Company NameTOKY (UK) Ltd
DirectorAntonis Theori
Company StatusActive
Company Number05681393
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Previous NameTheori & Binning Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antonis Theori
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Secretary NameMr Antonis Theori
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Mandeep Singh Binning
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£309,122
Cash£21
Current Liabilities£1,736,349

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

23 July 2007Delivered on: 2 August 2007
Satisfied on: 20 April 2012
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 80 granleigh road leytonstone london.
Fully Satisfied
18 July 2007Delivered on: 2 August 2007
Satisfied on: 20 April 2012
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: L/H property k/a 11B lesley road leytonstone london.
Fully Satisfied
4 June 2007Delivered on: 5 June 2007
Satisfied on: 20 April 2012
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: 50 norlington road, leyton, london.
Fully Satisfied
2 May 2007Delivered on: 17 May 2007
Satisfied on: 20 April 2012
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: 46 west end avenue leyton london.
Fully Satisfied
16 February 2007Delivered on: 6 March 2007
Satisfied on: 20 April 2012
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 l/h property known as flat a melford road leytonstone london.
Fully Satisfied
21 August 2006Delivered on: 30 August 2006
Satisfied on: 20 April 2012
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 62 lindley road leyton london.
Fully Satisfied
24 July 2006Delivered on: 31 July 2006
Satisfied on: 20 April 2012
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: L/H 28A jersey road leytonstone london.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 3 September 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: 9 bickley road leyton london the benefit of all rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property see image for full details.
Fully Satisfied
5 July 2006Delivered on: 20 July 2006
Satisfied on: 20 April 2012
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 48 buckland road leyton london.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 3 September 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: 716A high road leyton london the benefit of all rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property see image for full details.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 3 September 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: 9A william street leyton london the benefit of all rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property see image for full details.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 3 September 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: 13 fletcher lane london the benefit of all rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property see image for full details.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 3 September 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: 80 granleigh road leytonstone london the benefit of all rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property see image for full details.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Satisfied on: 3 September 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
25 February 2008Delivered on: 1 March 2008
Satisfied on: 20 April 2012
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: 13 fletcher lane, leyton, london.
Fully Satisfied
30 January 2008Delivered on: 9 February 2008
Satisfied on: 20 April 2012
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: Land formerly k/a 716A high road leyton london.
Fully Satisfied
25 October 2007Delivered on: 14 November 2007
Satisfied on: 20 April 2012
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: 9 bickley road leyton london.
Fully Satisfied
24 August 2007Delivered on: 30 August 2007
Satisfied on: 20 April 2012
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: L/H 270 francis road leyton london.
Fully Satisfied
25 July 2007Delivered on: 10 August 2007
Satisfied on: 20 April 2012
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: L/H 9A william street leyton london.
Fully Satisfied
3 July 2006Delivered on: 8 July 2006
Satisfied on: 20 April 2012
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
25 November 2013Delivered on: 4 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 1A colchester road, london being formerly 716A high road, leyton t/no EX45197. F/h 80 granleigh road, leytonstone, london t/no EGL387382. L/h 9A william street, leton, london t/no EGL139948. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 26 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
12 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
30 January 2023Change of details for Mr Antonis Theori as a person with significant control on 25 July 2019 (2 pages)
5 July 2022Micro company accounts made up to 31 January 2022 (2 pages)
15 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
7 February 2022Company name changed theori & binning LIMITED\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-04
(3 pages)
19 April 2021Micro company accounts made up to 31 January 2021 (3 pages)
5 February 2021Confirmation statement made on 20 January 2021 with updates (3 pages)
14 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
23 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
22 October 2019Cessation of Mandeep Singh Binning as a person with significant control on 25 July 2019 (1 page)
