Loughton
Essex
IG10 4PL
Director Name | Mr David Howard Sanders |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadow Way Chigwell Essex IG7 6LP |
Secretary Name | Mr David Howard Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadow Way Chigwell Essex IG7 6LP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
8.9k at £1 | Solebay Trustees LTD Quest 85.00% Ordinary |
---|---|
789 at £1 | Barry Roy Peterson 7.50% Ordinary |
789 at £1 | David Howard Sanders 7.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £531,357 |
Cash | £65,919 |
Current Liabilities | £850,812 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 November 1998 | Delivered on: 19 November 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a dorset arms manchester road poplar london borough of tower hamlets t/n EGL355685. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
21 August 1997 | Delivered on: 2 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 40 medway road london borough of tower hamlets t/no;-NGL297349. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 August 1997 | Delivered on: 27 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 35 ellesmere road bow london borough of tower hamlets t/n EGL280417. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 August 1997 | Delivered on: 20 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49 antill road bow london borough of tower hamlets t/no;-348607. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 June 1997 | Delivered on: 26 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 50A cephas avenue mile end l/b of tower hamlets.t/no.339157. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 August 1996 | Delivered on: 2 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-8 wilkes street L.B. of tower hamlets t/nos NGL225815 and LN89926 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 March 1996 | Delivered on: 9 April 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 April 2007 | Delivered on: 7 April 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from db investments limited to the chargee on any account whatsoever. Particulars: 49 nelson street london t/nos egl 403551 (f/h) and egl 360426 (l/h). 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 |
3 April 2007 | Delivered on: 7 April 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from db investments limited to the chargee on any account whatsoever. Particulars: 1 princelet street london. 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 |
3 April 2007 | Delivered on: 7 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 nelson street london t/n EGL403551. 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 |
9 April 2003 | Delivered on: 17 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 firbank close tollgate road beckton west ham greater london t/no EGL132595. 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 |
28 February 2003 | Delivered on: 7 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at the rear of 191-121 high road chigwell essex t/no: EX489520. 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 |
2 September 2002 | Delivered on: 5 September 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 latimer road, forest gate, london. 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 April 2002 | Delivered on: 18 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 41 medway road bow tower hamlets t/n EGL418876. 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 |
16 June 2000 | Delivered on: 23 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 1 princelet st,london E1 6QF. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 June 2000 | Delivered on: 22 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 27 chester crescent (also k/a three compasses public house 99 dalston lane) dalston t/n EGL395700. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 March 2000 | Delivered on: 5 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 2A sylvester road hackney E8 t/n NGL415070. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 February 2000 | Delivered on: 8 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 49 nelson street stepney london t/no: EGL360426. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 February 2000 | Delivered on: 7 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 81 bow road london t/no: NGL252793. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 November 1999 | Delivered on: 16 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land to the rear of 21, 23, 25, 25A and 27 stepney green london t/n's LN59206, LN57642 and LN64640. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 November 1999 | Delivered on: 14 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 69 driffield road bow london t/no.379719. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 November 1999 | Delivered on: 29 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 410 roman road bow london t/no;-EGL386599. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 November 1999 | Delivered on: 29 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21 fournier street whitechapel t/no;-NGL300956. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 November 1999 | Delivered on: 29 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 152-154 shoreditch. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 June 1999 | Delivered on: 14 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2019 | Return of final meeting in a members' voluntary winding up (18 pages) |
