London
N3 1DH
Secretary Name | Mr Nathan Teitelbaum |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mrs Ruth Teitelbaum |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 28 Overlea Road London E5 9BG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Telephone | 020 82024839 |
---|---|
Telephone region | London |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Northern Land Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,692 |
Cash | £7,706 |
Current Liabilities | £51,398 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 3 December 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 3 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
18 February 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
26 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
12 October 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
19 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
22 October 2020 | Director's details changed for Mr Nathan Teitelbaum on 18 September 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
4 December 2017 | Previous accounting period shortened from 4 March 2017 to 3 March 2017 (1 page) |
4 December 2017 | Previous accounting period shortened from 4 March 2017 to 3 March 2017 (1 page) |
10 October 2017 | Change of details for Northern Land Trust as a person with significant control on 8 May 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
10 October 2017 | Change of details for Northern Land Trust as a person with significant control on 8 May 2017 (2 pages) |
9 May 2017 | Registered 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 2017 | Secretary's details changed for Mr Nathan Teitelbaum on 8 May 2017 (1 page) |
9 May 2017 | Secretary's details changed for Mr Nathan Teitelbaum on 8 May 2017 (1 page) |
9 May 2017 | Registered 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 2017 | Director's details changed for Mr Nathan Teitelbaum on 8 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Nathan Teitelbaum on 8 May 2017 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 December 2016 | Previous accounting period shortened from 5 March 2016 to 4 March 2016 (1 page) |
2 December 2016 | Previous accounting period shortened from 5 March 2016 to 4 March 2016 (1 page) |
12 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 November 2015 | Previous accounting period extended from 30 December 2014 to 5 March 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 30 December 2014 to 5 March 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
12 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
7 October 2011 | Annual return made up to 18 September 2011 (4 pages) |
7 October 2011 | Annual return made up to 18 September 2011 (4 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
8 October 2010 | Annual return made up to 18 September 2010 (4 pages) |
8 October 2010 | Annual return made up to 18 September 2010 (4 pages) |
17 September 2010 | Secretary's details changed for Mr Nathan Teitelbaum on 9 April 2010 (1 page) |
17 September 2010 | Director's details changed for Mr Nathan Teitelbaum on 9 April 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Nathan Teitelbaum on 9 April 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mr Nathan Teitelbaum on 9 April 2010 (1 page) |
17 September 2010 | Secretary's details changed for Mr Nathan Teitelbaum on 9 April 2010 (1 page) |
17 September 2010 | Director's details changed for Mr Nathan Teitelbaum on 9 April 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 18 (1 page) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 18 (1 page) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 April 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from harben house, harben parade finchley road london NW3 6LH (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from harben house, harben parade finchley road london NW3 6LH (1 page) |
29 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 June 2009 | Appointment terminated director ruth teitelbaum (1 page) |
19 June 2009 | Appointment terminated director ruth teitelbaum (1 page) |
5 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
5 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Incorporation (9 pages) |
18 September 2007 | Incorporation (9 pages) |