Hendon
London
NW4 4EX
Secretary Name | Mr Emil Ely Mazin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2002(1 week after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edgeworth Avenue Hendon London NW4 4EX |
Director Name | Mrs Simone Charisse Raymin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2016(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 16 2 Station Court Townmead Road London SW6 2PY |
Director Name | Mr Henry Kamal Raymin |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Abbots House St Mary Abbots Terrace London W14 8NU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Suite 16 2 Station Court Townmead Road London SW6 2PY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Emil Ely Shaoul Mazin 50.00% Ordinary |
---|---|
1 at £1 | Henry Kamal Raymin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£158,907 |
Cash | £66,669 |
Current Liabilities | £179,725 |
Latest Accounts | 7 July 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 7 July 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 7 July |
Latest Return | 8 July 2023 (10 months ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
24 March 2006 | Delivered on: 28 March 2006 Satisfied on: 11 January 2012 Persons entitled: Anglo Irish Property Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 43 bridgegate rotherham t/n SYK265705. Fully Satisfied |
---|---|
28 March 2006 | Delivered on: 29 March 2006 Satisfied on: 11 January 2012 Persons entitled: Anglo Irish Property Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or T0 any member of the bank group on any account whatsoever. Particulars: F/H 128 elgin avenue maida vale london t/n LN228730. See the mortgage charge document for full details. Fully Satisfied |
8 November 2005 | Delivered on: 15 November 2005 Satisfied on: 11 January 2012 Persons entitled: Anglo Irish Property Lending Limited Classification: Charge over shares Secured details: All monies due or to become due from the company or viewsite properties limited to the chargee on any account whatsoever. Particulars: All intersts in the charged property and any proceeds of sale the shares and securities and derivative assets the dividends floating charge all present and future assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
5 May 2005 | Delivered on: 6 May 2005 Satisfied on: 2 December 2011 Persons entitled: Israel Discount Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 5 high street brandon nr thetford t/n SK120991 by way of assignment the rental income the benefit of all guarantees warranties and representation given or made in relation to the property all agreements all payments made under any and all present and future insurance policies the goodwill by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property. See the mortgage charge document for full details. Fully Satisfied |
4 April 2005 | Delivered on: 8 April 2005 Satisfied on: 2 December 2011 Persons entitled: Israel Discount Bank Limited 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 first legal mortgage the property k/a 14 king street whitehaven t/n CU59374 by way of assignment the rental income the benefit of all guarantees warranties and representation given or made in relation to the property all agreements all payments made under any and all present and future insurance policies the goodwill by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property. See the mortgage charge document for full details. Fully Satisfied |
26 March 2004 | Delivered on: 31 March 2004 Satisfied on: 11 January 2012 Persons entitled: Anglo Irish Property Lending Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property and land known as 73 and 75 west street erith t/n SGL126480,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 2003 | Delivered on: 1 August 2003 Satisfied on: 2 December 2011 Persons entitled: Israel Discount Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 great eastern street shoreditch t/no: 460744 the rental income. Fully Satisfied |
21 August 2002 | Delivered on: 22 August 2002 Satisfied on: 2 December 2011 Persons entitled: Israel Discount Bank Limited 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 January 2011 | Delivered on: 19 January 2011 Satisfied on: 2 December 2011 Persons entitled: Israel Discount Bank Limited Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the security account and the account balance see image for full details. Fully Satisfied |
14 January 2011 | Delivered on: 19 January 2011 Satisfied on: 2 December 2011 Persons entitled: Israel Discount Bank Limited Classification: Charge over rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights benefits and interest whether present or future of the company to the rents due under the leases see image for full details. Fully Satisfied |
21 August 2002 | Delivered on: 22 August 2002 Satisfied on: 2 December 2011 Persons entitled: Israel Discount Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 10A great eastern street london EC2 t/n EGL374489 (part) by way of assignment the rental income, the benefit of all guarantees warranties and representations given or made by and any rights or remedies against all or any professional advisers now or at any time engaged by the company in relation to the property. See the mortgage charge document for full details. Fully Satisfied |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Principality Building Society Classification: A registered charge Particulars: All that freehold property registered with title absolute and being. 128 elgin avenue, maida vale, london, W9 2HD. Title number LN228730. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Principality Building Society Classification: A registered charge Particulars: All that freehold property registered with title absolute and being. 73 and 75 west street, erith, DA8 1AG. Title number SGL126480. Outstanding |
30 November 2011 | Delivered on: 8 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 128 elgin avenue, london, t/no: ln 228730 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 November 2011 | Delivered on: 8 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 73 and 75 west st, erith, kent, t/no: SGL126480 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 November 2011 | Delivered on: 8 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 43 bridgegate, rotherham, south yorkshire, t/no: SYK265705 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 November 2011 | Delivered on: 25 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re:eastbold limited and numbered 31521168 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
31 October 2011 | Delivered on: 3 November 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 August 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Notification of Emil Ely Mazin as a person with significant control on 1 January 2018 (2 pages) |
3 April 2023 | Total exemption full accounts made up to 7 July 2022 (7 pages) |
25 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 7 July 2021 (7 pages) |
6 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 7 July 2020 (7 pages) |
3 September 2020 | Registered office address changed from 109 Gloucester Road London SW7 4SS to 2 Station Court Suite 16 London SW6 2PY on 3 September 2020 (1 page) |
