Newcastle Upon Tyne
NE2 4RJ
Director Name | Mr Ismail Walid Kurdi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mrs Helen Cookson |
---|---|
Status | Current |
Appointed | 27 June 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor Portman House Portland Road Newcastle Upon Tyne Tyne And Wear NE2 1AQ |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Secretary Name | Mr Ismail Kurdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Website | www.flats.co.uk |
---|
Registered Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,139,500 |
Cash | £14,289 |
Current Liabilities | £1,011,048 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
27 March 2002 | Delivered on: 30 March 2002 Persons entitled: Northern Rock PLC Classification: Charge deed 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: All that leasehold land and buildings known as flat 16 portman mews stoddart street and parking space t/no;-TY237629 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 |
---|---|
28 September 2001 | Delivered on: 2 October 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or the loan offer. Particulars: All that l/h property k/a 14 portman mews stoddart street newcastle upon tyne 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. See the mortgage charge document for full details. Outstanding |
25 June 2001 | Delivered on: 3 July 2001 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 9 portman mews,stoddart street;tyne and wear - newcastle u tyne; 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 |
1 June 2001 | Delivered on: 8 June 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or loan offer. Particulars: The property k/a flat 7 portman mews staddart street and parking space 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. See the mortgage charge document for full details. Outstanding |
1 June 2001 | Delivered on: 8 June 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or loan offer. Particulars: The property k/a l/h property 6 portman mews newcastle upon tyne 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. See the mortgage charge document for full details. Outstanding |
1 June 2001 | Delivered on: 8 June 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or loan offer. Particulars: The property k/a all that l/h property k/a 8 portman mews newcastle upon tyne 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. See the mortgage charge document for full details. Outstanding |
1 June 2001 | Delivered on: 8 June 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or loan offer. Particulars: The property k/a all that l/h property k/a 13 portman mews newcastle upon tyne 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. See the mortgage charge document for full details. Outstanding |
25 July 2022 | Delivered on: 27 July 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: (1) the freehold property known as 1-19 portman mews, newcastle, NE2 1TB registered at hmlr under title number TY228520. The leasehold property known as flats 1-19, portman mews, stoddart street, newcastle, NE2 1TB registered at hmlr under title numbers TY239681, TY237284, TY238939, TY248818, TY236010, TY238656, TY235655, TY246509, TY264266, TY234550, TY240134, TY300789, TY248545, TY264841, TY300786, TY237629, TY300788, TY236004, TY300785 respectively.. Please refer to the instrument for more information. Outstanding |
25 July 2022 | Delivered on: 27 July 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Please refer to the instrument for more information. Outstanding |
25 July 2022 | Delivered on: 27 July 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: (1) all the intellectual property of the chargor.. Please refer to the instrument for more information. Outstanding |
14 March 2017 | Delivered on: 15 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 1 – 19 portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY228520. The leasehold property known as flat 1, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY239681. The leasehold property known as flat 2, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY237284. The leasehold property known as flat 3, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY238939. The leasehold property known as flat 4, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY248818. The leasehold property known as flat 5, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY236010. The leasehold property known as flat 6, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY238656. The leasehold property known as flat 7, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY235655. The leasehold property known as flat 8, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY246509. The leasehold property known as flat 9, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY264266. The leasehold property known as flat 10, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY234550. The leasehold property known as flat 11, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY240134. The leasehold property known as flat 12, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY300789. The leasehold property known as flat 13, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY248545. The leasehold property known as flat 14, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY264841. The leasehold property known as flat 15, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY300786. The leasehold property known as flat 16, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY237629. The leasehold property known as flat 17, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY300788. The leasehold property known as flat 18, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY236004. The leasehold property known as flat 19, portman mews, stoddart street, newcastle, NE2 1TB comprised in title number(s) TY300785. Outstanding |
14 March 2017 | Delivered on: 15 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as telecommunications equipment at portman house, portland road, newcastle upon tyne, NE2 1AQ. Outstanding |
8 March 2017 | Delivered on: 8 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 December 2015 | Delivered on: 30 December 2015 Persons entitled: Reward Capital LTD Classification: A registered charge Outstanding |
