Company NameBestcare UK Limited
Company StatusActive
Company Number04033789
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Previous NameBestquest Ltd

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Arieh Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Michael Meisels
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2008(7 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Craven Walk
London
N16 6BT
Director NameMr Alan Goldstein
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed09 November 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Michael Meisels
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Craven Walk
London
N16 6BT
Secretary NamePearl Meisels
NationalityAmerican
StatusResigned
Appointed27 September 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 08 June 2007)
RoleSecretary
Correspondence Address20 Craven Walk
London
N16 6BT
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Castlewood Road
London
N16 6DH
Director NameMr Michael Meisels
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Craven Walk
London
N16 6BT
Secretary NameMr Jacob Sorotzkin
NationalityBritish
StatusResigned
Appointed08 June 2007(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Castlewood Road
London
N16 6DH
Secretary NameMr Michael Meisels
NationalityAmerican
StatusResigned
Appointed25 June 2008(7 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Craven Walk
London
N16 6BT
Director NameMr Francois Klein
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHassans Law Firm
57-63 Line Wall Road
Gibraltar
Director NameMr Daniel Theodore Klein
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitebritainincanada.org

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Loven Care Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,524,912
Cash£334,779
Current Liabilities£479,011

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

16 December 2008Delivered on: 19 December 2008
Satisfied on: 15 June 2013
Persons entitled: Abbey National PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Saxondale nursing home, clarke street, barnsley, yorkshire.
Fully Satisfied
16 December 2008Delivered on: 17 December 2008
Satisfied on: 15 June 2013
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being saxondale nursing home, clarke street, barnsley, yorkshire and chapel garth, central avenue, bentley, doncaster, south yorkshire undertaking and all its property assets and rights whatsoever and wheresoever both present and future including its stock in trade and uncalled capital see image for full details.
Fully Satisfied
16 December 2008Delivered on: 17 December 2008
Satisfied on: 15 June 2013
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chaple garth central avenue bentley doncaster south yorkshire.
Fully Satisfied
18 July 2005Delivered on: 27 July 2005
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee for the Securedfinance Parties

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a chapel garth, frinkle street, bentley t/no SYK241386 for further property charged please refer to the F. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 November 2004Delivered on: 7 December 2004
Satisfied on: 21 July 2005
Persons entitled: Citibank International PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the company or any other guarantor to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as chapel garth care home doncaster t/n SYK241386, saxondale care home clarke street barnsley t/n SYK339003 silver lodge care home chapeltown sheffield t/n SYK115656,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 February 2004Delivered on: 25 February 2004
Satisfied on: 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Silver lodge care home 12 housley lane chapel town sheffield S35 2UD. 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
3 December 2003Delivered on: 4 December 2003
Satisfied on: 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Saxondale, clarke street, barnsley, south yorkshire t/no SYK339003. 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 November 2000Delivered on: 30 November 2000
Satisfied on: 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as chapel garth finkle street bentley doncaster. 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
17 November 2000Delivered on: 21 November 2000
Satisfied on: 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
10 June 2013Delivered on: 13 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a chapel garth nursing home central avenue bentley doncaster south yorkshire t/no SYK241386. F/h property in saxondale nursing home clarke street barnsley yorkshire t/no SYK339003. Notification of addition to or amendment of charge.
Outstanding

