Edgware
Middlesex
HA8 8QP
Director Name | Mr Shanker Bhupendrabhai Patel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 23 Prince Albert Road London NW1 7ST |
Secretary Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Ashbourne Road Ealing London W5 3DJ |
Secretary Name | Ashok Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 4 29 Wimpole Street London W1G 8GP |
Secretary Name | Mr Shanker Bhupendrabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 23 Prince Albert Road London NW1 7ST |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | www.lordsbuildersmerchants.com |
---|---|
Telephone | 0845 3038400 |
Telephone region | Unknown |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Beaver Enterprises Sa 33.33% Ordinary |
---|---|
1 at £1 | Birchcombe LTD 33.33% Ordinary |
1 at £1 | Gempoint 2000 LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £804,061 |
Gross Profit | £313,066 |
Net Worth | £592,784 |
Cash | £92,046 |
Current Liabilities | £140,419 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
18 July 2006 | Delivered on: 21 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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: Property k/a apartment 298 baltimore house, battersea reach, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
12 September 2005 | Delivered on: 20 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 16, westcliffe apartments, west end quay, south wharf road, london t/no. NGL811052. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 96 baltimore house juniper drive london l/h t/no TGL281664. Notification of addition to or amendment of charge. Outstanding |
21 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Flat 816 kestrel house st george's wharf london l/h t/no TGL306704. Notification of addition to or amendment of charge. Outstanding |
21 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Flat 712 schrier ropeworks 1 arboretum place barking l/h t/no EGL534854. Notification of addition to or amendment of charge. Outstanding |
21 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Flat 708 cutmore ropeworks 1 arboretum place barking l/h t/no EGL527173. Notification of addition to or amendment of charge. Outstanding |
20 May 2013 | Delivered on: 23 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 July 2009 | Delivered on: 14 July 2009 Persons entitled: Beaver Interprises Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a plot 1406 west tower, pan peninsula marsh wall london. Outstanding |
29 November 2007 | Delivered on: 12 December 2007 Persons entitled: 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: Flat 712 schrier,ropeworks 1 aboretum place,barking,essex IG11 7GS. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
8 September 2006 | Delivered on: 12 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H apartment 6 baltimore house juniper drive london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 November 2003 | Delivered on: 26 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 November 2005 | Delivered on: 12 November 2005 Satisfied on: 14 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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: Flat 4 63 westbourne terrace london t/no NGL830859. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 June 2005 | Delivered on: 11 June 2005 Satisfied on: 14 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 304 balmoral appartments west end quay 2 praed street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 September 2004 | Delivered on: 7 October 2004 Satisfied on: 14 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 194 the colannades 134 porchester square, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 August 2004 | Delivered on: 17 August 2004 Satisfied on: 14 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being flat 12, 70-71 princes square hereford rd london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 December 2003 | Delivered on: 22 December 2003 Satisfied on: 14 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £285,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: No 15 truro house westbourne park road paddington london. Fully Satisfied |
8 December 2003 | Delivered on: 22 December 2003 Satisfied on: 14 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £285,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floor flat 299 portobello road london. Fully Satisfied |
22 February 2008 | Delivered on: 11 March 2008 Satisfied on: 19 July 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 816 kestral house st george wharf wandsworth road london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 August 2007 | Delivered on: 17 August 2007 Satisfied on: 19 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 708 cutmore, ropeworks, aboretum place, barking, essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 December 2023 | Notification of Eglimpton S.A as a person with significant control on 31 January 2020 (2 pages) |
---|---|
18 December 2023 | Change of details for Gempoint 2000 Ltd as a person with significant control on 29 June 2023 (2 pages) |
18 December 2023 | Cessation of Beaver Enterprises S.A as a person with significant control on 31 January 2020 (1 page) |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
21 August 2023 | Director's details changed for Mr Shanker Bhupendrabhai Patel on 21 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Bharat Patel on 21 August 2023 (2 pages) |
21 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
29 June 2023 | Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA to Aston House Cornwall Avenue London N3 1LF on 29 June 2023 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
31 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
