Company NameEastbold Limited
DirectorsEmil Ely Mazin and Simone Charisse Raymin
Company StatusActive
Company Number04479968
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Emil Ely Mazin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(1 week after company formation)
Appointment Duration21 years, 9 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgeworth Avenue
Hendon
London
NW4 4EX
Secretary NameMr Emil Ely Mazin
NationalityBritish
StatusCurrent
Appointed15 July 2002(1 week after company formation)
Appointment Duration21 years, 9 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgeworth Avenue
Hendon
London
NW4 4EX
Director NameMrs Simone Charisse Raymin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2016(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 16 2 Station Court
Townmead Road
London
SW6 2PY
Director NameMr Henry Kamal Raymin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(1 week after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Abbots House St Mary Abbots Terrace
London
W14 8NU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 16 2 Station Court
Townmead Road
London
SW6 2PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Emil Ely Shaoul Mazin
50.00%
Ordinary
1 at £1Henry Kamal Raymin
50.00%
Ordinary

Financials

Year2014
Net Worth-£158,907
Cash£66,669
Current Liabilities£179,725

Accounts

Latest Accounts7 July 2022 (1 year, 10 months ago)
Next Accounts Due7 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End7 July

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Charges

24 March 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2011Delivered 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 2011Delivered 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 2002Delivered 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 2018Delivered 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 2018Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

23 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
6 April 2023Notification of Emil Ely Mazin as a person with significant control on 1 January 2018 (2 pages)
3 April 2023Total exemption full accounts made up to 7 July 2022 (7 pages)
25 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 7 July 2021 (7 pages)
6 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 7 July 2020 (7 pages)
3 September 2020Registered 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 2020Registered 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 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 7 July 2019 (7 pages)
29 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 7 July 2018 (7 pages)
18 December 2018Registration of charge 044799680017, created on 13 December 2018 (20 pages)
18 December 2018Registration of charge 044799680018, created on 13 December 2018 (20 pages)
27 November 2018Satisfaction of charge 12 in full (1 page)
27 November 2018Satisfaction of charge 15 in full (2 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 7 July 2017 (7 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 7 July 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 7 July 2016 (4 pages)
16 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 7 July 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 7 July 2015 (4 pages)
31 March 2016Termination of appointment of Henry Kamal Raymin as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mrs Simone Charisse Raymin as a director on 19 March 2016 (2 pages)
31 March 2016Appointment of Mrs Simone Charisse Raymin as a director on 19 March 2016 (2 pages)
31 March 2016Termination of appointment of Henry Kamal Raymin as a director on 31 March 2016 (1 page)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Registered 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 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Registered 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 2015Total exemption small company accounts made up to 7 July 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 7 July 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 7 July 2014 (4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
25 September 2013Amended accounts made up to 7 July 2012 (5 pages)
25 September 2013Amended accounts made up to 7 July 2013 (5 pages)
25 September 2013Amended accounts made up to 7 July 2013 (5 pages)
25 September 2013Amended accounts made up to 7 July 2012 (5 pages)
25 September 2013Amended accounts made up to 7 July 2013 (5 pages)
25 September 2013Amended accounts made up to 7 July 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 7 July 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 7 July 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 7 July 2013 (5 pages)
15 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
13 March 2013Total exemption small company accounts made up to 7 July 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 7 July 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 7 July 2012 (5 pages)
14 November 2012Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 14 November 2012 (2 pages)
1 November 2012Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
23 September 2011Registered office address changed from 194 Shoreditch High Street London E1 6LG on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from 194 Shoreditch High Street London E1 6LG on 23 September 2011 (2 pages)
8 September 2011Total exemption small company accounts made up to 7 July 2011 (9 pages)
8 September 2011Total exemption small company accounts made up to 7 July 2011 (9 pages)
8 September 2011Total exemption small company accounts made up to 7 July 2011 (9 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (12 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (12 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (12 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 October 2010Total exemption small company accounts made up to 7 July 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 7 July 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 7 July 2010 (5 pages)
16 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
16 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
16 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
20 November 2009Total exemption small company accounts made up to 7 July 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 7 July 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 7 July 2009 (6 pages)
24 August 2009Director and secretary's change of particulars / emil mazin / 17/08/2009 (1 page)
24 August 2009Return made up to 08/07/09; full list of members (5 pages)
24 August 2009Director and secretary's change of particulars / emil mazin / 17/08/2009 (1 page)
24 August 2009Return made up to 08/07/09; full list of members (5 pages)
4 September 2008Total exemption small company accounts made up to 7 July 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 7 July 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 7 July 2008 (6 pages)
13 August 2008Return made up to 08/07/08; no change of members (7 pages)
13 August 2008Return made up to 08/07/08; no change of members (7 pages)
9 May 2008Director's change of particulars / henry raymin / 06/05/2008 (1 page)
9 May 2008Director and secretary's change of particulars / emil mazin / 05/05/2008 (1 page)
9 May 2008Director and secretary's change of particulars / emil mazin / 05/05/2008 (1 page)
9 May 2008Director's change of particulars / henry raymin / 06/05/2008 (1 page)
22 November 2007Total exemption small company accounts made up to 7 July 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 7 July 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 7 July 2007 (6 pages)
10 September 2007Return made up to 08/07/07; full list of members (7 pages)
10 September 2007Return made up to 08/07/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 7 July 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 7 July 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 7 July 2006 (7 pages)
25 July 2006Return made up to 08/07/06; full list of members (7 pages)
25 July 2006Return made up to 08/07/06; full list of members (7 pages)
29 March 2006Particulars of mortgage/charge (5 pages)
29 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
22 February 2006Total exemption small company accounts made up to 7 July 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 7 July 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 7 July 2005 (6 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
18 July 2005Return made up to 08/07/05; full list of members (7 pages)
18 July 2005Return made up to 08/07/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 7 July 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 7 July 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 7 July 2004 (6 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
28 June 2004Return made up to 08/07/04; full list of members (7 pages)
28 June 2004Return made up to 08/07/04; full list of members (7 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
9 March 2004Accounting reference date shortened from 31/07/03 to 07/07/03 (1 page)
9 March 2004Total exemption small company accounts made up to 7 July 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 7 July 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 7 July 2003 (6 pages)
9 March 2004Accounting reference date shortened from 31/07/03 to 07/07/03 (1 page)
7 October 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
27 September 2003Secretary's particulars changed;director's particulars changed (1 page)
27 September 2003Secretary's particulars changed;director's particulars changed (1 page)
1 August 2003Particulars of mortgage/charge (7 pages)
1 August 2003Particulars of mortgage/charge (7 pages)
10 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2002Particulars of mortgage/charge (7 pages)
22 August 2002Particulars of mortgage/charge (5 pages)
22 August 2002Particulars of mortgage/charge (5 pages)
22 August 2002Particulars of mortgage/charge (7 pages)
8 August 2002Ad 15/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 August 2002Ad 15/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 120 east road london N1 6AA (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 120 east road london N1 6AA (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
8 July 2002Incorporation (15 pages)
8 July 2002Incorporation (15 pages)