Company NameGateway Trust Limited
Company StatusActive
Company Number00327405
CategoryPrivate Limited Company
Incorporation Date30 April 1937(87 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(55 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Hannah Zelda Weiss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(55 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Director NameMr Shulem Zvi Englander
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(61 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NamePinkus Naftali Englander
StatusCurrent
Appointed25 January 2022(84 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(55 years, 6 months after company formation)
Appointment Duration27 years, 10 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed10 November 1992(55 years, 6 months after company formation)
Appointment Duration27 years, 10 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR

Contact

Websitetowngate.plc.uk
Telephone01440 526651
Telephone regionHaverhill

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

8.3k at £1Flatlands Investment Company LTD
90.91%
Preference
830 at £1Flatlands Investment Company LTD
9.09%
Ordinary

Financials

Year2014
Turnover£41,212
Gross Profit£35,434
Net Worth£4,187,710
Cash£46
Current Liabilities£60,577

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

23 May 1990Delivered on: 9 June 1990
Satisfied on: 26 August 1994
Persons entitled: Skandia Financial Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the company'S. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 May 1990Delivered on: 9 June 1990
Satisfied on: 10 August 1994
Persons entitled: Skandia Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1-10 state parade, and 1-16 state mansions at the junction of fulwell avenue and fairlop road barkingside t/n ex 96960 (see 395 for more details).
Fully Satisfied
5 September 1988Delivered on: 20 September 1988
Satisfied on: 21 December 1994
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. 3, 4, 5, 9, 12, 27, 54, 55, 59, 60 and 75 wrens avenue ashford middlesex 2. 5, 7, 12, 16, 19, 23, 27, 31, 33, 34 and 36 sandells avenue ashford middlesex. (Please see form 395 for full details).
Fully Satisfied
12 September 1973Delivered on: 18 September 1973
Satisfied on: 22 April 1993
Persons entitled: Unit Holders Provident Assurance Co LTD.

Classification: Mortgage
Secured details: For securing £600,000 and all other all monies due or to become due from the company and /or state parade investments LTD to the chargee on any account whatsoever.
Particulars: Various numbered properties at ashford estate, stanwell road, fetcham leatherhead, cock lane, cannonside, molesey hayes middlesex and birmingham for details see doc 117.
Fully Satisfied
28 March 1940Delivered on: 17 April 1940
Satisfied on: 26 August 1994
Persons entitled: Trade Distributors LTD

Classification: Charge
Secured details: All monies due from the company to the chargee.
Particulars: 2, 10, princes park circle, 18 & 12 princes park lane, 20 & 2 princes park villas, hayes; 3, 4, 5, 6, 7, 9, 10, 11, 12, 12A, 15, 16, 17, 19, 21, 22, 23, 24, 26 - 40(all) 42, sandells ave, 2, 3, 4, 5, 7, 8, 9, 10, 11, 12, 12A, 14, 15,20, 21, 22, 25, 26, 28, 26, 29, 33, 34, 35, 44, 45, 48, 49, 51, 53, 55, 56, 59 - 65 (all) 71, 72, 73, 75, 27, 54, 70, wrens ave, 180, 184, 188, 205, 207 stanwell ashford 6, cannonside fetcham in leatherhead.
Fully Satisfied
29 December 1939Delivered on: 5 January 1940
Satisfied on: 26 August 1994
Persons entitled: Trade Distributors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets and rights including uncalled capital & gaurantee & freehold & leasehold property at coleshill leicester sutton clodfield warwicks, gt barr birmingham, alton birmingham, chesington surrey fetchem leatherhead surrey west molesey hayes middx, ashford middx (for details refer to particulars).
Fully Satisfied
30 July 1938Delivered on: 11 August 1938
Satisfied on: 26 August 1994
Persons entitled: Leeds Permanant Bldg Socy

Classification: Mortgage
Secured details: £26120 & further advances.
Particulars: 3, 4, 5, 6, 7, 10, 11, 12, 13 (or 12A) 15, 16, 17, 19, 21, 23, 24, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40 & 42 sandles avenue ashford, middx. 2, 3, 4, 5, 7, 8, 9, 10, 11, 12, 13, (or 12A) 14, 15, 20, 21, 22, 25, 26, 28, 29, 33, 34, 35, 44, 45, 48, 49, 51, 53, 55, 56, 59, 60, 61, 62, 63, 64, 65, 71, 72, 73 & 75 wrens avenue ashford middx.
Fully Satisfied
15 February 1994Delivered on: 19 February 1994
Satisfied on: 7 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-10 state parade and 1-16 state mansions at the junction of fulwell avenue and fairlop road,barkingside.
Fully Satisfied
9 October 1937Delivered on: 14 January 1937
Satisfied on: 22 April 1993
Persons entitled: Leeds & Holbeck Building Society