1 June 2001 | Delivered on: 8 June 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or loan offer. Particulars: All that l/h property k/a flat 18 portman mews stoddart street shieldfield and parking space 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. See the mortgage charge document for full details. Outstanding |
23 December 2015 | Delivered on: 30 December 2015 Persons entitled: Reward Capital LTD Classification: A registered charge Particulars: F/H land and buildings on the west side of portland road shieldfield t/no TY178556 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
23 December 2015 | Delivered on: 30 December 2015 Persons entitled: Reward Capital LTD Classification: A registered charge Particulars: F/H and l/h properties with t/no's TY228520, TY239681 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
23 December 2004 | Delivered on: 24 December 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 portman mews newcastle upon tyne floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
17 December 2004 | Delivered on: 22 December 2004 Persons entitled: Northern Rock PLC Classification: Charge 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: The property k/a 2 portman mews, newcastle upon tyne. 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 |
19 November 2004 | Delivered on: 30 November 2004 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 portman news newcastle upon tyne 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 |
8 July 2004 | Delivered on: 10 July 2004 Persons entitled: Northern Rock PLC Classification: Charge deed 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 the f/h and/or property being 1 portman mews newcastle upon tyne by way of fixed charge the equipment and goods by way of floating charge or all other moveable plant machinery implements. See the mortgage charge document for full details. Outstanding |
18 June 2004 | Delivered on: 25 June 2004 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 portman mews, newcastle upon tyne 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 |
1 April 2003 | Delivered on: 8 April 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inclusive of property known as portman house portland road newcastle upon tyne with title numbers TY178556 &TY376392. 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 |
31 January 2003 | Delivered on: 5 February 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 10, portman mews stoddart street and parking space, newcastle upon tyne, 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 |
15 October 2002 | Delivered on: 23 October 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3/5/7 and 9 churchill street newcastle upon tyne 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 |
1 June 2001 | Delivered on: 8 June 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or loan offer. Particulars: All that f/h property k/a portman mews stoddart street sheildfield, all that l/h property k/a flat 5 portman mews stoddart street,12 portman mews stoddart street (for further details of the property charge please refer to the form 395) 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. See the mortgage charge document for full details. Outstanding |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
12 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 November 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 March 2017 | Amended accounts for a small company made up to 31 March 2016 (7 pages) |
24 March 2017 | Amended accounts for a small company made up to 31 March 2016 (7 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
15 March 2017 | Satisfaction of charge 13 in full (2 pages) |
15 March 2017 | Satisfaction of charge 16 in full (2 pages) |
15 March 2017 | Satisfaction of charge 17 in full (2 pages) |
15 March 2017 | Satisfaction of charge 8 in full (2 pages) |
15 March 2017 | Satisfaction of charge 4 in full (2 pages) |
15 March 2017 | Registration of charge 029619790023, created on 14 March 2017 (42 pages) |
15 March 2017 | Satisfaction of charge 1 in full (2 pages) |
15 March 2017 | Satisfaction of charge 5 in full (2 pages) |
15 March 2017 | Satisfaction of charge 8 in full (2 pages) |
15 March 2017 | Satisfaction of charge 6 in full (2 pages) |
15 March 2017 | Satisfaction of charge 12 in full (2 pages) |
15 March 2017 | Satisfaction of charge 7 in full (2 pages) |
15 March 2017 | Satisfaction of charge 7 in full (2 pages) |
15 March 2017 | Satisfaction of charge 12 in full (2 pages) |
15 March 2017 | Registration of charge 029619790023, created on 14 March 2017 (42 pages) |
15 March 2017 | Satisfaction of charge 11 in full (2 pages) |
15 March 2017 | Satisfaction of charge 9 in full (2 pages) |
15 March 2017 | Satisfaction of charge 14 in full (2 pages) |
15 March 2017 | Satisfaction of charge 15 in full (2 pages) |
15 March 2017 | Registration of charge 029619790022, created on 14 March 2017 (39 pages) |
15 March 2017 | Satisfaction of charge 2 in full (2 pages) |
15 March 2017 | Satisfaction of charge 1 in full (2 pages) |
15 March 2017 | Satisfaction of charge 2 in full (2 pages) |
15 March 2017 | Satisfaction of charge 5 in full (2 pages) |
15 March 2017 | Registration of charge 029619790022, created on 14 March 2017 (39 pages) |
15 March 2017 | Satisfaction of charge 3 in full (2 pages) |
15 March 2017 | Satisfaction of charge 13 in full (2 pages) |
15 March 2017 | Satisfaction of charge 10 in full (2 pages) |
15 March 2017 | Satisfaction of charge 6 in full (2 pages) |
15 March 2017 | Satisfaction of charge 14 in full (2 pages) |
15 March 2017 | Satisfaction of charge 17 in full (2 pages) |
15 March 2017 | Satisfaction of charge 11 in full (2 pages) |
15 March 2017 | Satisfaction of charge 16 in full (2 pages) |
15 March 2017 | Satisfaction of charge 15 in full (2 pages) |
15 March 2017 | Satisfaction of charge 9 in full (2 pages) |
15 March 2017 | Satisfaction of charge 4 in full (2 pages) |
15 March 2017 | Satisfaction of charge 3 in full (2 pages) |
15 March 2017 | Satisfaction of charge 10 in full (2 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
14 March 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
14 March 2017 | Appointment of receiver or manager (4 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Registration of charge 029619790021, created on 8 March 2017 (42 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Registration of charge 029619790021, created on 8 March 2017 (42 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Satisfaction of charge 029619790018 in full (4 pages) |
