Company NameBarontrade Limited
DirectorGary Hilton Sacks
Company StatusActive
Company Number04306987
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(1 week after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Watling Street
Elstree
Borehamwood
WD6 3AA
Secretary NameJefrey Mark Turofsky
NationalityBritish
StatusCurrent
Appointed18 November 2010(9 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address12 Hadley Close
Elstree
Hertfordshire
WD6 3LB
Secretary NameAnthony Philips-Page
NationalitySouth African
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Secretary NameMr Spencer Shalom Meyers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bridge Lane
London
NW11 0EU
Secretary NameMr Spencer Shalom Meyers
NationalityBritish
StatusResigned
Appointed25 October 2001(1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bridge Lane
London
NW11 0EU
Director NameRaymond Simon Yager
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 June 2002)
RoleAccountant
Correspondence Address15 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Secretary NameRaymond Simon Yager
NationalityBritish
StatusResigned
Appointed22 March 2002(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 June 2002)
RoleAccountant
Correspondence Address15 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Director NameAnthony Philips-Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2005(3 years, 3 months after company formation)
Appointment Duration11 years (resigned 29 January 2016)
RoleCompany Director
Correspondence Address4 Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Director NameIvan Max Sacks
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(4 years after company formation)
Appointment Duration4 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanmore Hall
Wood Lane
Stanmore
Middlesex
HA7 4JY
Director NameMr Ajay Surendranath Laxman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Secretary NameMr Ajay Surendranath Laxman
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecityanddocklands.com

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1City & Docklands London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£622,647
Current Liabilities£7,522,167

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

16 December 2005Delivered on: 21 December 2005
Satisfied on: 28 November 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 11, block f, st george wharf, london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
28 October 2005Delivered on: 1 November 2005
Satisfied on: 27 August 2011
Persons entitled: Irish Nationwide Building Society

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 lanterns court millharbour london together with all fixtures and fittings and chattels, the goodwill of any trades or businesses. See the mortgage charge document for full details.
Fully Satisfied
30 June 2005Delivered on: 14 July 2005
Satisfied on: 28 November 2015
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 June 2005Delivered on: 14 July 2005
Satisfied on: 28 November 2015
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 6, 8, 9 and 10 portal west, gypsy corner, london and all rights and interests to 30 car parking spaces at portal west together with all fixtures and fittings thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
21 March 2005Delivered on: 30 March 2005
Satisfied on: 28 November 2015
Persons entitled: Nationwide Building Society

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 unit number 4 portal west business centre (and parking bays 6 & 7) 6 portal way london & unit number 7 portal west business centre (and parking bay 11) 6 portal way london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
22 March 2002Delivered on: 6 April 2002
Satisfied on: 23 November 2004
Persons entitled: Windora Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a block 3 units p-u ironbridge business park ironbridge close great central way london NW10 0NW. 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. See the mortgage charge document for full details.
Fully Satisfied
18 February 2002Delivered on: 21 February 2002
Satisfied on: 2 February 2005
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 February 2002Delivered on: 21 February 2002
Satisfied on: 2 February 2005
Persons entitled: Irish Nationwide Building Society

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 at block 3 units p to u iron bridge business park great central way neasdon london NW10 the goodwill of any trades or business .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied
30 May 2008Delivered on: 18 June 2008
Satisfied on: 28 November 2015
Persons entitled: Nationawide Building Society

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 land and premises known as units 8,9 and 10 portal west business centre, 6 portal way in the london borough of ealing t/n agl 144933 together with all buildings fixtures (including trade fixtures) fixed plant & machinery see image for full details.
Fully Satisfied
8 February 2007Delivered on: 12 February 2007
Satisfied on: 28 November 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the relevant contracts the rents the disposal proceeds. See the mortgage charge document for full details.
Fully Satisfied
31 March 2006Delivered on: 7 April 2006
Satisfied on: 28 November 2015
Persons entitled:
Irish Nationwide Building Society
Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2006Delivered on: 7 April 2006
Satisfied on: 28 November 2015
Persons entitled: Irish Nationwide Building Society

