London
N3 1XW
Director Name | Mr Lionel Gerald Curry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(71 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | CP Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2006(69 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | 380 Kenton Road Harrow Middlesex HA3 8DP |
Secretary Name | Mrs Diane Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(54 years after company formation) |
Appointment Duration | 15 years (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 51 Uphill Road Mill Hill London NW7 4PR |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
834 at £1 | B. Webber Holdings LTD 55.60% Preference |
---|---|
666 at £1 | B. Webber Holdings LTD 44.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £835 |
Current Liabilities | £834 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
14 June 1988 | Delivered on: 23 June 1988 Satisfied on: 13 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company and/or marksmen properties limited to the chargee on any account whatsoever. Particulars: The chargor's interest & estate in the f/hold property k/a 98 long street, tetbury, gloucestershire. Fully Satisfied |
---|---|
22 December 1987 | Delivered on: 5 January 1988 Satisfied on: 13 March 2004 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: 12 queensway & 9 the quadrant stevenage hertfordshire. Fully Satisfied |
9 April 1987 | Delivered on: 30 April 1987 Satisfied on: 13 March 2004 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: 4 market place hertford hertfordshire. Fully Satisfied |
24 June 1983 | Delivered on: 6 July 1983 Satisfied on: 13 March 2004 Persons entitled: Sumstock Limited. Classification: Security schedule Secured details: Securing all monies due or to become due from the company pursuant to a master conditional sale agreement dated 31.5.83. Particulars: Fixed charge over all the buyers rights title and interest in the assets as described in the conditional sale agreement (see doc M71). Fully Satisfied |
31 May 1983 | Delivered on: 20 June 1983 Satisfied on: 13 March 2004 Persons entitled: Sumstock Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a master conditional sale agreement dated 31ST may, 1983. Particulars: Fixed charge over all the buyers rights title and interest in the assets as described in the conditional sale agreement. (See doc M70). Fully Satisfied |
25 October 1982 | Delivered on: 9 November 1982 Satisfied on: 21 January 1994 Persons entitled: Sumstock Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 25.10.82. Particulars: All the company's rights title benefit and interest to and in all leases entered into by the company. Fully Satisfied |
22 May 1981 | Delivered on: 9 June 1981 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: Leasehold land lying on the north east side of camley street, camden, london borough of camden. Title no-. Ngl 371242. Fully Satisfied |
29 November 2002 | Delivered on: 5 December 2002 Satisfied on: 4 February 2004 Persons entitled: Adam & Company PLC Classification: Third party legal charge Secured details: All monies due or to become due from nigel spencer sloam, john david webber, diane webber, daniel alexander webber and kate sara webber as trustees of the j webber finance limited (1983) pension scheme to the chargee on any account whatsoever. Particulars: Units 12/13 south hampshire industrial park, salisbury road, testwood, totton and parking spaces t/n HP469811 all the plant and machinery and fixtures and fittings of the company now and in the future at the property. All furniture furnishings equipment tools and other chattels of the mortgagor now and in the future at the property and not regularly disposed of in the ordinary course of business. The goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets. Fully Satisfied |
18 October 2002 | Delivered on: 1 November 2002 Satisfied on: 1 May 2003 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Kingsbridge house 130 marsh road pinner middlesex and all plant machinery and fixtures and fittings, all furniture furnishings equipment tools and other chattels. See the mortgage charge document for full details. Fully Satisfied |
31 March 2000 | Delivered on: 11 April 2000 Satisfied on: 13 March 2004 Persons entitled: Bristol & West PLC Classification: Commercial mortgage 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 property known as land and buildings on the south west side of burley road (otherwise known as 5 burley road, leeds, west yorkshire (title number YWE22621) all buildings and fixtures and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2000 | Delivered on: 11 April 2000 Satisfied on: 13 March 2004 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the right, title benefit and interest all rent licence fees or other sums of money. See the mortgage charge document for full details. Fully Satisfied |
15 June 1971 | Delivered on: 6 July 1971 Satisfied on: 13 March 2004 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: Workshop & factory on the north side of tyssen passage, hackney london title no 356096. Fully Satisfied |
13 March 2000 | Delivered on: 23 March 2000 Satisfied on: 13 March 2004 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or michael goldmeier to the chargee on any account whatsoever. Particulars: F/H 45 spring gardens buxton derbyshire SK17 6BJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 December 1998 | Delivered on: 12 January 1999 Satisfied on: 13 March 2004 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 12 queensway & 9 the quadrant stevenage together with all the plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels and all the goodwill and the proceeds of any insurance. Fully Satisfied |
31 December 1998 | Delivered on: 12 January 1999 Satisfied on: 13 March 2004 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4 market place hertford together with all the plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels and all the goodwill and the proceeds of any insurance. Fully Satisfied |
31 December 1998 | Delivered on: 12 January 1999 Satisfied on: 13 March 2004 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 100-102 elm grove southsea portsmouth hampshire together with all the plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels and all the goodwill and the proceeds of any insurance. Fully Satisfied |