Classification: Mortgage
Secured details: £22500 and further advances.
Particulars: Fifty houses - plots 2, 3, 4, 5, 7, 14 & 15 in cannonside, polts 1, 2, 3, 20, 24 & 25 in oswald road, 51, 53 & 59 in fetcham st., 3, 13, 18, 21 & 27 cock lane, 1, 3, 5, 6, 7, 8, 9, 11, 12, 14, 16, 18, 19, 20, 21, 16, 18, 36, 40, 41, 42, 45, 51, 52, 55, 57, 58 & 69 warenne road, all at fetcham, surrey.
Fully Satisfied
12 October 1970Delivered on: 4 April 1974
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: Sum of £127,033.03 secured by property acquired by gatesory trust limited.
Particulars: 1) terrapin court, terrapin road, wandsworth 2)1/10 station parade,ilford london,redbridge.
Outstanding
4 November 2022Delivered on: 10 November 2022
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including, but not limited to, the land comprising sandell avenue, 12 ashford, middlesex TW15 1AJ (title no. SY639353) pursuant to clause 3 and as further described in schedule 2 and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
30 March 2017Delivered on: 7 April 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Assignment of rental income in respect of the land known as terrapin court, terrapin road, london, SW17 8QW registered at the land registry with title number LN237794 and please see part c of the attached charging document for details of further properties.
Outstanding
30 March 2017Delivered on: 5 April 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold property known as terrapin court, terrapin road, london, SW17 8QW registered at the land registry with title number LN237794. Please see part c of the attached debenture for further details.
Outstanding
14 October 1999Delivered on: 21 October 1999
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and legal mortgage
Secured details: All monies and liabilities due or to become due owing or incurred in any manner whatsoever on a full indemnity basis of better properties limited to the bank under any finance documents and of grandsoft limited under the hedging agreements (all as defined in the loan agreement dated 17TH september 1999.
Particulars: 16 first avenue west molesley t/no;-SY683919, 1-16 state mansions and 1-10 state parade barkingside EX96960, 40 cannonside and warrenne road fetcham surrey SY684202, sandells avenue and wrens avenue ashford middlesex SY639353 and 27 wrens avenue WA414790. See the mortgage charge document for full details.
Outstanding
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all its properties assets and rights whatsoever and wheresoever present and/or future.. See the mortgage charge document for full details.
Outstanding
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, 12, 16, 19 and 36 sandells avenue ashford middlesex t/n-SY639353.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 16 first avenue west molesey surrey.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 1-16 terrapin court and garages terrapin road streathem t/n-LN237794.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 4, 9, 27, 60 and 75 wrens avenue ashford middlesex t/n-SY639353 and SY646932.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 40 cannonside fetcham.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 7, 18 and 32 warenne road fetcham leatherhead surrey.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
3 October 1995Delivered on: 6 October 1995
Persons entitled: Keren Association Limited

Classification: Legal charge
Secured details: £900,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: The freehold land and property known as terrapin court terrapin road streatham london borough of wandsworth together with all buildings,erections,fixtures,fittings,fixed plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
31 August 1994Delivered on: 15 September 1994
Persons entitled: Bank of Wales 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 k/a 4,9,55,59,60,75 wrens avenue and 5,7,12,16,19 and 36 sandells avenue ashford surrey t/n SY639353. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 August 1994Delivered on: 15 September 1994
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 first avenue west molesey surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 August 1994Delivered on: 15 September 1994
Persons entitled: Bank of Wales 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 k/a 27 wrens avenue ashford middx. T/N. MX61975. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 August 1994Delivered on: 15 September 1994
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7,12,18 and 32 warenne road fetcham surrey and 40 cannonside fetcham surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 August 1994Delivered on: 13 September 1994
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-10 state parade and 1-16 state mansions at the junction of fullwell avenue and fairlop road barkingside in the l/b of redbridge.
Outstanding
31 August 1994Delivered on: 13 September 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-10 state parade and 1-16 state mansions at the junction of fullwell avenue and fairlop road barkingside l/b of redbridge.
Outstanding

