Company NameGoldbase Investments Limited
DirectorsDwora Feldman and Sara Friedman
Company StatusActive
Company Number05255627
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Sara Friedman
NationalityBritish
StatusCurrent
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(11 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(11 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Israel Moshe Friedman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Israel Moshe Friedman
50.00%
Ordinary
1 at £1Sara Friedman
50.00%
Ordinary

Financials

Year2014
Net Worth£250,869
Cash£6,657
Current Liabilities£1,223,527

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due7 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 January

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

8 June 2007Delivered on: 13 June 2007
Satisfied on: 17 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 25-29 floyd road and 1-5 cedar place london, t/n's TGL154033 TGL154037 TGL158059,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 June 2007Delivered on: 13 June 2007
Satisfied on: 17 January 2013
Persons entitled: Lloyds Tsb Bank PLC

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.
Fully Satisfied
8 June 2007Delivered on: 13 June 2007
Satisfied on: 17 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 182-184 romford road london t/n's EGL207762 EGL413221,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 March 2006Delivered on: 8 April 2006
Satisfied on: 15 January 2009
Persons entitled: Nationwide Building Society

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 1,2,4 & 5 cedar place, london t/n TGL154033, 3 cedar place, charlton, london t/n TGL158059 and 25,27 & 29 floyd road, charlton, london t/n TGL154037 for details of further properties charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
4 July 2005Delivered on: 5 July 2005
Satisfied on: 15 January 2009
Persons entitled: Nationwide Building Society

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: F/H property k/a 182/184 romford road, east ham, london and land on the south side of romford road, west ham, newham t/no's EGL207762 & EGL413221. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
16 March 2005Delivered on: 18 March 2005
Satisfied on: 15 January 2009
Persons entitled: Nationwide Building Society

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.
Fully Satisfied
16 March 2005Delivered on: 18 March 2005
Satisfied on: 15 January 2009
Persons entitled: Nationwide Building Society

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 182/184 romford road, east ham, london and land on the south side of romford road, west ham, newham t/no EGL207762 & EGL413221. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
8 June 2007Delivered on: 13 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in g b p designated ltsb re goldbase investments LTD and NUMBERED01165981 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
9 May 2007Delivered on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Outstanding
16 November 2018Delivered on: 5 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 November 2018Delivered on: 28 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 182/184 romford road, london E7 9HY (freehold - EGL207762);. Land on the south side of romford road, london also known as 182, 182A, 182B, 184, 184B, 184D, 184E, 184F, 184G and 184H romford road, london E7 9HY (freehold - EGL413221);. 1, 2, 4 and 5 cedar place, london SE7 8SP (freehold - TGL154033);. 3 cedar place, london SE7 8SP (freehold - TGL158059);. 25, 27 and 29 floyd road, london SE7 8AY (freehold - TGL154037);. And. Car parking spaces, floyd road, london (leasehold - TGL156996).
Outstanding
10 January 2013Delivered on: 14 January 2013
Persons entitled: Hsbc Bank PLC

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: F/H property k/a 1-5 cedar place charlton london TGL156996, TGL154033 and TGL158059;25-27-29 floyd road charlton london TGL154039 and 182-184 romford road east ham london t/no.EGL207762 and EGL413221BY way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 2013Delivered on: 14 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all assets present and future, including, book debts, fixed plant & machinery, any patents, trade marks, service marks, designs, business names, see image for full details.
Outstanding
17 November 2008Delivered on: 19 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 09/05/2007
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

