Company NameMonte Properties Limited
DirectorsLeonidas Lazari and Kyriacos Pattichi
Company StatusActive
Company Number05057049
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leonidas Lazari
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(1 week, 4 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Aldermans Hill
Palmers Green
London
N13 4PJ
Director NameMr Kyriacos Pattichi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(1 week, 4 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Aldermans Hill
Palmers Green
London
N13 4PJ
Secretary NameMr Leonidas Lazari
NationalityBritish
StatusCurrent
Appointed08 March 2004(1 week, 4 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Aldermans Hill
Palmers Green
London
N13 4PJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address10b Aldermans Hill
Palmers Green
London
N13 4PJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,328,103
Cash£173,846
Current Liabilities£775,149

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

2 October 2006Delivered on: 5 October 2006
Satisfied on: 17 August 2011
Persons entitled: Bank of Cyprus Public Company Limited

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 59A grand parade, green lanes, london t/n EGL166528.
Fully Satisfied
26 May 2006Delivered on: 8 June 2006
Satisfied on: 17 August 2011
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57A grand parade green lanes, london.
Fully Satisfied
22 September 2005Delivered on: 24 September 2005
Satisfied on: 17 August 2011
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as harlequin court 20 tavistock street london.
Fully Satisfied
22 September 2005Delivered on: 24 September 2005
Satisfied on: 17 August 2011
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 32/33 grand parade green lanes london.
Fully Satisfied
22 September 2005Delivered on: 24 September 2005
Satisfied on: 17 August 2011
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 16 park road hornsey london.
Fully Satisfied
2 March 2005Delivered on: 5 March 2005
Satisfied on: 17 August 2011
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
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 56 and 57 grand parade green lanes london.
Fully Satisfied
16 February 2005Delivered on: 5 March 2005
Satisfied on: 17 August 2011
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 670/672 holloway road london.
Fully Satisfied
24 June 2011Delivered on: 8 July 2011
Satisfied on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 k/a 79-81 heath street london t/n LN33579 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
24 June 2011Delivered on: 8 July 2011
Satisfied on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 k/a green lanes london t/n MX420653 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
24 June 2011Delivered on: 8 July 2011
Satisfied on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59A gran parade, green lanes, london t/no EGL166528 see image for full details.
Fully Satisfied
24 June 2011Delivered on: 8 July 2011
Satisfied on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57A grand parade, green lanes, london t/no AGL139530 see image for full details.
Fully Satisfied
24 June 2011Delivered on: 8 July 2011
Satisfied on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 and 33 grand parade, green lanes, tottenham, london t/no MX194310 and EGL250283 see image for full details.
Fully Satisfied
16 February 2005Delivered on: 5 March 2005
Satisfied on: 17 August 2011
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 306 seven sisters road london.
Fully Satisfied
24 June 2011Delivered on: 8 July 2011
Satisfied on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 11, 12, 12A, 12B and 12C grand parade green lanes london t/nos NGL388089 and MX261794; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Fully Satisfied
24 June 2011Delivered on: 8 July 2011
Satisfied on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 670 and 672 holloway road london t/nos 161567 and NGL409645; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Fully Satisfied
24 June 2011Delivered on: 8 July 2011
Satisfied on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 park road london t/n EGL221116, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
24 June 2011Delivered on: 8 July 2011
Satisfied on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 306 seven sisters road london t/n 349475, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
24 June 2011Delivered on: 8 July 2011
Satisfied on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 56 and 57 grand parade green lanes, london t/no NGL208897 and NGL146543 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
24 June 2011Delivered on: 8 July 2011
Satisfied on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 harlequin court, 20 tavistock street, london t/no NGL815068 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
21 June 2011Delivered on: 28 June 2011
Satisfied on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
1 September 2008Delivered on: 9 September 2008
Satisfied on: 16 August 2014
Persons entitled: Marfin Popular Bank Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 468 west green road turnpike lane london the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Fully Satisfied
11 December 2006Delivered on: 18 December 2006
Satisfied on: 17 August 2011
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

Classification: Legal charge
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 443 green lanes haringey london t/no MX420653.
Fully Satisfied
27 October 2006Delivered on: 1 November 2006
Satisfied on: 17 August 2011
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
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 79-81 heath street, hampstead, london t/no. LN35579.
Fully Satisfied
27 May 2004Delivered on: 12 June 2004
Satisfied on: 17 August 2011
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10-12 grand parade haringey london.
Fully Satisfied
3 August 2015Delivered on: 19 August 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: F/H property k/a 13-16 grand parade green lanes london t/no MX149415.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: F/H 13-16 grand parade green lanes london t/no.MX457791, MX146415 and NGL3928. L/h flat 16D and flat 16E grand parade green lanes london t/no's NGL289971 and EGL220088.
Outstanding
15 August 2014Delivered on: 16 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 10-12 grand parade, green lanes, london t/nos: NGL388089 and MX261794. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

