Company NameGoalplant Limited
Company StatusDissolved
Company Number04353869
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 2 months ago)
Dissolution Date24 March 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Justin Lanzkron
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(16 years after company formation)
Appointment Duration2 years, 1 month (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameClive Harold Feigenbaum
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2007)
RoleCompany Director
Correspondence Address6 Park Grove
Edgware
Middlesex
HA8 7SJ
Director NameMr David Lanzkron
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 weeks, 2 days after company formation)
Appointment Duration16 years (resigned 31 January 2018)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMr David Lanzkron
NationalityBritish
StatusResigned
Appointed01 February 2002(2 weeks, 2 days after company formation)
Appointment Duration16 years (resigned 31 January 2018)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Martyn David Maurice Berkin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address37 Devonshire Place Mews
London
W1G 6DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Doris Lanzkron
50.00%
Ordinary
1 at £1Executors Of Estate Of Clive Harold Feigenbaum
50.00%
Ordinary

Financials

Year2014
Net Worth£60,591
Current Liabilities£450

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

10 July 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
30 December 2019Application to strike the company off the register (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 March 2019Registered 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 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
20 February 2018Termination of appointment of David Lanzkron as a director on 31 January 2018 (1 page)
20 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
20 February 2018Termination of appointment of David Lanzkron as a secretary on 31 January 2018 (1 page)
20 February 2018Termination of appointment of David Lanzkron as a director on 31 January 2018 (1 page)
20 February 2018Appointment of Mr Justin Lanzkron as a director on 31 January 2018 (2 pages)
8 September 2017Satisfaction of charge 16 in full (2 pages)
8 September 2017Satisfaction of charge 18 in full (2 pages)
8 September 2017Satisfaction of charge 8 in full (2 pages)
8 September 2017Satisfaction of charge 15 in full (2 pages)
8 September 2017Satisfaction of charge 2 in full (2 pages)
8 September 2017Satisfaction of charge 15 in full (2 pages)
8 September 2017Satisfaction of charge 2 in full (2 pages)
8 September 2017Satisfaction of charge 6 in full (2 pages)
8 September 2017Satisfaction of charge 3 in full (2 pages)
8 September 2017Satisfaction of charge 12 in full (2 pages)
8 September 2017Satisfaction of charge 13 in full (2 pages)
8 September 2017Satisfaction of charge 16 in full (2 pages)
8 September 2017Satisfaction of charge 6 in full (2 pages)
8 September 2017Satisfaction of charge 10 in full (2 pages)
8 September 2017Satisfaction of charge 11 in full (2 pages)
8 September 2017Satisfaction of charge 1 in full (2 pages)
8 September 2017Satisfaction of charge 10 in full (2 pages)
8 September 2017Satisfaction of charge 7 in full (2 pages)
8 September 2017Satisfaction of charge 4 in full (2 pages)
8 September 2017Satisfaction of charge 8 in full (2 pages)
8 September 2017Satisfaction of charge 14 in full (2 pages)
8 September 2017Satisfaction of charge 9 in full (2 pages)
8 September 2017Satisfaction of charge 13 in full (2 pages)
8 September 2017Satisfaction of charge 18 in full (2 pages)
8 September 2017Satisfaction of charge 11 in full (2 pages)
8 September 2017Satisfaction of charge 3 in full (2 pages)
8 September 2017Satisfaction of charge 14 in full (2 pages)
8 September 2017Satisfaction of charge 1 in full (2 pages)
8 September 2017Satisfaction of charge 17 in full (2 pages)
8 September 2017Satisfaction of charge 17 in full (2 pages)
8 September 2017Satisfaction of charge 9 in full (2 pages)
8 September 2017Satisfaction of charge 12 in full (2 pages)
8 September 2017Satisfaction of charge 4 in full (2 pages)
8 September 2017Satisfaction of charge 7 in full (2 pages)
22 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
8 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Mr David Lanzkron on 16 January 2012 (2 pages)
15 March 2012Director's details changed for Mr David Lanzkron on 16 January 2012 (2 pages)
15 March 2012Secretary's details changed for David Lanzkron on 16 January 2012 (1 page)
15 March 2012Secretary's details changed for David Lanzkron on 16 January 2012 (1 page)
15 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 February 2011Termination of appointment of Martyn Berkin as a director (2 pages)
4 February 2011Termination of appointment of Martyn Berkin as a director (2 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
26 July 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
19 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for David Lanzkron on 16 January 2010 (2 pages)
18 March 2010Director's details changed for David Lanzkron on 16 January 2010 (2 pages)
18 March 2010Director's details changed for Mr Martyn David Maurice Berkin on 16 January 2010 (2 pages)
18 March 2010Director's details changed for Mr Martyn David Maurice Berkin on 16 January 2010 (2 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Registered office changed on 11/06/2009 from charter house 103-105 leigh road leigh on sea essex SS9 1JL (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Registered office changed on 11/06/2009 from charter house 103-105 leigh road leigh on sea essex SS9 1JL (1 page)
11 June 2009Return made up to 16/01/09; full list of members (3 pages)
11 June 2009Return made up to 16/01/09; full list of members (3 pages)
23 May 2009Compulsory strike-off action has been suspended (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Director appointed martyn david berkin (1 page)
19 May 2009Director appointed martyn david berkin (1 page)
28 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 December 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
28 December 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 November 2008Return made up to 16/01/08; full list of members (3 pages)
20 November 2008Return made up to 16/01/08; full list of members (3 pages)
19 November 2008Appointment terminated director clive feigenbaum (1 page)
19 November 2008Appointment terminated director clive feigenbaum (1 page)
21 June 2007Total exemption small company accounts made up to 31 January 2006 (9 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2006 (9 pages)
28 April 2007Return made up to 16/01/07; no change of members (7 pages)
28 April 2007Return made up to 16/01/07; no change of members (7 pages)
7 February 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
19 December 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
6 May 2005Total exemption full accounts made up to 31 January 2004 (13 pages)
6 May 2005Total exemption full accounts made up to 31 January 2004 (13 pages)
3 February 2005Return made up to 16/01/05; full list of members (7 pages)
3 February 2005Return made up to 16/01/05; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
31 January 2004Return made up to 16/01/04; full list of members (7 pages)
24 October 2003Registered office changed on 24/10/03 from: 37-41 castle street hertford hertfordshire SG14 1HH (1 page)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
27 January 2003Return made up to 16/01/03; full list of members (7 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
15 July 2002Particulars of mortgage/charge (4 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
11 March 2002Ad 19/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
16 January 2002Incorporation (17 pages)