48 Sloane Square
London
SW1W 8AT
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(5 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Frank Khalastchi |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(5 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Secretary Name | Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(5 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 13 February 2018) |
Role | Accountant |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | flodrive.com |
---|
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Flodrive Properties Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
25 November 2014 | Delivered on: 26 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as the royal wessex hotel, high street, templecombe and registered at the land registry with title numbers WS28659 (absolute) and WS30530 (possessory). Outstanding |
---|---|
25 November 2014 | Delivered on: 26 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 4 and 6 coronation walk, southport, TR8 1RE and registered at the land registry with title number MS357224. Outstanding |
25 November 2014 | Delivered on: 26 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 61-63 victoria street, paignton TQ4 5EE and registered at the land registry with title number DN245599. Outstanding |
30 November 2010 | Delivered on: 2 December 2010 Persons entitled: The Co-Operative Bank P.L.C. Classification: Deed of legal charge Secured details: All monies due or to become due from flodrive estates limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as 38 blue boar row, salisbury, t/no: WT157718 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
30 November 2010 | Delivered on: 2 December 2010 Persons entitled: The Co-Operative Bank P.L.C. Classification: Deed of legal charge Secured details: All monies due or to become due from the flodrive estates limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as 72 to 78 (even numbers) high street, bromley and passageway at the back of 72 to 78 (even numbers) high street, bromley t/no SGL105661 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Airedale heifer, bradford road, sandbachs, keighley registered at the land registry with title number WYK542841. Outstanding |
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The pump house, farm road, durham registered at the land registry with title number DU254750. Outstanding |
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 84 high street, princes risborough registered at the land registry with title number BM314566. Outstanding |
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land to the south side of wire mill lane, land adjoining the wire mill inn, wire mill inn and land on the north east side of wire mill lane, wire mill lane, newchapel registered at the land registry with title numbers SY694252, SY694254, SY692783 and SY694253. Outstanding |
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 2-10 horsemarket street, 1-5 buttermarket street, warrington registered at the land registry with title number CH356332. Outstanding |
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Chiltern hundreds, penenden road, maidstone, kent registered at the land registry with title number K299021. Outstanding |
29 September 2015 | Delivered on: 29 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property known as first and second floors, 363, 367, 367A and 369A crofton road, orpington, kent (title number to be allocated by the land registry). Outstanding |
26 June 2015 | Delivered on: 30 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as the river bar, the broadway, maidstone, kent with title number K704124. Outstanding |
26 May 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 6 thames street, kingston upon thames, with title number TGL133844. Outstanding |
26 May 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 8 thames street, kingston upon thames with title number TGL118544. Outstanding |
26 May 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as "travistock at the grotto", coast road, marsden, south shields, tyne and wear with title number TY355308. Outstanding |
26 May 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 17 market place, banbury with title number ON264772. Outstanding |
26 May 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as portland square, sutton in ashfield with title number NT235162. Outstanding |
26 May 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 54 abbeygate, bury st edmunds with title number SK285761. Outstanding |
26 May 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as sunley house, 14 - 19 middle row, maidstone, ME14 1TG with title number K741257. Outstanding |
26 May 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 31 - 39 london road, sevenoaks, kent with title number K486575. Outstanding |
26 May 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as grosvenor casino at land known as courts furnishers (UK) LTD, park street west, luton, LU1 3BE and land on the south side of burrs place, luton, with title numbers BD104597 and BD92467. Outstanding |
26 May 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 30 high street, weston super-mare with title number ST251650. Outstanding |
25 November 2014 | Delivered on: 26 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 363, 365, 367, 367A, 369, 369A crofton road, orpington BR6 8NR and registered at the land registry with title number SGL309094. Outstanding |
8 October 2003 | Delivered on: 17 October 2003 Satisfied on: 27 November 2010 Persons entitled: Kbc Bank Nv Classification: Deed of assignment Secured details: All monies due or to become due from the company and mineflow investments LTD to the chargee on any account whatsoever. Particulars: Assigned rights means all the rights,titles, benefits and interest whether present or future of the company and mineflow investments LTD to the rents. See the mortgage charge document for full details. Fully Satisfied |
8 October 2003 | Delivered on: 17 October 2003 Satisfied on: 27 November 2010 Persons entitled: Kbc Bank Nv Classification: Legal charge Secured details: All monies due or to become due from the company and mineflow investments LTD to the chargee on any account whatsoever. Particulars: The property means 135 & 135A north end, croydon, being the land under t/n SY199113.. See the mortgage charge document for full details. Fully Satisfied |
30 June 2003 | Delivered on: 11 July 2003 Satisfied on: 6 August 2010 Persons entitled: Kbc Bank Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 boar row salisbury t/n WT157718 all rents proceeds of sale floating charge. Undertaking and all property and assets. Fully Satisfied |