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 naish court copenhagen street london together with all fixtures and fittings and chattels the goodwill. See the mortgage charge document for full details.
Fully Satisfied
7 February 2002Delivered on: 15 February 2002
Satisfied on: 2 February 2005
Persons entitled: Stephen Conway

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property situate at and k/a BLOCK3 units p-u iron bridge business park great central way neasden london t/n NGL685483 along with all fixtures and fittings therein and all goodwill with the sale proceeds thereof all rents and other monies received and all rights and interest in any contracts.
Fully Satisfied
20 January 2022Delivered on: 27 January 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
15 December 2021Delivered on: 16 December 2021
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
5 November 2020Delivered on: 11 November 2020
Persons entitled: Marken Cast Limited

Classification: A registered charge
Outstanding
5 December 2018Delivered on: 12 December 2018
Persons entitled: Marken Cast Limited

Classification: A registered charge
Outstanding

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
17 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
20 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
26 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
18 May 2022Previous accounting period shortened from 26 June 2022 to 31 December 2021 (1 page)
10 May 2022Accounts for a small company made up to 30 June 2021 (10 pages)
27 January 2022Registration of charge 043069870017, created on 20 January 2022 (27 pages)
16 December 2021Registration of charge 043069870016, created on 15 December 2021 (22 pages)
19 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
8 April 2021Accounts for a small company made up to 30 June 2020 (12 pages)
11 November 2020Registration of charge 043069870015, created on 5 November 2020 (34 pages)
22 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
18 June 2020Accounts for a small company made up to 30 June 2019 (11 pages)
23 March 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
25 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
26 June 2019Accounts for a small company made up to 30 June 2018 (9 pages)
26 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
12 December 2018Registration of charge 043069870014, created on 5 December 2018 (36 pages)
25 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
3 July 2018Accounts for a small company made up to 30 June 2017 (11 pages)
28 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
11 August 2017Accounts for a small company made up to 30 June 2016 (6 pages)
11 August 2017Accounts for a small company made up to 30 June 2016 (6 pages)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
1 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Accounts for a small company made up to 30 June 2015 (5 pages)
15 June 2016Accounts for a small company made up to 30 June 2015 (5 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Termination of appointment of Anthony Philips-Page as a director on 29 January 2016 (1 page)
8 March 2016Termination of appointment of Anthony Philips-Page as a director on 29 January 2016 (1 page)
28 November 2015Satisfaction of charge 11 in full (4 pages)
28 November 2015Satisfaction of charge 10 in full (4 pages)
28 November 2015Satisfaction of charge 11 in full (4 pages)
28 November 2015Satisfaction of charge 7 in full (4 pages)
28 November 2015Satisfaction of charge 6 in full (4 pages)
28 November 2015Satisfaction of charge 9 in full (4 pages)
28 November 2015Satisfaction of charge 6 in full (4 pages)
28 November 2015Satisfaction of charge 7 in full (4 pages)
28 November 2015Satisfaction of charge 13 in full (4 pages)
28 November 2015Satisfaction of charge 12 in full (4 pages)
28 November 2015Satisfaction of charge 10 in full (4 pages)
28 November 2015Satisfaction of charge 12 in full (4 pages)
28 November 2015Satisfaction of charge 5 in full (4 pages)
28 November 2015Satisfaction of charge 13 in full (4 pages)
28 November 2015Satisfaction of charge 9 in full (4 pages)
28 November 2015Satisfaction of charge 5 in full (4 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 August 2015Accounts for a small company made up to 30 June 2014 (7 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(5 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(5 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014Accounts for a small company made up to 30 June 2013 (6 pages)
19 September 2014Accounts for a small company made up to 30 June 2013 (6 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
18 June 2013Accounts for a small company made up to 30 June 2012 (6 pages)
18 June 2013Accounts for a small company made up to 30 June 2012 (6 pages)
22 October 2012Accounts for a small company made up to 30 June 2011 (7 pages)
22 October 2012Accounts for a small company made up to 30 June 2011 (7 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
9 September 2011Accounts for a small company made up to 30 June 2010 (6 pages)
9 September 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 February 2011Previous accounting period shortened from 28 August 2010 to 30 June 2010 (3 pages)
