London
W1B 5AW
Secretary Name | Natasha Lane |
---|---|
Status | Current |
Appointed | 09 July 2013(10 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW |
Secretary Name | Mr Emmanuel Langley |
---|---|
Status | Current |
Appointed | 05 May 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW |
Director Name | Mr Emmanuel Langley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Alice Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1o5a Tottenham Road Islington London N1 |
Secretary Name | Mr Andrew Clive Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Princes Avenue Muswell Hill London N10 3LR |
Secretary Name | Mrs Henrietta Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2011) |
Role | Company Director |
Correspondence Address | 45 The Yoo Building London NW8 9RF |
Secretary Name | Mark Rodol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2013) |
Role | Company Director |
Correspondence Address | 1 Newlands Close Stanmore Middlesex HA8 8QJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | manorco.com |
---|---|
Email address | [email protected] |
Telephone | 020 72676003 |
Telephone region | London |
Registered Address | C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Langley Property Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,714 |
Cash | £4,106 |
Current Liabilities | £1,095,592 |
Latest Accounts | 28 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 27 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 November |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
31 January 2007 | Delivered on: 15 February 2007 Satisfied on: 25 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 354 bethnal green road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
15 December 2005 | Delivered on: 17 December 2005 Satisfied on: 14 February 2013 Persons entitled: Aib Group (UK) P.L.C Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block b 19A buckingham rd, london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 October 2005 | Delivered on: 10 November 2005 Satisfied on: 14 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the greenwich pensioner public house 2 bazely street london t/no 360394. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
2 November 2005 | Delivered on: 10 November 2005 Satisfied on: 25 January 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 354 bethnal green road london t/no 162708. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 June 2004 | Delivered on: 24 June 2004 Satisfied on: 25 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 42 alconbury road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 May 2004 | Delivered on: 28 May 2004 Satisfied on: 25 January 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever. Particulars: F/H property k/a 57-59 rochester place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 July 2006 | Delivered on: 18 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 lansdowne road london t/n NGL180533. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 November 2005 | Delivered on: 16 November 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The greenwich pensioner public house 2 bazley street london (formerly 2 bow lane) and 354 bethnal green road london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
25 October 2019 | Delivered on: 30 October 2019 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: F/H property k/a 67 voss street, london t/no AGL278196. F/h property k/a 57 rochester place, london t/no NGL236822. Outstanding |
21 August 2015 | Delivered on: 8 September 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The freehold title known as flats a-c and shop – 354 bethnal green road, E2 0AH registered at the land registry with the title number AGL278192. The freehold title known as 67 voss street, london E2 6HP registered at the land registry with the title number AGL278196. The freehold title known as 1-3 and office unit, 57-59 rochester place, london NW1 9JU registered at the land registry with the number NGL236822. Outstanding |
18 January 2013 | Delivered on: 25 January 2013 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £676,500 and all other monies due or to become due to the chargee on any account whatsoever. Particulars: 354 bethnal green road london t/no 162708. Outstanding |
18 January 2013 | Delivered on: 25 January 2013 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £192,187 and all other monies due or to become due to the chargee on any account whatsoever. Particulars: 67 voss street london. Outstanding |
18 January 2013 | Delivered on: 25 January 2013 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £864,844 and all other monies due or to become due to the chargee on any account whatsoever. Particulars: 57 rochester place london t/no NGL236822. Outstanding |
9 December 2003 | Delivered on: 17 December 2003 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £210,000.00 due or to become due from the company to the chargee. Particulars: 65 ellsworth street london E2. Outstanding |
24 February 2021 | Registered office address changed from C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on 24 February 2021 (1 page) |
---|---|
16 September 2020 | Total exemption full accounts made up to 28 November 2019 (9 pages) |
14 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 November 2019 | Satisfaction of charge 048260110013 in full (1 page) |
30 October 2019 | Registration of charge 048260110014, created on 25 October 2019 (17 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
26 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
8 March 2019 | Satisfaction of charge 6 in full (2 pages) |
8 March 2019 | Satisfaction of charge 1 in full (1 page) |
8 March 2019 | Satisfaction of charge 8 in full (2 pages) |
