PO Box 118500
Dubai
United Arab Emirates
Director Name | Mr Christos Tsentas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Property Developer |
Country of Residence | Cyprus |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Mr Costas Tsentas |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 30 May 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Property Developer |
Country of Residence | Cyprus |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Andros Lambrou Tsentas |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2006) |
Role | Property Developer |
Correspondence Address | Flat E 52 Maresfield Gardens Hampstead London NW3 5RX |
Secretary Name | Mr Costas Tsentas |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 19 May 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 May 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Maresfield Gardens London NW3 5RX |
Director Name | Mr Harry Pattihis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Chandos Street London W1A 3BQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Craven Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 February 2014) |
Correspondence Address | 157 Great North Way London NW4 1PP |
Telephone | 020 74317298 |
---|---|
Telephone region | London |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
25k at £1 | Christos Tsentas 25.00% Ordinary |
---|---|
25k at £1 | Costas Tsentas 25.00% Ordinary |
25k at £1 | Fernfell Limited 25.00% Ordinary |
25k at £1 | Kypros Tsentas 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,216,910 |
Net Worth | £6,448,014 |
Cash | £1,295,257 |
Current Liabilities | £10,822,521 |
Latest Accounts | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
30 March 2010 | Delivered on: 8 April 2010 Satisfied on: 19 March 2013 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h interest k/a 183 & 183A west heath road hampstead london t/n MX271768 see image for full details. Fully Satisfied |
---|---|
17 February 2009 | Delivered on: 20 February 2009 Satisfied on: 19 March 2013 Persons entitled: Efg Private Bank (Channel Islands) Limited 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: All that f/h interest k/a atina court 2 belsize grove london t/no. NGL806097. Fully Satisfied |
6 May 2008 | Delivered on: 17 May 2008 Satisfied on: 19 March 2013 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: £5,895,000.00 and all other 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: 3,5 and 7 catherine place london t/no:220924. Fully Satisfied |
7 June 2007 | Delivered on: 23 June 2007 Satisfied on: 19 March 2013 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: 183 west heath road london t/no MX271768 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 |
15 March 2007 | Delivered on: 28 March 2007 Satisfied on: 19 March 2013 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 netherhall gardens t/h t/n 21864, 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 |
5 September 2006 | Delivered on: 16 September 2006 Satisfied on: 19 March 2013 Persons entitled: Bank of Cyprus Public Company Limited T/a 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: Atina court 2 belsize grove london t/n NGL806097 and all buildings fixtures (including tenants trade fixtures) fixed plant and machinery goodwill floating charge all assets plant machinery fittings. See the mortgage charge document for full details. Fully Satisfied |
26 April 2006 | Delivered on: 28 April 2006 Satisfied on: 19 March 2013 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. Particulars: 28 perrins walk london. Fully Satisfied |
7 July 2005 | Delivered on: 22 July 2005 Satisfied on: 19 March 2013 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Arkwright house arkwright road t/no 160375 all buildings fixtures fixed plant and machinery, all rights under all policies of insurance any goodwill and all assets plant machinery fittings and other chattels. See the mortgage charge document for full details. Fully Satisfied |
15 March 2007 | Delivered on: 28 March 2007 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 arkright road london f/h t/n 160375, 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. Outstanding |
24 January 2022 | Delivered on: 7 February 2022 Persons entitled: Efg Private Bank Limited, a Company Incorporated and Registered in England and Wales with Registered Number 02321802 and Whose Registered Address is Leconfield House, Curzon Street, London W1J 5JB Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 1 March 2017 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: A registered charge Particulars: The freehold land known as dersingham road garage, dersingham road, london NW2 1SP and registered under title number MX395799. Outstanding |
29 April 2016 | Delivered on: 5 May 2016 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: A registered charge Particulars: All that freehold interest in the property known as 1 ardwick road, london, NW2 2BX registered at the land registry with title number 160679. Outstanding |
20 May 2014 | Delivered on: 23 May 2014 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: A registered charge Particulars: Freehold property known as 61 clabon mews london title number BGL18631. Outstanding |
11 June 2013 | Delivered on: 13 June 2013 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: A registered charge Particulars: F/H interest in the property k/a 79 west heath road hampstead. Outstanding |
25 March 2013 | Delivered on: 26 March 2013 Persons entitled: Efg Private Bank (Channel Islands) Limited 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: 19 lowndes close london and all buildings fixtures fixed plant and machinery by way of fixed charge all rights and interests in and claims under all policies of insurance and assurance and assigns the benefit of and all rights and remedies in relation to all guarantees warranties and representations see image for full details. Outstanding |
14 June 2011 | Delivered on: 4 July 2011 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal mortgage 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: 79 west heath road london t/n MX384828. Outstanding |
11 May 2011 | Delivered on: 12 May 2011 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: Legal charge Secured details: £2,000,000.00 due or to become due from the company to the chargee. Particulars: 5 catherine place london. Outstanding |
21 January 2011 | Delivered on: 29 January 2011 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 20 trevor place london all buildings fixtures, plant and machinery, see image for full details. Outstanding |