23 August 2019 | Notification of Gempoint 2000 Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 August 2019 | Notification of Birchcombe Ltd as a person with significant control on 6 April 2016 (1 page) |
23 August 2019 | Notification of Beaver Enterprises S.A as a person with significant control on 6 April 2016 (1 page) |
23 August 2019 | Cessation of Mitul Patel as a person with significant control on 6 April 2016 (1 page) |
23 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 October 2018 | Satisfaction of charge 048687300019 in full (1 page) |
23 October 2018 | Satisfaction of charge 9 in full (2 pages) |
23 October 2018 | Satisfaction of charge 048687300015 in full (1 page) |
23 October 2018 | Satisfaction of charge 048687300018 in full (1 page) |
23 October 2018 | Satisfaction of charge 10 in full (2 pages) |
23 October 2018 | Satisfaction of charge 048687300016 in full (1 page) |
23 October 2018 | Satisfaction of charge 048687300017 in full (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
17 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 March 2016 | Satisfaction of charge 1 in full (1 page) |
22 March 2016 | Satisfaction of charge 14 in full (1 page) |
22 March 2016 | Satisfaction of charge 14 in full (1 page) |
22 March 2016 | Satisfaction of charge 7 in full (2 pages) |
22 March 2016 | Satisfaction of charge 1 in full (1 page) |
22 March 2016 | Satisfaction of charge 12 in full (2 pages) |
22 March 2016 | Satisfaction of charge 7 in full (2 pages) |
22 March 2016 | Satisfaction of charge 12 in full (2 pages) |
29 September 2015 | Annual return made up to 15 August 2015 Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 15 August 2015 Statement of capital on 2015-09-29
|
11 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
9 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 September 2013 | Annual return made up to 15 August 2013 Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 15 August 2013 Statement of capital on 2013-09-09
|
19 July 2013 | Satisfaction of charge 11 in full (3 pages) |
19 July 2013 | Satisfaction of charge 13 in full (3 pages) |
19 July 2013 | Satisfaction of charge 11 in full (3 pages) |
19 July 2013 | Satisfaction of charge 13 in full (3 pages) |
3 July 2013 | Registration of charge 048687300018 (41 pages) |
3 July 2013 | Registration of charge 048687300019 (41 pages) |
3 July 2013 | Registration of charge 048687300016 (41 pages) |
3 July 2013 | Registration of charge 048687300018 (41 pages) |
3 July 2013 | Registration of charge 048687300017 (41 pages) |
3 July 2013 | Registration of charge 048687300019 (41 pages) |
3 July 2013 | Registration of charge 048687300016 (41 pages) |
3 July 2013 | Registration of charge 048687300017 (41 pages) |
23 May 2013 | Registration of charge 048687300015 (44 pages) |
23 May 2013 | Registration of charge 048687300015 (44 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 September 2012 | Annual return made up to 15 August 2012 (14 pages) |
19 September 2012 | Annual return made up to 15 August 2012 (14 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (14 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (14 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 September 2010 | Annual return made up to 15 August 2010 (9 pages) |
6 September 2010 | Annual return made up to 15 August 2010 (9 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 September 2009 | Return made up to 15/08/09; no change of members (4 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 September 2009 | Return made up to 15/08/09; no change of members (4 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (7 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (7 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 August 2007 | Return made up to 15/08/07; full list of members
|
31 August 2007 | Return made up to 15/08/07; full list of members
|
17 August 2007 | Particulars of mortgage/charge (5 pages) |
17 August 2007 | Particulars of mortgage/charge (5 pages) |
3 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
3 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
12 September 2006 | Particulars of mortgage/charge (7 pages) |
12 September 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 November 2005 | Particulars of mortgage/charge (7 pages) |
12 November 2005 | Particulars of mortgage/charge (7 pages) |
23 September 2005 | Return made up to 15/08/05; full list of members
|
23 September 2005 | Return made up to 15/08/05; full list of members
|
20 September 2005 | Particulars of mortgage/charge (7 pages) |
20 September 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 November 2004 | Accounting reference date extended from 31/03/04 to 31/12/04 (1 page) |
24 November 2004 | Accounting reference date extended from 31/03/04 to 31/12/04 (1 page) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 26-34 old street london EC1V 9QR (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 26-34 old street london EC1V 9QR (1 page) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
14 December 2003 | New secretary appointed;new director appointed (3 pages) |
14 December 2003 | New secretary appointed;new director appointed (3 pages) |
9 December 2003 | Ad 15/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 December 2003 | Ad 15/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 November 2003 | Particulars of mortgage/charge (6 pages) |
26 November 2003 | Particulars of mortgage/charge (6 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
10 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 22 melton street london NW1 2BW (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 22 melton street london NW1 2BW (1 page) |
15 August 2003 | Incorporation (15 pages) |
15 August 2003 | Incorporation (15 pages) |