Higham's Park
London
E4 9HH
Secretary Name | Pushminder Binning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Betoyne Avenue Chingford London E4 9SG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(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 | 12 September 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Mandeep Binning 50.00% Ordinary |
---|---|
50 at £1 | Pushminder Binning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£228,458 |
Current Liabilities | £381,719 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
1 November 2006 | Delivered on: 16 November 2006 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC 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 218-220 francis road leyton london. Fully Satisfied |
---|---|
2 November 2006 | Delivered on: 15 November 2006 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC 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 21 and 23 chobham road stratford london. Fully Satisfied |
5 July 2006 | Delivered on: 8 July 2006 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC 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 347 hoe street walthamstow london. Fully Satisfied |
16 March 2006 | Delivered on: 25 March 2006 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC 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 64 ruckholt road, leyton, london. Fully Satisfied |
15 March 2006 | Delivered on: 25 March 2006 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
14 March 2006 | Delivered on: 17 March 2006 Satisfied on: 31 July 2014 Persons entitled: Barclays Bank PLC 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 137 st johns road, london. Fully Satisfied |
8 November 2005 | Delivered on: 19 November 2005 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £175,000 due or to become due from the company to. Particulars: 32 claude road, leyton, london. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 4 July 2014 Persons entitled: Marfin Popular Bank Public Co LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 31 July 2014 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: 21-23 chobham road london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 4 July 2014 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: 29 grange park road london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 4 July 2014 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: 69 wallwood road london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 November 2005 | Delivered on: 17 November 2005 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £620,000 due or to become due from the company to. Particulars: 218-220 francis road london. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 4 July 2014 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: 53 colchester road leyton london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 4 July 2014 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: 32 st williams court 1 gifford street london; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
29 May 2008 | Delivered on: 4 June 2008 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 32 st williams court 1 gifford street london. Fully Satisfied |
25 April 2008 | Delivered on: 26 April 2008 Satisfied on: 31 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 colchester road leyton london. Fully Satisfied |
23 April 2008 | Delivered on: 25 April 2008 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC 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 29 grange park road, london. Fully Satisfied |
16 July 2007 | Delivered on: 20 October 2007 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC 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 know as 69 wallwood road leytonstone london. Fully Satisfied |
31 July 2007 | Delivered on: 10 August 2007 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC 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 143 essex road leyton london. Fully Satisfied |
13 June 2007 | Delivered on: 19 June 2007 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 roger road canning town london. Fully Satisfied |
18 May 2007 | Delivered on: 2 June 2007 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 leigh road leyton london. Fully Satisfied |
15 January 2007 | Delivered on: 27 January 2007 Satisfied on: 4 July 2014 Persons entitled: Barclays Bank PLC 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 14 guernsey road, leyton, london. Fully Satisfied |
14 October 2005 | Delivered on: 20 October 2005 Satisfied on: 4 July 2014 Persons entitled: Barclays 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 |
23 February 2016 | Delivered on: 11 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land and buildings k/a 7 kitchener road london title no EGL243642. Outstanding |
23 February 2016 | Delivered on: 11 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold lland and buildings k/A7 kitchener road london title no EGL243642. Outstanding |