17 October 2019Change of details for Mr Mandeep Singh Binning as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Change of details for Mr Antonis Theori as a person with significant control on 17 October 2019 (2 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 September 2019Termination of appointment of Mandeep Singh Binning as a director on 15 August 2019 (1 page)
17 May 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page)
18 March 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 January 2018 (3 pages)
25 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
15 September 2017Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages)
15 September 2017Secretary's details changed for Mr Antonis Theori on 15 September 2017 (1 page)
15 September 2017Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages)
15 September 2017Secretary's details changed for Mr Antonis Theori on 15 September 2017 (1 page)
15 September 2017Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages)
6 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
24 January 2017Director's details changed for Mr Mandeep Singh Binning on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Antonis Theori on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Mandeep Singh Binning on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Antonis Theori on 20 January 2017 (2 pages)
25 October 2016Micro company accounts made up to 31 January 2016 (1 page)
25 October 2016Micro company accounts made up to 31 January 2016 (1 page)
31 March 2016Micro company accounts made up to 31 January 2015 (1 page)
31 March 2016Micro company accounts made up to 31 January 2015 (1 page)
16 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(5 pages)
16 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(5 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(5 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(5 pages)
3 September 2014Satisfaction of charge 19 in full (4 pages)
3 September 2014Satisfaction of charge 15 in full (4 pages)
3 September 2014Satisfaction of charge 18 in full (4 pages)
3 September 2014Satisfaction of charge 20 in full (4 pages)
3 September 2014Satisfaction of charge 19 in full (4 pages)
3 September 2014Satisfaction of charge 18 in full (4 pages)
3 September 2014Satisfaction of charge 16 in full (4 pages)
3 September 2014Satisfaction of charge 15 in full (4 pages)
3 September 2014Satisfaction of charge 17 in full (4 pages)
3 September 2014Satisfaction of charge 17 in full (4 pages)
3 September 2014Satisfaction of charge 16 in full (4 pages)
3 September 2014Satisfaction of charge 20 in full (4 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 February 2014Director's details changed for Mr Antonis Theori on 22 January 2013 (2 pages)
10 February 2014Director's details changed for Mr Mandeep Singh Binning on 22 January 2013 (2 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(5 pages)
10 February 2014Director's details changed for Mr Antonis Theori on 22 January 2013 (2 pages)
10 February 2014Secretary's details changed for Mr Antonis Theori on 22 January 2013 (1 page)
10 February 2014Director's details changed for Mr Mandeep Singh Binning on 22 January 2013 (2 pages)
10 February 2014Secretary's details changed for Mr Antonis Theori on 22 January 2013 (1 page)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(5 pages)
4 December 2013Registration of charge 056813930022 (33 pages)
4 December 2013Registration of charge 056813930022 (33 pages)
26 November 2013Registration of charge 056813930021 (36 pages)
26 November 2013Registration of charge 056813930021 (36 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 March 2013Director's details changed for Mr Antonis Theori on 19 January 2013 (2 pages)
5 March 2013Secretary's details changed for Mr Antonis Theori on 19 January 2013 (2 pages)
5 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
5 March 2013Director's details changed for Mr Antonis Theori on 19 January 2013 (2 pages)
5 March 2013Secretary's details changed for Mr Antonis Theori on 19 January 2013 (2 pages)
10 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 10 December 2012 (1 page)
21 June 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
21 June 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
4 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
28 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
25 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mandeep Binning on 19 January 2010 (2 pages)
25 February 2010Director's details changed for Mandeep Binning on 19 January 2010 (2 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
30 January 2009Return made up to 20/01/09; full list of members (4 pages)
30 January 2009Return made up to 20/01/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
5 April 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
5 April 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 20/01/08; full list of members (2 pages)
28 January 2008Return made up to 20/01/08; full list of members (2 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
12 March 2007Return made up to 20/01/07; full list of members (2 pages)
12 March 2007Return made up to 20/01/07; full list of members (2 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
31 July 2006Particulars of mortgage/charge (3 pages)
31 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (9 pages)
8 July 2006Particulars of mortgage/charge (9 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 January 2006Director resigned (1 page)
20 January 2006Incorporation (16 pages)
20 January 2006Incorporation (16 pages)