New Bailey Street
Manchester
M3 5FS
Director Name | Mr Michael Meisels |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Craven Walk London N16 6BT |
Director Name | Mr Alan Goldstein |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 09 November 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Michael Meisels |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Craven Walk London N16 6BT |
Secretary Name | Pearl Meisels |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 June 2007) |
Role | Secretary |
Correspondence Address | 20 Craven Walk London N16 6BT |
Director Name | Mr Jacob Sorotzkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Castlewood Road London N16 6DH |
Director Name | Mr Michael Meisels |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Craven Walk London N16 6BT |
Secretary Name | Mr Jacob Sorotzkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Castlewood Road London N16 6DH |
Secretary Name | Mr Michael Meisels |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Craven Walk London N16 6BT |
Director Name | Mr Francois Klein |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hassans Law Firm 57-63 Line Wall Road Gibraltar |
Director Name | Mr Daniel Theodore Klein |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | britainincanada.org |
---|
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Loven Care Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,524,912 |
Cash | £334,779 |
Current Liabilities | £479,011 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
16 December 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2013 | Delivered 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 |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Accounts for a small company made up to 29 December 2019 (10 pages) |
21 February 2020 | Change of details for Loven Care Homes Limited as a person with significant control on 5 March 2019 (2 pages) |
21 February 2020 | Director's details changed for Mr Arieh Leib Levison on 5 March 2019 (2 pages) |
19 July 2019 | Accounts for a small company made up to 30 December 2018 (9 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
5 March 2019 | Registered 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 2018 | Termination of appointment of Francois Klein as a director on 1 July 2018 (1 page) |
17 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
13 July 2018 | Accounts for a small company made up to 24 December 2017 (10 pages) |
7 June 2018 | Appointment of Mr Daniel Theodore Klein as a director on 6 June 2018 (2 pages) |
21 December 2017 | Registered 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 2017 | Accounts for a small company made up to 25 December 2016 (11 pages) |
7 August 2017 | Accounts for a small company made up to 25 December 2016 (11 pages) |
7 August 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
5 July 2016 | Accounts for a small company made up to 27 December 2015 (6 pages) |
5 July 2016 | Accounts for a small company made up to 27 December 2015 (6 pages) |
20 April 2016 | Termination of appointment of Jacob Sorotzkin as a secretary on 25 January 2016 (1 page) |
20 April 2016 | Termination of appointment of Jacob Sorotzkin as a secretary on 25 January 2016 (1 page) |
20 April 2016 | Termination of appointment of Jacob Sorotzkin as a director on 25 January 2016 (1 page) |
20 April 2016 | Termination of appointment of Jacob Sorotzkin as a director on 25 January 2016 (1 page) |
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Areih Leib Levison on 14 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Areih Leib Levison on 14 July 2015 (2 pages) |
6 July 2015 | Accounts for a small company made up to 28 December 2014 (5 pages) |
6 July 2015 | Accounts for a small company made up to 28 December 2014 (5 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 July 2014 | Section 519 (1 page) |
16 July 2014 | Section 519 (1 page) |
4 October 2013 | Full accounts made up to 30 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 30 December 2012 (15 pages) |
11 September 2013 | Director's details changed for Areih Leib Levison on 1 January 2013 (2 pages) |
11 September 2013 | Director's details changed for Areih Leib Levison on 1 January 2013 (2 pages) |
11 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
11 September 2013 | Director's details changed for Areih Leib Levison on 1 January 2013 (2 pages) |
11 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 June 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 18 June 2013 (2 pages) |
18 June 2013 | Memorandum and Articles of Association (15 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 18 June 2013 (2 pages) |
18 June 2013 | Memorandum and Articles of Association (15 pages) |
18 June 2013 | Appointment of Francois Klein as a director (3 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Appointment of Francois Klein as a director (3 pages) |
15 June 2013 | Satisfaction of charge 8 in full (4 pages) |
15 June 2013 | Satisfaction of charge 9 in full (4 pages) |
15 June 2013 | Satisfaction of charge 7 in full (4 pages) |
15 June 2013 | Satisfaction of charge 9 in full (4 pages) |
15 June 2013 | Satisfaction of charge 7 in full (4 pages) |
15 June 2013 | Satisfaction of charge 8 in full (4 pages) |
13 June 2013 | Registration of charge 040337890010 (63 pages) |
