224 Iverson Road
London
NW6 2HX
Secretary Name | Mr Laurence Alan Bellman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2003(5 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Menelik Road West Hampstead London NW2 3RJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £403,354 |
Cash | £113,360 |
Current Liabilities | £16,284 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks from now) |
1 August 2005 | Delivered on: 6 August 2005 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings known as 8 northumberland house 237 ballards lane finchley t/n NGL465524. Outstanding |
---|---|
12 November 2003 | Delivered on: 15 November 2003 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings thereon k/a flat 9 addison court 4 brondesbury road NW6 6AS in the london borough of brent t/n NGL284168 including all and singular fixed machinery buildings erections and other fixtures and fittings. Outstanding |
13 June 2023 | Delivered on: 16 June 2023 Persons entitled: Crownlet Properties Limited Classification: A registered charge Particulars: Flat 8, acol court, acol road, london NW6 3AE registered at hm land registry with title number NGL603867. Outstanding |
28 June 2021 | Delivered on: 5 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 59 oaklands road (NW2 6DJ). 61 braemar avenue, neasden, (NW10 0DN). Flat 8, acol court, acol road, london (NW6 3AE). Flat 8, northumberland house, 237 ballards lane, london (N3 1LB). Flat 18, 14 northwick terrace, london (NW8 8JB). Flat 2, 125 west end lane, london (NW6 2PB). Flat 2, 125 west end lane, london (NW6 2PB). Outstanding |
28 June 2021 | Delivered on: 5 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 June 2019 | Delivered on: 1 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 9 and 9A holders hill parade, holders hill road, hendon, london (freehold - NGL142717). Outstanding |
12 November 2003 | Delivered on: 15 November 2003 Persons entitled: Wintrust Securities Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One share (value £1.00) in addison court freehold limited. Outstanding |
21 December 2016 | Delivered on: 5 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 126 ashford court ashford road londn NW2 6BT (leasehold - AGL319689). Outstanding |
14 September 2016 | Delivered on: 19 September 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 18, 14 northwick terrace, london NW8 8JB registered more particularly described in a lease dated 14 september 2016 and made between (1) the trustee of john lyon's charity (2) west end and city holdings limited. Outstanding |
24 May 2016 | Delivered on: 7 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H 9 and 9A holdings hill parade holders hill road london t/n NGL142717 absolute. Outstanding |
26 January 2016 | Delivered on: 1 February 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property known as 9 kelsey park road beckenham kent BR3 6LH and registered at hm land registry with title absolute under title number SGL330262;. All that leasehold property known as upper flat 9 kelsey park road beckenham kent BR3 6LH which is registered at hm land registry with title absolute under title number SGL397116;. All that freehold property known as the parking space situate on land adjacent to 9 kelsey road beckenham kent which is registered at hm land registry with title absolute as part of title no SGL216813 and which is shown edged red on the plan annexed to the transfer of even date from cobalt limited to the borrower. Outstanding |
4 September 2015 | Delivered on: 8 September 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 21 oman court oman avenue dollis hill london NW2 6AY registered at hm land registry with title absolute under title number NGL881350. Outstanding |
13 August 2015 | Delivered on: 17 August 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 18 14 northwick terrace london NW8 8JB registered at hm land registry with title absolute under title number NGL295651. Outstanding |
8 April 2015 | Delivered on: 13 April 2015 Persons entitled: Commercial Acceptances Limited (1715185) Classification: A registered charge Particulars: All that leasehold property situate and known as flat 18, warwick lodge, shoot up hill, london NW2 3PE (NGL623205). All that leasehold property situate and known as 126 ashford court, ashford road, london NW2 6BT (AGL319689). Outstanding |
9 March 2015 | Delivered on: 10 March 2015 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that freehold property situate and known as 133 upper brockley road and part of private street or road on easterly side of 133 upper brockley road, london, SE4 1TF as the same is registered at hm land registry under freehold title number: 291509. Outstanding |
3 October 2014 | Delivered on: 9 October 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 37 hallowell road northwood HA6 1DT registered at hm land registry with title absolute under title number MX152913. Outstanding |
1 September 2014 | Delivered on: 2 September 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 53 drewstead road london SW16 1AA registered at hm land registry with title absolute under title number SGL293644. All that freehold property situate and known as 55 drewstead road london SW16 1AA registered at hm land registry with title absolute under title number SGL292794. Outstanding |
9 September 2003 | Delivered on: 16 September 2003 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 12 aldred road NW6 1AN in the london borough of camden t/N229418. Outstanding |
7 October 2010 | Delivered on: 12 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 15 oak grove, london t/no MX189757. Outstanding |
