Company NameTidalgate Investments Limited
Company StatusActive - Proposal to Strike off
Company Number03122850
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Robert Rubin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Drake Road
Westcliff
Essex
SS0 8LP
Director NameMrs Linda Rubin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Drake Road
Westcliff On Sea
Essex
SS0 8LP
Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lodwick
Shoeburyness
Essex
SS3 9HW
Secretary NameMr Anthony Robert Rubin
NationalityBritish
StatusCurrent
Appointed11 December 1995(1 month after company formation)
Appointment Duration28 years, 4 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address14 Drake Road
Westcliff
Essex
SS0 8LP
Director NameRachelle Joy Rubin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressBarling Manor
Barling Road
Southend-On-Sea
Essex
SS3 0QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.gscpropertyholdings.co.uk

Location

Registered AddressZolfo Cooper
The Zenith Building 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£3,433,238
Net Worth£8,528,679
Cash£70,203
Current Liabilities£30,208,075

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due21 November 2016 (overdue)

Charges

23 October 2008Delivered on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
23 March 2007Delivered on: 7 April 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from gsc property holdings PLC, opal bay limited and nita kinesiology limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property k/a friary house 46/50 southgate street gloucester t/no's GR112092 and GR134557. See the mortgage charge document for full details.
Outstanding
23 March 2007Delivered on: 7 April 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from gsc property holdings LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a friary house 46/50 southgate street gloucester t/no's GR112092 and GR134557, together with all buildings erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery thereon, all improvements and additions thereto and all easements benefits rights and licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights options covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
21 December 2006Delivered on: 29 December 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over building contracts
Secured details: All monies due or to become due from gsc hotels (bournemouth) limited to the chargee (or its associated companies) on any account whatsoever.
Particulars: F/H palace court hotel, 1-6 palace court, majestic chambers and majestic garage, westover road, bournemouth and the agreement and development. See the mortgage charge document for full details.
Outstanding
1 August 2006Delivered on: 8 August 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the gorse covert district shopping centre, north loughborough, including all buildings erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery and all improvements and additions thereto, fixed charge all monies deposited with the trustee and by way of floating charge the property assets rights and revenues. See the mortgage charge document for full details.
Outstanding
1 August 2006Delivered on: 8 August 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 9 castle quay castle boulevard, nottingham t/n NT265939, f/h land k/a 11 high street, bromley t/n SGL537162 and 8 and 8A pembroke road, sevenoaks and land to the rear of 8 pembroke road, sevenoaks k/a prospect house 8/8A pembroke road, sevenoaks t/n's K418911 and K658520 for details of further properties charged please refer to form 395, including all buildings erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery and all improvements and additions thereto and fixed charge all monies deposited with the trustee. See the mortgage charge document for full details.
Outstanding
22 May 2006Delivered on: 1 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 November 2005Delivered on: 19 November 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from gsc hotels (bournemouth) limited to the chargee on any account whatsoever.
Particulars: The 2 shares in the borrower numbered 1 and 2 of £1 each together with all other stocks shares bonds or other securities at any time deposited with or transferred to the bank. See the mortgage charge document for full details.
Outstanding
2 September 2004Delivered on: 16 October 2004
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Timeto Time (Trustee)

Classification: A standard security which was presented for registration in scotland on 12 october 2004 and
Secured details: All monies due or to become due from any group member to the chargee on any account whatsovere.
Particulars: Earl haig road hilington industrial estate glasgow t/no REN75589.
Outstanding
5 October 2004Delivered on: 8 October 2004
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (Thetrustee)