8 July 2003 | Delivered on: 11 July 2003 Satisfied on: 27 November 2010 Persons entitled: Kbc Bank Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 1-2 victoria grove road and 36 gloucester road, kensington, london, t/n BGL28717, together with all rents, the proceeds of any sale or other disposition of the property, floating charge all its undertaking property and assets, whatsover both present and future whatever and whichever,. See the mortgage charge document for full details. Fully Satisfied |
26 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
23 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
13 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
14 March 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
8 March 2018 | Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 August 2016 | Satisfaction of charge 048055380018 in full (4 pages) |
26 August 2016 | Satisfaction of charge 6 in full (4 pages) |
26 August 2016 | Satisfaction of charge 6 in full (4 pages) |
26 August 2016 | Satisfaction of charge 048055380018 in full (4 pages) |
26 August 2016 | Satisfaction of charge 5 in full (4 pages) |
26 August 2016 | Satisfaction of charge 5 in full (4 pages) |
3 August 2016 | Registration of charge 048055380027, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 048055380027, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 048055380023, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 048055380028, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 048055380025, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 048055380025, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 048055380026, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 048055380024, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 048055380028, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 048055380023, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 048055380024, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 048055380026, created on 29 July 2016 (57 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
29 September 2015 | Registration of charge 048055380022, created on 29 September 2015 (41 pages) |
29 September 2015 | Registration of charge 048055380022, created on 29 September 2015 (41 pages) |
29 July 2015 | Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages) |
30 June 2015 | Registration of charge 048055380021, created on 26 June 2015 (55 pages) |
30 June 2015 | Registration of charge 048055380021, created on 26 June 2015 (55 pages) |
24 June 2015 | Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 June 2015 | Registration of charge 048055380014, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380019, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380016, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380013, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380011, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380015, created on 26 May 2015
|
1 June 2015 | Registration of charge 048055380019, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380018, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380016, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380017, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380012, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380020, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380020, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380013, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380012, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380018, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380017, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380014, created on 26 May 2015 (55 pages) |
1 June 2015 | Registration of charge 048055380015, created on 26 May 2015
|
1 June 2015 | Registration of charge 048055380011, created on 26 May 2015 (55 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
30 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
26 November 2014 | Registration of charge 048055380008, created on 25 November 2014 (29 pages) |
26 November 2014 | Registration of charge 048055380010, created on 25 November 2014 (29 pages) |
26 November 2014 | Registration of charge 048055380007, created on 25 November 2014 (29 pages) |
26 November 2014 | Registration of charge 048055380008, created on 25 November 2014 (29 pages) |
26 November 2014 | Registration of charge 048055380010, created on 25 November 2014 (29 pages) |
26 November 2014 | Registration of charge 048055380007, created on 25 November 2014 (29 pages) |
26 November 2014 | Registration of charge 048055380009, created on 25 November 2014 (31 pages) |
26 November 2014 | Registration of charge 048055380009, created on 25 November 2014 (31 pages) |
15 September 2014 | Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 December 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (15 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (15 pages) |
9 November 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
9 November 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
11 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
11 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
21 November 2008 | Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
27 October 2008 | Return made up to 20/06/08; no change of members (5 pages) |
27 October 2008 | Return made up to 20/06/07; no change of members (5 pages) |
27 October 2008 | Return made up to 20/06/07; no change of members (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
27 October 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
27 October 2008 | Return made up to 20/06/08; no change of members (5 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
15 April 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
15 April 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
8 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
8 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
10 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
10 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
17 October 2003 | Particulars of mortgage/charge (7 pages) |
17 October 2003 | Particulars of mortgage/charge (7 pages) |
17 October 2003 | Particulars of mortgage/charge (7 pages) |
17 October 2003 | Particulars of mortgage/charge (7 pages) |
11 July 2003 | Particulars of mortgage/charge (5 pages) |
11 July 2003 | Particulars of mortgage/charge (5 pages) |
11 July 2003 | Particulars of mortgage/charge (5 pages) |
11 July 2003 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 61 chandos place london WC2N 4HG (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 61 chandos place london WC2N 4HG (1 page) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (3 pages) |
20 June 2003 | Incorporation (19 pages) |
20 June 2003 | Incorporation (19 pages) |