London
NW6 2EG
Director Name | Mr Ben Edgar |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Gabriel Stepehen Bensousson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2004) |
Role | Property Consultant |
Correspondence Address | 73 Blandford Street London W1U 8AD |
Director Name | Mr Zamir Haim |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 January 2014) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 23 Marlborough Place London NW8 0PG |
Director Name | Mr Daniel Edgar |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 2 months (resigned 06 September 2022) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Secretary Name | Gabriel Stepehen Bensousson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2004) |
Role | Property Consultant |
Correspondence Address | 73 Blandford Street London W1U 8AD |
Secretary Name | Mr Zamir Haim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Marlborough Place London NW8 0PG |
Director Name | Mr Cyril Ogunmakin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Jordanthorpe View Sheffield S8 8DY |
Director Name | Mr Zamir Haim |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Secretary Name | Mr Zamir Haim |
---|---|
Status | Resigned |
Appointed | 15 January 2014(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Mr Oleg Vorobeichik |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 May 2023(21 years after company formation) |
Appointment Duration | 11 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | hbs-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2502607 |
Telephone region | Leeds |
Registered Address | Interland Group 73 Maygrove Road London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Daniel Edgar 50.00% Ordinary |
---|---|
2 at £1 | Zamir Haim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,086 |
Cash | £17,165 |
Current Liabilities | £143,079 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 March 2023 | Delivered on: 10 March 2023 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that property known as flat 25, cygnet house, 83- 89 belsize road, london (NW6 4AR) as the same is registered at hm land registry with title number NGL787719 and flat 1, cygent house, 83-89 belsize road, london, (NW6 4AR) as the same is registered at hm land registry with title number NGL836893. Outstanding |
---|---|
9 March 2023 | Delivered on: 10 March 2023 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that property known as flat 25, cygnet house, 83- 89 belsize road, london (NW6 4AR) as the same is registered at hm land registry with title number NGL787719 and flat 1, cygent house, 83-89 belsize road, london, (NW6 4AR) as the same is registered at hm land registry with title number NGL836893. Outstanding |
4 April 2017 | Delivered on: 6 April 2017 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Flat 1, cygnet house, 83-89 belsize road, london NW6 4AR. Title number NGL836893. Flat 25, cygnet. House, 83-89 belsize road, london NW6 4AR. Title number NGL787719. Outstanding |
4 April 2017 | Delivered on: 6 April 2017 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Flat 1, cygnet house, 83-89 belsize road, london NW6 4AR. Title number NGL836893. Flat 25, cygnet. House, 83-89 belsize road, london NW6 4AR. Title number NGL787719. Outstanding |
4 June 2004 | Delivered on: 15 June 2004 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/s 1 cygnet house belsize road london. Outstanding |
13 February 2004 | Delivered on: 24 February 2004 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: L/H property k/a 25 cygnet house, belsize road, london t/no. NGL787719. 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. Outstanding |
8 May 2003 | Delivered on: 14 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
8 May 2003 | Delivered on: 14 May 2003 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: L/H property k/a flats 11 and 12 bishopbourne 134-136 westbourne terrace london W12 t/n NGL808659 and NGL808658. 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. Outstanding |
11 March 2004 | Delivered on: 22 March 2004 Satisfied on: 19 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £111,000.00 due or to become due from the company to the chargee. Particulars: Flat 1, 22 cliff villas, london. Fully Satisfied |
9 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
16 June 2023 | Appointment of Mr Oleg Vorobeichik as a director on 15 May 2023 (2 pages) |
30 March 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
10 March 2023 | Registration of charge 044335590009, created on 9 March 2023 (26 pages) |
10 March 2023 | Registration of charge 044335590008, created on 9 March 2023 (24 pages) |
3 February 2023 | Satisfaction of charge 2 in full (1 page) |
3 February 2023 | Satisfaction of charge 1 in full (2 pages) |
20 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
16 January 2023 | Director's details changed for Mr Ilan Haim on 16 January 2023 (2 pages) |
16 January 2023 | Director's details changed for Mr Ben Edgar on 16 January 2023 (2 pages) |
16 January 2023 | Change of details for Interland Group Limited as a person with significant control on 8 September 2022 (2 pages) |
22 December 2022 | Director's details changed for Mr Ben Edgar on 10 December 2022 (2 pages) |
8 September 2022 | Company name changed henshaw LTD\certificate issued on 08/09/22
|
7 September 2022 | Appointment of Mr Ilan Haim as a director on 28 February 2022 (2 pages) |
7 September 2022 | Appointment of Mr Ben Edgar as a director on 28 February 2022 (2 pages) |
7 September 2022 | Termination of appointment of Zamir Haim as a director on 6 September 2022 (1 page) |
7 September 2022 | Termination of appointment of Zamir Haim as a secretary on 6 September 2022 (1 page) |
7 September 2022 | Termination of appointment of Daniel Edgar as a director on 6 September 2022 (1 page) |