23 February 2016 | Delivered on: 11 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land and buildings k/a 29 grange park road london title no NGL85174. Outstanding |
23 February 2016 | Delivered on: 11 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land and buildings k/a 29 grange park road london title no NGL85174. Outstanding |
18 September 2015 | Delivered on: 24 September 2015 Persons entitled: Jabac Finances Limited Classification: A registered charge Particulars: F/H 7 kitchener road london t/n EGL243642. Outstanding |
25 November 2013 | Delivered on: 11 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 21-23 chobham road stratford london t/no EGL17414. Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 11 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 53 colchester road leyton london t/no NGL168028. Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 9 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 21-23 chobham road, stratford, london t/no EGL17414. Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 9 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 53 colchester road, leyton, london t/no NGL168028. Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 9 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 69 wallwood road, leytonstone, london t/no EGL526543. Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 9 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 69 wallwood road, leytonstone, london t/no EGL526543. Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 26 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
---|---|
2 March 2021 | Notification of Binning Property Corporation Ltd as a person with significant control on 13 January 2021 (2 pages) |
2 March 2021 | Cessation of Mandeep Singh Binning as a person with significant control on 13 January 2021 (1 page) |
17 November 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
26 October 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
24 October 2020 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 23 October 2020 (2 pages) |
24 October 2020 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 23 October 2020 (2 pages) |
24 October 2020 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 23 October 2020 (2 pages) |
23 October 2020 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 23 October 2020 (2 pages) |
23 October 2020 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 23 October 2020 (1 page) |
23 October 2020 | Termination of appointment of Pushminder Binning as a secretary on 23 October 2020 (1 page) |
23 October 2020 | Director's details changed for Mr Mandeep Singh Binning on 23 October 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
27 June 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
24 June 2020 | Registered office address changed from 38 High Road South Woodford London E18 2QL to Sterling House Fulbourne Road Walthamstow London E17 4EE on 24 June 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Notification of Mandeep Singh Binning as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Cessation of Manjinder Singh Binning as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Notification of Mandeep Singh Binning as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Cessation of Manjinder Singh Binning as a person with significant control on 12 September 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
11 March 2016 | Registration of charge 055604140035, created on 23 February 2016 (40 pages) |
11 March 2016 | Registration of charge 055604140034, created on 23 February 2016 (53 pages) |
11 March 2016 | Registration of charge 055604140033, created on 23 February 2016 (40 pages) |
11 March 2016 | Registration of charge 055604140032, created on 23 February 2016 (53 pages) |
11 March 2016 | Registration of charge 055604140033, created on 23 February 2016 (40 pages) |
11 March 2016 | Registration of charge 055604140032, created on 23 February 2016 (53 pages) |
11 March 2016 | Registration of charge 055604140034, created on 23 February 2016 (53 pages) |
11 March 2016 | Registration of charge 055604140035, created on 23 February 2016 (40 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
24 September 2015 | Registration of charge 055604140031, created on 18 September 2015 (16 pages) |
24 September 2015 | Registration of charge 055604140031, created on 18 September 2015 (16 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 July 2014 | Satisfaction of charge 22 in full (4 pages) |
31 July 2014 | Satisfaction of charge 16 in full (4 pages) |
31 July 2014 | Satisfaction of charge 16 in full (4 pages) |
31 July 2014 | Satisfaction of charge 4 in full (4 pages) |
31 July 2014 | Satisfaction of charge 22 in full (4 pages) |
31 July 2014 | Satisfaction of charge 4 in full (4 pages) |
4 July 2014 | Satisfaction of charge 12 in full (4 pages) |
4 July 2014 | Satisfaction of charge 20 in full (4 pages) |
4 July 2014 | Satisfaction of charge 9 in full (4 pages) |
4 July 2014 | Satisfaction of charge 23 in full (4 pages) |
4 July 2014 | Satisfaction of charge 12 in full (4 pages) |
4 July 2014 | Satisfaction of charge 5 in full (4 pages) |
4 July 2014 | Satisfaction of charge 7 in full (4 pages) |
4 July 2014 | Satisfaction of charge 21 in full (4 pages) |
4 July 2014 | Satisfaction of charge 20 in full (4 pages) |
4 July 2014 | Satisfaction of charge 14 in full (4 pages) |
4 July 2014 | Satisfaction of charge 2 in full (4 pages) |
4 July 2014 | Satisfaction of charge 14 in full (4 pages) |
4 July 2014 | Satisfaction of charge 18 in full (4 pages) |
4 July 2014 | Satisfaction of charge 23 in full (4 pages) |
4 July 2014 | Satisfaction of charge 11 in full (4 pages) |
4 July 2014 | Satisfaction of charge 13 in full (4 pages) |
4 July 2014 | Satisfaction of charge 7 in full (4 pages) |
4 July 2014 | Satisfaction of charge 11 in full (4 pages) |
4 July 2014 | Satisfaction of charge 3 in full (4 pages) |
4 July 2014 | Satisfaction of charge 5 in full (4 pages) |
4 July 2014 | Satisfaction of charge 18 in full (4 pages) |
4 July 2014 | Satisfaction of charge 8 in full (4 pages) |
4 July 2014 | Satisfaction of charge 19 in full (4 pages) |
4 July 2014 | Satisfaction of charge 15 in full (4 pages) |
4 July 2014 | Satisfaction of charge 3 in full (4 pages) |
4 July 2014 | Satisfaction of charge 21 in full (4 pages) |
4 July 2014 | Satisfaction of charge 19 in full (4 pages) |
4 July 2014 | Satisfaction of charge 1 in full (4 pages) |
4 July 2014 | Satisfaction of charge 6 in full (4 pages) |
4 July 2014 | Satisfaction of charge 17 in full (4 pages) |
4 July 2014 | Satisfaction of charge 10 in full (4 pages) |
4 July 2014 | Satisfaction of charge 8 in full (4 pages) |
4 July 2014 | Satisfaction of charge 17 in full (4 pages) |
4 July 2014 | Satisfaction of charge 10 in full (4 pages) |
4 July 2014 | Satisfaction of charge 2 in full (4 pages) |
4 July 2014 | Satisfaction of charge 6 in full (4 pages) |
4 July 2014 | Satisfaction of charge 1 in full (4 pages) |
4 July 2014 | Satisfaction of charge 9 in full (4 pages) |
4 July 2014 | Satisfaction of charge 13 in full (4 pages) |
4 July 2014 | Satisfaction of charge 15 in full (4 pages) |
8 April 2014 | Registered office address changed from 32 High Road South Woodford London E18 2QL on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 32 High Road South Woodford London E18 2QL on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 32 High Road South Woodford London E18 2QL on 8 April 2014 (1 page) |
11 December 2013 | Registration of charge 055604140029 (44 pages) |
11 December 2013 | Registration of charge 055604140030 (44 pages) |
11 December 2013 | Registration of charge 055604140030 (44 pages) |
11 December 2013 | Registration of charge 055604140029 (44 pages) |
9 December 2013 | Registration of charge 055604140027
|
9 December 2013 | Registration of charge 055604140026
|
9 December 2013 | Registration of charge 055604140028
|
9 December 2013 | Registration of charge 055604140027
|
9 December 2013 | Registration of charge 055604140026
|
9 December 2013 | Registration of charge 055604140028
|
9 December 2013 | Registration of charge 055604140025
|
9 December 2013 | Registration of charge 055604140025
|
26 November 2013 | Registration of charge 055604140024 (36 pages) |
26 November 2013 | Registration of charge 055604140024 (36 pages) |
5 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (2 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2010 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 21 May 2010 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
21 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 December 2008 | Return made up to 12/09/08; full list of members (3 pages) |
19 December 2008 | Return made up to 12/09/08; full list of members (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Secretary's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 12/09/07; full list of members (2 pages) |
21 January 2008 | Return made up to 12/09/07; full list of members (2 pages) |
20 October 2007 | Particulars of mortgage/charge (7 pages) |
20 October 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
13 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (9 pages) |
25 March 2006 | Particulars of mortgage/charge (9 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
25 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
20 October 2005 | Particulars of mortgage/charge (9 pages) |
20 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Ad 12/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 October 2005 | Ad 12/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 18-22 wigmore street london W1U 2RG (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 18-22 wigmore street london W1U 2RG (1 page) |
28 September 2005 | New director appointed (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Incorporation (16 pages) |
12 September 2005 | Incorporation (16 pages) |