7 March 2019 | Registered office address changed from C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA England to C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 7 March 2019 (1 page) |
6 March 2019 | Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA on 6 March 2019 (1 page) |
5 March 2019 | Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 5 March 2019 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
2 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
20 November 2017 | Notification of Emmanuel Langley as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Notification of Emmanuel Langley as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Cessation of Natasha Anne Lane as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Cessation of Natasha Anne Lane as a person with significant control on 20 November 2017 (1 page) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 September 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages) |
6 September 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
26 May 2016 | Satisfaction of charge 12 in full (1 page) |
26 May 2016 | Satisfaction of charge 12 in full (1 page) |
26 May 2016 | Satisfaction of charge 10 in full (1 page) |
26 May 2016 | Satisfaction of charge 10 in full (1 page) |
26 May 2016 | Satisfaction of charge 11 in full (1 page) |
26 May 2016 | Satisfaction of charge 11 in full (1 page) |
20 April 2016 | Amended total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 April 2016 | Amended total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 September 2015 | Registration of charge 048260110013, created on 21 August 2015 (29 pages) |
8 September 2015 | Registration of charge 048260110013, created on 21 August 2015 (29 pages) |
4 September 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages) |
4 September 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages) |
18 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 March 2014 | Director's details changed for Natasha Lane on 1 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Natasha Lane on 1 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Natasha Lane on 1 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Natasha Lane on 1 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Natasha Lane on 1 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Natasha Lane on 1 March 2014 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Appointment of Natasha Lane as a director (2 pages) |
10 July 2013 | Appointment of Natasha Lane as a secretary (2 pages) |
10 July 2013 | Appointment of Natasha Lane as a secretary (2 pages) |
10 July 2013 | Termination of appointment of Mark Rodol as a secretary (1 page) |
10 July 2013 | Termination of appointment of Mark Rodol as a secretary (1 page) |
10 July 2013 | Appointment of Natasha Lane as a director (2 pages) |
29 April 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
29 April 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 December 2012 | Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages) |
21 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 January 2012 | Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 February 2011 | Director's details changed for Mr Emmanuel Langley on 21 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Emmanuel Langley on 21 January 2011 (2 pages) |
7 February 2011 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page) |
24 January 2011 | Termination of appointment of Henrietta Langley as a secretary (2 pages) |
24 January 2011 | Termination of appointment of Henrietta Langley as a secretary (2 pages) |
24 January 2011 | Appointment of Mark Rodol as a secretary (3 pages) |
24 January 2011 | Appointment of Mark Rodol as a secretary (3 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
18 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
6 August 2008 | Return made up to 09/07/08; no change of members
|
6 August 2008 | Return made up to 09/07/08; no change of members
|
20 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
9 April 2008 | Appointment terminated secretary andrew hind (1 page) |
9 April 2008 | Appointment terminated secretary andrew hind (1 page) |
3 April 2008 | Secretary appointed henrietta langley (2 pages) |
3 April 2008 | Secretary appointed henrietta langley (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
3 September 2007 | Return made up to 09/07/07; full list of members
|
3 September 2007 | Return made up to 09/07/07; full list of members
|
25 June 2007 | Registered office changed on 25/06/07 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
15 February 2007 | Particulars of mortgage/charge (4 pages) |
15 February 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 August 2006 | Return made up to 09/07/06; full list of members (5 pages) |
29 August 2006 | Return made up to 09/07/06; full list of members (5 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 57 rochester place camden london NW1 9JU (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 57 rochester place camden london NW1 9JU (1 page) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (5 pages) |
16 November 2005 | Particulars of mortgage/charge (5 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 14-22 coleman fields islington business centre london N1 7AD (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 14-22 coleman fields islington business centre london N1 7AD (1 page) |
9 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
9 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page) |
23 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
23 July 2004 | Ad 09/07/03--------- £ si 98@1 (2 pages) |
23 July 2004 | Ad 09/07/03--------- £ si 98@1 (2 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (3 pages) |
31 July 2003 | New director appointed (3 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (14 pages) |
9 July 2003 | Incorporation (14 pages) |