Classification: Assignation of rents
Secured details: All monies due or to become due from any group member to any lender on any account whatsoever.
Particulars: All the rights, titles, benefits and interests to the rents. See the mortgage charge document for full details.
Outstanding
17 September 2004Delivered on: 25 September 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from gsc property holdings PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leases in respect of f/h land k/a 9 castle quay, castle boulevard, nottingham, t/no NT265939, f/h land k/a 111 high street bromley, t/no SGL537162, f/h land k/a 8 and 8A pembroke road, sevenoaks and land at the rear of 8 pembroke road k/a prospect house, 8/8A pembroke road, sevenoaks t/nos K418911 and K658520, f/h property k/a 154 high street, sutton, t/no SY275224, f/h property k/a 90 and 91 george street, hove, t/no ESX149237. Together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
17 September 2004Delivered on: 25 September 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from gsc property holdings PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leases in respect of f/h land k/a 9 castle quay, castle boulevard, nottingham, t/no NT265939, f/h land k/a 111 high street bromley, t/no SGL537162, f/h land k/a 8 and 8A pembroke road, sevenoaks and land at the rear of 8 pembroke road k/a prospect house, 8/8A pembroke road, sevenoaks t/nos K418911 and K658520, f/h property k/a 154 high street, sutton, t/no SY275224, f/h property k/a 90 and 91 george street, hove, t/no ESX149237. And the rents and assigned rights. See the mortgage charge document for full details.
Outstanding
10 July 2003Delivered on: 29 July 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed to a deed of legal charge dated 30 april 2003
Secured details: All monies due or to become due from gsc property holdings limited or any group member to the chargee as trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a the gorse covert district sopping centre north loughborough together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
10 July 2003Delivered on: 29 July 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from gsc property holdings limited or any group member to the chargee as trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of the gorse covert shopping centre maxwell drive loughborough. See the mortgage charge document for full details.
Outstanding
30 April 2003Delivered on: 17 May 2003
Persons entitled: Norwich Union Mortgage Finance LTD (Trustee)

Classification: Deed of assignment
Secured details: All monies due or to become due from g s c property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 18-22 southchurch road southend on sea and 180-196 allerton road liverpool.
Outstanding
30 April 2003Delivered on: 17 May 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company and/or g s c property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights benefits power privileges authorities and remedies ( in each case of any nature whatsoever (rights) title and interest in and to the 1 ordinary share of gracedale nominee (no.9) limited. See the mortgage charge document for full details.
Outstanding
30 April 2003Delivered on: 17 May 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company and/or g s c property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights benefits power privileges authorities and remedies ( in each case of any nature whatsoever (rights) title and interest in and to the 1 ordinary share of gracedale nominee (no.1) limited. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 April 2003Delivered on: 17 May 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company and/or g s c property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights benefits power privileges authorities and remedies ( in each case of any nature whatsoever (rights) title and interest in and to the 1 ordinary share of gracedale nominee (no.10) limited. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 April 2003Delivered on: 17 May 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company and/or g s c property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights benefits power privileges authorities and remedies ( in each case of any nature whatsoever (rights) title and interest in and to the 1 ordinary share of gracedale nominee (no.2) limited. See the mortgage charge document for full details.
Outstanding
30 April 2003Delivered on: 17 May 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from g s c property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property known as 18, 20 and 22 southchurch road and 7 warrior square north southend on sea title number EX10498 and EX167554, freehold property known as 180 - 196 allerton road liverpool title number MS112755 and MS389326 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
20 August 2002Delivered on: 22 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
7 March 2003Delivered on: 15 March 2003
Satisfied on: 3 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal 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: F/Hold property known as st catherines place shopping precinct and bedminster car park,bedminster; BL30573. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 April 2001Delivered on: 5 May 2001
Satisfied on: 1 March 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 17 high street southend on sea title number EX402588. 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.
Fully Satisfied
31 January 2001Delivered on: 13 February 2001
Satisfied on: 5 May 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 17 high street southend-on-sea essex title number EX402588. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 April 2000Delivered on: 21 April 2000
Satisfied on: 1 March 2003
Persons entitled: Logical Properties Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 7TH january 2000.
Particulars: F/H land being 18, 20 and 22 southchurch road and 7 warrior square southend on sea t/nos: EX10498 and EX167554.
Fully Satisfied