Filing History

20 January 2023Accounts for a small company made up to 31 March 2022 (18 pages)
16 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
10 November 2022Registration of charge 003274050028, created on 4 November 2022 (55 pages)
23 September 2022Satisfaction of charge 19 in full (1 page)
21 September 2022Satisfaction of charge 11 in full (1 page)
21 September 2022Satisfaction of charge 13 in full (1 page)
21 September 2022Satisfaction of charge 20 in full (1 page)
21 September 2022Satisfaction of charge 22 in full (1 page)
21 September 2022Satisfaction of charge 18 in full (1 page)
21 September 2022Satisfaction of charge 17 in full (1 page)
21 September 2022Satisfaction of charge 16 in full (1 page)
21 September 2022Satisfaction of charge 12 in full (1 page)
21 September 2022Satisfaction of charge 15 in full (1 page)
21 September 2022Satisfaction of charge 6 in full (1 page)
21 September 2022Satisfaction of charge 14 in full (1 page)
25 January 2022Appointment of Pinkus Naftali Englander as a secretary on 25 January 2022 (2 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (18 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
18 January 2021Accounts for a small company made up to 31 March 2020 (18 pages)
12 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
18 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
3 April 2019Statement of capital on 3 April 2019
  • GBP 9,130
(3 pages)
26 March 2019Statement by Directors (1 page)
26 March 2019Resolutions
  • RES13 ‐ Reserve a/c be reduced 06/03/2019
(1 page)
26 March 2019Solvency Statement dated 06/03/19 (1 page)
7 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
30 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
7 April 2017Registration of charge 003274050027, created on 30 March 2017 (20 pages)
7 April 2017Registration of charge 003274050027, created on 30 March 2017 (20 pages)
5 April 2017Registration of charge 003274050026, created on 30 March 2017 (30 pages)
5 April 2017Registration of charge 003274050026, created on 30 March 2017 (30 pages)
21 February 2017Full accounts made up to 31 March 2016 (15 pages)
21 February 2017Full accounts made up to 31 March 2016 (15 pages)
12 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 January 2016Full accounts made up to 31 March 2015 (15 pages)
8 January 2016Full accounts made up to 31 March 2015 (15 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 9,130
(8 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 9,130
(8 pages)
5 January 2015Full accounts made up to 31 March 2014 (19 pages)
5 January 2015Full accounts made up to 31 March 2014 (19 pages)
22 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9,130
(8 pages)
22 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9,130
(8 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 9,130
(8 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 9,130
(8 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
20 March 2012Full accounts made up to 31 March 2011 (15 pages)
20 March 2012Full accounts made up to 31 March 2011 (15 pages)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (8 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 February 2010Statement of company's objects (2 pages)
8 February 2010Statement of company's objects (2 pages)
29 January 2010Full accounts made up to 31 March 2009 (14 pages)
29 January 2010Full accounts made up to 31 March 2009 (14 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
11 November 2008Return made up to 10/11/08; full list of members (5 pages)
11 November 2008Return made up to 10/11/08; full list of members (5 pages)
24 January 2008Full accounts made up to 31 March 2007 (14 pages)
24 January 2008Full accounts made up to 31 March 2007 (14 pages)
13 December 2007Return made up to 10/11/07; full list of members (3 pages)
13 December 2007Return made up to 10/11/07; full list of members (3 pages)
7 January 2007Full accounts made up to 31 March 2006 (15 pages)
7 January 2007Full accounts made up to 31 March 2006 (15 pages)
10 November 2006Return made up to 10/11/06; full list of members (3 pages)
10 November 2006Return made up to 10/11/06; full list of members (3 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (10 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (10 pages)
8 December 2005Return made up to 10/11/05; full list of members (3 pages)
8 December 2005Return made up to 10/11/05; full list of members (3 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
22 November 2004Return made up to 10/11/04; full list of members (7 pages)
22 November 2004Return made up to 10/11/04; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
14 November 2003Return made up to 10/11/03; full list of members (7 pages)
14 November 2003Return made up to 10/11/03; full list of members (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
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 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)
15 November 2002Return made up to 10/11/02; full list of members (7 pages)
15 November 2002Return made up to 10/11/02; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
14 November 2001Return made up to 10/11/01; full list of members (7 pages)
14 November 2001Return made up to 10/11/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 November 2000Return made up to 10/11/00; full list of members (7 pages)
15 November 2000Return made up to 10/11/00; full list of members (7 pages)
13 October 2000Memorandum and Articles of Association (28 pages)
13 October 2000Memorandum and Articles of Association (28 pages)
8 August 2000Registered office changed on 08/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
8 August 2000Registered office changed on 08/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
16 November 1999Return made up to 10/11/99; full list of members (14 pages)
16 November 1999Return made up to 10/11/99; full list of members (14 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 January 1999New director appointed (3 pages)
28 January 1999New director appointed (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
12 November 1998Return made up to 10/11/98; full list of members (11 pages)
12 November 1998Return made up to 10/11/98; full list of members (11 pages)
25 March 1998Accounts for a small company made up to 31 March 1997 (9 pages)
25 March 1998Accounts for a small company made up to 31 March 1997 (9 pages)
13 November 1997Return made up to 10/11/97; full list of members (11 pages)
13 November 1997Return made up to 10/11/97; full list of members (11 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
12 November 1996Return made up to 10/11/96; full list of members (11 pages)
12 November 1996Return made up to 10/11/96; full list of members (11 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
14 November 1995Return made up to 10/11/95; full list of members (20 pages)
14 November 1995Return made up to 10/11/95; full list of members (20 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
13 September 1994Particulars of mortgage/charge (6 pages)
13 September 1994Particulars of mortgage/charge (6 pages)
30 April 1937Incorporation (13 pages)