21 September 2018 | Declaration of solvency (5 pages) |
21 September 2018 | Appointment of a voluntary liquidator (3 pages) |
21 September 2018 | Resolutions
|
21 June 2018 | Satisfaction of charge 22 in full (2 pages) |
21 June 2018 | Satisfaction of charge 13 in full (2 pages) |
21 June 2018 | Satisfaction of charge 17 in full (2 pages) |
21 June 2018 | Satisfaction of charge 26 in full (2 pages) |
21 June 2018 | Satisfaction of charge 19 in full (2 pages) |
21 June 2018 | Satisfaction of charge 23 in full (2 pages) |
21 June 2018 | Satisfaction of charge 24 in full (2 pages) |
21 June 2018 | Satisfaction of charge 14 in full (2 pages) |
21 June 2018 | Satisfaction of charge 9 in full (2 pages) |
21 June 2018 | Satisfaction of charge 4 in full (2 pages) |
21 June 2018 | Satisfaction of charge 11 in full (1 page) |
21 June 2018 | Satisfaction of charge 15 in full (2 pages) |
21 June 2018 | Satisfaction of charge 8 in full (2 pages) |
21 June 2018 | Satisfaction of charge 10 in full (1 page) |
21 June 2018 | Satisfaction of charge 16 in full (2 pages) |
21 June 2018 | Satisfaction of charge 25 in full (2 pages) |
21 June 2018 | Satisfaction of charge 27 in full (2 pages) |
21 June 2018 | Satisfaction of charge 6 in full (2 pages) |
21 June 2018 | Satisfaction of charge 20 in full (2 pages) |
21 June 2018 | Satisfaction of charge 21 in full (2 pages) |
21 June 2018 | Satisfaction of charge 5 in full (2 pages) |
21 June 2018 | Satisfaction of charge 3 in full (1 page) |
21 June 2018 | Satisfaction of charge 18 in full (2 pages) |
21 June 2018 | Satisfaction of charge 12 in full (2 pages) |
21 June 2018 | Satisfaction of charge 7 in full (2 pages) |
20 June 2018 | Change of details for Mr Barry Roy Peterson as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Barry Roy Peterson on 20 June 2018 (2 pages) |
24 May 2018 | Resolutions
|
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
15 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Return made up to 19/07/05; full list of members (3 pages) |
24 October 2005 | Return made up to 19/07/05; full list of members (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
26 October 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
26 October 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
27 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 February 2004 | Return made up to 19/07/03; full list of members (7 pages) |
23 February 2004 | Return made up to 19/07/03; full list of members (7 pages) |
20 February 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
20 February 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
9 December 2003 | Ad 28/03/03--------- £ si 517@1=517 £ ic 10000/10517 (2 pages) |
9 December 2003 | Ad 28/03/03--------- £ si 517@1=517 £ ic 10000/10517 (2 pages) |
26 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
26 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
24 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 September 2001 | Return made up to 19/07/01; full list of members (8 pages) |
12 September 2001 | Return made up to 19/07/01; full list of members (8 pages) |
25 April 2001 | Full accounts made up to 30 April 2000 (11 pages) |
25 April 2001 | Full accounts made up to 30 April 2000 (11 pages) |
12 April 2001 | Nc inc already adjusted 13/02/01 (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
12 April 2001 | Ad 15/02/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
12 April 2001 | Nc inc already adjusted 13/02/01 (2 pages) |
12 April 2001 | Ad 15/02/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
30 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
30 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
8 March 2001 | Return made up to 19/07/00; full list of members (6 pages) |
8 March 2001 | Return made up to 19/07/00; full list of members (6 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: hathaway house popes drive finchley, london. N3 1QF. (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: hathaway house popes drive finchley, london. N3 1QF. (1 page) |
24 October 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
24 October 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 October 1999 | Return made up to 19/07/99; full list of members (7 pages) |
6 October 1999 | Return made up to 19/07/99; full list of members (7 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 September 1998 | Return made up to 19/07/98; full list of members
|
28 September 1998 | Return made up to 19/07/98; full list of members
|
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Return made up to 19/07/97; full list of members (7 pages) |
26 August 1997 | Return made up to 19/07/97; full list of members (7 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
12 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 October 1996 | Return made up to 19/07/96; full list of members (7 pages) |
7 October 1996 | Return made up to 19/07/96; full list of members (7 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Memorandum and Articles of Association (18 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Memorandum and Articles of Association (18 pages) |
15 December 1995 | Resolutions
|
22 August 1995 | Return made up to 19/07/95; full list of members (6 pages) |
22 August 1995 | Return made up to 19/07/95; full list of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 July 1993 | Incorporation (16 pages) |
19 July 1993 | Incorporation (16 pages) |