Filing History

16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 29 December 2019 (10 pages)
21 February 2020Change of details for Loven Care Homes Limited as a person with significant control on 5 March 2019 (2 pages)
21 February 2020Director's details changed for Mr Arieh Leib Levison on 5 March 2019 (2 pages)
19 July 2019Accounts for a small company made up to 30 December 2018 (9 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
17 December 2018Termination of appointment of Francois Klein as a director on 1 July 2018 (1 page)
17 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
13 July 2018Accounts for a small company made up to 24 December 2017 (10 pages)
7 June 2018Appointment of Mr Daniel Theodore Klein as a director on 6 June 2018 (2 pages)
21 December 2017Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 21 December 2017 (1 page)
7 August 2017Accounts for a small company made up to 25 December 2016 (11 pages)
7 August 2017Accounts for a small company made up to 25 December 2016 (11 pages)
7 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
12 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
5 July 2016Accounts for a small company made up to 27 December 2015 (6 pages)
5 July 2016Accounts for a small company made up to 27 December 2015 (6 pages)
20 April 2016Termination of appointment of Jacob Sorotzkin as a secretary on 25 January 2016 (1 page)
20 April 2016Termination of appointment of Jacob Sorotzkin as a secretary on 25 January 2016 (1 page)
20 April 2016Termination of appointment of Jacob Sorotzkin as a director on 25 January 2016 (1 page)
20 April 2016Termination of appointment of Jacob Sorotzkin as a director on 25 January 2016 (1 page)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(7 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(7 pages)
3 August 2015Director's details changed for Areih Leib Levison on 14 July 2015 (2 pages)
3 August 2015Director's details changed for Areih Leib Levison on 14 July 2015 (2 pages)
6 July 2015Accounts for a small company made up to 28 December 2014 (5 pages)
6 July 2015Accounts for a small company made up to 28 December 2014 (5 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(7 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(7 pages)
16 July 2014Section 519 (1 page)
16 July 2014Section 519 (1 page)
4 October 2013Full accounts made up to 30 December 2012 (15 pages)
4 October 2013Full accounts made up to 30 December 2012 (15 pages)
11 September 2013Director's details changed for Areih Leib Levison on 1 January 2013 (2 pages)
11 September 2013Director's details changed for Areih Leib Levison on 1 January 2013 (2 pages)
11 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(7 pages)
11 September 2013Director's details changed for Areih Leib Levison on 1 January 2013 (2 pages)
11 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(7 pages)
18 June 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 18 June 2013 (2 pages)
18 June 2013Memorandum and Articles of Association (15 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 18 June 2013 (2 pages)
18 June 2013Memorandum and Articles of Association (15 pages)
18 June 2013Appointment of Francois Klein as a director (3 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2013Appointment of Francois Klein as a director (3 pages)
15 June 2013Satisfaction of charge 8 in full (4 pages)
15 June 2013Satisfaction of charge 9 in full (4 pages)
15 June 2013Satisfaction of charge 7 in full (4 pages)
15 June 2013Satisfaction of charge 9 in full (4 pages)
15 June 2013Satisfaction of charge 7 in full (4 pages)
15 June 2013Satisfaction of charge 8 in full (4 pages)
13 June 2013Registration of charge 040337890010 (63 pages)
13 June 2013Registration of charge 040337890010 (63 pages)
14 May 2013Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages)
14 May 2013Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages)
14 May 2013Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Full accounts made up to 6 November 2011 (15 pages)
7 November 2012Full accounts made up to 6 November 2011 (15 pages)
7 November 2012Full accounts made up to 6 November 2011 (15 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
26 September 2011Full accounts made up to 7 November 2010 (17 pages)
26 September 2011Full accounts made up to 7 November 2010 (17 pages)
26 September 2011Full accounts made up to 7 November 2010 (17 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
11 August 2010Full accounts made up to 8 November 2009 (16 pages)
11 August 2010Full accounts made up to 8 November 2009 (16 pages)
11 August 2010Full accounts made up to 8 November 2009 (16 pages)
5 September 2009Full accounts made up to 9 November 2008 (17 pages)
5 September 2009Full accounts made up to 9 November 2008 (17 pages)
5 September 2009Full accounts made up to 9 November 2008 (17 pages)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 October 2008Full accounts made up to 5 November 2007 (21 pages)
20 October 2008Full accounts made up to 5 November 2007 (21 pages)
20 October 2008Full accounts made up to 5 November 2007 (21 pages)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
1 July 2008Director and secretary's change of particulars / michael meisels / 26/06/2008 (1 page)
1 July 2008Director and secretary's change of particulars / michael meisels / 26/06/2008 (1 page)
1 July 2008Director and secretary's change of particulars / michael meisels / 26/06/2008 (1 page)
1 July 2008Director and secretary's change of particulars / michael meisels / 26/06/2008 (1 page)
25 June 2008Director appointed mrs michael meisels (1 page)
25 June 2008Secretary appointed mrs michael meisels (1 page)
25 June 2008Director appointed mrs michael meisels (1 page)
25 June 2008Secretary appointed mrs michael meisels (1 page)
11 April 2008Accounting reference date extended from 30/06/2007 to 05/11/2007 (1 page)
11 April 2008Accounting reference date extended from 30/06/2007 to 05/11/2007 (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed;new director appointed (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed;new director appointed (3 pages)
10 May 2007Full accounts made up to 25 June 2006 (19 pages)
10 May 2007Full accounts made up to 25 June 2006 (19 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Resolutions
  • RES13 ‐ Accept resignation 01/08/06
(2 pages)
9 August 2006Resolutions
  • RES13 ‐ Accept resignation 01/08/06
(2 pages)
20 July 2006Return made up to 14/07/06; full list of members (2 pages)
20 July 2006Return made up to 14/07/06; full list of members (2 pages)
8 June 2006Full accounts made up to 26 June 2005 (20 pages)
8 June 2006Full accounts made up to 26 June 2005 (20 pages)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
27 July 2005Particulars of mortgage/charge (23 pages)
27 July 2005Particulars of mortgage/charge (23 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2005Return made up to 14/07/05; full list of members (5 pages)
21 July 2005Return made up to 14/07/05; full list of members (5 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2005Accounts for a small company made up to 30 June 2004 (7 pages)
14 June 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004New director appointed (3 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004New director appointed (3 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Memorandum and Articles of Association (8 pages)
4 August 2004Memorandum and Articles of Association (8 pages)
29 July 2004Return made up to 14/07/04; full list of members (5 pages)
29 July 2004Return made up to 14/07/04; full list of members (5 pages)
27 July 2004Company name changed bestquest LTD\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed bestquest LTD\certificate issued on 27/07/04 (2 pages)
3 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
21 July 2003Return made up to 14/07/03; full list of members (5 pages)
21 July 2003Return made up to 14/07/03; full list of members (5 pages)
2 July 2003Accounts for a small company made up to 30 June 2002 (14 pages)
2 July 2003Accounts for a small company made up to 30 June 2002 (14 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
4 September 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
4 September 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
19 July 2002Return made up to 14/07/02; full list of members (5 pages)
19 July 2002Return made up to 14/07/02; full list of members (5 pages)
29 November 2001Return made up to 14/07/01; full list of members (5 pages)
29 November 2001Return made up to 14/07/01; full list of members (5 pages)
29 November 2001Ad 25/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 November 2001Ad 25/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 1ST floor bondcare house 8 heiot road london NW4 2DG (1 page)
15 June 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
15 June 2001Registered office changed on 15/06/01 from: 1ST floor bondcare house 8 heiot road london NW4 2DG (1 page)
15 June 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 43 wellington avenue london N15 6AX (1 page)
15 November 2000Registered office changed on 15/11/00 from: 43 wellington avenue london N15 6AX (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
14 July 2000Incorporation (14 pages)
14 July 2000Incorporation (14 pages)