55 Old Broad Street
London
EC2M 1RX
Director Name | Mr Russell Thomas Parsons |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(87 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Broad Street House 55 Old Broad Street London EC2M 1RX |
Secretary Name | Mr Russell Thomas Parsons |
---|---|
Status | Current |
Appointed | 20 July 2012(87 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Giuseppe Modiano |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 November 1991(66 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 29 November 2012) |
Role | Wool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mulberry Walk London SW3 6DZ |
Director Name | Mrs Barbara Modiano |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 November 1991(66 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 05 September 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4th Floor Broad Street House 55 Old Broad Street London EC2M 1RX |
Secretary Name | Mr John Merriman Aarvold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(66 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thanington Chichester Road Dorking Surrey RH4 1LR |
Director Name | Mr John Merriman Aarvold |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(85 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Broad Street House 55 Old Broad Street London EC2M 1RX |
Website | gmodiano.com |
---|
Registered Address | 4th Floor Broad Street House 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | G Modiano LTD 100.00% Ordinary |
---|---|
1 at £1 | Barbara Modiano 0.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (10 months from now) |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 13 July 2010 Persons entitled: Banco Hispano Americano Limited Classification: Group guarantee & floating charge 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: All the undertaking, property, rights, claims and assets. (Including uncalled capital and goodwill) of the company whatsover and wheresoever, present and future ("assets") floating charges and securities defined in part ii of the annexe attached to see doc M264 for full details. Fully Satisfied |
---|---|
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 7 October 2011 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Group guarantee & floating charge 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: All the undertaking, property, rights, claims and assets. (Including uncalled capital and goodwill) of the company whatsover and wheresoever, present and future ("assets") floating charges and securities defined in part ii of the annexe attached to doc ref m 259 for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 13 July 2010 Persons entitled: Credit Lyonnais Classification: Group guarantee & floating charge 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: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever,present and future floating charges and other securities defined in part ii of doc ref M274 (see for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 5 July 1990 Persons entitled: Hong Kong & Shanghai Banking Corporation Classification: Group guarantee & floating charge 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: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future floating charges and other securities defined in part ii of the annex attached to doc ref M284 (see for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Standard Chartered Bank Classification: Group guarantee & floating chargee 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: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever,present and future. Floating charge and other securities defined in part ii of doc ref M319 (see for full details). Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 13 July 2010 Persons entitled: Riggs a P Bank Limited Classification: Group guarantee & floating charge 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: All the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future. Floating charges and other securities defined in part ii of the annexe attached to doc ref M314 (see for full details). Fully Satisfied |
14 June 1999 | Delivered on: 25 June 1999 Satisfied on: 28 January 2016 Persons entitled: Deutsche Bank Ag (Amsterdam Branch) Classification: Group guarantee and floating charge Secured details: All monies and liabilities due or to become due from the company to the chargee and all monies and liabilities due or to become due from any other members of the group to the chargee except any monies or liabilities due owing or incurred by such other member of the group as guarantor for the company. Particulars: By way of floating charge all its undertaking property rights claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future. Fully Satisfied |
2 February 1996 | Delivered on: 6 February 1996 Satisfied on: 13 July 2010 Persons entitled: Banca Nazionale Del Lavoro Classification: Group guarantee and floating charge 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: All the undertaking property and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
2 February 1996 | Delivered on: 6 February 1996 Satisfied on: 13 July 2010 Persons entitled: Banque Francaise Du Commerce Exterieur Classification: Group guarantee and floating charge 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: All the undertaking property and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
21 November 1994 | Delivered on: 5 December 1994 Satisfied on: 28 January 2016 Persons entitled: Nedcor Bank Limited Classification: Group guarantee and debenture 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: 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 |
21 November 1994 | Delivered on: 5 December 1994 Satisfied on: 13 July 2010 Persons entitled: Banco Central Hispano Americano Sa Classification: Group guarantee and floating charge 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: 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 |
21 November 1994 | Delivered on: 5 December 1994 Satisfied on: 13 July 2010 Persons entitled: Henry Ansbacher & Co.Limited Classification: Group guarantee and floating charge 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: 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 |
