London
W1T 5DS
Secretary Name | Shane Desai |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2011(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Maria Isabel Aguado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 42b British Grove South Chiswick London W4 2PU |
Director Name | Ms Deborah Shalson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 2009) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 89a Harwood Road London SW6 4QL |
Secretary Name | Ryan Benjamin Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 June 2009) |
Role | Company Director |
Correspondence Address | 5 St Anns Court Sunningfields Road London NW4 4QY |
Secretary Name | Jeremy Gilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 47 Wood End Avenue Harrow Middlesex HA2 8NU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Shane Shahin Desai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£237,680 |
Cash | £372 |
Current Liabilities | £253,436 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 12 October 2023 (overdue) |
28 June 2006 | Delivered on: 18 July 2006 Satisfied on: 21 December 2007 Persons entitled: Investec Bank (UK) Limited 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 |
---|---|
28 June 2006 | Delivered on: 18 July 2006 Satisfied on: 21 December 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A agamemnon road, west hampstead, london t/no NGL534567, fixed charge all plant, machinery, implements, utensils, furniture and equipment and the goodwill. See the mortgage charge document for full details. Fully Satisfied |
1 March 2006 | Delivered on: 14 March 2006 Satisfied on: 21 December 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The london tavern, 149 maple road, penge with f/h t/no SGL124552 by way of fixed charge, all plant machinery, goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
1 March 2006 | Delivered on: 14 March 2006 Satisfied on: 21 December 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cutty sark, chatsworth avenue, fleetwood PR7 8ET with f/h t/no LA867822 by way of fixed charge, all plant machinery,. See the mortgage charge document for full details. Fully Satisfied |
1 March 2006 | Delivered on: 14 March 2006 Satisfied on: 21 December 2007 Persons entitled: Investic Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 sumner road, west croydon CR30 3LJ with f/h t/no SGL541873 by way of fixed charge, all plant machinery, goodwill of A. see the mortgage charge document for full details. Fully Satisfied |
1 March 2006 | Delivered on: 14 March 2006 Satisfied on: 21 December 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The queens arms tavern, 63 courthill road SE13 6DW with f/h t/no 391638 by way of fixed charge, all plant machinery, goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
9 December 2005 | Delivered on: 19 December 2005 Satisfied on: 21 December 2007 Persons entitled: Investec Bank (UK) Limited 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 |
9 December 2005 | Delivered on: 19 December 2005 Satisfied on: 21 December 2007 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gross rents licence fees and other monies relating to 3 essex road basingsto. See the mortgage charge document for full details. Fully Satisfied |
9 December 2005 | Delivered on: 19 December 2005 Satisfied on: 21 December 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 essex road basingstoke f/h t/no HP345461 by way of fixed charge the goodwill by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
20 May 2022 | Delivered on: 24 May 2022 Persons entitled: Antonio Lepore Classification: A registered charge Particulars: The freehold property known as 149 maple road, london SE20 8HU registered at hm land registry under title number SGL124552. Outstanding |
7 December 2017 | Delivered on: 8 December 2017 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known 78 sumner road croydon CR0 3LJ and registered at hm land registry with title absolute under title number SGL541873. Outstanding |
23 December 2015 | Delivered on: 24 December 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 149 maple road, london, SE20 8HU being all of the land and buildings in title SGL124552 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 July 2015 | Delivered on: 9 July 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Freehold property known as 149 maple road london title number SGL124552. Outstanding |
8 July 2015 | Delivered on: 9 July 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Freehold property known as 149 maple road london title number SGL124552. Outstanding |
22 May 2015 | Delivered on: 26 May 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 78 sumner road, east croydon, croydon, CR0 3LJ being all of the land and buildings in title SGL541873 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
7 December 2012 | Delivered on: 11 December 2012 Persons entitled: Commercial Acceptances Limited 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 see image for full details. Outstanding |
