Finchley Road
London
NW3 6LH
Director Name | Clive Harold Feigenbaum |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2007) |
Role | Company Director |
Correspondence Address | 6 Park Grove Edgware Middlesex HA8 7SJ |
Director Name | Mr David Lanzkron |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years (resigned 31 January 2018) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | 103-105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Secretary Name | Mr David Lanzkron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years (resigned 31 January 2018) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | 103-105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mr Martyn David Maurice Berkin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2011) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 37 Devonshire Place Mews London W1G 6DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Doris Lanzkron 50.00% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Clive Harold Feigenbaum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,591 |
Current Liabilities | £450 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 July 2002 | Delivered on: 12 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 lakin street moston manchester t/n GM831549. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 July 2002 | Delivered on: 12 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 to 42 (even) corrigan street abbey hey gorton manchester t/n GM206657. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 July 2002 | Delivered on: 15 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 birch street west gorton manchester t/n GM57364. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 July 2002 | Delivered on: 10 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 30 kingsley avenue moston greater manchester t/n GM21354. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 May 2002 | Delivered on: 10 May 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 May 2002 | Delivered on: 10 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 & 168 ashley lane moston greater manchester t/n GM789103. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 May 2002 | Delivered on: 10 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 waverley road moston greater manchester t/n GM334970. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2003 | Delivered on: 4 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 butman street, abbey hey, gorton greater manchester t/no LA4084. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2003 | Delivered on: 4 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 buckley road, gorton greater manchester t/no GM809030. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2003 | Delivered on: 4 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 radnor street, gorton greater manchester t/no LA80524. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2003 | Delivered on: 4 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 beckett street, gorton greater manchester t/no GM646622. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2003 | Delivered on: 4 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 maybury street, gorton greater manchester t/no GM160129. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 May 2002 | Delivered on: 10 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 stovell road moston greater manchester t/n GM493135. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2003 | Delivered on: 4 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 pinnington road, gorton greater manchester t/no GM191007. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2003 | Delivered on: 4 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 peterborough street, gorton greater manchester t/no GM589085. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2003 | Delivered on: 4 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 wistaria road, gorton greater manchester t/no GM796600. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2003 | Delivered on: 4 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132 buckley road, gorton greater manchester t/n GM36390. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2003 | Delivered on: 4 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 silton street moston greater manchester t/no LA7128. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 July 2002 | Delivered on: 16 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 maybury street gorton manchester t/n LA11044. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 July 2002 | Delivered on: 16 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 silton street moston manchester t/n LA224213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 July 2002 | Delivered on: 13 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 4 benton street, moston, manchester, t/n GM577969. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 July 2002 | Delivered on: 12 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148 ashley lane moston manchester t/n GM876288. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 July 2002 | Delivered on: 12 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 lakin street moston manchester t/n GM812055. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 May 2002 | Delivered on: 10 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 hinde street moston greater manchester t/n LA263320. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2019 | Application to strike the company off the register (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
5 March 2019 | Registered office address changed from 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Harben House Harben Parade Finchley Road London NW3 6LH on 5 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
