Palmers Green
London
N13 4PJ
Director Name | Mr Kyriacos Pattichi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2004(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10b Aldermans Hill Palmers Green London N13 4PJ |
Secretary Name | Mr Leonidas Lazari |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2004(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10b Aldermans Hill Palmers Green London N13 4PJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(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 | 26 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 10b Aldermans Hill Palmers Green London N13 4PJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,328,103 |
Cash | £173,846 |
Current Liabilities | £775,149 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
2 October 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 |
29 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
2 August 2023 | Registration of charge 050570490028, created on 31 July 2023 (54 pages) |
10 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
31 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
4 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
12 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
28 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
1 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
2 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 October 2015 | Resolutions
|
19 October 2015 | Resolutions
|
19 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
19 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
19 August 2015 | Registration of charge 050570490027, created on 3 August 2015 (12 pages) |
19 August 2015 | Registration of charge 050570490027, created on 3 August 2015 (12 pages) |
19 August 2015 | Registration of charge 050570490027, created on 3 August 2015 (12 pages) |
12 June 2015 | Registration of charge 050570490026, created on 4 June 2015 (12 pages) |
12 June 2015 | Registration of charge 050570490026, created on 4 June 2015 (12 pages) |
12 June 2015 | Registration of charge 050570490026, created on 4 June 2015 (12 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
18 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
18 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
16 August 2014 | Satisfaction of charge 23 in full (4 pages) |
16 August 2014 | Satisfaction of charge 21 in full (4 pages) |
16 August 2014 | Satisfaction of charge 12 in full (4 pages) |
16 August 2014 | Satisfaction of charge 24 in full (4 pages) |
16 August 2014 | Satisfaction of charge 12 in full (4 pages) |
16 August 2014 | Satisfaction of charge 14 in full (4 pages) |
16 August 2014 | Satisfaction of charge 13 in full (4 pages) |
16 August 2014 | Satisfaction of charge 18 in full (4 pages) |
16 August 2014 | Satisfaction of charge 17 in full (4 pages) |
16 August 2014 | Registration of charge 050570490025, created on 15 August 2014 (41 pages) |
16 August 2014 | Satisfaction of charge 19 in full (4 pages) |
16 August 2014 | Satisfaction of charge 15 in full (4 pages) |
16 August 2014 | Registration of charge 050570490025, created on 15 August 2014 (41 pages) |
16 August 2014 | Satisfaction of charge 23 in full (4 pages) |
16 August 2014 | Satisfaction of charge 20 in full (4 pages) |
16 August 2014 | Satisfaction of charge 24 in full (4 pages) |
16 August 2014 | Satisfaction of charge 21 in full (4 pages) |
16 August 2014 | Satisfaction of charge 14 in full (4 pages) |
16 August 2014 | Satisfaction of charge 18 in full (4 pages) |
16 August 2014 | Satisfaction of charge 16 in full (4 pages) |
16 August 2014 | Satisfaction of charge 16 in full (4 pages) |
16 August 2014 | Satisfaction of charge 22 in full (4 pages) |
16 August 2014 | Satisfaction of charge 17 in full (4 pages) |
16 August 2014 | Satisfaction of charge 20 in full (4 pages) |
16 August 2014 | Satisfaction of charge 13 in full (4 pages) |
16 August 2014 | Satisfaction of charge 22 in full (4 pages) |
16 August 2014 | Satisfaction of charge 19 in full (4 pages) |
16 August 2014 | Satisfaction of charge 15 in full (4 pages) |
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
5 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 March 2012 | Director's details changed for Mr Leonidas Lazari on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Leonidas Lazari on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Kyriacos Pattichi on 1 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Kyriacos Pattichi on 1 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Leonidas Lazari on 1 March 2012 (1 page) |
2 March 2012 | Director's details changed for Kyriacos Pattichi on 1 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Leonidas Lazari on 1 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mr Leonidas Lazari on 1 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Secretary's details changed for Mr Leonidas Lazari on 1 March 2012 (1 page) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Kyriacos Pattichi on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Kyriacos Pattichi on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Kyriacos Pattichi on 1 October 2009 (2 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 March 2008 | Return made up to 26/02/08; no change of members (7 pages) |
5 March 2008 | Return made up to 26/02/08; no change of members (7 pages) |
26 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
18 December 2006 | Particulars of mortgage/charge (4 pages) |
18 December 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | Particulars of mortgage/charge (4 pages) |
3 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
21 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 189-219 isledon road london N7 7JR (1 page) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 189-219 isledon road london N7 7JR (1 page) |
19 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Incorporation (16 pages) |
26 February 2004 | Incorporation (16 pages) |