7 December 2012 | Delivered on: 11 December 2012 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: All that f/h former public house now divided into residential flats situate and known as number 149 maple road, penge, bromley, london, t/no: SGL124552 see image for full details. Outstanding |
30 August 2011 | Delivered on: 2 September 2011 Persons entitled: Commercial Acceptances 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 building arranged as 14 individual flats situate and known as darwell house 3 essex road basingstoke hampshire t/no HP345461 together with all and singular the fixed machinery buildings erections and other fixtures and fittings now erected on the property or any part of it. Outstanding |
30 August 2011 | Delivered on: 2 September 2011 Persons entitled: Commercial Acceptances Limited 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 see image for full details. Outstanding |
14 March 2011 | Delivered on: 16 March 2011 Persons entitled: Commercial Acceptances Trade Limited 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 see image for full details. Outstanding |
14 March 2011 | Delivered on: 16 March 2011 Persons entitled: Commercial Acceptances Trade 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 that building divided into eight flats known as 78 sumner road, croydon, t/no: SGL541873 see image for full details. Outstanding |
9 July 2007 | Delivered on: 11 July 2007 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 3 essex road basingstoke. Outstanding |
15 June 2007 | Delivered on: 16 June 2007 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cat & lantern public house 243 east barnet road barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 June 2007 | Delivered on: 9 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Queens arms 63 courthill road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2007 | Delivered on: 8 June 2007 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. Outstanding |
3 May 2007 | Delivered on: 5 May 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 maple road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 December 2006 | Delivered on: 6 December 2006 Persons entitled: National Westminster 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: Nowhere inn particular 78 summer road west croydon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
19 April 2023 | Change of details for Mr Shane Desai as a person with significant control on 6 April 2023 (2 pages) |
19 April 2023 | Director's details changed for Mr Shane Shahin Desai on 6 April 2023 (2 pages) |
1 October 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
30 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
24 May 2022 | Registration of charge 055773100027, created on 20 May 2022 (37 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 December 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 October 2019 | Secretary's details changed for Shane Desai on 29 September 2018 (1 page) |
3 October 2019 | Change of details for Mr Shane Desai as a person with significant control on 29 September 2018 (2 pages) |
3 October 2019 | Director's details changed for Mr Shane Desai on 29 September 2018 (2 pages) |
3 October 2019 | Confirmation statement made on 28 September 2019 with updates (5 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 April 2018 | Satisfaction of charge 21 in full (1 page) |
10 April 2018 | Satisfaction of charge 18 in full (1 page) |
10 April 2018 | Satisfaction of charge 12 in full (1 page) |
10 April 2018 | Satisfaction of charge 055773100023 in full (1 page) |
10 April 2018 | Satisfaction of charge 15 in full (1 page) |
10 April 2018 | Satisfaction of charge 10 in full (2 pages) |
10 April 2018 | Satisfaction of charge 17 in full (1 page) |
10 April 2018 | Satisfaction of charge 16 in full (1 page) |
10 April 2018 | Satisfaction of charge 13 in full (2 pages) |
10 April 2018 | Satisfaction of charge 11 in full (2 pages) |
10 April 2018 | Satisfaction of charge 19 in full (2 pages) |
10 April 2018 | Satisfaction of charge 20 in full (1 page) |
10 April 2018 | Satisfaction of charge 055773100024 in full (1 page) |
8 December 2017 | Registration of charge 055773100026, created on 7 December 2017 (33 pages) |
8 December 2017 | Registration of charge 055773100026, created on 7 December 2017 (33 pages) |
8 November 2017 | Secretary's details changed for Shane Shahin Desai on 8 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Shane Shahin Desai on 8 November 2017 (1 page) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 December 2015 | Registration of charge 055773100025, created on 23 December 2015 (7 pages) |
24 December 2015 | Registration of charge 055773100025, created on 23 December 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
30 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 July 2015 | Registration of charge 055773100023, created on 8 July 2015 (19 pages) |