9 November 1993 | Delivered on: 17 November 1993 Satisfied on: 19 December 2007 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become from the company and/or michael goldmeier to the chargee on any account whatsoever. Particulars: All the company's interest in 14/14A chapel street petersfield t/no HP16483 and HP403030 together with all fixtures whatsoever now or at any time affixed or attached to that property. Fully Satisfied |
15 June 1971 | Delivered on: 6 July 1991 Satisfied on: 13 March 2004 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: 238 kingsland rd, hackney, london. Fully Satisfied |
17 January 1991 | Delivered on: 1 February 1991 Satisfied on: 13 March 2004 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 13 sovereign mews scout way london NW7. Fully Satisfied |
9 October 1990 | Delivered on: 19 October 1990 Satisfied on: 14 October 2003 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: 100-102 elm grove southsea, hampshire t/n:- 164033. Fully Satisfied |
21 November 1989 | Delivered on: 5 December 1989 Satisfied on: 13 March 2004 Persons entitled: Aitken Hume Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 81 (C22) riverside the medway city estate, chatham kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1988 | Delivered on: 11 November 1988 Satisfied on: 14 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or marksmen propertied LTD to the chargee on any account whatsoever. Particulars: 100 and 102 elm grove, southsea, hampshire title no. Hp 164033. Fully Satisfied |
15 June 1971 | Delivered on: 6 July 1971 Satisfied on: 13 March 2004 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: 240, kingsland rd shoreditch london. Fully Satisfied |
16 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
12 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 August 2019 | Director's details changed for Mr Lionel Gerald Curry on 1 July 2019 (2 pages) |
7 June 2019 | Registered office address changed from Suite 1, 1st Floor 1 Duchess Street London W1W 6AN to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 7 June 2019 (1 page) |
25 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr John David Webber on 1 January 2015 (2 pages) |
14 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr John David Webber on 1 January 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr John David Webber on 1 January 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2014 | Registered office address changed from 380 Kenton Road Harrow Middlesex HA3 8DP to Suite 1, 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 380 Kenton Road Harrow Middlesex HA3 8DP to Suite 1, 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 380 Kenton Road Harrow Middlesex HA3 8DP to Suite 1, 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 November 2012 | Secretary's details changed for Cp Secretaries Limited on 12 November 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Cp Secretaries Limited on 12 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Registered office address changed from 87 Wimpole Street London W1G 9RL on 12 November 2012 (1 page) |
12 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Registered office address changed from 87 Wimpole Street London W1G 9RL on 12 November 2012 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Secretary's details changed for Cp Secretaries Limited on 31 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Secretary's details changed for Cp Secretaries Limited on 31 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 November 2008 | Director appointed lionel gerald curry (2 pages) |
17 November 2008 | Director appointed lionel gerald curry (2 pages) |
18 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
28 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
17 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Return made up to 31/08/06; full list of members
|
26 October 2006 | Return made up to 31/08/06; full list of members
|
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 51 uphill road mill hill london NW7 4PR (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 51 uphill road mill hill london NW7 4PR (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 October 2005 | Return made up to 31/08/05; full list of members
|
25 October 2005 | Return made up to 31/08/05; full list of members
|
16 November 2004 | Return made up to 31/08/04; full list of members (6 pages) |
16 November 2004 | Return made up to 31/08/04; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
17 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
20 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 80 great portland street london W1W 7NW (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 80 great portland street london W1W 7NW (1 page) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
4 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
4 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
25 October 2000 | Return made up to 31/08/00; full list of members
|
25 October 2000 | Return made up to 31/08/00; full list of members
|
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: 74 wimpole street london W1M 7DD (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 74 wimpole street london W1M 7DD (1 page) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 18-24 high street edgware middlesex HA8 7EQ (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 18-24 high street edgware middlesex HA8 7EQ (1 page) |
4 September 1998 | Return made up to 31/08/98; no change of members (5 pages) |
4 September 1998 | Return made up to 31/08/98; no change of members (5 pages) |
12 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
24 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 48 grays inn road london WC1X 8LT (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 48 grays inn road london WC1X 8LT (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 60 welbeck street london W1M 7HB (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 60 welbeck street london W1M 7HB (1 page) |
17 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
17 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 October 1995 | Return made up to 31/08/95; full list of members
|
4 October 1995 | Return made up to 31/08/95; full list of members
|