Higham's Park
London
E4 9HH
Secretary Name | Mr Antonis Theori |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2006(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | Mr Mandeep Singh Binning |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(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 | 20 January 2006(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 | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £309,122 |
Cash | £21 |
Current Liabilities | £1,736,349 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
23 July 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2013 | Delivered 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 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 |
24 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
17 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
30 January 2023 | Change of details for Mr Antonis Theori as a person with significant control on 25 July 2019 (2 pages) |
5 July 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
7 February 2022 | Company name changed theori & binning LIMITED\certificate issued on 07/02/22
|
19 April 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
5 February 2021 | Confirmation statement made on 20 January 2021 with updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
22 October 2019 | Cessation of Mandeep Singh Binning as a person with significant control on 25 July 2019 (1 page) |
17 October 2019 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 17 October 2019 (2 pages) |
17 October 2019 | Change of details for Mr Antonis Theori as a person with significant control on 17 October 2019 (2 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 September 2019 | Termination of appointment of Mandeep Singh Binning as a director on 15 August 2019 (1 page) |
17 May 2019 | Registered 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 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
25 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Secretary's details changed for Mr Antonis Theori on 15 September 2017 (1 page) |
15 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Secretary's details changed for Mr Antonis Theori on 15 September 2017 (1 page) |
15 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
24 January 2017 | Director's details changed for Mr Mandeep Singh Binning on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Antonis Theori on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Mandeep Singh Binning on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Antonis Theori on 20 January 2017 (2 pages) |
25 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
25 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
31 March 2016 | Micro company accounts made up to 31 January 2015 (1 page) |
31 March 2016 | Micro company accounts made up to 31 January 2015 (1 page) |
16 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 September 2014 | Satisfaction of charge 19 in full (4 pages) |
3 September 2014 | Satisfaction of charge 15 in full (4 pages) |
3 September 2014 | Satisfaction of charge 18 in full (4 pages) |
3 September 2014 | Satisfaction of charge 20 in full (4 pages) |
3 September 2014 | Satisfaction of charge 19 in full (4 pages) |
3 September 2014 | Satisfaction of charge 18 in full (4 pages) |
3 September 2014 | Satisfaction of charge 16 in full (4 pages) |
3 September 2014 | Satisfaction of charge 15 in full (4 pages) |
3 September 2014 | Satisfaction of charge 17 in full (4 pages) |
3 September 2014 | Satisfaction of charge 17 in full (4 pages) |
3 September 2014 | Satisfaction of charge 16 in full (4 pages) |
3 September 2014 | Satisfaction of charge 20 in full (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 February 2014 | Director's details changed for Mr Antonis Theori on 22 January 2013 (2 pages) |
10 February 2014 | Director's details changed for Mr Mandeep Singh Binning on 22 January 2013 (2 pages) |
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Antonis Theori on 22 January 2013 (2 pages) |
10 February 2014 | Secretary's details changed for Mr Antonis Theori on 22 January 2013 (1 page) |
10 February 2014 | Director's details changed for Mr Mandeep Singh Binning on 22 January 2013 (2 pages) |
10 February 2014 | Secretary's details changed for Mr Antonis Theori on 22 January 2013 (1 page) |
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 December 2013 | Registration of charge 056813930022 (33 pages) |
4 December 2013 | Registration of charge 056813930022 (33 pages) |
26 November 2013 | Registration of charge 056813930021 (36 pages) |
26 November 2013 | Registration of charge 056813930021 (36 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 March 2013 | Director's details changed for Mr Antonis Theori on 19 January 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Mr Antonis Theori on 19 January 2013 (2 pages) |
5 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Director's details changed for Mr Antonis Theori on 19 January 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Mr Antonis Theori on 19 January 2013 (2 pages) |
10 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 10 December 2012 (1 page) |
21 June 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
21 June 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (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: 19 (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: 16 (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: 17 (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: 15 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 April 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
4 April 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
28 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
25 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mandeep Binning on 19 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mandeep Binning on 19 January 2010 (2 pages) |
4 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
4 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
30 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
5 April 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
5 April 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (9 pages) |
8 July 2006 | Particulars of mortgage/charge (9 pages) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 January 2006 | Director resigned (1 page) |
20 January 2006 | Incorporation (16 pages) |
20 January 2006 | Incorporation (16 pages) |