Highgate
London
N6 4TD
Director Name | Mrs Genevieve Sarah Jacobs |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1999(51 years, 12 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Events Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fordington Road Highgate London N6 4TJ |
Secretary Name | Mrs Susan Jane Olswang |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2004(57 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fordington Road Highgate London N6 4TD |
Director Name | Mark Simon Mishon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2009(61 years, 6 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67/69 George Street London W1U 8LT |
Director Name | Mr Simon Myers Olswang |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(67 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | 1 Fordington Road Highgate London N6 4TD |
Director Name | Mrs Amelia Olga Olswang |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 September 1999) |
Role | Secretary |
Correspondence Address | Magnolia Court Nursing Home 181 Granville Road London NW2 2LH |
Director Name | Mr Simon Alfred Olswang |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 April 1993) |
Role | Properties Manager |
Correspondence Address | 69 Cornwall Road Harrogate North Yorkshire HG1 2NB |
Director Name | Mr Simon Myers Olswang |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(43 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 03 April 2009) |
Role | Solicitor - Retired |
Country of Residence | England |
Correspondence Address | 1 Fordington Road Highgate London N6 4TD |
Secretary Name | Mrs Amelia Olga Olswang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 69 Cornwall Road Harrogate North Yorkshire HG1 2NB |
Secretary Name | Mrs Susan Jane Olswang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(46 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 March 2001) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1 Fordington Road Highgate London N6 4TD |
Director Name | Sasha Rose Zik |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(50 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 21 September 2020) |
Role | Freelance Film Director |
Country of Residence | England |
Correspondence Address | 7 Blandford Close London N2 0DH |
Secretary Name | Kevin Munslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 43 Bevin Square London SW17 7BB |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1.3k at £1 | Simon Myers Olswang & Mrs Susan Jane Olswang 88.33% Ordinary |
---|---|
175 at £1 | Jsr Holdings Sa 11.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,058,033 |
Cash | £47,158 |
Current Liabilities | £153,886 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
7 May 2003 | Delivered on: 10 May 2003 Satisfied on: 3 April 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party legal charge Secured details: All monies due or to become due from london & eastern investments limited to the chargee on any account whatsoever. Particulars: F/H property and land k/a 16 and 17 lower bridge street canterbury kent K211778 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 August 2001 | Delivered on: 18 August 2001 Satisfied on: 3 April 2014 Persons entitled: Anglo Irish Bank Corporation 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/Hold property known as land and buildings on west side of cantelupe rd,east grinstead west sussex; t/no wsx 104227;all rental income and all rights thereon and benefit of all guarantees,warranties,agreements etc; floating charge over all undertaking,property and assets. See the mortgage charge document for full details. Fully Satisfied |
7 August 2000 | Delivered on: 23 August 2000 Satisfied on: 9 June 2003 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 69 cornwall road harrogate north yorkshire. 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. Fully Satisfied |
27 July 2000 | Delivered on: 8 August 2000 Satisfied on: 9 June 2003 Persons entitled: Brownfield Partnership LTD Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee by virtue of an agreement made the 5 july 2000. Particulars: 69 cornwall road harrogate north yorkshire. Fully Satisfied |
8 May 2000 | Delivered on: 16 May 2000 Satisfied on: 3 April 2014 Persons entitled: Anglo Irish Bank Corporation 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 units 1 and 6 hither green industrial estate moor lane clevedon north somerset t/no: AV209199 (part) the rental income by way of floating charge the present and future. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
17 May 1999 | Delivered on: 3 June 1999 Satisfied on: 3 April 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52, 54 & 56 standard road acton-AGL45409 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Fully Satisfied |
2 July 1997 | Delivered on: 4 July 1997 Satisfied on: 22 May 2000 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units a-k lesterway, hithercroft industrial estate, wallingford oxfordshire ("the property") together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery. All moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels. The benefit of goodwill and all present and future licenses. By way of floating charge all other undertakings and assets both present and future. Fully Satisfied |
1 February 2010 | Delivered on: 10 February 2010 Satisfied on: 3 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of separate first fixed charge with full title guarantee each of the items comprised within the deposit (as defined below) and all such respective rights to the repayment thereof as the depositor may have under the terms upon which the deposit was made and the provisions hereinbefore contained (or otherwise howsoever) as a continuing security for the payment to the bank of the secured obligations (as defined in the agreement) to the intent that the security thereby constituted shall be a continuing security see image for full details. Fully Satisfied |
12 September 2006 | Delivered on: 14 September 2006 Satisfied on: 3 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a or being 5 and rear of 7 station parade harrogate north yorkshire. Fully Satisfied |
17 November 2005 | Delivered on: 18 November 2005 Satisfied on: 3 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re ennismore property company limited and numbered 03052677 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
21 October 1996 | Delivered on: 1 November 1996 Satisfied on: 4 May 2001 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of bridge road southall middlesex together with goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 2020 | Delivered on: 18 August 2020 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
14 March 2016 | Delivered on: 17 March 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 4 mansion house street newbury t/n BK214093. Outstanding |
24 June 2015 | Delivered on: 1 July 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H apartment 16, 3 stanhope street liverpool t/n MS618610. L/h parking space 240 plaza boulevard liverpool t/n MS616888. Outstanding |
