 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 2015Delivered 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 2013Delivered 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 2022Delivered 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 2022Delivered on: 14 October 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
22 December 2021Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 2003Delivered 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 2022Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

10 April 2024Total exemption full accounts made up to 30 November 2023 (10 pages)
28 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
25 August 2023Previous accounting period shortened from 27 November 2022 to 26 November 2022 (1 page)
5 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
20 October 2022Satisfaction of charge 042587960022 in full (1 page)
14 October 2022Registration of charge 042587960023, created on 3 October 2022 (14 pages)
14 October 2022Registration of charge 042587960022, created on 3 October 2022 (32 pages)
14 October 2022Registration of charge 042587960024, created on 3 October 2022 (32 pages)
22 September 2022Satisfaction of charge 042587960009 in full (1 page)
22 September 2022Satisfaction of charge 042587960008 in full (1 page)
21 September 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
24 August 2022Previous accounting period shortened from 28 November 2021 to 27 November 2021 (1 page)
10 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
22 December 2021Registration of charge 042587960021, created on 22 December 2021 (7 pages)
25 November 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
24 November 2021Previous accounting period shortened from 29 November 2020 to 28 November 2020 (1 page)
25 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
23 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
15 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
22 August 2019Previous accounting period shortened from 1 December 2018 to 30 November 2018 (1 page)
16 August 2019Previous accounting period extended from 26 November 2018 to 1 December 2018 (1 page)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
19 October 2018Change of details for Calm Investments (Uk) Ltd as a person with significant control on 28 December 2017 (2 pages)
7 September 2018Registration of charge 042587960017, created on 31 August 2018 (4 pages)
7 September 2018Registration of charge 042587960012, created on 31 August 2018 (4 pages)
7 September 2018Registration of charge 042587960019, created on 31 August 2018 (4 pages)
7 September 2018Registration of charge 042587960014, created on 31 August 2018 (4 pages)
7 September 2018Registration of charge 042587960015, created on 31 August 2018 (4 pages)
7 September 2018Registration of charge 042587960013, created on 31 August 2018 (4 pages)
7 September 2018Registration of charge 042587960018, created on 31 August 2018 (4 pages)
7 September 2018Registration of charge 042587960020, created on 31 August 2018 (4 pages)
7 September 2018Registration of charge 042587960011, created on 31 August 2018 (4 pages)
7 September 2018Registration of charge 042587960016, created on 31 August 2018 (4 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
15 February 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 February 2018Satisfaction of charge 042587960007 in full (1 page)
19 July 2017Registration of charge 042587960010, created on 30 June 2017 (4 pages)
19 July 2017Registration of charge 042587960010, created on 30 June 2017 (4 pages)
13 February 2017Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 February 2017Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
18 November 2016Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page)
18 November 2016Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page)
5 October 2016Registration of charge 042587960009, created on 30 September 2016 (14 pages)
5 October 2016Registration of charge 042587960009, created on 30 September 2016 (14 pages)
18 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
18 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
25 September 2015Registration of charge 042587960008, created on 24 September 2015 (6 pages)
25 September 2015Registration of charge 042587960008, created on 24 September 2015 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
15 August 2014Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page)
15 August 2014Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page)
20 December 2013Registration of charge 042587960007 (6 pages)
20 December 2013Registration of charge 042587960007 (6 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (5 pages)
14 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
14 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Satisfaction of charge 5 in full (3 pages)
29 August 2013Satisfaction of charge 5 in full (3 pages)
29 August 2013Satisfaction of charge 6 in full (3 pages)
29 August 2013Satisfaction of charge 6 in full (3 pages)
28 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
28 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
23 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
23 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
30 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a small company made up to 30 November 2009 (6 pages)
21 January 2010Accounts for a small company made up to 30 November 2009 (6 pages)
11 August 2009Return made up to 25/07/09; full list of members (3 pages)
11 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 August 2008Return made up to 25/07/08; full list of members (3 pages)
13 August 2008Return made up to 25/07/08; full list of members (3 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 September 2007Return made up to 25/07/07; full list of members (4 pages)
3 September 2007Return made up to 25/07/07; full list of members (4 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 September 2006Return made up to 25/07/06; full list of members (9 pages)
29 September 2006Return made up to 25/07/06; full list of members (9 pages)
19 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
19 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 September 2005Return made up to 25/07/05; full list of members (9 pages)
22 September 2005Return made up to 25/07/05; full list of members (9 pages)
9 December 2004Return made up to 25/07/04; full list of members (9 pages)
9 December 2004Return made up to 25/07/04; full list of members (9 pages)
19 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 November 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 September 2003Return made up to 25/07/03; full list of members (6 pages)
6 September 2003Return made up to 25/07/03; full list of members (6 pages)
28 June 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
28 June 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 March 2003Return made up to 25/07/02; full list of members (6 pages)
12 March 2003Return made up to 25/07/02; full list of members (6 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 5 north end road london greater london NW11 7RJ (1 page)
11 December 2002Registered office changed on 11/12/02 from: 5 north end road london greater london NW11 7RJ (1 page)
19 November 2002Registered office changed on 19/11/02 from: 115 craven park road london N15 6BL (1 page)
19 November 2002Particulars of mortgage/charge (5 pages)
19 November 2002Registered office changed on 19/11/02 from: 115 craven park road london N15 6BL (1 page)
19 November 2002Particulars of mortgage/charge (5 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 115 craven park road london N15 6BL (1 page)
4 March 2002Registered office changed on 04/03/02 from: 115 craven park road london N15 6BL (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
25 July 2001Incorporation (11 pages)
25 July 2001Incorporation (11 pages)