Company NameStrategic Finance Limited
DirectorsSunil Mehra and Ismail Walid Kurdi
Company StatusActive
Company Number02961979
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sunil Mehra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
Director NameMr Ismail Walid Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMrs Helen Cookson
StatusCurrent
Appointed27 June 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address2nd Floor Portman House
Portland Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1AQ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameMr Ismail Kurdi
NationalityBritish
StatusResigned
Appointed24 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Contact

Websitewww.flats.co.uk

Location

Registered Address2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£3,139,500
Cash£14,289
Current Liabilities£1,011,048

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

27 March 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 8 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 December 2015Delivered on: 30 December 2015
Persons entitled: Reward Capital LTD

Classification: A registered charge
Outstanding
1 June 2001Delivered 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 2015Delivered 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 2015Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
12 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
4 February 2019Accounts for a small company made up to 31 March 2018 (11 pages)
1 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 March 2017 (13 pages)
6 November 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 March 2017Amended accounts for a small company made up to 31 March 2016 (7 pages)
24 March 2017Amended accounts for a small company made up to 31 March 2016 (7 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
23 March 2017Notice of ceasing to act as receiver or manager (4 pages)
15 March 2017Satisfaction of charge 13 in full (2 pages)
15 March 2017Satisfaction of charge 16 in full (2 pages)
15 March 2017Satisfaction of charge 17 in full (2 pages)
15 March 2017Satisfaction of charge 8 in full (2 pages)
15 March 2017Satisfaction of charge 4 in full (2 pages)
15 March 2017Registration of charge 029619790023, created on 14 March 2017 (42 pages)
15 March 2017Satisfaction of charge 1 in full (2 pages)
15 March 2017Satisfaction of charge 5 in full (2 pages)
15 March 2017Satisfaction of charge 8 in full (2 pages)
15 March 2017Satisfaction of charge 6 in full (2 pages)
15 March 2017Satisfaction of charge 12 in full (2 pages)
15 March 2017Satisfaction of charge 7 in full (2 pages)
15 March 2017Satisfaction of charge 7 in full (2 pages)
15 March 2017Satisfaction of charge 12 in full (2 pages)
15 March 2017Registration of charge 029619790023, created on 14 March 2017 (42 pages)
15 March 2017Satisfaction of charge 11 in full (2 pages)
15 March 2017Satisfaction of charge 9 in full (2 pages)
15 March 2017Satisfaction of charge 14 in full (2 pages)
15 March 2017Satisfaction of charge 15 in full (2 pages)
15 March 2017Registration of charge 029619790022, created on 14 March 2017 (39 pages)
15 March 2017Satisfaction of charge 2 in full (2 pages)
15 March 2017Satisfaction of charge 1 in full (2 pages)
15 March 2017Satisfaction of charge 2 in full (2 pages)
15 March 2017Satisfaction of charge 5 in full (2 pages)
15 March 2017Registration of charge 029619790022, created on 14 March 2017 (39 pages)
15 March 2017Satisfaction of charge 3 in full (2 pages)
15 March 2017Satisfaction of charge 13 in full (2 pages)
15 March 2017Satisfaction of charge 10 in full (2 pages)
15 March 2017Satisfaction of charge 6 in full (2 pages)
15 March 2017Satisfaction of charge 14 in full (2 pages)
15 March 2017Satisfaction of charge 17 in full (2 pages)
15 March 2017Satisfaction of charge 11 in full (2 pages)
15 March 2017Satisfaction of charge 16 in full (2 pages)
15 March 2017Satisfaction of charge 15 in full (2 pages)
15 March 2017Satisfaction of charge 9 in full (2 pages)
15 March 2017Satisfaction of charge 4 in full (2 pages)
15 March 2017Satisfaction of charge 3 in full (2 pages)
15 March 2017Satisfaction of charge 10 in full (2 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Accounts for a small company made up to 31 March 2016 (7 pages)
14 March 2017Accounts for a small company made up to 31 March 2016 (7 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
14 March 2017Appointment of receiver or manager (4 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Registration of charge 029619790021, created on 8 March 2017 (42 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Registration of charge 029619790021, created on 8 March 2017 (42 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Satisfaction of charge 029619790018 in full (4 pages)
8 December 2016Satisfaction of charge 029619790020 in full (4 pages)
8 December 2016Satisfaction of charge 029619790020 in full (4 pages)
8 December 2016Satisfaction of charge 029619790018 in full (4 pages)
8 December 2016Satisfaction of charge 029619790019 in full (4 pages)
8 December 2016Satisfaction of charge 029619790019 in full (4 pages)
21 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
8 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
30 December 2015Registration of charge 029619790018, created on 23 December 2015 (46 pages)
30 December 2015Registration of charge 029619790020, created on 23 December 2015 (53 pages)
30 December 2015Registration of charge 029619790019, created on 23 December 2015 (44 pages)
