London
E5 9AR
Director Name | Mrs Hannah Zelda Weiss |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1992(55 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Director Name | Mr Shulem Zvi Englander |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(61 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Pinkus Naftali Englander |
---|---|
Status | Current |
Appointed | 25 January 2022(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mrs Sarah Englander |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(55 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(55 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Website | towngate.plc.uk |
---|---|
Telephone | 01440 526651 |
Telephone region | Haverhill |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
8.3k at £1 | Flatlands Investment Company LTD 90.91% Preference |
---|---|
830 at £1 | Flatlands Investment Company LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,212 |
Gross Profit | £35,434 |
Net Worth | £4,187,710 |
Cash | £46 |
Current Liabilities | £60,577 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
23 May 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1973 | Delivered 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 1940 | Delivered 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 1939 | Delivered 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 1938 | Delivered 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 1994 | Delivered 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 1937 | Delivered 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 1970 | Delivered 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 2022 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
20 January 2023 | Accounts for a small company made up to 31 March 2022 (18 pages) |
---|---|
16 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
10 November 2022 | Registration of charge 003274050028, created on 4 November 2022 (55 pages) |
23 September 2022 | Satisfaction of charge 19 in full (1 page) |
21 September 2022 | Satisfaction of charge 11 in full (1 page) |
21 September 2022 | Satisfaction of charge 13 in full (1 page) |
21 September 2022 | Satisfaction of charge 20 in full (1 page) |
21 September 2022 | Satisfaction of charge 22 in full (1 page) |
21 September 2022 | Satisfaction of charge 18 in full (1 page) |
21 September 2022 | Satisfaction of charge 17 in full (1 page) |
21 September 2022 | Satisfaction of charge 16 in full (1 page) |
21 September 2022 | Satisfaction of charge 12 in full (1 page) |
21 September 2022 | Satisfaction of charge 15 in full (1 page) |
21 September 2022 | Satisfaction of charge 6 in full (1 page) |
21 September 2022 | Satisfaction of charge 14 in full (1 page) |
25 January 2022 | Appointment of Pinkus Naftali Englander as a secretary on 25 January 2022 (2 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
12 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page) |
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
18 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
3 April 2019 | Statement of capital on 3 April 2019
|
26 March 2019 | Statement by Directors (1 page) |
26 March 2019 | Resolutions
|
26 March 2019 | Solvency Statement dated 06/03/19 (1 page) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
22 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
30 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
7 April 2017 | Registration of charge 003274050027, created on 30 March 2017 (20 pages) |
7 April 2017 | Registration of charge 003274050027, created on 30 March 2017 (20 pages) |
5 April 2017 | Registration of charge 003274050026, created on 30 March 2017 (30 pages) |
5 April 2017 | Registration of charge 003274050026, created on 30 March 2017 (30 pages) |
21 February 2017 | Full accounts made up to 31 March 2016 (15 pages) |
21 February 2017 | Full accounts made up to 31 March 2016 (15 pages) |
12 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
5 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
22 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
29 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
29 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
20 March 2012 | Full accounts made up to 31 March 2011 (15 pages) |
20 March 2012 | Full accounts made up to 31 March 2011 (15 pages) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
8 February 2010 | Statement of company's objects (2 pages) |
8 February 2010 | Statement of company's objects (2 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
11 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
11 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
13 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
10 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
10 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
8 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
8 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
22 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
14 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
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 | 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) |
15 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
15 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
14 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
14 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
15 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
13 October 2000 | Memorandum and Articles of Association (28 pages) |
13 October 2000 | Memorandum and Articles of Association (28 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
16 November 1999 | Return made up to 10/11/99; full list of members (14 pages) |
16 November 1999 | Return made up to 10/11/99; full list of members (14 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 January 1999 | New director appointed (3 pages) |
28 January 1999 | New director appointed (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Return made up to 10/11/98; full list of members (11 pages) |
12 November 1998 | Return made up to 10/11/98; full list of members (11 pages) |
25 March 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
25 March 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 November 1997 | Return made up to 10/11/97; full list of members (11 pages) |
13 November 1997 | Return made up to 10/11/97; full list of members (11 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
12 November 1996 | Return made up to 10/11/96; full list of members (11 pages) |
12 November 1996 | Return made up to 10/11/96; full list of members (11 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (20 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (20 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1994 | Particulars of mortgage/charge (6 pages) |
13 September 1994 | Particulars of mortgage/charge (6 pages) |
30 April 1937 | Incorporation (13 pages) |