30 March 2010 | Delivered on: 8 April 2010 Persons entitled: Efg Private Bank (Channel Islands) Limited 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 interest in the properties k/a 59 netherhall gardens london t/n 21864 see image for full details. Outstanding |
30 March 2010 | Delivered on: 8 April 2010 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposits as fdefined in the security agreement with all entitlements to interest and other rights and benefits. See image for full details. Outstanding |
12 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
27 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
17 October 2018 | Withdrawal of a person with significant control statement on 17 October 2018 (2 pages) |
17 October 2018 | Notification of Kypros Lambrou Tsentas as a person with significant control on 3 October 2018 (2 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 March 2017 | Registration of charge 053275950019, created on 28 February 2017 (12 pages) |
1 March 2017 | Registration of charge 053275950019, created on 28 February 2017 (12 pages) |
21 February 2017 | Second filing of the annual return made up to 10 January 2016 (23 pages) |
21 February 2017 | Second filing of the annual return made up to 10 January 2016 (23 pages) |
27 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Mr Costas Tsentas on 15 October 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Costas Tsentas on 15 October 2016 (2 pages) |
23 January 2017 | Director's details changed for Mr Christos Tsentas on 9 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Christos Tsentas on 9 January 2017 (2 pages) |
21 September 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
21 September 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
5 May 2016 | Registration of charge 053275950018, created on 29 April 2016 (13 pages) |
5 May 2016 | Registration of charge 053275950018, created on 29 April 2016 (13 pages) |
22 February 2016 | Director's details changed for Mr Costas Tsentas on 9 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Costas Tsentas on 9 January 2016 (2 pages) |
22 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mr Costas Tsentas on 9 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Costas Tsentas on 9 January 2016 (2 pages) |
22 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
5 August 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
5 August 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
24 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Registration of charge 053275950017 (15 pages) |
23 May 2014 | Registration of charge 053275950017 (15 pages) |
25 February 2014 | Termination of appointment of Craven Secretarial Services Limited as a secretary (1 page) |
25 February 2014 | Director's details changed for Kypros Tsentas on 1 June 2013 (2 pages) |
25 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Kypros Tsentas on 1 June 2013 (2 pages) |
25 February 2014 | Termination of appointment of Craven Secretarial Services Limited as a secretary (1 page) |
25 February 2014 | Director's details changed for Kypros Tsentas on 1 June 2013 (2 pages) |
25 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 January 2014 | Registered office address changed from , 157 Great North Way, London, NW4 1PP on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from , 157 Great North Way, London, NW4 1PP on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 157 Great North Way London NW4 1PP on 28 January 2014 (1 page) |
21 January 2014 | Auditor's resignation (1 page) |
21 January 2014 | Auditor's resignation (1 page) |
14 January 2014 | Auditor's resignation (1 page) |
14 January 2014 | Auditor's resignation (1 page) |
4 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 June 2013 | Registration of charge 053275950016 (15 pages) |
13 June 2013 | Registration of charge 053275950016 (15 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
19 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Termination of appointment of Harry Pattihis as a director (2 pages) |
2 February 2011 | Termination of appointment of Harry Pattihis as a director (2 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Appointment of Harry Pattihis as a director (3 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Appointment of Harry Pattihis as a director (3 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
21 January 2010 | Director's details changed for Kypros Tsentas on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Kypros Tsentas on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Craven Secretarial Services Limited on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Christos Tsentas on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Christos Tsentas on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Costas Tsentas on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Costas Tsentas on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Craven Secretarial Services Limited on 21 January 2010 (2 pages) |
4 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
3 February 2009 | Director's change of particulars / costas tsentas / 01/02/2008 (2 pages) |
3 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
3 February 2009 | Director's change of particulars / costas tsentas / 01/02/2008 (2 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Return made up to 10/01/07; full list of members (8 pages) |
16 February 2007 | Return made up to 10/01/07; full list of members (8 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Return made up to 10/01/06; full list of members (8 pages) |
1 March 2006 | Return made up to 10/01/06; full list of members (8 pages) |
3 August 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
3 August 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
22 July 2005 | Particulars of mortgage/charge (4 pages) |
22 July 2005 | Particulars of mortgage/charge (4 pages) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
14 June 2005 | Ad 06/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 June 2005 | Ad 06/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 50 maresfield gardens london NW3 5RX (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 50 maresfield gardens, london, NW3 5RX (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Nc inc already adjusted 19/05/05 (2 pages) |
25 May 2005 | Nc inc already adjusted 19/05/05 (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 41 chalton street london NW1 1JD (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 41 chalton street, london, NW1 1JD (1 page) |
10 January 2005 | Incorporation (17 pages) |
10 January 2005 | Incorporation (17 pages) |