8 December 2016 | Satisfaction of charge 029619790020 in full (4 pages) |
8 December 2016 | Satisfaction of charge 029619790020 in full (4 pages) |
8 December 2016 | Satisfaction of charge 029619790018 in full (4 pages) |
8 December 2016 | Satisfaction of charge 029619790019 in full (4 pages) |
8 December 2016 | Satisfaction of charge 029619790019 in full (4 pages) |
21 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
8 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 December 2015 | Registration of charge 029619790018, created on 23 December 2015 (46 pages) |
30 December 2015 | Registration of charge 029619790020, created on 23 December 2015 (53 pages) |
30 December 2015 | Registration of charge 029619790019, created on 23 December 2015 (44 pages) |
30 December 2015 | Registration of charge 029619790020, created on 23 December 2015 (53 pages) |
30 December 2015 | Registration of charge 029619790018, created on 23 December 2015 (46 pages) |
30 December 2015 | Registration of charge 029619790019, created on 23 December 2015 (44 pages) |
2 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Administrative restoration application (3 pages) |
2 November 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Administrative restoration application (3 pages) |
2 November 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 May 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ on 8 May 2014 (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
25 September 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
25 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
25 September 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
25 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
25 September 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
25 September 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 September 2010 | Director's details changed for Sunil Mehra on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Sunil Mehra on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Sunil Mehra on 1 October 2009 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
22 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
13 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
13 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
3 February 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
4 December 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 December 2007 | Return made up to 24/08/07; full list of members (2 pages) |
11 September 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
11 September 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
5 September 2007 | Return made up to 24/08/06; full list of members (2 pages) |
5 September 2007 | Return made up to 24/08/06; full list of members (2 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
30 January 2007 | Accounts for a small company made up to 31 July 2005 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 July 2005 (6 pages) |
16 November 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
16 November 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
2 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
2 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
14 January 2005 | Return made up to 24/08/04; full list of members (7 pages) |
14 January 2005 | Return made up to 24/08/04; full list of members (7 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
30 November 2004 | Particulars of mortgage/charge (4 pages) |
30 November 2004 | Particulars of mortgage/charge (4 pages) |
20 July 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
20 July 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Return made up to 24/08/03; full list of members
|
17 March 2004 | Return made up to 24/08/03; full list of members
|
8 April 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 February 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Particulars of mortgage/charge (4 pages) |
23 October 2002 | Particulars of mortgage/charge (4 pages) |
23 October 2002 | Particulars of mortgage/charge (4 pages) |
16 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
16 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 March 2002 | Particulars of mortgage/charge (6 pages) |
30 March 2002 | Particulars of mortgage/charge (6 pages) |
11 October 2001 | Return made up to 24/08/01; full list of members
|
11 October 2001 | Return made up to 24/08/01; full list of members
|
2 October 2001 | Particulars of mortgage/charge (6 pages) |
2 October 2001 | Particulars of mortgage/charge (6 pages) |
3 July 2001 | Particulars of mortgage/charge (6 pages) |
3 July 2001 | Particulars of mortgage/charge (6 pages) |
8 June 2001 | Particulars of mortgage/charge (6 pages) |
8 June 2001 | Particulars of mortgage/charge (6 pages) |
8 June 2001 | Particulars of mortgage/charge (6 pages) |
8 June 2001 | Particulars of mortgage/charge (6 pages) |
8 June 2001 | Particulars of mortgage/charge (6 pages) |
8 June 2001 | Particulars of mortgage/charge (6 pages) |
8 June 2001 | Particulars of mortgage/charge (6 pages) |
8 June 2001 | Particulars of mortgage/charge (6 pages) |
8 June 2001 | Particulars of mortgage/charge (6 pages) |
8 June 2001 | Particulars of mortgage/charge (6 pages) |
8 June 2001 | Particulars of mortgage/charge (6 pages) |
8 June 2001 | Particulars of mortgage/charge (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members
|
30 August 2000 | Return made up to 24/08/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
19 October 1998 | Return made up to 24/08/98; full list of members (6 pages) |
19 October 1998 | Return made up to 24/08/98; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
17 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
17 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
2 October 1996 | Return made up to 24/08/96; no change of members
|
2 October 1996 | Return made up to 24/08/96; no change of members
|
19 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
19 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
28 December 1995 | Return made up to 24/08/95; full list of members (6 pages) |
28 December 1995 | Return made up to 24/08/95; full list of members (6 pages) |
11 April 1995 | Accounting reference date notified as 31/07 (1 page) |
11 April 1995 | Accounting reference date notified as 31/07 (1 page) |
24 August 1994 | Incorporation (14 pages) |
24 August 1994 | Incorporation (14 pages) |