24 June 2015 | Delivered on: 1 July 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 5 station parade harrogate t/n NYK327550. Outstanding |
24 June 2015 | Delivered on: 1 July 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 7 station parade harrogate t/n NYK327556. Outstanding |
24 June 2015 | Delivered on: 1 July 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H apartment 17, 3 stanhope street liverpoolt/n MS616887. L/h parking space 241 plaza boulevard liverpool t/n MS616889. Outstanding |
24 March 2006 | Delivered on: 31 March 2006 Persons entitled: Skipton Building Society (The Society) 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: F/H 4 mansion house street, newbury, berkshire t/no BK214093 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
13 January 2021 | Confirmation statement made on 27 December 2020 with updates (5 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 September 2020 | Termination of appointment of Sasha Rose Zik as a director on 21 September 2020 (1 page) |
18 August 2020 | Registration of charge 004435490019, created on 12 August 2020 (19 pages) |
3 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
15 October 2018 | Satisfaction of charge 11 in full (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
16 January 2018 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4UE England to Third Floor 24 Chiswell Street London EC1Y 4YX on 16 January 2018 (1 page) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 June 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4UE on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4UE on 9 June 2017 (1 page) |
6 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 March 2016 | Registration of charge 004435490018, created on 14 March 2016 (15 pages) |
17 March 2016 | Registration of charge 004435490018, created on 14 March 2016 (15 pages) |
12 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 July 2015 | Registration of charge 004435490016, created on 24 June 2015 (15 pages) |
1 July 2015 | Registration of charge 004435490015, created on 24 June 2015 (15 pages) |
1 July 2015 | Registration of charge 004435490017, created on 24 June 2015 (15 pages) |
1 July 2015 | Registration of charge 004435490014, created on 24 June 2015 (15 pages) |
1 July 2015 | Registration of charge 004435490017, created on 24 June 2015 (15 pages) |
1 July 2015 | Registration of charge 004435490016, created on 24 June 2015 (15 pages) |
1 July 2015 | Registration of charge 004435490015, created on 24 June 2015 (15 pages) |
1 July 2015 | Registration of charge 004435490014, created on 24 June 2015 (15 pages) |
20 April 2015 | Appointment of Mr Simon Myers Olswang as a director on 13 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Simon Myers Olswang as a director on 13 April 2015 (2 pages) |
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Satisfaction of charge 13 in full (2 pages) |
3 April 2014 | Satisfaction of charge 3 in full (2 pages) |
3 April 2014 | Satisfaction of charge 8 in full (2 pages) |
3 April 2014 | Satisfaction of charge 10 in full (2 pages) |
3 April 2014 | Satisfaction of charge 13 in full (2 pages) |
3 April 2014 | Satisfaction of charge 12 in full (1 page) |
3 April 2014 | Satisfaction of charge 4 in full (1 page) |
3 April 2014 | Satisfaction of charge 12 in full (1 page) |
3 April 2014 | Satisfaction of charge 9 in full (2 pages) |
3 April 2014 | Satisfaction of charge 9 in full (2 pages) |
3 April 2014 | Satisfaction of charge 10 in full (2 pages) |
3 April 2014 | Satisfaction of charge 3 in full (2 pages) |
3 April 2014 | Satisfaction of charge 4 in full (1 page) |
3 April 2014 | Satisfaction of charge 8 in full (2 pages) |
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
18 December 2012 | Director's details changed for Mark Simon Mishon on 7 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mark Simon Mishon on 7 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mark Simon Mishon on 7 December 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 27 September 2011 (1 page) |
17 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
13 January 2010 | Director's details changed for Mark Simon Mishon on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mark Simon Mishon on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Sasha Rose Zik on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Sasha Rose Zik on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mark Simon Mishon on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Sasha Rose Zik on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Director appointed mark simon mishon (2 pages) |
12 May 2009 | Director appointed mark simon mishon (2 pages) |
6 April 2009 | Appointment terminated director simon olswang (1 page) |
6 April 2009 | Appointment terminated director simon olswang (1 page) |
9 February 2009 | Return made up to 27/12/08; full list of members (7 pages) |
9 February 2009 | Return made up to 27/12/08; full list of members (7 pages) |
6 February 2009 | Director's change of particulars / genevieve olswang / 01/01/2008 (1 page) |
6 February 2009 | Director's change of particulars / genevieve olswang / 01/01/2008 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 January 2008 | Return made up to 27/12/07; full list of members (4 pages) |
11 January 2008 | Return made up to 27/12/07; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 27/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 27/12/06; full list of members (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Return made up to 27/12/05; full list of members (4 pages) |
3 January 2006 | Return made up to 27/12/05; full list of members (4 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 March 2005 | Return made up to 27/12/04; full list of members
|
14 March 2005 | Return made up to 27/12/04; full list of members
|
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (3 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (3 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: crown chambers princes street harrogate HG1 1NJ (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: crown chambers princes street harrogate HG1 1NJ (1 page) |
20 September 2004 | Auditor's resignation (1 page) |
20 September 2004 | Auditor's resignation (1 page) |
15 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2003 | Particulars of mortgage/charge (4 pages) |
10 May 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
9 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
29 January 2002 | Director's particulars changed (1 page) |
29 January 2002 | Director's particulars changed (1 page) |
29 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
18 August 2001 | Particulars of mortgage/charge (5 pages) |
18 August 2001 | Particulars of mortgage/charge (5 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
10 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Particulars of mortgage/charge (4 pages) |
16 May 2000 | Particulars of mortgage/charge (4 pages) |
12 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |