Company NameGlobalhome Estates Limited
Company StatusActive
Company Number05327595
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKypros Tsentas
Date of BirthApril 1951 (Born 73 years ago)
NationalityCypriot
StatusCurrent
Appointed30 May 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGrosvenor House Apartment 2354 Dubai Marina
PO Box 118500
Dubai
United Arab Emirates
Director NameMr Christos Tsentas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleProperty Developer
Country of ResidenceCyprus
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Costas Tsentas
Date of BirthMay 1947 (Born 76 years ago)
NationalityCypriot
StatusCurrent
Appointed30 May 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleProperty Developer
Country of ResidenceCyprus
Correspondence Address869 High Road
London
N12 8QA
Director NameAndros Lambrou Tsentas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2006)
RoleProperty Developer
Correspondence AddressFlat E 52 Maresfield Gardens
Hampstead
London
NW3 5RX
Secretary NameMr Costas Tsentas
NationalityCypriot
StatusResigned
Appointed19 May 2005(4 months, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 30 May 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Maresfield Gardens
London
NW3 5RX
Director NameMr Harry Pattihis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Chandos Street
London
W1A 3BQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameCraven Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 2005(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 05 February 2014)
Correspondence Address157 Great North Way
London
NW4 1PP

Contact

Telephone020 74317298
Telephone regionLondon

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25k at £1Christos Tsentas
25.00%
Ordinary
25k at £1Costas Tsentas
25.00%
Ordinary
25k at £1Fernfell Limited
25.00%
Ordinary
25k at £1Kypros Tsentas
25.00%
Ordinary

Financials

Year2014
Turnover£7,216,910
Net Worth£6,448,014
Cash£1,295,257
Current Liabilities£10,822,521

Accounts

Latest Accounts4 April 2023 (11 months, 4 weeks ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

30 March 2010Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2007Delivered 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 2022Delivered 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 2017Delivered 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 2016Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

12 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
27 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 October 2018Withdrawal of a person with significant control statement on 17 October 2018 (2 pages)
17 October 2018Notification of Kypros Lambrou Tsentas as a person with significant control on 3 October 2018 (2 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 March 2017Registration of charge 053275950019, created on 28 February 2017 (12 pages)
1 March 2017Registration of charge 053275950019, created on 28 February 2017 (12 pages)
21 February 2017Second filing of the annual return made up to 10 January 2016 (23 pages)
21 February 2017Second filing of the annual return made up to 10 January 2016 (23 pages)
27 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
25 January 2017Director's details changed for Mr Costas Tsentas on 15 October 2016 (2 pages)
25 January 2017Director's details changed for Mr Costas Tsentas on 15 October 2016 (2 pages)
23 January 2017Director's details changed for Mr Christos Tsentas on 9 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Christos Tsentas on 9 January 2017 (2 pages)
21 September 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
21 September 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
5 May 2016Registration of charge 053275950018, created on 29 April 2016 (13 pages)
5 May 2016Registration of charge 053275950018, created on 29 April 2016 (13 pages)
22 February 2016Director's details changed for Mr Costas Tsentas on 9 January 2016 (2 pages)
22 February 2016Director's details changed for Mr Costas Tsentas on 9 January 2016 (2 pages)
22 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(5 pages)
22 February 2016Director's details changed for Mr Costas Tsentas on 9 January 2016 (2 pages)
22 February 2016Director's details changed for Mr Costas Tsentas on 9 January 2016 (2 pages)
22 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(5 pages)
5 August 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
5 August 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
24 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100,000
(5 pages)
24 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100,000
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Registration of charge 053275950017 (15 pages)
23 May 2014Registration of charge 053275950017 (15 pages)
25 February 2014Termination of appointment of Craven Secretarial Services Limited as a secretary (1 page)
25 February 2014Director's details changed for Kypros Tsentas on 1 June 2013 (2 pages)
25 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(6 pages)
25 February 2014Director's details changed for Kypros Tsentas on 1 June 2013 (2 pages)
25 February 2014Termination of appointment of Craven Secretarial Services Limited as a secretary (1 page)
25 February 2014Director's details changed for Kypros Tsentas on 1 June 2013 (2 pages)
25 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(6 pages)
28 January 2014Registered office address changed from , 157 Great North Way, London, NW4 1PP on 28 January 2014 (1 page)
28 January 2014Registered office address changed from , 157 Great North Way, London, NW4 1PP on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 157 Great North Way London NW4 1PP on 28 January 2014 (1 page)
21 January 2014Auditor's resignation (1 page)
21 January 2014Auditor's resignation (1 page)
14 January 2014Auditor's resignation (1 page)
14 January 2014Auditor's resignation (1 page)
4 November 2013Full accounts made up to 31 December 2012 (14 pages)
4 November 2013Full accounts made up to 31 December 2012 (14 pages)
13 June 2013Registration of charge 053275950016 (15 pages)
13 June 2013Registration of charge 053275950016 (15 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
26 October 2012Full accounts made up to 31 December 2011 (18 pages)
26 October 2012Full accounts made up to 31 December 2011 (18 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
25 October 2011Full accounts made up to 31 December 2010 (17 pages)
25 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
19 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
2 February 2011Termination of appointment of Harry Pattihis as a director (2 pages)
2 February 2011Termination of appointment of Harry Pattihis as a director (2 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 10,000
(4 pages)
9 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 10,000
(4 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 April 2010Resolutions
  • RES13 ‐ Section 172 26/03/2010
(2 pages)
13 April 2010Appointment of Harry Pattihis as a director (3 pages)
13 April 2010Resolutions
  • RES13 ‐ Section 172 26/03/2010
(2 pages)
13 April 2010Appointment of Harry Pattihis as a director (3 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
21 January 2010Director's details changed for Kypros Tsentas on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Kypros Tsentas on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Craven Secretarial Services Limited on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Christos Tsentas on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Christos Tsentas on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Costas Tsentas on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Costas Tsentas on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Craven Secretarial Services Limited on 21 January 2010 (2 pages)
4 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 February 2009Return made up to 10/01/09; full list of members (4 pages)
3 February 2009Director's change of particulars / costas tsentas / 01/02/2008 (2 pages)
3 February 2009Return made up to 10/01/09; full list of members (4 pages)
3 February 2009Director's change of particulars / costas tsentas / 01/02/2008 (2 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 January 2008Return made up to 10/01/08; full list of members (3 pages)
22 January 2008Return made up to 10/01/08; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
16 February 2007Return made up to 10/01/07; full list of members (8 pages)
16 February 2007Return made up to 10/01/07; full list of members (8 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
1 March 2006Return made up to 10/01/06; full list of members (8 pages)
1 March 2006Return made up to 10/01/06; full list of members (8 pages)
3 August 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
3 August 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 July 2005Particulars of mortgage/charge (4 pages)
22 July 2005Particulars of mortgage/charge (4 pages)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
14 June 2005Ad 06/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 June 2005Ad 06/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005Registered office changed on 10/06/05 from: 50 maresfield gardens london NW3 5RX (1 page)
10 June 2005Registered office changed on 10/06/05 from: 50 maresfield gardens, london, NW3 5RX (1 page)
10 June 2005New director appointed (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New director appointed (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005Nc inc already adjusted 19/05/05 (2 pages)
25 May 2005Nc inc already adjusted 19/05/05 (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 41 chalton street london NW1 1JD (1 page)
19 May 2005Registered office changed on 19/05/05 from: 41 chalton street, london, NW1 1JD (1 page)
10 January 2005Incorporation (17 pages)
10 January 2005Incorporation (17 pages)