12 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
1 February 2023Total exemption full accounts made up to 31 October 2021 (7 pages)
16 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
2 November 2022Previous accounting period shortened from 5 November 2021 to 4 November 2021 (1 page)
4 August 2022Previous accounting period shortened from 6 November 2021 to 5 November 2021 (1 page)
2 February 2022Total exemption full accounts made up to 31 October 2020 (7 pages)
15 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
4 November 2021Previous accounting period shortened from 7 November 2020 to 6 November 2020 (1 page)
6 August 2021Previous accounting period shortened from 8 November 2020 to 7 November 2020 (1 page)
1 February 2021Previous accounting period extended from 30 October 2020 to 8 November 2020 (1 page)
7 January 2021Total exemption full accounts made up to 31 October 2019 (7 pages)
29 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
22 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 July 2019Previous accounting period shortened from 1 November 2018 to 31 October 2018 (1 page)
12 December 2018Satisfaction of charge 12 in full (2 pages)
12 December 2018Satisfaction of charge 11 in full (1 page)
5 December 2018Registration of charge 052556270014, created on 16 November 2018 (42 pages)
28 November 2018Registration of charge 052556270013, created on 16 November 2018 (41 pages)
26 November 2018Satisfaction of charge 6 in full (2 pages)
26 November 2018Satisfaction of charge 5 in full (2 pages)
26 November 2018Satisfaction of charge 10 in full (1 page)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
3 August 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
30 July 2018Previous accounting period shortened from 2 November 2017 to 1 November 2017 (1 page)
28 February 2018Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages)
28 February 2018Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages)
29 January 2018Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 October 2017Previous accounting period shortened from 3 November 2016 to 2 November 2016 (1 page)
31 October 2017Previous accounting period shortened from 3 November 2016 to 2 November 2016 (1 page)
2 August 2017Previous accounting period shortened from 4 November 2016 to 3 November 2016 (1 page)
2 August 2017Previous accounting period shortened from 4 November 2016 to 3 November 2016 (1 page)
17 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 December 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
19 December 2016Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
19 December 2016Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
19 December 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
2 November 2016Previous accounting period shortened from 5 November 2015 to 4 November 2015 (1 page)
2 November 2016Previous accounting period shortened from 5 November 2015 to 4 November 2015 (1 page)
4 August 2016Previous accounting period shortened from 6 November 2015 to 5 November 2015 (1 page)
4 August 2016Previous accounting period shortened from 6 November 2015 to 5 November 2015 (1 page)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
18 February 2016Appointment of Mrs Sara Friedman as a director on 1 January 2016 (2 pages)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
18 February 2016Appointment of Mrs Sara Friedman as a director on 1 January 2016 (2 pages)
3 February 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
4 November 2015Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page)
4 November 2015Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page)
4 November 2015Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page)
6 August 2015Previous accounting period shortened from 8 November 2014 to 7 November 2014 (1 page)
6 August 2015Previous accounting period shortened from 8 November 2014 to 7 November 2014 (1 page)
6 August 2015Previous accounting period shortened from 8 November 2014 to 7 November 2014 (1 page)
29 July 2015Previous accounting period extended from 30 October 2014 to 8 November 2014 (1 page)
29 July 2015Previous accounting period extended from 30 October 2014 to 8 November 2014 (1 page)
29 July 2015Previous accounting period extended from 30 October 2014 to 8 November 2014 (1 page)
13 February 2015Accounts for a small company made up to 31 October 2013 (6 pages)
13 February 2015Accounts for a small company made up to 31 October 2013 (6 pages)
1 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
3 November 2014Current accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
3 November 2014Current accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
1 August 2014Previous accounting period shortened from 1 November 2013 to 31 October 2013 (1 page)
1 August 2014Previous accounting period shortened from 1 November 2013 to 31 October 2013 (1 page)
1 August 2014Previous accounting period shortened from 1 November 2013 to 31 October 2013 (1 page)
25 January 2014Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 January 2014Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
1 November 2013Current accounting period shortened from 2 November 2012 to 1 November 2012 (1 page)
1 November 2013Current accounting period shortened from 2 November 2012 to 1 November 2012 (1 page)
1 November 2013Current accounting period shortened from 2 November 2012 to 1 November 2012 (1 page)
2 August 2013Previous accounting period shortened from 3 November 2012 to 2 November 2012 (1 page)
2 August 2013Previous accounting period shortened from 3 November 2012 to 2 November 2012 (1 page)
2 August 2013Previous accounting period shortened from 3 November 2012 to 2 November 2012 (1 page)
4 February 2013Accounts for a small company made up to 31 October 2011 (6 pages)
4 February 2013Accounts for a small company made up to 31 October 2011 (6 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
1 November 2012Previous accounting period shortened from 4 November 2011 to 3 November 2011 (1 page)
1 November 2012Previous accounting period shortened from 4 November 2011 to 3 November 2011 (1 page)
1 November 2012Previous accounting period shortened from 4 November 2011 to 3 November 2011 (1 page)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
2 August 2012Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page)
2 August 2012Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page)
2 August 2012Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page)
1 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
29 September 2011Accounts for a small company made up to 31 October 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 October 2010 (6 pages)
4 August 2011Previous accounting period shortened from 6 November 2010 to 5 November 2010 (1 page)
4 August 2011Previous accounting period shortened from 6 November 2010 to 5 November 2010 (1 page)
4 August 2011Previous accounting period shortened from 6 November 2010 to 5 November 2010 (1 page)
27 October 2010Accounts for a small company made up to 31 October 2009 (7 pages)
27 October 2010Accounts for a small company made up to 31 October 2009 (7 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
18 October 2010Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
18 October 2010Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
18 October 2010Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
27 July 2010Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page)
27 July 2010Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page)
27 July 2010Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page)
26 July 2010Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page)
26 July 2010Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page)
26 July 2010Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page)
15 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
22 July 2009Accounts for a small company made up to 31 October 2008 (5 pages)
22 July 2009Accounts for a small company made up to 31 October 2008 (5 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
18 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
18 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
29 October 2007Return made up to 11/10/07; full list of members (2 pages)
29 October 2007Return made up to 11/10/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
11 October 2006Return made up to 11/10/06; full list of members (2 pages)
11 October 2006Return made up to 11/10/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
8 April 2006Particulars of mortgage/charge (4 pages)
8 April 2006Particulars of mortgage/charge (4 pages)
17 October 2005Return made up to 11/10/05; full list of members (2 pages)
17 October 2005Return made up to 11/10/05; full list of members (2 pages)
5 July 2005Particulars of mortgage/charge (4 pages)
5 July 2005Particulars of mortgage/charge (4 pages)
18 March 2005Particulars of mortgage/charge (4 pages)
18 March 2005Particulars of mortgage/charge (4 pages)
18 March 2005Particulars of mortgage/charge (5 pages)
18 March 2005Particulars of mortgage/charge (5 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004New director appointed (3 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (3 pages)
8 November 2004Ad 11/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Ad 11/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2004Director resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
25 October 2004Registered office changed on 25/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
11 October 2004Incorporation (16 pages)
11 October 2004Incorporation (16 pages)