Shieldfield
Newcastle Upon Tyne
NE2 1AQ
Director Name | Ms Zena Kurdi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
Director Name | Mr Ismail Walid Kurdi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
Director Name | Mr Sunil Mehra |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 22 years (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Director Name | ZARA Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | www.zaracommercial.com |
---|
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 | £1,184,410 |
Cash | £58 |
Current Liabilities | £635,325 |
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 | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
18 July 2003 | Delivered on: 22 July 2003 Persons entitled: Leeds & Holbeck Building Society 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: 1-35A and petrol filling station, the broadway, darras hall, ponteland and 158-160 middle drive, darras hall t/n ND105206. Garages 1-18, the broadway, darras hall, ponteland t/n ND105207. 1-2 holly avenue west, newcastle upon tyne t/n TY315039 for details of further property charged please refer to form 395. by way of fixed charge all income and all insurance proceeds. See the mortgage charge document for full details. Outstanding |
---|---|
17 November 2016 | Delivered on: 23 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H land on the north-west side of union street newcastle upon tyne t/no TY353282 & l/h land being in union street newcastle t/no TY385241 for further details of properties charged please refer to the instrument. Outstanding |
17 November 2016 | Delivered on: 23 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
28 October 2003 | Delivered on: 30 October 2003 Persons entitled: Leeds & Holbeck Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Outstanding |
28 October 2003 | Delivered on: 30 October 2003 Persons entitled: Leeds & Holbeck Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 6 holly avenue west, newcastle upon tyne t/n TY365477 together with all buildings thereon and all fixtures. By way of fixed charge all the income from time to time in relation to the property and all insurance proceeds. Assigns the property rights all goodwill. See the mortgage charge document for full details. Outstanding |
18 July 2003 | Delivered on: 22 July 2003 Persons entitled: Leeds & Holbeck Building Society Classification: Deed of rental assignment 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: The assignor with full title guarantee assigns to leeds & holbeck the rents being all the right, title, benefit and interest of the assignor in and to all rent, licence fees or other sums of money now or at any time received or recoverable by the assignor from any tenant or licensee of the property. See the mortgage charge document for full details. Outstanding |
3 July 2002 | Delivered on: 12 July 2002 Satisfied on: 9 October 2003 Persons entitled: Aib Group (UK) P.L.C. 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 5 and 6 holly avenue jesmond newcastle upon tyne t/no: TY301523. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
3 July 2002 | Delivered on: 12 July 2002 Satisfied on: 9 October 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a warehouse premises union street shieldfield newcastle upon tyne tyne and wear t/nos: TY357177 TY353282 and TY385241. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 February 2002 | Delivered on: 13 February 2002 Satisfied on: 9 October 2003 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: All that f/h property k/a 1 and 2 holly avenue west jesmond newcastle upon tyne t/n TY315039 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. Fully Satisfied |
10 August 2001 | Delivered on: 15 August 2001 Satisfied on: 9 October 2003 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: By way of legal mortgage all that f/h property k/a 7 osbourne road, 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. Fully Satisfied |
17 May 2001 | Delivered on: 19 May 2001 Satisfied on: 9 October 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: F/Hold property known as 177 and 179 chillingham rd,newcastle upon tyne; t/no ty 96285; 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. Fully Satisfied |
17 May 2001 | Delivered on: 19 May 2001 Satisfied on: 9 October 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: F/Hold property known as 662 durham rd,low fell newcastle upon tyne; t/no ty 337723; 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. Fully Satisfied |
17 November 2000 | Delivered on: 20 November 2000 Satisfied on: 9 October 2003 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 leasehold property known as 8 holly avenue west jesmond title numbers TY227513, TY277011 all its fixtures all the income all deeds and documents all insurance and compensation. See the mortgage charge document for full details. Fully Satisfied |
10 November 2000 | Delivered on: 15 November 2000 Satisfied on: 9 October 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever under this charge deed. Particulars: F/Hold property known as 6 portland terrace jesmond newcastle upon tyne with all fixtures,income payable and the proceeds of any disposal and all deeds,documents and all insurance monies thereon; the goods listed and other fixtures,fittings,plant and machinery and all undertaking,property and assets; the goodwill of business; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
3 May 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