Filing History

9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2017Notice of ceasing to act as receiver or manager (4 pages)
19 July 2017Notice of ceasing to act as receiver or manager (4 pages)
19 July 2017Notice of ceasing to act as receiver or manager (4 pages)
19 July 2017Notice of ceasing to act as receiver or manager (4 pages)
29 December 2014Notice of a court order ending Administration (28 pages)
29 December 2014Notice of a court order ending Administration (28 pages)
19 June 2014Administrator's progress report to 30 May 2014 (25 pages)
19 June 2014Administrator's progress report to 30 May 2014 (25 pages)
19 June 2014Notice of extension of period of Administration (1 page)
19 June 2014Notice of extension of period of Administration (1 page)
21 January 2014Administrator's progress report to 20 December 2013 (20 pages)
21 January 2014Administrator's progress report to 20 December 2013 (20 pages)
10 December 2013Appointment of receiver or manager (5 pages)
10 December 2013Appointment of receiver or manager (5 pages)
10 December 2013Appointment of receiver or manager (5 pages)
10 December 2013Appointment of receiver or manager (5 pages)
10 December 2013Appointment of receiver or manager (5 pages)
10 December 2013Appointment of receiver or manager (5 pages)
10 December 2013Appointment of receiver or manager (5 pages)
10 December 2013Appointment of receiver or manager (5 pages)
24 October 2013Statement of affairs with form 2.14B (7 pages)
24 October 2013Statement of affairs with form 2.14B (7 pages)
19 August 2013Notice of deemed approval of proposals (1 page)
19 August 2013Notice of deemed approval of proposals (1 page)
6 August 2013Statement of administrator's proposal (33 pages)
6 August 2013Statement of administrator's proposal (33 pages)
2 July 2013Registered office address changed from 56a Haverstock Hill London NW3 2BH on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 56a Haverstock Hill London NW3 2BH on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 56a Haverstock Hill London NW3 2BH on 2 July 2013 (2 pages)
28 June 2013Appointment of an administrator (1 page)
28 June 2013Appointment of an administrator (1 page)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 216
(6 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 216
(6 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 216
(6 pages)
16 July 2012Full accounts made up to 31 December 2011 (23 pages)
16 July 2012Full accounts made up to 31 December 2011 (23 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
22 June 2011Full accounts made up to 31 December 2010 (24 pages)
22 June 2011Full accounts made up to 31 December 2010 (24 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
29 June 2010Full accounts made up to 31 December 2009 (22 pages)
29 June 2010Full accounts made up to 31 December 2009 (22 pages)
3 December 2009Director's details changed for Mr Anthony Robert Rubin on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Anthony Robert Rubin on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mark Daniel Rubin on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Linda Rubin on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Linda Rubin on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mark Daniel Rubin on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Linda Rubin on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mark Daniel Rubin on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Anthony Robert Rubin on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
7 October 2009Full accounts made up to 31 December 2008 (23 pages)
7 October 2009Full accounts made up to 31 December 2008 (23 pages)
8 December 2008Amended full accounts made up to 31 December 2006 (22 pages)
8 December 2008Amended full accounts made up to 31 December 2007 (22 pages)
8 December 2008Amended full accounts made up to 31 December 2007 (22 pages)
8 December 2008Amended full accounts made up to 31 December 2006 (22 pages)
12 November 2008Return made up to 07/11/08; full list of members (4 pages)
12 November 2008Return made up to 07/11/08; full list of members (4 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
13 August 2008Full accounts made up to 31 December 2007 (22 pages)
13 August 2008Full accounts made up to 31 December 2007 (22 pages)
14 December 2007Return made up to 07/11/07; full list of members (6 pages)
14 December 2007Return made up to 07/11/07; full list of members (6 pages)
30 August 2007Full accounts made up to 31 December 2006 (22 pages)
30 August 2007Full accounts made up to 31 December 2006 (22 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
24 November 2006Return made up to 07/11/06; full list of members (6 pages)