10 February 2011Previous accounting period shortened from 28 August 2010 to 30 June 2010 (3 pages)
2 December 2010Appointment of Jefrey Mark Turofsky as a secretary (4 pages)
2 December 2010Appointment of Jefrey Mark Turofsky as a secretary (4 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
4 October 2010Accounts for a small company made up to 28 August 2009 (6 pages)
4 October 2010Accounts for a small company made up to 28 August 2009 (6 pages)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
17 August 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
17 August 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
30 July 2009Accounts for a small company made up to 29 February 2008 (8 pages)
30 July 2009Accounts for a small company made up to 29 February 2008 (8 pages)
18 June 2009Director's change of particulars / gary sacks / 19/05/2009 (1 page)
18 June 2009Director's change of particulars / gary sacks / 19/05/2009 (1 page)
28 December 2008Return made up to 18/10/08; full list of members (5 pages)
28 December 2008Return made up to 18/10/08; full list of members (5 pages)
23 December 2008Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page)
23 December 2008Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page)
17 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
17 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 June 2008Appointment terminated director and secretary ajay laxman (1 page)
2 June 2008Appointment terminated director and secretary ajay laxman (1 page)
29 October 2007Return made up to 18/10/06; full list of members (5 pages)
29 October 2007Return made up to 18/10/07; full list of members (6 pages)
29 October 2007Return made up to 18/10/07; full list of members (6 pages)
29 October 2007Return made up to 18/10/06; full list of members (5 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007Secretary resigned (1 page)
12 February 2007Particulars of mortgage/charge (9 pages)
12 February 2007Particulars of mortgage/charge (9 pages)
5 December 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
5 December 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
16 November 2006Accounts for a small company made up to 30 November 2005 (6 pages)
16 November 2006Accounts for a small company made up to 30 November 2005 (6 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
13 March 2006Accounts for a small company made up to 30 November 2004 (5 pages)
13 March 2006Accounts for a small company made up to 30 November 2004 (5 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
16 January 2006Return made up to 18/10/05; full list of members (6 pages)
16 January 2006Return made up to 18/10/05; full list of members (6 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
12 August 2005Registered office changed on 12/08/05 from: c/o cooper murray tennyson house 159-165 great portland street london W1W 5PA (1 page)
12 August 2005Registered office changed on 12/08/05 from: c/o cooper murray tennyson house 159-165 great portland street london W1W 5PA (1 page)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (4 pages)
30 March 2005Particulars of mortgage/charge (4 pages)
14 February 2005Return made up to 18/10/04; full list of members (6 pages)
14 February 2005Return made up to 18/10/04; full list of members (6 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
31 March 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
22 October 2003Return made up to 18/10/03; full list of members (6 pages)
22 October 2003Return made up to 18/10/03; full list of members (6 pages)
19 August 2003Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
19 August 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
19 August 2003Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
19 August 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
27 May 2003Compulsory strike-off action has been discontinued (1 page)
27 May 2003Compulsory strike-off action has been discontinued (1 page)
21 May 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 May 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
26 September 2002Registered office changed on 26/09/02 from: 61 chandos place london WC2N 4HG (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 61 chandos place london WC2N 4HG (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (1 page)
6 July 2002New secretary appointed (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
14 May 2002New secretary appointed;new director appointed (3 pages)
14 May 2002New secretary appointed;new director appointed (3 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
6 April 2002Particulars of mortgage/charge (11 pages)
6 April 2002Particulars of mortgage/charge (11 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (4 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (4 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: c/o cavendish & co 61 chandos place london WC2N 4HG (1 page)
31 October 2001Registered office changed on 31/10/01 from: c/o cavendish & co 61 chandos place london WC2N 4HG (1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Registered office changed on 29/10/01 from: 120 east road london N1 6AA (1 page)
29 October 2001Registered office changed on 29/10/01 from: 120 east road london N1 6AA (1 page)
18 October 2001Incorporation (15 pages)
18 October 2001Incorporation (15 pages)