3 March 2023 | Satisfaction of charge 037076040015 in full (1 page) |
10 February 2023 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 2nd Floor Portman House Portland Road Shieldfield Newcastle upon Tyne NE2 1AQ on 10 February 2023 (1 page) |
9 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
10 May 2022 | Satisfaction of charge 037076040014 in full (1 page) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (10 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
27 May 2021 | Termination of appointment of Sunil Mehra as a director on 26 May 2021 (1 page) |
3 April 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
6 June 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
6 April 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
10 April 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 April 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
23 November 2016 | Satisfaction of charge 11 in full (4 pages) |
23 November 2016 | Satisfaction of charge 11 in full (4 pages) |
23 November 2016 | Satisfaction of charge 9 in full (4 pages) |
23 November 2016 | Registration of charge 037076040014, created on 17 November 2016 (18 pages) |
23 November 2016 | Registration of charge 037076040015, created on 17 November 2016 (18 pages) |
23 November 2016 | Registration of charge 037076040014, created on 17 November 2016 (18 pages) |
23 November 2016 | Satisfaction of charge 9 in full (4 pages) |
23 November 2016 | Satisfaction of charge 12 in full (4 pages) |
23 November 2016 | Registration of charge 037076040015, created on 17 November 2016 (18 pages) |
23 November 2016 | Satisfaction of charge 12 in full (4 pages) |
23 November 2016 | Satisfaction of charge 13 in full (4 pages) |
23 November 2016 | Satisfaction of charge 13 in full (4 pages) |
9 March 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 March 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
15 July 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 July 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
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) |
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
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) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
21 February 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
21 February 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
21 February 2012 | Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
21 February 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
21 February 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages) |
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) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 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) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 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) |
25 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
25 February 2009 | Director's change of particulars / zena kurdi / 05/11/2008 (2 pages) |
25 February 2009 | Director's change of particulars / zena kurdi / 05/11/2008 (2 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
18 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
18 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 August 2005 | Return made up to 04/02/05; full list of members (7 pages) |
11 August 2005 | Return made up to 04/02/05; full list of members (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
23 April 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
17 February 2004 | Return made up to 04/02/04; full list of members
|
17 February 2004 | Return made up to 04/02/04; full list of members
|
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
30 October 2003 | Particulars of mortgage/charge (5 pages) |
30 October 2003 | Particulars of mortgage/charge (5 pages) |
30 October 2003 | Particulars of mortgage/charge (7 pages) |
30 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Particulars of mortgage/charge (7 pages) |
22 July 2003 | Particulars of mortgage/charge (7 pages) |
22 July 2003 | Particulars of mortgage/charge (7 pages) |
22 July 2003 | Particulars of mortgage/charge (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 July 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
27 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
27 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
13 February 2002 | Particulars of mortgage/charge (6 pages) |
13 February 2002 | Particulars of mortgage/charge (6 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
15 August 2001 | Particulars of mortgage/charge (6 pages) |
15 August 2001 | Particulars of mortgage/charge (6 pages) |
19 May 2001 | Particulars of mortgage/charge (6 pages) |
19 May 2001 | Particulars of mortgage/charge (6 pages) |
19 May 2001 | Particulars of mortgage/charge (6 pages) |
19 May 2001 | Particulars of mortgage/charge (6 pages) |
21 February 2001 | Return made up to 04/02/01; full list of members
|
21 February 2001 | Return made up to 04/02/01; full list of members
|
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
15 November 2000 | Particulars of mortgage/charge (6 pages) |
15 November 2000 | Particulars of mortgage/charge (6 pages) |
17 February 2000 | Return made up to 04/02/00; full list of members
|
17 February 2000 | Return made up to 04/02/00; full list of members
|
2 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
2 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 February 1999 | Incorporation (17 pages) |
4 February 1999 | Incorporation (17 pages) |