20 February 2018 | Termination of appointment of David Lanzkron as a director on 31 January 2018 (1 page) |
20 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of David Lanzkron as a secretary on 31 January 2018 (1 page) |
20 February 2018 | Termination of appointment of David Lanzkron as a director on 31 January 2018 (1 page) |
20 February 2018 | Appointment of Mr Justin Lanzkron as a director on 31 January 2018 (2 pages) |
8 September 2017 | Satisfaction of charge 16 in full (2 pages) |
8 September 2017 | Satisfaction of charge 18 in full (2 pages) |
8 September 2017 | Satisfaction of charge 8 in full (2 pages) |
8 September 2017 | Satisfaction of charge 15 in full (2 pages) |
8 September 2017 | Satisfaction of charge 2 in full (2 pages) |
8 September 2017 | Satisfaction of charge 15 in full (2 pages) |
8 September 2017 | Satisfaction of charge 2 in full (2 pages) |
8 September 2017 | Satisfaction of charge 6 in full (2 pages) |
8 September 2017 | Satisfaction of charge 3 in full (2 pages) |
8 September 2017 | Satisfaction of charge 12 in full (2 pages) |
8 September 2017 | Satisfaction of charge 13 in full (2 pages) |
8 September 2017 | Satisfaction of charge 16 in full (2 pages) |
8 September 2017 | Satisfaction of charge 6 in full (2 pages) |
8 September 2017 | Satisfaction of charge 10 in full (2 pages) |
8 September 2017 | Satisfaction of charge 11 in full (2 pages) |
8 September 2017 | Satisfaction of charge 1 in full (2 pages) |
8 September 2017 | Satisfaction of charge 10 in full (2 pages) |
8 September 2017 | Satisfaction of charge 7 in full (2 pages) |
8 September 2017 | Satisfaction of charge 4 in full (2 pages) |
8 September 2017 | Satisfaction of charge 8 in full (2 pages) |
8 September 2017 | Satisfaction of charge 14 in full (2 pages) |
8 September 2017 | Satisfaction of charge 9 in full (2 pages) |
8 September 2017 | Satisfaction of charge 13 in full (2 pages) |
8 September 2017 | Satisfaction of charge 18 in full (2 pages) |
8 September 2017 | Satisfaction of charge 11 in full (2 pages) |
8 September 2017 | Satisfaction of charge 3 in full (2 pages) |
8 September 2017 | Satisfaction of charge 14 in full (2 pages) |
8 September 2017 | Satisfaction of charge 1 in full (2 pages) |
8 September 2017 | Satisfaction of charge 17 in full (2 pages) |
8 September 2017 | Satisfaction of charge 17 in full (2 pages) |
8 September 2017 | Satisfaction of charge 9 in full (2 pages) |
8 September 2017 | Satisfaction of charge 12 in full (2 pages) |
8 September 2017 | Satisfaction of charge 4 in full (2 pages) |
8 September 2017 | Satisfaction of charge 7 in full (2 pages) |
22 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for Mr David Lanzkron on 16 January 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr David Lanzkron on 16 January 2012 (2 pages) |
15 March 2012 | Secretary's details changed for David Lanzkron on 16 January 2012 (1 page) |
15 March 2012 | Secretary's details changed for David Lanzkron on 16 January 2012 (1 page) |
15 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 February 2011 | Termination of appointment of Martyn Berkin as a director (2 pages) |
4 February 2011 | Termination of appointment of Martyn Berkin as a director (2 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
26 July 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
19 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for David Lanzkron on 16 January 2010 (2 pages) |
18 March 2010 | Director's details changed for David Lanzkron on 16 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Martyn David Maurice Berkin on 16 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Martyn David Maurice Berkin on 16 January 2010 (2 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from charter house 103-105 leigh road leigh on sea essex SS9 1JL (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from charter house 103-105 leigh road leigh on sea essex SS9 1JL (1 page) |
11 June 2009 | Return made up to 16/01/09; full list of members (3 pages) |
11 June 2009 | Return made up to 16/01/09; full list of members (3 pages) |
23 May 2009 | Compulsory strike-off action has been suspended (1 page) |
23 May 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Director appointed martyn david berkin (1 page) |
19 May 2009 | Director appointed martyn david berkin (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
20 November 2008 | Return made up to 16/01/08; full list of members (3 pages) |
20 November 2008 | Return made up to 16/01/08; full list of members (3 pages) |
19 November 2008 | Appointment terminated director clive feigenbaum (1 page) |
19 November 2008 | Appointment terminated director clive feigenbaum (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
28 April 2007 | Return made up to 16/01/07; no change of members (7 pages) |
28 April 2007 | Return made up to 16/01/07; no change of members (7 pages) |
7 February 2006 | Return made up to 16/01/06; full list of members
|
7 February 2006 | Return made up to 16/01/06; full list of members
|
19 December 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
19 December 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
6 May 2005 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
6 May 2005 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
3 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
30 July 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
31 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 37-41 castle street hertford hertfordshire SG14 1HH (1 page) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Particulars of mortgage/charge (4 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Ad 19/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
16 January 2002 | Incorporation (17 pages) |