1 October 2010 | Delivered on: 2 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re:west end and city holdings limited and numbered 01048400 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
3 July 2009 | Delivered on: 7 July 2009 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and buildings thereon k/a flat 5 46 salusbury road london. Outstanding |
3 July 2009 | Delivered on: 7 July 2009 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and buildings thereon k/a flat 4 46 salusbury road london. Outstanding |
15 May 2008 | Delivered on: 17 May 2008 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and buildings thereon k/a 2 buxton road london t/no.MX477869. Outstanding |
14 March 2008 | Delivered on: 22 March 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £425,000 due or to become due from the company to the chargee. Particulars: Flat 2 125 west end lane london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
27 July 2007 | Delivered on: 31 July 2007 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 buxton road in the london borough of brent t/no MX477869. Outstanding |
24 July 2007 | Delivered on: 26 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £140,000 and all other monies due or to become due. Particulars: Flat 8 northumberland house 237 ballards lane london fixed charge over all rental income and the proceeds of sale of any lease of the property. Outstanding |
30 August 2006 | Delivered on: 2 September 2006 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 northumberland house 237 ballards lane finchley london borough of barnet. Outstanding |
21 April 2005 | Delivered on: 22 April 2005 Satisfied on: 21 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 125 west end lane london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 April 2005 | Delivered on: 22 April 2005 Satisfied on: 31 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 oak grove london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 May 2004 | Delivered on: 27 May 2004 Satisfied on: 19 May 2005 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 15 oak grove, cricklewood, NW2 3LS t/n MX189757. Fully Satisfied |
26 November 2003 | Delivered on: 6 December 2003 Satisfied on: 19 May 2005 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h upper maisonette number 2 at 125 west end lane london borough of camden t/n NGL435918. Fully Satisfied |
29 October 2007 | Delivered on: 31 October 2007 Satisfied on: 2 August 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £425,000 and all other monies due or to become due. Particulars: 2 buxton road london, fixed charge over all rental income and the proceeds of sale of any lease of the property. Fully Satisfied |
27 August 2003 | Delivered on: 3 September 2003 Satisfied on: 16 July 2019 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H second (top) floor flat at 13 acol road, l/b of camden t/no. NGL301126. Fully Satisfied |
8 March 2024 | Cessation of Colesmith Limited as a person with significant control on 8 March 2024 (1 page) |
---|---|
8 March 2024 | Notification of West End and City Limited as a person with significant control on 8 March 2024 (2 pages) |
28 September 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
22 June 2023 | Satisfaction of charge 047552610031 in full (1 page) |
22 June 2023 | Statement of capital following an allotment of shares on 15 June 2023
|
22 June 2023 | Satisfaction of charge 047552610032 in full (1 page) |
16 June 2023 | Registration of charge 047552610033, created on 13 June 2023 (23 pages) |
17 May 2023 | Appointment of Miss Frances Wartenberg as a director on 16 May 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
15 May 2023 | Cessation of City & Suburb Properties Limited as a person with significant control on 16 June 2021 (1 page) |
3 May 2023 | Part of the property or undertaking has been released and no longer forms part of charge 047552610032 (1 page) |
3 May 2023 | Part of the property or undertaking has been released and no longer forms part of charge 047552610032 (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
29 March 2023 | Notification of Colesmith Limited as a person with significant control on 16 June 2021 (2 pages) |
28 March 2023 | Appointment of Mr Mark Julian Smith as a secretary on 27 March 2023 (2 pages) |
27 March 2023 | Termination of appointment of Laurence Alan Bellman as a secretary on 27 March 2023 (1 page) |
9 March 2023 | Part of the property or undertaking has been released from charge 047552610032 (1 page) |
3 October 2022 | Satisfaction of charge 19 in full (1 page) |
3 October 2022 | Part of the property or undertaking has been released from charge 047552610032 (1 page) |
27 September 2022 | Part of the property or undertaking has been released from charge 047552610032 (1 page) |
10 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2022 | Compulsory strike-off action has been suspended (1 page) |
9 September 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
6 July 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
5 July 2021 | Registration of charge 047552610032, created on 28 June 2021 (41 pages) |
5 July 2021 | Registration of charge 047552610031, created on 28 June 2021 (42 pages) |
29 June 2021 | Satisfaction of charge 047552610030 in full (1 page) |
29 June 2021 | Satisfaction of charge 047552610029 in full (1 page) |
28 June 2021 | Satisfaction of charge 047552610023 in full (1 page) |
28 June 2021 | Satisfaction of charge 047552610028 in full (1 page) |
28 June 2021 | Satisfaction of charge 11 in full (1 page) |
28 June 2021 | Satisfaction of charge 14 in full (1 page) |
28 June 2021 | Satisfaction of charge 047552610027 in full (1 page) |
