Company NameHenley Property Developments Limited
DirectorNatasha Lane
Company StatusActive
Company Number04826011
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNatasha Lane
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(10 years after company formation)
Appointment Duration10 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Secretary NameNatasha Lane
StatusCurrent
Appointed09 July 2013(10 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Secretary NameMr Emmanuel Langley
StatusCurrent
Appointed05 May 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Director NameMr Emmanuel Langley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameAlice Langley
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1o5a Tottenham Road
Islington
London
N1
Secretary NameMr Andrew Clive Hind
NationalityBritish
StatusResigned
Appointed11 August 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameMrs Henrietta Langley
NationalityBritish
StatusResigned
Appointed05 March 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2011)
RoleCompany Director
Correspondence Address45 The Yoo Building
London
NW8 9RF
Secretary NameMark Rodol
NationalityBritish
StatusResigned
Appointed13 January 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2013)
RoleCompany Director
Correspondence Address1 Newlands Close
Stanmore
Middlesex
HA8 8QJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitemanorco.com
Email address[email protected]
Telephone020 72676003
Telephone regionLondon

Location

Registered AddressC/O Michael Omiros Ltd
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Langley Property Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,714
Cash£4,106
Current Liabilities£1,095,592

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

31 January 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2006Delivered 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 2005Delivered 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 2019Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2003Delivered 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

Filing History

24 February 2021Registered 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 2020Total exemption full accounts made up to 28 November 2019 (9 pages)
14 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 November 2019Satisfaction of charge 048260110013 in full (1 page)
30 October 2019Registration of charge 048260110014, created on 25 October 2019 (17 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
26 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
8 March 2019Satisfaction of charge 6 in full (2 pages)
8 March 2019Satisfaction of charge 1 in full (1 page)
8 March 2019Satisfaction of charge 8 in full (2 pages)
7 March 2019Registered 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 2019Registered 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 2019Registered 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 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
2 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 November 2017Notification of Emmanuel Langley as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Notification of Emmanuel Langley as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Cessation of Natasha Anne Lane as a person with significant control on 20 November 2017 (1 page)
20 November 2017Cessation of Natasha Anne Lane as a person with significant control on 20 November 2017 (1 page)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 September 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages)
6 September 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
26 May 2016Satisfaction of charge 12 in full (1 page)
26 May 2016Satisfaction of charge 12 in full (1 page)
26 May 2016Satisfaction of charge 10 in full (1 page)
26 May 2016Satisfaction of charge 10 in full (1 page)
26 May 2016Satisfaction of charge 11 in full (1 page)
26 May 2016Satisfaction of charge 11 in full (1 page)
20 April 2016Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
20 April 2016Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 September 2015Registration of charge 048260110013, created on 21 August 2015 (29 pages)
8 September 2015Registration of charge 048260110013, created on 21 August 2015 (29 pages)
4 September 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages)
4 September 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages)
18 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
10 March 2014Director's details changed for Natasha Lane on 1 March 2014 (2 pages)
10 March 2014Director's details changed for Natasha Lane on 1 March 2014 (2 pages)
10 March 2014Director's details changed for Natasha Lane on 1 March 2014 (2 pages)
7 March 2014Director's details changed for Natasha Lane on 1 March 2014 (2 pages)
7 March 2014Director's details changed for Natasha Lane on 1 March 2014 (2 pages)
7 March 2014Director's details changed for Natasha Lane on 1 March 2014 (2 pages)
8 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
10 July 2013Appointment of Natasha Lane as a director (2 pages)
10 July 2013Appointment of Natasha Lane as a secretary (2 pages)
10 July 2013Appointment of Natasha Lane as a secretary (2 pages)
10 July 2013Termination of appointment of Mark Rodol as a secretary (1 page)
10 July 2013Termination of appointment of Mark Rodol as a secretary (1 page)
10 July 2013Appointment of Natasha Lane as a director (2 pages)
29 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
29 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 December 2012Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages)
21 December 2012Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages)
21 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 February 2011Director's details changed for Mr Emmanuel Langley on 21 January 2011 (2 pages)
16 February 2011Director's details changed for Mr Emmanuel Langley on 21 January 2011 (2 pages)
7 February 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page)
24 January 2011Termination of appointment of Henrietta Langley as a secretary (2 pages)
24 January 2011Termination of appointment of Henrietta Langley as a secretary (2 pages)
24 January 2011Appointment of Mark Rodol as a secretary (3 pages)
24 January 2011Appointment of Mark Rodol as a secretary (3 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
18 August 2009Return made up to 09/07/09; full list of members (3 pages)
18 August 2009Return made up to 09/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 August 2008Return made up to 09/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2008Return made up to 09/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 June 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 June 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
9 April 2008Appointment terminated secretary andrew hind (1 page)
9 April 2008Appointment terminated secretary andrew hind (1 page)
3 April 2008Secretary appointed henrietta langley (2 pages)
3 April 2008Secretary appointed henrietta langley (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
3 September 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2007Registered office changed on 25/06/07 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
25 June 2007Registered office changed on 25/06/07 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
15 February 2007Particulars of mortgage/charge (4 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
5 January 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 August 2006Return made up to 09/07/06; full list of members (5 pages)
29 August 2006Return made up to 09/07/06; full list of members (5 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
19 April 2006Registered office changed on 19/04/06 from: 57 rochester place camden london NW1 9JU (1 page)
19 April 2006Registered office changed on 19/04/06 from: 57 rochester place camden london NW1 9JU (1 page)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (5 pages)
16 November 2005Particulars of mortgage/charge (5 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
12 September 2005Registered office changed on 12/09/05 from: 14-22 coleman fields islington business centre london N1 7AD (1 page)
12 September 2005Registered office changed on 12/09/05 from: 14-22 coleman fields islington business centre london N1 7AD (1 page)
9 September 2005Return made up to 09/07/05; full list of members (6 pages)
9 September 2005Return made up to 09/07/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
15 October 2004Registered office changed on 15/10/04 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page)
15 October 2004Registered office changed on 15/10/04 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page)
23 July 2004Return made up to 09/07/04; full list of members (6 pages)
23 July 2004Ad 09/07/03--------- £ si 98@1 (2 pages)
23 July 2004Ad 09/07/03--------- £ si 98@1 (2 pages)
23 July 2004Return made up to 09/07/04; full list of members (6 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (3 pages)
31 July 2003New director appointed (3 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Registered office changed on 18/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Registered office changed on 18/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (14 pages)
9 July 2003Incorporation (14 pages)