24 November 2006Return made up to 07/11/06; full list of members (6 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 June 2006Full accounts made up to 31 December 2005 (23 pages)
8 June 2006Full accounts made up to 31 December 2005 (23 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
13 December 2005Return made up to 07/11/05; full list of members (6 pages)
13 December 2005Return made up to 07/11/05; full list of members (6 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
8 July 2005Full accounts made up to 31 December 2004 (19 pages)
8 July 2005Full accounts made up to 31 December 2004 (19 pages)
15 December 2004Return made up to 07/11/04; full list of members (6 pages)
15 December 2004Return made up to 07/11/04; full list of members (6 pages)
16 October 2004Particulars of mortgage/charge (6 pages)
16 October 2004Particulars of mortgage/charge (6 pages)
8 October 2004Particulars of mortgage/charge (5 pages)
8 October 2004Particulars of mortgage/charge (5 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
2 July 2004Full accounts made up to 31 December 2003 (20 pages)
2 July 2004Full accounts made up to 31 December 2003 (20 pages)
19 November 2003Return made up to 07/11/03; full list of members (9 pages)
19 November 2003Return made up to 07/11/03; full list of members (9 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Full accounts made up to 31 December 2002 (16 pages)
24 July 2003Full accounts made up to 31 December 2002 (16 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (4 pages)
17 May 2003Particulars of mortgage/charge (4 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Return made up to 07/11/02; full list of members (8 pages)
13 November 2002Return made up to 07/11/02; full list of members (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
18 December 2001Return made up to 07/11/01; full list of members (8 pages)
18 December 2001Return made up to 07/11/01; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
5 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2001Particulars of mortgage/charge (4 pages)
5 May 2001Particulars of mortgage/charge (4 pages)
5 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Particulars of mortgage/charge (5 pages)
13 February 2001Particulars of mortgage/charge (5 pages)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
22 November 2000Return made up to 07/11/00; full list of members (8 pages)
22 November 2000Return made up to 07/11/00; full list of members (8 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Full accounts made up to 31 December 1998 (15 pages)
6 April 2000Full accounts made up to 31 December 1998 (15 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
11 February 2000Particulars of mortgage/charge (7 pages)
11 February 2000Particulars of mortgage/charge (7 pages)
11 February 2000Particulars of mortgage/charge (7 pages)
11 February 2000Particulars of mortgage/charge (7 pages)
21 December 1999Return made up to 07/11/99; no change of members (9 pages)
21 December 1999Return made up to 07/11/99; no change of members (9 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
18 March 1999Full accounts made up to 31 December 1997 (11 pages)
18 March 1999Full accounts made up to 31 December 1997 (11 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
17 November 1998Return made up to 07/11/98; full list of members (7 pages)
17 November 1998Return made up to 07/11/98; full list of members (7 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
2 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
1 December 1997Return made up to 07/11/97; full list of members (7 pages)
1 December 1997Return made up to 07/11/97; full list of members (7 pages)
3 June 1997Ad 30/04/97--------- £ si 116@1=116 £ ic 100/216 (2 pages)
3 June 1997Ad 30/04/97--------- £ si 116@1=116 £ ic 100/216 (2 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
15 April 1997Ad 07/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1997Ad 07/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
15 April 1997Return made up to 07/11/96; full list of members (11 pages)
15 April 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
15 April 1997Return made up to 07/11/96; full list of members (11 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995New secretary appointed;new director appointed (4 pages)
14 December 1995New secretary appointed;new director appointed (4 pages)
14 December 1995Secretary resigned (2 pages)
13 December 1995Registered office changed on 13/12/95 from: 788-790 finchley road london NW11 7UR (1 page)
13 December 1995Registered office changed on 13/12/95 from: 788-790 finchley road london NW11 7UR (1 page)
7 November 1995Incorporation (30 pages)
7 November 1995Incorporation (30 pages)