Company NameDatetree Properties Limited
DirectorNathan Teitelbaum
Company StatusActive
Company Number06374700
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nathan Teitelbaum
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameMr Nathan Teitelbaum
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMrs Ruth Teitelbaum
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address28 Overlea Road
London
E5 9BG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Telephone020 82024839
Telephone regionLondon

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Northern Land Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,692
Cash£7,706
Current Liabilities£51,398

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due3 December 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

18 February 2008Delivered on: 21 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 hither green lane london t/no LN147946 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 January 2008Delivered on: 30 January 2008
Persons entitled: The Royal Bank of Scotland 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 known as 66 sandrock road lewisham london t/n 305190,. 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
21 January 2008Delivered on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 pendrell road london t/no LN159687. 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
20 December 2007Delivered on: 21 December 2007
Persons entitled: The Royal Bank of Scotland 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 179A hither green lane london t/no SGL373885. 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
20 December 2007Delivered on: 21 December 2007
Persons entitled: The Royal Bank of Scotland 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 60 lausanne road london t/no 330047. 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
27 November 2007Delivered on: 28 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 radford road london t/n's SGL175521 and TGL87028,. 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
21 November 2007Delivered on: 22 November 2007
Persons entitled: The Royal Bank of Scotland 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 and l/h 1 winterstoke road catford london SE6 4UG t/nos: TGL136636 & 323607. 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
5 March 2012Delivered on: 8 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 giffard road, edmonton t/no NGL298371 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 December 2011Delivered on: 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 liardet street london t/no TGL247692 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
27 September 2011Delivered on: 6 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 lyndhurst way london t/no. 436225 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 September 2011Delivered on: 6 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 shenley road london t/no. LN192257 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 September 2011Delivered on: 6 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 elliscombe road london t/no. SGL80054 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2011Delivered on: 13 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163 brookscroft road london t/no NGL76800 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 April 2011Delivered on: 14 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82B and 82C bonnington square vauxhall london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2011Delivered on: 6 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 surrey road london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 2010Delivered on: 22 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136A kingswood road, london, t/no: SGL401587 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 November 2010Delivered on: 25 November 2010
Persons entitled: The Royal Bank O0F Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 bellefields road london t/no tgl 248290 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 October 2007Delivered on: 23 October 2007
Persons entitled: The Royal Bank of Scotland 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 40C garlies road london t/no TGL23698. 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
8 June 2010Delivered on: 11 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 queen mary road london t/no. SGL603599 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 May 2010Delivered on: 5 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 st james's road croydon t/no:SGL74296 any other interests in the property all rents and proceeds of any insurance.
Outstanding
10 May 2010Delivered on: 19 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 97 st joseph vale, london t/no. TGL9744 any other interests in the property all rents and proceeds of any insurance.
Outstanding
13 August 2008Delivered on: 16 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 lewisham way london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 July 2008Delivered on: 29 July 2008
Persons entitled: Royal Bank of Scotland 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 29 edwin house, wentworth crescent, london t/no TGL244914 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 April 2008Delivered on: 29 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 and 45 montem road forest hill london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 March 2008Delivered on: 15 March 2008
Persons entitled: Royal Bank of Scotland 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 ground floor & basement, 60 lausanne road, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2008Delivered on: 4 March 2008
Persons entitled: Royal Bank of Scotland 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 105A mount pleasant road london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 2008Delivered on: 28 February 2008
Persons entitled: Royal Bank of Scotland 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 55 manor grove peckham london t/no TGL78677 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 February 2008Delivered on: 21 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132A hither green lane london t/no TGL72941 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2007Delivered on: 17 October 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
3 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
12 October 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
19 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
22 October 2020Director's details changed for Mr Nathan Teitelbaum on 18 September 2020 (2 pages)
22 October 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
16 October 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
4 December 2017Previous accounting period shortened from 4 March 2017 to 3 March 2017 (1 page)
4 December 2017Previous accounting period shortened from 4 March 2017 to 3 March 2017 (1 page)
10 October 2017Change of details for Northern Land Trust as a person with significant control on 8 May 2017 (2 pages)
10 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
10 October 2017Change of details for Northern Land Trust as a person with significant control on 8 May 2017 (2 pages)
9 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017 (1 page)
9 May 2017Secretary's details changed for Mr Nathan Teitelbaum on 8 May 2017 (1 page)
9 May 2017Secretary's details changed for Mr Nathan Teitelbaum on 8 May 2017 (1 page)
9 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017 (1 page)
9 May 2017Director's details changed for Mr Nathan Teitelbaum on 8 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Nathan Teitelbaum on 8 May 2017 (2 pages)
16 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 December 2016Previous accounting period shortened from 5 March 2016 to 4 March 2016 (1 page)
2 December 2016Previous accounting period shortened from 5 March 2016 to 4 March 2016 (1 page)
12 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 November 2015Previous accounting period extended from 30 December 2014 to 5 March 2015 (1 page)
30 November 2015Previous accounting period extended from 30 December 2014 to 5 March 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
7 October 2011Annual return made up to 18 September 2011 (4 pages)
7 October 2011Annual return made up to 18 September 2011 (4 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
8 October 2010Annual return made up to 18 September 2010 (4 pages)
8 October 2010Annual return made up to 18 September 2010 (4 pages)
17 September 2010Secretary's details changed for Mr Nathan Teitelbaum on 9 April 2010 (1 page)
17 September 2010Director's details changed for Mr Nathan Teitelbaum on 9 April 2010 (2 pages)
17 September 2010Director's details changed for Mr Nathan Teitelbaum on 9 April 2010 (2 pages)
17 September 2010Secretary's details changed for Mr Nathan Teitelbaum on 9 April 2010 (1 page)
17 September 2010Secretary's details changed for Mr Nathan Teitelbaum on 9 April 2010 (1 page)
17 September 2010Director's details changed for Mr Nathan Teitelbaum on 9 April 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 18 (1 page)
5 June 2010Particulars of a mortgage or charge / charge no: 18 (1 page)
19 May 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page)
29 September 2009Registered office changed on 29/09/2009 from harben house, harben parade finchley road london NW3 6LH (1 page)
29 September 2009Registered office changed on 29/09/2009 from harben house, harben parade finchley road london NW3 6LH (1 page)
29 September 2009Return made up to 18/09/09; full list of members (3 pages)
29 September 2009Return made up to 18/09/09; full list of members (3 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 June 2009Appointment terminated director ruth teitelbaum (1 page)
19 June 2009Appointment terminated director ruth teitelbaum (1 page)
5 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
5 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007New secretary appointed (1 page)
18 September 2007Incorporation (9 pages)
18 September 2007Incorporation (9 pages)