3 September 2020 | Registered office address changed from 2 Station Court Suite 16 London SW6 2PY England to Suite 16 2 Station Court Townmead Road London SW6 2PY on 3 September 2020 (1 page) |
23 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 7 July 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 7 July 2018 (7 pages) |
18 December 2018 | Registration of charge 044799680017, created on 13 December 2018 (20 pages) |
18 December 2018 | Registration of charge 044799680018, created on 13 December 2018 (20 pages) |
27 November 2018 | Satisfaction of charge 12 in full (1 page) |
27 November 2018 | Satisfaction of charge 15 in full (2 pages) |
12 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 7 July 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 7 July 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 7 July 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 7 July 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 7 July 2015 (4 pages) |
31 March 2016 | Termination of appointment of Henry Kamal Raymin as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Simone Charisse Raymin as a director on 19 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Simone Charisse Raymin as a director on 19 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Henry Kamal Raymin as a director on 31 March 2016 (1 page) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 14 July 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 7 July 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 7 July 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 7 July 2014 (4 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 September 2013 | Amended accounts made up to 7 July 2012 (5 pages) |
25 September 2013 | Amended accounts made up to 7 July 2013 (5 pages) |
25 September 2013 | Amended accounts made up to 7 July 2013 (5 pages) |
25 September 2013 | Amended accounts made up to 7 July 2012 (5 pages) |
25 September 2013 | Amended accounts made up to 7 July 2013 (5 pages) |
25 September 2013 | Amended accounts made up to 7 July 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 7 July 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 7 July 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 7 July 2013 (5 pages) |
15 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 March 2013 | Total exemption small company accounts made up to 7 July 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 7 July 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 7 July 2012 (5 pages) |
14 November 2012 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 14 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
23 September 2011 | Registered office address changed from 194 Shoreditch High Street London E1 6LG on 23 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from 194 Shoreditch High Street London E1 6LG on 23 September 2011 (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 7 July 2011 (9 pages) |
8 September 2011 | Total exemption small company accounts made up to 7 July 2011 (9 pages) |
8 September 2011 | Total exemption small company accounts made up to 7 July 2011 (9 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (12 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (12 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (12 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 7 July 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 7 July 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 7 July 2010 (5 pages) |
16 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
16 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
16 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
20 November 2009 | Total exemption small company accounts made up to 7 July 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 7 July 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 7 July 2009 (6 pages) |
24 August 2009 | Director and secretary's change of particulars / emil mazin / 17/08/2009 (1 page) |
24 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
24 August 2009 | Director and secretary's change of particulars / emil mazin / 17/08/2009 (1 page) |
24 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 7 July 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 7 July 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 7 July 2008 (6 pages) |
13 August 2008 | Return made up to 08/07/08; no change of members (7 pages) |
13 August 2008 | Return made up to 08/07/08; no change of members (7 pages) |
9 May 2008 | Director's change of particulars / henry raymin / 06/05/2008 (1 page) |
9 May 2008 | Director and secretary's change of particulars / emil mazin / 05/05/2008 (1 page) |
9 May 2008 | Director and secretary's change of particulars / emil mazin / 05/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / henry raymin / 06/05/2008 (1 page) |
22 November 2007 | Total exemption small company accounts made up to 7 July 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 7 July 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 7 July 2007 (6 pages) |
10 September 2007 | Return made up to 08/07/07; full list of members (7 pages) |
10 September 2007 | Return made up to 08/07/07; full list of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 7 July 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 7 July 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 7 July 2006 (7 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 7 July 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 7 July 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 7 July 2005 (6 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 7 July 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 7 July 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 7 July 2004 (6 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Particulars of mortgage/charge (7 pages) |
28 June 2004 | Return made up to 08/07/04; full list of members (7 pages) |
28 June 2004 | Return made up to 08/07/04; full list of members (7 pages) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
9 March 2004 | Accounting reference date shortened from 31/07/03 to 07/07/03 (1 page) |
9 March 2004 | Total exemption small company accounts made up to 7 July 2003 (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 7 July 2003 (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 7 July 2003 (6 pages) |
9 March 2004 | Accounting reference date shortened from 31/07/03 to 07/07/03 (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
27 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2003 | Particulars of mortgage/charge (7 pages) |
1 August 2003 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | Return made up to 08/07/03; full list of members
|
10 July 2003 | Return made up to 08/07/03; full list of members
|
22 August 2002 | Particulars of mortgage/charge (7 pages) |
22 August 2002 | Particulars of mortgage/charge (5 pages) |
22 August 2002 | Particulars of mortgage/charge (5 pages) |
22 August 2002 | Particulars of mortgage/charge (7 pages) |
8 August 2002 | Ad 15/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 August 2002 | Ad 15/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 120 east road london N1 6AA (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 120 east road london N1 6AA (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
8 July 2002 | Incorporation (15 pages) |
8 July 2002 | Incorporation (15 pages) |