30 December 2015Registration of charge 029619790020, created on 23 December 2015 (53 pages)
30 December 2015Registration of charge 029619790018, created on 23 December 2015 (46 pages)
30 December 2015Registration of charge 029619790019, created on 23 December 2015 (44 pages)
2 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(22 pages)
2 November 2015Administrative restoration application (3 pages)
2 November 2015Accounts for a small company made up to 31 March 2014 (7 pages)
2 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(22 pages)
2 November 2015Administrative restoration application (3 pages)
2 November 2015Accounts for a small company made up to 31 March 2014 (7 pages)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Accounts for a small company made up to 31 March 2013 (7 pages)
13 May 2014Accounts for a small company made up to 31 March 2013 (7 pages)
8 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ on 8 May 2014 (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
25 September 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
25 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
25 September 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
25 September 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
25 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
25 September 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
25 September 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 September 2010Director's details changed for Sunil Mehra on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Sunil Mehra on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Sunil Mehra on 1 October 2009 (2 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 September 2009Return made up to 24/08/09; full list of members (4 pages)
18 September 2009Return made up to 24/08/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 October 2008Return made up to 24/08/08; full list of members (4 pages)
22 October 2008Return made up to 24/08/08; full list of members (4 pages)
13 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
13 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
3 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
4 December 2007Return made up to 24/08/07; full list of members (2 pages)
4 December 2007Return made up to 24/08/07; full list of members (2 pages)
11 September 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 September 2007Accounts for a small company made up to 31 July 2006 (7 pages)
5 September 2007Return made up to 24/08/06; full list of members (2 pages)
5 September 2007Return made up to 24/08/06; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
30 January 2007Accounts for a small company made up to 31 July 2005 (6 pages)
30 January 2007Accounts for a small company made up to 31 July 2005 (6 pages)
16 November 2005Accounts for a small company made up to 31 July 2004 (6 pages)
16 November 2005Accounts for a small company made up to 31 July 2004 (6 pages)
2 September 2005Return made up to 24/08/05; full list of members (7 pages)
2 September 2005Return made up to 24/08/05; full list of members (7 pages)
2 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
2 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
14 January 2005Return made up to 24/08/04; full list of members (7 pages)
14 January 2005Return made up to 24/08/04; full list of members (7 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
30 November 2004Particulars of mortgage/charge (4 pages)
30 November 2004Particulars of mortgage/charge (4 pages)
20 July 2004Accounts for a small company made up to 31 July 2003 (6 pages)
20 July 2004Accounts for a small company made up to 31 July 2003 (6 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
17 March 2004Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2004Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
23 October 2002Particulars of mortgage/charge (4 pages)
23 October 2002Particulars of mortgage/charge (4 pages)
16 October 2002Return made up to 24/08/02; full list of members (7 pages)
16 October 2002Return made up to 24/08/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 March 2002Particulars of mortgage/charge (6 pages)
30 March 2002Particulars of mortgage/charge (6 pages)
11 October 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Particulars of mortgage/charge (6 pages)
2 October 2001Particulars of mortgage/charge (6 pages)
3 July 2001Particulars of mortgage/charge (6 pages)
3 July 2001Particulars of mortgage/charge (6 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 September 1999Return made up to 24/08/99; full list of members (6 pages)
13 September 1999Return made up to 24/08/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 October 1998Return made up to 24/08/98; full list of members (6 pages)
19 October 1998Return made up to 24/08/98; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 October 1996Return made up to 24/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Return made up to 24/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
19 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
28 December 1995Return made up to 24/08/95; full list of members (6 pages)
28 December 1995Return made up to 24/08/95; full list of members (6 pages)
11 April 1995Accounting reference date notified as 31/07 (1 page)
11 April 1995Accounting reference date notified as 31/07 (1 page)
24 August 1994Incorporation (14 pages)
24 August 1994Incorporation (14 pages)