26 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
18 February 2020 | Director's details changed for Mr Mark Julian Smith on 18 February 2020 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 July 2019 | Satisfaction of charge 047552610020 in full (1 page) |
16 July 2019 | Satisfaction of charge 047552610022 in full (1 page) |
16 July 2019 | Satisfaction of charge 4 in full (2 pages) |
16 July 2019 | Satisfaction of charge 12 in full (1 page) |
16 July 2019 | Satisfaction of charge 16 in full (1 page) |
16 July 2019 | Satisfaction of charge 047552610025 in full (1 page) |
16 July 2019 | Satisfaction of charge 17 in full (1 page) |
16 July 2019 | Satisfaction of charge 15 in full (1 page) |
16 July 2019 | Satisfaction of charge 047552610021 in full (1 page) |
16 July 2019 | Satisfaction of charge 3 in full (1 page) |
16 July 2019 | Satisfaction of charge 047552610024 in full (1 page) |
16 July 2019 | Satisfaction of charge 047552610026 in full (1 page) |
16 July 2019 | Satisfaction of charge 9 in full (1 page) |
16 July 2019 | Satisfaction of charge 1 in full (1 page) |
16 July 2019 | Satisfaction of charge 2 in full (1 page) |
16 July 2019 | Satisfaction of charge 10 in full (1 page) |
1 July 2019 | Registration of charge 047552610030, created on 26 June 2019 (39 pages) |
22 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Registration of charge 047552610029, created on 21 December 2016 (39 pages) |
5 January 2017 | Registration of charge 047552610029, created on 21 December 2016 (39 pages) |
19 September 2016 | Registration of charge 047552610028, created on 14 September 2016 (19 pages) |
19 September 2016 | Registration of charge 047552610028, created on 14 September 2016 (19 pages) |
7 June 2016 | Registration of charge 047552610027, created on 24 May 2016 (37 pages) |
7 June 2016 | Registration of charge 047552610027, created on 24 May 2016 (37 pages) |
16 May 2016 | Satisfaction of charge 18 in full (4 pages) |
16 May 2016 | Satisfaction of charge 18 in full (4 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 February 2016 | Registration of charge 047552610026, created on 26 January 2016 (17 pages) |
1 February 2016 | Registration of charge 047552610026, created on 26 January 2016 (17 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Registration of charge 047552610025, created on 4 September 2015 (17 pages) |
8 September 2015 | Registration of charge 047552610025, created on 4 September 2015 (17 pages) |
17 August 2015 | Registration of charge 047552610024, created on 13 August 2015 (16 pages) |
17 August 2015 | Registration of charge 047552610024, created on 13 August 2015 (16 pages) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 April 2015 | Registration of charge 047552610023, created on 8 April 2015 (17 pages) |
13 April 2015 | Registration of charge 047552610023, created on 8 April 2015 (17 pages) |
10 March 2015 | Registration of charge 047552610022, created on 9 March 2015 (25 pages) |
10 March 2015 | Registration of charge 047552610022, created on 9 March 2015 (25 pages) |
10 March 2015 | Registration of charge 047552610022, created on 9 March 2015 (25 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Registration of charge 047552610021, created on 3 October 2014 (18 pages) |
9 October 2014 | Registration of charge 047552610021, created on 3 October 2014 (18 pages) |
9 October 2014 | Registration of charge 047552610021, created on 3 October 2014 (18 pages) |
2 September 2014 | Registration of charge 047552610020, created on 1 September 2014 (19 pages) |
2 September 2014 | Registration of charge 047552610020, created on 1 September 2014 (19 pages) |
2 September 2014 | Registration of charge 047552610020, created on 1 September 2014 (19 pages) |
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
15 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
19 June 2013 | Section 519 (1 page) |
19 June 2013 | Section 519 (1 page) |
5 June 2013 | Section 519 of the companies act 2006 (1 page) |
5 June 2013 | Section 519 of the companies act 2006 (1 page) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
14 November 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
29 November 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 November 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
23 November 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Accounts for a small company made up to 30 November 2008 (7 pages) |
2 January 2010 | Accounts for a small company made up to 30 November 2008 (7 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
18 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
16 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 32 station parade london NW2 4NX (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 32 station parade london NW2 4NX (1 page) |
5 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 07/05/07; full list of members
|
7 June 2007 | Return made up to 07/05/07; full list of members
|
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
28 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
28 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
26 April 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
26 April 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2003 | Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New director appointed (4 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 47-49 green lane northwood middlesex HA6 3AE (2 pages) |
19 May 2003 | New director appointed (4 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 47-49 green lane northwood middlesex HA6 3AE (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (16 pages) |
7 May 2003 | Incorporation (16 pages) |