21 February 1994 | Delivered on: 25 February 1994 Satisfied on: 7 October 2011 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank Ba Classification: Group guarantee and floating charge 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: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
27 January 1993 | Delivered on: 4 February 1993 Satisfied on: 28 January 2016 Persons entitled: Bank Mees and Hope N.V. Classification: Group guarantee and floating charge 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: See form 395 ref M618C. 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 |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Lloyds Bank PLC Classification: Group guarantee & floating charge 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: All the undertaking,property,rights,claims and assets (including uncalled capital and goodwill) of the company whatsoever and wheresoever,present and future.floating charges and other securities defined in part ii of the annexe attached to doc ref M289 (see for full details). Fully Satisfied |
29 July 1991 | Delivered on: 6 August 1991 Satisfied on: 18 September 2015 Persons entitled: Barclays Banks Plcnd to H Albert De Bary & Co Nv.(As Agent for Itself and the Banks as Defined) A Classification: Agreement of release, accession and supplemental charge. Secured details: All monies due or to become due from the company to the chargee under the terms of the german security dated 17TH aug 1990 and this deed. Particulars: The existing and future collateral of the company as charged by the german security. Fully Satisfied |
29 July 1991 | Delivered on: 31 July 1991 Satisfied on: 28 January 2016 Persons entitled: H.Albert De Bary & Co. N.V. Classification: Group guarantee and floating charge. 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: Undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
17 August 1990 | Delivered on: 24 August 1990 Satisfied on: 28 January 2016 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage 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 under the terms of this charge. Particulars: The company's ownership and interest in the stock of such wool and woollen materials (the 'collateral") from time to time in the area of the bremer woll-kammerei and k e s frachtkantor gmbh (the "security area") (see 395 ref M174 and cont'd sheets for full details). Fully Satisfied |
2 March 1990 | Delivered on: 13 March 1990 Satisfied on: 13 July 2010 Persons entitled: Swiss Bank Corporation Classification: Group guarantee & floating charge 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: Undertaking and all property and assets present and future including goodwill & uncalled capital. Fully Satisfied |
18 January 1990 | Delivered on: 30 January 1990 Satisfied on: 13 July 2010 Persons entitled: Banque Indozuez Classification: Deed of variation Secured details: I hereby certify that a deed of variation dated 18TH jan 1990 and created by henry firth & son limited for varying the terms of a group guarantee and floating charge dated 4 july 88. Particulars: As detailed in group guarantee and floating charge dated 4TH july 1988. Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Citibank N.A. Classification: Group guarantee & floating charge 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: All the undertaking, property, rights, claims and assets. (Including uncalled capital and goodwill) of the company whatsover and wheresoever, present and future ("assets") floating charge and securities defined in part ii of the annexe attached to doc ref M279 see for full details. Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 5 July 1990 Persons entitled: Credit Du Nord Classification: Group guarantee & floating charge 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: All the undertaking, property, rights, claims and assets. (Including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets") floating charges and securities defined in part ii of the annexe attached to doc see M309 for full details. Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 13 July 2010 Persons entitled: Banque Indosuez Classification: Group guarantee & floating charge 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: All the undertaking, property, rights, claims and assets. (Including uncalled capital and goodwill) of the company whatsoever, and wheresoever, present and future ('assets") floating charges and securities defined in part ii of the annexe attached to doc ref M299 see for full details. Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Banco Di Roma Classification: Group guarantee & floating charge 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: All the undertaking, property, rights, claims and assets. (Including uncalled capital and goodwill) of the company whatsoever and wheresoever, present and future ("assets"). Floating charges and securities defined in part ii of the annexe attached to doc ref M294 see for full details. Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Satisfied on: 4 March 1993 Persons entitled: Banco Di Napoli Classification: Group guarantee & floating charge 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: All the undertaking, property, rughts, claims and assets. (Including uncalled capital and goodwill) of the company whatsoever and wheresoever,present and future ("assets") floating charges and securities defined in part ii of the annexe attached to see doc m 269 for full details. Fully Satisfied |
22 March 1976 | Delivered on: 25 March 1976 Satisfied on: 13 July 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 38 station road binley-in-wharfedale. Fully Satisfied |
4 July 1988 | Delivered on: 5 July 1988 Persons entitled: Barclays Bank PLC Classification: Group guarantee & floating charge 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: All the undertaking, property, rights, claims and assets. (Including uncalled capital and goodwill) of the company whatsoever and wheresoever present and future ("assets") floating charges and securities defined in part ii of the annexe attached to doc ref m 304 (see for full details). Outstanding |
24 June 2021 | Delivered on: 2 July 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 July 2015 | Delivered on: 17 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 January 2011 | Delivered on: 10 January 2011 Persons entitled: Hsbc Bank PLC Classification: A group guarantee and floating charge Secured details: All monies due or to become due from the company and any other company to the chargee on any account whatsoever. Particulars: By way of floating charge all its assets. See image for full details. Outstanding |
18 August 2010 | Delivered on: 23 August 2010 Persons entitled: Deutsche Bank Ag Classification: A group guarantee and floating charge Secured details: All monies due or to become due from the company and any other company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all assets being all the undertaking, property, rights, claims and assets (including uncalled capital and goodwill) of the company, whatsoever and wheresoever present and future see image for full details. Outstanding |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
24 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
27 April 2018 | Satisfaction of charge 28 in full (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
8 September 2016 | Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Barbara Modiano as a director on 5 September 2016 (1 page) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 January 2016 | Satisfaction of charge 17 in full (1 page) |
28 January 2016 | Satisfaction of charge 24 in full (1 page) |
28 January 2016 | Satisfaction of charge 24 in full (1 page) |
28 January 2016 | Satisfaction of charge 17 in full (1 page) |
28 January 2016 | Satisfaction of charge 18 in full (1 page) |
28 January 2016 | Satisfaction of charge 20 in full (1 page) |
28 January 2016 | Satisfaction of charge 27 in full (1 page) |
28 January 2016 | Satisfaction of charge 27 in full (1 page) |
28 January 2016 | Satisfaction of charge 20 in full (1 page) |
28 January 2016 | Satisfaction of charge 18 in full (1 page) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 September 2015 | Satisfaction of charge 19 in full (4 pages) |
18 September 2015 | Satisfaction of charge 19 in full (4 pages) |
17 July 2015 | Registration of charge 002031090030, created on 14 July 2015 (34 pages) |
17 July 2015 | Registration of charge 002031090030, created on 14 July 2015 (34 pages) |
17 June 2015 | Director's details changed for Mrs Barbara Modiano on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mrs Barbara Modiano on 17 June 2015 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
11 December 2012 | Termination of appointment of Giuseppe Modiano as a director (1 page) |
11 December 2012 | Termination of appointment of Giuseppe Modiano as a director (1 page) |
4 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 July 2012 | Appointment of Mr Russell Thomas Parsons as a secretary (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a director (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a director (1 page) |
25 July 2012 | Appointment of Mr Russell Thomas Parsons as a secretary (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a secretary (1 page) |
25 July 2012 | Termination of appointment of John Aarvold as a secretary (1 page) |
26 June 2012 | Appointment of Mr Russell Thomas Parsons as a director (2 pages) |
26 June 2012 | Appointment of Mr Russell Thomas Parsons as a director (2 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
22 December 2010 | Appointment of Mr John Merriman Aarvold as a director (2 pages) |
22 December 2010 | Appointment of Mr Michael Modiano as a director (2 pages) |
22 December 2010 | Appointment of Mr John Merriman Aarvold as a director (2 pages) |
22 December 2010 | Appointment of Mr Michael Modiano as a director
|
22 December 2010 | Appointment of Mr Michael Modiano as a director
|
22 December 2010 | Appointment of Mr Michael Modiano as a director (2 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 4TH floor broad street house 55 old broad street london EC2M 1RX (1 page) |
19 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 4TH floor broad street house 55 old broad street london EC2M 1RX (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 November 2004 | Return made up to 19/10/04; full list of members
|
10 November 2004 | Return made up to 19/10/04; full list of members
|
6 October 2004 | Registered office changed on 06/10/04 from: 6TH floor rodwell house 100 middlesex street london. E1 7HD (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 6TH floor rodwell house 100 middlesex street london. E1 7HD (1 page) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
30 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
8 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
8 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
8 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
8 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
25 June 1999 | Particulars of mortgage/charge (7 pages) |
25 June 1999 | Particulars of mortgage/charge (7 pages) |
23 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
6 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
6 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
6 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
6 February 1996 | Particulars of mortgage/charge (6 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
13 November 1990 | Full accounts made up to 31 March 1990 (5 pages) |
13 November 1990 | Return made up to 02/11/90; full list of members (4 pages) |
13 November 1990 | Return made up to 02/11/90; full list of members (4 pages) |
13 November 1990 | Full accounts made up to 31 March 1990 (5 pages) |
20 November 1989 | Full accounts made up to 31 March 1989 (4 pages) |
20 November 1989 | Return made up to 13/11/89; full list of members (4 pages) |
20 November 1989 | Full accounts made up to 31 March 1989 (4 pages) |
20 November 1989 | Return made up to 13/11/89; full list of members (4 pages) |
11 October 1988 | Full accounts made up to 31 March 1988 (9 pages) |
11 October 1988 | Full accounts made up to 31 March 1988 (9 pages) |
11 October 1988 | Return made up to 19/09/88; full list of members (4 pages) |
11 October 1988 | Return made up to 19/09/88; full list of members (4 pages) |
5 July 1988 | Resolutions
|
5 July 1988 | Resolutions
|
17 December 1987 | Return made up to 16/11/87; full list of members (4 pages) |
17 December 1987 | Return made up to 16/11/87; full list of members (4 pages) |
25 March 1976 | Particulars of mortgage/charge (4 pages) |
25 March 1976 | Particulars of mortgage/charge (4 pages) |
14 January 1925 | Incorporation (23 pages) |
14 January 1925 | Incorporation (23 pages) |