13 June 2013 | Registration of charge 040337890010 (63 pages) |
14 May 2013 | Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages) |
14 May 2013 | Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages) |
14 May 2013 | Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Full accounts made up to 6 November 2011 (15 pages) |
7 November 2012 | Full accounts made up to 6 November 2011 (15 pages) |
7 November 2012 | Full accounts made up to 6 November 2011 (15 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Full accounts made up to 7 November 2010 (17 pages) |
26 September 2011 | Full accounts made up to 7 November 2010 (17 pages) |
26 September 2011 | Full accounts made up to 7 November 2010 (17 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Full accounts made up to 8 November 2009 (16 pages) |
11 August 2010 | Full accounts made up to 8 November 2009 (16 pages) |
11 August 2010 | Full accounts made up to 8 November 2009 (16 pages) |
5 September 2009 | Full accounts made up to 9 November 2008 (17 pages) |
5 September 2009 | Full accounts made up to 9 November 2008 (17 pages) |
5 September 2009 | Full accounts made up to 9 November 2008 (17 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 October 2008 | Full accounts made up to 5 November 2007 (21 pages) |
20 October 2008 | Full accounts made up to 5 November 2007 (21 pages) |
20 October 2008 | Full accounts made up to 5 November 2007 (21 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
1 July 2008 | Director and secretary's change of particulars / michael meisels / 26/06/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / michael meisels / 26/06/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / michael meisels / 26/06/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / michael meisels / 26/06/2008 (1 page) |
25 June 2008 | Director appointed mrs michael meisels (1 page) |
25 June 2008 | Secretary appointed mrs michael meisels (1 page) |
25 June 2008 | Director appointed mrs michael meisels (1 page) |
25 June 2008 | Secretary appointed mrs michael meisels (1 page) |
11 April 2008 | Accounting reference date extended from 30/06/2007 to 05/11/2007 (1 page) |
11 April 2008 | Accounting reference date extended from 30/06/2007 to 05/11/2007 (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed;new director appointed (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed;new director appointed (3 pages) |
10 May 2007 | Full accounts made up to 25 June 2006 (19 pages) |
10 May 2007 | Full accounts made up to 25 June 2006 (19 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
20 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
8 June 2006 | Full accounts made up to 26 June 2005 (20 pages) |
8 June 2006 | Full accounts made up to 26 June 2005 (20 pages) |
9 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
9 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
27 July 2005 | Particulars of mortgage/charge (23 pages) |
27 July 2005 | Particulars of mortgage/charge (23 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2005 | Return made up to 14/07/05; full list of members (5 pages) |
21 July 2005 | Return made up to 14/07/05; full list of members (5 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
14 June 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
7 December 2004 | Particulars of mortgage/charge (11 pages) |
7 December 2004 | Particulars of mortgage/charge (11 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Memorandum and Articles of Association (8 pages) |
4 August 2004 | Memorandum and Articles of Association (8 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (5 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (5 pages) |
27 July 2004 | Company name changed bestquest LTD\certificate issued on 27/07/04 (2 pages) |
27 July 2004 | Company name changed bestquest LTD\certificate issued on 27/07/04 (2 pages) |
3 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members (5 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members (5 pages) |
2 July 2003 | Accounts for a small company made up to 30 June 2002 (14 pages) |
2 July 2003 | Accounts for a small company made up to 30 June 2002 (14 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
4 September 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
4 September 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
19 July 2002 | Return made up to 14/07/02; full list of members (5 pages) |
19 July 2002 | Return made up to 14/07/02; full list of members (5 pages) |
29 November 2001 | Return made up to 14/07/01; full list of members (5 pages) |
29 November 2001 | Return made up to 14/07/01; full list of members (5 pages) |
29 November 2001 | Ad 25/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 November 2001 | Ad 25/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 1ST floor bondcare house 8 heiot road london NW4 2DG (1 page) |
15 June 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 1ST floor bondcare house 8 heiot road london NW4 2DG (1 page) |
15 June 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 43 wellington avenue london N15 6AX (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 43 wellington avenue london N15 6AX (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
14 July 2000 | Incorporation (14 pages) |
14 July 2000 | Incorporation (14 pages) |