10 May 2022 | Previous accounting period extended from 24 March 2022 to 31 March 2022 (1 page) |
25 February 2022 | Accounts for a small company made up to 31 March 2021 (12 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 March 2021 | Director's details changed for Mr Zamir Haim on 15 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mr Daniel Edgar on 15 March 2021 (2 pages) |
15 March 2021 | Secretary's details changed for Mr Zamir Haim on 15 March 2021 (1 page) |
15 March 2021 | Change of details for Interland Group Limited as a person with significant control on 15 March 2021 (2 pages) |
18 January 2021 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Interland Group 73 Maygrove Road London NW6 2EG on 18 January 2021 (1 page) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
20 March 2019 | Accounts for a small company made up to 31 March 2018 (5 pages) |
25 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
20 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 March 2018 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
21 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages) |
16 November 2017 | Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Zamir Haim as a director on 15 January 2014 (1 page) |
15 September 2017 | Termination of appointment of Zamir Haim as a director on 15 January 2014 (1 page) |
14 September 2017 | Appointment of Mr Zamir Haim as a director on 15 January 2014 (2 pages) |
14 September 2017 | Appointment of Mr Zamir Haim as a director on 15 January 2014 (2 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2017 | Registration of charge 044335590007, created on 4 April 2017 (23 pages) |
6 April 2017 | Registration of charge 044335590006, created on 4 April 2017 (25 pages) |
6 April 2017 | Registration of charge 044335590006, created on 4 April 2017 (25 pages) |
6 April 2017 | Registration of charge 044335590007, created on 4 April 2017 (23 pages) |
27 March 2017 | Satisfaction of charge 3 in full (2 pages) |
27 March 2017 | Satisfaction of charge 5 in full (1 page) |
27 March 2017 | Satisfaction of charge 3 in full (2 pages) |
27 March 2017 | Satisfaction of charge 5 in full (1 page) |
22 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
25 November 2016 | Termination of appointment of Cyril Ogunmakin as a director on 28 March 2016 (1 page) |
25 November 2016 | Termination of appointment of Cyril Ogunmakin as a director on 28 March 2016 (1 page) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Previous accounting period shortened from 30 May 2014 to 31 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 30 May 2014 to 31 March 2014 (1 page) |
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
24 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
15 January 2014 | Appointment of Mr Zamir Haim as a secretary (2 pages) |
15 January 2014 | Appointment of Mr Zamir Haim as a secretary (2 pages) |
15 January 2014 | Termination of appointment of Zamir Haim as a secretary (1 page) |
15 January 2014 | Termination of appointment of Zamir Haim as a director (1 page) |
15 January 2014 | Termination of appointment of Zamir Haim as a secretary (1 page) |
15 January 2014 | Appointment of Mr Zamir Haim as a director (2 pages) |
15 January 2014 | Termination of appointment of Zamir Haim as a director (1 page) |
15 January 2014 | Appointment of Mr Zamir Haim as a director (2 pages) |
31 October 2013 | Appointment of Mr Cyril Ogunmakin as a director (2 pages) |
31 October 2013 | Appointment of Mr Cyril Ogunmakin as a director (2 pages) |
18 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 July 2011 | Registered office address changed from 73 Maygrove Road London NW6 2EG on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 73 Maygrove Road London NW6 2EG on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 73 Maygrove Road London NW6 2EG on 7 July 2011 (1 page) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 August 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 August 2009 | Return made up to 08/05/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 6A dickensons place london SE25 5HL (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 6A dickensons place london SE25 5HL (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 August 2008 | Director and secretary's change of particulars / zamir haim / 19/06/2002 (1 page) |
14 August 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 August 2008 | Director and secretary's change of particulars / zamir haim / 19/06/2002 (1 page) |
14 August 2008 | Return made up to 08/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 August 2007 | Return made up to 08/05/07; full list of members (2 pages) |
22 August 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
22 August 2005 | Return made up to 08/05/05; full list of members (3 pages) |
22 August 2005 | Return made up to 08/05/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 February 2005 | Ad 10/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 February 2005 | Ad 10/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
21 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
14 May 2003 | Particulars of mortgage/charge (7 pages) |
14 May 2003 | Particulars of mortgage/charge (7 pages) |
14 May 2003 | Particulars of mortgage/charge (7 pages) |
14 May 2003 | Particulars of mortgage/charge (7 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | Ad 19/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 1 snow hill london EC1A 2EN (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Ad 19/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 1 snow hill london EC1A 2EN (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
8 May 2002 | Incorporation (11 pages) |
8 May 2002 | Incorporation (11 pages) |