9 July 2015 | Registration of charge 055773100023, created on 8 July 2015 (19 pages) |
9 July 2015 | Registration of charge 055773100024, created on 8 July 2015 (19 pages) |
9 July 2015 | Registration of charge 055773100024, created on 8 July 2015 (19 pages) |
9 July 2015 | Registration of charge 055773100023, created on 8 July 2015 (19 pages) |
9 July 2015 | Registration of charge 055773100024, created on 8 July 2015 (19 pages) |
26 May 2015 | Registration of charge 055773100022, created on 22 May 2015 (7 pages) |
26 May 2015 | Registration of charge 055773100022, created on 22 May 2015 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 July 2013 | Total exemption full accounts made up to 1 October 2012 (11 pages) |
2 July 2013 | Total exemption full accounts made up to 1 October 2012 (11 pages) |
2 July 2013 | Total exemption full accounts made up to 1 October 2012 (11 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
6 December 2011 | Full accounts made up to 30 September 2010 (12 pages) |
6 December 2011 | Full accounts made up to 30 September 2010 (12 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
18 March 2011 | Appointment of Shane Shahin Desai as a secretary (3 pages) |
18 March 2011 | Termination of appointment of Jeremy Gilson as a secretary (3 pages) |
18 March 2011 | Termination of appointment of Jeremy Gilson as a secretary (3 pages) |
18 March 2011 | Appointment of Shane Shahin Desai as a secretary (3 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
30 December 2010 | Full accounts made up to 30 September 2009 (11 pages) |
30 December 2010 | Full accounts made up to 30 September 2009 (11 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
7 January 2010 | Termination of appointment of Deborah Shalson as a director (1 page) |
7 January 2010 | Termination of appointment of Deborah Shalson as a director (1 page) |
25 November 2009 | Full accounts made up to 30 September 2008 (12 pages) |
25 November 2009 | Full accounts made up to 30 September 2008 (12 pages) |
11 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Secretary appointed jeremy gilson (2 pages) |
16 July 2009 | Appointment terminated secretary ryan jacobson (1 page) |
16 July 2009 | Appointment terminated secretary ryan jacobson (1 page) |
16 July 2009 | Secretary appointed jeremy gilson (2 pages) |
31 March 2009 | Secretary appointed ryan benjamin jacobson (2 pages) |
31 March 2009 | Appointment terminated secretary maria aguado (1 page) |
31 March 2009 | Appointment terminated secretary maria aguado (1 page) |
31 March 2009 | Secretary appointed ryan benjamin jacobson (2 pages) |
11 March 2009 | Return made up to 28/09/06; full list of members; amend (5 pages) |
11 March 2009 | Return made up to 28/09/07; full list of members; amend (5 pages) |
11 March 2009 | Return made up to 28/09/08; full list of members; amend (5 pages) |
11 March 2009 | Return made up to 28/09/06; full list of members; amend (5 pages) |
11 March 2009 | Return made up to 28/09/07; full list of members; amend (5 pages) |
11 March 2009 | Return made up to 28/09/08; full list of members; amend (5 pages) |
19 December 2008 | Full accounts made up to 30 September 2007 (12 pages) |
19 December 2008 | Full accounts made up to 30 September 2007 (12 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
20 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
20 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
10 January 2008 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
10 January 2008 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2007 | Return made up to 28/09/07; full list of members (5 pages) |
22 October 2007 | Return made up to 28/09/07; full list of members (5 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (9 pages) |
8 June 2007 | Particulars of mortgage/charge (9 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Return made up to 28/09/06; full list of members (5 pages) |
19 January 2007 | Return made up to 28/09/06; full list of members (5 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (5 pages) |
18 July 2006 | Particulars of mortgage/charge (5 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Ad 15/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 January 2006 | Ad 15/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 December 2005 | Particulars of mortgage/charge (7 pages) |
19 December 2005 | Particulars of mortgage/charge (7 pages) |
19 December 2005 | Particulars of mortgage/charge (7 pages) |
19 December 2005 | Particulars of mortgage/charge (7 pages) |
19 December 2005 | Particulars of mortgage/charge (7 pages) |
19 December 2005 | Particulars of mortgage/charge (7 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 41 chalton street london NW1 1JD (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 41 chalton street london NW1 1JD (1 page) |
28 September 2005 | Incorporation (17 pages) |
28 September 2005 | Incorporation (17 pages) |