Company NameKirklane Properties Limited
Company StatusActive
Company Number04805538
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(5 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(5 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(5 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusResigned
Appointed25 June 2003(5 days after company formation)
Appointment Duration14 years, 7 months (resigned 13 February 2018)
RoleAccountant
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteflodrive.com

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Flodrive Properties Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

25 November 2014Delivered 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 2014Delivered 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 2014Delivered 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 2010Delivered 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 2010Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

26 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
23 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
13 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
24 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
17 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
8 March 2018Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Satisfaction of charge 048055380018 in full (4 pages)
26 August 2016Satisfaction of charge 6 in full (4 pages)
26 August 2016Satisfaction of charge 6 in full (4 pages)
26 August 2016Satisfaction of charge 048055380018 in full (4 pages)
26 August 2016Satisfaction of charge 5 in full (4 pages)
26 August 2016Satisfaction of charge 5 in full (4 pages)
3 August 2016Registration of charge 048055380027, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 048055380027, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 048055380023, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 048055380028, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 048055380025, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 048055380025, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 048055380026, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 048055380024, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 048055380028, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 048055380023, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 048055380024, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 048055380026, created on 29 July 2016 (57 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Registered 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 2015Registered 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 2015Registration of charge 048055380022, created on 29 September 2015 (41 pages)
29 September 2015Registration of charge 048055380022, created on 29 September 2015 (41 pages)
29 July 2015Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
30 June 2015Registration of charge 048055380021, created on 26 June 2015 (55 pages)
30 June 2015Registration of charge 048055380021, created on 26 June 2015 (55 pages)
24 June 2015Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(6 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(6 pages)
1 June 2015Registration of charge 048055380014, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380019, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380016, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380013, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380011, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380015, created on 26 May 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(55 pages)
1 June 2015Registration of charge 048055380019, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380018, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380016, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380017, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380012, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380020, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380020, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380013, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380012, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380018, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380017, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380014, created on 26 May 2015 (55 pages)
1 June 2015Registration of charge 048055380015, created on 26 May 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(55 pages)
1 June 2015Registration of charge 048055380011, created on 26 May 2015 (55 pages)
9 March 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
9 March 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
30 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
26 November 2014Registration of charge 048055380008, created on 25 November 2014 (29 pages)
26 November 2014Registration of charge 048055380010, created on 25 November 2014 (29 pages)
26 November 2014Registration of charge 048055380007, created on 25 November 2014 (29 pages)
26 November 2014Registration of charge 048055380008, created on 25 November 2014 (29 pages)
26 November 2014Registration of charge 048055380010, created on 25 November 2014 (29 pages)
26 November 2014Registration of charge 048055380007, created on 25 November 2014 (29 pages)
26 November 2014Registration of charge 048055380009, created on 25 November 2014 (31 pages)
26 November 2014Registration of charge 048055380009, created on 25 November 2014 (31 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(6 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(6 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
24 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
24 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
17 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
17 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
11 October 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
9 November 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
9 November 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
11 July 2009Return made up to 20/06/09; full list of members (6 pages)
11 July 2009Return made up to 20/06/09; full list of members (6 pages)
21 November 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page)
21 November 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
27 October 2008Return made up to 20/06/08; no change of members (5 pages)
27 October 2008Return made up to 20/06/07; no change of members (5 pages)
27 October 2008Return made up to 20/06/07; no change of members (5 pages)
27 October 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
27 October 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
27 October 2008Return made up to 20/06/08; no change of members (5 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
15 April 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
15 April 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
20 July 2006Return made up to 20/06/06; full list of members (7 pages)
20 July 2006Return made up to 20/06/06; full list of members (7 pages)
8 September 2005Return made up to 20/06/05; full list of members (7 pages)
8 September 2005Return made up to 20/06/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
2 August 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
26 October 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
26 October 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
10 August 2004Return made up to 20/06/04; full list of members (7 pages)
10 August 2004Return made up to 20/06/04; full list of members (7 pages)
17 October 2003Particulars of mortgage/charge (7 pages)
17 October 2003Particulars of mortgage/charge (7 pages)
17 October 2003Particulars of mortgage/charge (7 pages)
17 October 2003Particulars of mortgage/charge (7 pages)
11 July 2003Particulars of mortgage/charge (5 pages)
11 July 2003Particulars of mortgage/charge (5 pages)
11 July 2003Particulars of mortgage/charge (5 pages)
11 July 2003Particulars of mortgage/charge (5 pages)
4 July 2003Registered office changed on 04/07/03 from: 61 chandos place london WC2N 4HG (1 page)
4 July 2003Registered office changed on 04/07/03 from: 61 chandos place london WC2N 4HG (1 page)
1 July 2003New director appointed (3 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (3 pages)
1 July 2003Registered office changed on 01/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
1 July 2003New director appointed (3 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New director appointed (3 pages)
1 July 2003New director appointed (3 pages)
1 July 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (3 pages)
20 June 2003Incorporation (19 pages)
20 June 2003Incorporation (19 pages)