29 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
2 August 2023Registration of charge 050570490028, created on 31 July 2023 (54 pages)
10 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
31 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
4 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
12 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
18 February 2021Accounts for a small company made up to 31 March 2020 (12 pages)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
1 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
31 December 2016Full accounts made up to 31 March 2016 (10 pages)
31 December 2016Full accounts made up to 31 March 2016 (10 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
19 August 2015Registration of charge 050570490027, created on 3 August 2015 (12 pages)
19 August 2015Registration of charge 050570490027, created on 3 August 2015 (12 pages)
19 August 2015Registration of charge 050570490027, created on 3 August 2015 (12 pages)
12 June 2015Registration of charge 050570490026, created on 4 June 2015 (12 pages)
12 June 2015Registration of charge 050570490026, created on 4 June 2015 (12 pages)
12 June 2015Registration of charge 050570490026, created on 4 June 2015 (12 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
16 August 2014Satisfaction of charge 23 in full (4 pages)
16 August 2014Satisfaction of charge 21 in full (4 pages)
16 August 2014Satisfaction of charge 12 in full (4 pages)
16 August 2014Satisfaction of charge 24 in full (4 pages)
16 August 2014Satisfaction of charge 12 in full (4 pages)
16 August 2014Satisfaction of charge 14 in full (4 pages)
16 August 2014Satisfaction of charge 13 in full (4 pages)
16 August 2014Satisfaction of charge 18 in full (4 pages)
16 August 2014Satisfaction of charge 17 in full (4 pages)
16 August 2014Registration of charge 050570490025, created on 15 August 2014 (41 pages)
16 August 2014Satisfaction of charge 19 in full (4 pages)
16 August 2014Satisfaction of charge 15 in full (4 pages)
16 August 2014Registration of charge 050570490025, created on 15 August 2014 (41 pages)
16 August 2014Satisfaction of charge 23 in full (4 pages)
16 August 2014Satisfaction of charge 20 in full (4 pages)
16 August 2014Satisfaction of charge 24 in full (4 pages)
16 August 2014Satisfaction of charge 21 in full (4 pages)
16 August 2014Satisfaction of charge 14 in full (4 pages)
16 August 2014Satisfaction of charge 18 in full (4 pages)
16 August 2014Satisfaction of charge 16 in full (4 pages)
16 August 2014Satisfaction of charge 16 in full (4 pages)
16 August 2014Satisfaction of charge 22 in full (4 pages)
16 August 2014Satisfaction of charge 17 in full (4 pages)
16 August 2014Satisfaction of charge 20 in full (4 pages)
16 August 2014Satisfaction of charge 13 in full (4 pages)
16 August 2014Satisfaction of charge 22 in full (4 pages)
16 August 2014Satisfaction of charge 19 in full (4 pages)
16 August 2014Satisfaction of charge 15 in full (4 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
5 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
5 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
19 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
2 March 2012Director's details changed for Mr Leonidas Lazari on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Leonidas Lazari on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Kyriacos Pattichi on 1 March 2012 (2 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Kyriacos Pattichi on 1 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mr Leonidas Lazari on 1 March 2012 (1 page)
2 March 2012Director's details changed for Kyriacos Pattichi on 1 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mr Leonidas Lazari on 1 March 2012 (1 page)
2 March 2012Director's details changed for Mr Leonidas Lazari on 1 March 2012 (2 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
2 March 2012Secretary's details changed for Mr Leonidas Lazari on 1 March 2012 (1 page)
29 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Kyriacos Pattichi on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Kyriacos Pattichi on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Kyriacos Pattichi on 1 October 2009 (2 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 26/02/09; full list of members (4 pages)
2 April 2009Return made up to 26/02/09; full list of members (4 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 March 2008Return made up to 26/02/08; no change of members (7 pages)
5 March 2008Return made up to 26/02/08; no change of members (7 pages)
26 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
26 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
13 March 2007Return made up to 26/02/07; full list of members (7 pages)
13 March 2007Return made up to 26/02/07; full list of members (7 pages)
18 December 2006Particulars of mortgage/charge (4 pages)
18 December 2006Particulars of mortgage/charge (4 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (4 pages)
8 June 2006Particulars of mortgage/charge (4 pages)
3 March 2006Return made up to 26/02/06; full list of members (7 pages)
3 March 2006Return made up to 26/02/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
31 March 2005Return made up to 26/02/05; full list of members (7 pages)
31 March 2005Return made up to 26/02/05; full list of members (7 pages)
21 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 189-219 isledon road london N7 7JR (1 page)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 189-219 isledon road london N7 7JR (1 page)
19 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 March 2004Registered office changed on 16/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
26 February 2004Incorporation (16 pages)
26 February 2004Incorporation (16 pages)