London
E5 9BE
Secretary Name | Mrs Hindy Biberfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1997(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 11 months (closed 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Spring Hill London E5 9BG |
Director Name | Mrs Sarah Halberstam |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 December 2005) |
Role | Teacher/Housewife |
Correspondence Address | 4910 15th Avenue 11214 Brooklyn New York United States |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Gorwins House 119a Hamlet Court Road Westcliff-On-Sea Essex SS0 7EW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
91 at £1 | Landregal LTD 91.00% Ordinary |
---|---|
9 at £1 | Sarah Halberstam 9.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£333,043 |
Cash | £25,001 |
Current Liabilities | £848,894 |
Latest Accounts | 31 October 2020 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
22 September 2006 | Delivered on: 7 October 2006 Persons entitled: Egt Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 1A to 12A victoria house south lambeth road t/no SGL273204 all fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
22 September 2006 | Delivered on: 7 October 2006 Persons entitled: Egt Finance Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents. See the mortgage charge document for full details. Outstanding |
11 October 2001 | Delivered on: 29 October 2001 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A to 12A victoria house,lambeth and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 February 1999 | Delivered on: 2 March 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of carpenters road sstratford and k/a units 1-6 cearns works 263-267 carpenters road london E15. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
26 February 1999 | Delivered on: 2 March 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A to 12A victoria house south lambeth road london SW8 t/no;-SGL273204 together with all buildings fixtures (including trade fixtures) fixed plany andd machinery goodwill and the benefit of all licences. See the mortgage charge document for full details. Outstanding |
26 February 1999 | Delivered on: 2 March 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific property being 1). 1A to 12A victoria house south lambeth road london t/no;-SGL273204 2). land and buildings on the north side of carpenters road stratford and k/a units 1-6 caerns works 263-267 carpenters road london E15 t/no;-egl 154166 3). 16,22,24,26 and 28 westerham avenue london N9 t/no's;-NGL396178, NGL211648 and SGL273204. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 November 2007 | Delivered on: 6 December 2007 Persons entitled: Clydesdale Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies held in the rent account. Outstanding |
29 November 2007 | Delivered on: 6 December 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1A to 12A victoria house south lambeth road london t/n SGL273204. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
29 November 2007 | Delivered on: 6 December 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 April 2007 | Delivered on: 2 May 2007 Persons entitled: Egt Finance Limited Classification: Third party legal charge Secured details: All monies due or to become due from fosbourne estates limited to the chargee on any account whatsoever. Particulars: 1A to 12A victoria house south lambert road london t/no SGL273204 all the plant machinery fixtures and fittings the goodwill the rental income. See the mortgage charge document for full details. Outstanding |
31 January 2007 | Delivered on: 7 February 2007 Persons entitled: Egt Finance Limited Classification: Third party legal charge Secured details: All monies due or to become due from migdal estates limited to the chargee on any account whatsoever. Particulars: 1A to 12 a victoria house south lambert road t/no SGL273204 the goodwill the rental income. See the mortgage charge document for full details. Outstanding |
2 February 2007 | Delivered on: 7 February 2007 Persons entitled: Egt Finance Limited Classification: Third party legal charge Secured details: All monies due or to become due from migdal estates limited to the chargee on any account whatsoever. Particulars: 1A to 12A victoria house south lambeth road t/no SGL273204 and the proceeds of sale lease or other disposition,all the plant machinery and fixtures and fittings. See the mortgage charge document for full details. Outstanding |
3 January 2007 | Delivered on: 4 January 2007 Persons entitled: Egt Finance Limited Classification: Third party legal charge Secured details: All monies due or to become due from migdal estates limited to the chargee on any account whatsoever. Particulars: 1A to 12A victoria house, south lambeth road t/n SGL273204. First fixed charge all the plant machinery and fixtures and fittings of the company at the property and all the goodwill affecting the property. See the mortgage charge document for full details. Outstanding |
29 September 2006 | Delivered on: 7 October 2006 Persons entitled: Egt Finance Limited Classification: Third party legal charge Secured details: All monies due or to become due from finepoint estates limited to the chargee on any account whatsoever. Particulars: 1A to 12A victoria house south lambeth road t/no SGL273204 the goodwill the rental income. See the mortgage charge document for full details. Outstanding |
26 February 1999 | Delivered on: 2 March 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16,22,24,26 and 28 westerham avenue london N9 9BU t/no;-NGL396178 NGL211648 SGL273204 together with all buildings fixtures (including trade fixtures) fixed plant and machinery from time to time on the property with goodwill and the benefit of any licences. See the mortgage charge document for full details. Part Satisfied |
20 May 1998 | Delivered on: 29 May 1998 Satisfied on: 26 June 1999 Persons entitled: Gladstar Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being. Fully Satisfied |
20 May 1998 | Delivered on: 29 May 1998 Satisfied on: 12 June 1999 Persons entitled: Gladstar Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 1A to 12A victoria house south lambeth road.t/no.SGL273204.all that f/h property k/a 16 westerham avenue edmonton.t/no.NGL396178.all that f/h property k/a 26 & 28 westerham avenue edmonton.t/no.NGL396179 for further details of property charged please refer to for M395.together with all buildings and erections and fixtures and fittings and fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
10 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 July 2021 | Micro company accounts made up to 31 October 2019 (3 pages) |
20 October 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 November 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
27 April 2017 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
27 April 2017 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 30 May 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 30 May 2013 (2 pages) |
6 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
6 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 June 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
28 June 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
26 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
26 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
26 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
28 June 2012 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 June 2012 | Notice of appointment of receiver or manager (3 pages) |
8 June 2012 | Notice of appointment of receiver or manager (3 pages) |
8 June 2012 | Notice of appointment of receiver or manager (3 pages) |
8 June 2012 | Notice of appointment of receiver or manager (3 pages) |
14 April 2012 | Compulsory strike-off action has been suspended (1 page) |
14 April 2012 | Compulsory strike-off action has been suspended (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2011 | Director's details changed for Chaim Michael Biberfeld on 7 August 2010 (2 pages) |
14 February 2011 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Chaim Michael Biberfeld on 7 August 2010 (2 pages) |
14 February 2011 | Director's details changed for Chaim Michael Biberfeld on 7 August 2010 (2 pages) |
27 January 2011 | Compulsory strike-off action has been suspended (1 page) |
27 January 2011 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 May 2010 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 7 May 2010 (1 page) |
10 December 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2007 (9 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2007 (9 pages) |
7 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
12 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
5 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Director resigned (1 page) |
7 February 2007 | Particulars of mortgage/charge (7 pages) |
7 February 2007 | Particulars of mortgage/charge (7 pages) |
7 February 2007 | Particulars of mortgage/charge (7 pages) |
7 February 2007 | Particulars of mortgage/charge (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 August 2005 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 August 2005 (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (7 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (7 pages) |
20 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
9 August 2006 | Accounts for a small company made up to 31 August 2004 (7 pages) |
9 August 2006 | Accounts for a small company made up to 31 August 2004 (7 pages) |
16 August 2005 | Return made up to 07/08/05; full list of members (5 pages) |
16 August 2005 | Return made up to 07/08/05; full list of members (5 pages) |
22 February 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 February 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (5 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (5 pages) |
19 May 2004 | Accounts for a small company made up to 31 August 2002 (8 pages) |
19 May 2004 | Accounts for a small company made up to 31 August 2002 (8 pages) |
20 August 2003 | Return made up to 07/08/03; full list of members (5 pages) |
20 August 2003 | Return made up to 07/08/03; full list of members (5 pages) |
9 January 2003 | Location of register of members (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
9 January 2003 | Location of register of members (1 page) |
3 September 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
3 September 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
2 September 2002 | Return made up to 07/08/02; full list of members (5 pages) |
2 September 2002 | Return made up to 07/08/02; full list of members (5 pages) |
29 October 2001 | Particulars of mortgage/charge (5 pages) |
29 October 2001 | Particulars of mortgage/charge (5 pages) |
20 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
20 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
7 December 2000 | Return made up to 07/08/00; full list of members (5 pages) |
7 December 2000 | Return made up to 07/08/00; full list of members (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2000 | Return made up to 07/08/99; full list of members (7 pages) |
22 May 2000 | Return made up to 07/08/99; full list of members (7 pages) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Return made up to 07/08/98; full list of members (7 pages) |
9 March 1999 | Return made up to 07/08/98; full list of members (7 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Ad 19/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1999 | Ad 19/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
7 August 1997 | Incorporation (14 pages) |
7 August 1997 | Incorporation (14 pages) |