London
W1W 5DR
Secretary Name | Miss Nita Desai |
---|---|
Status | Closed |
Appointed | 30 November 2011(65 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 March 2021) |
Role | Company Director |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Daniel James Riordan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Barnards Mead Barnards Hill Lane Seaton Devon EX12 2TE |
Director Name | David Abraham Schreiber |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 9 West Heath Road London NW3 7UX |
Director Name | Mrs Sara Schreiber |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 2nd Floor 3 Brent Cross Gardens London NW4 3RJ |
Secretary Name | Michael Lionel Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(45 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 March 2015) |
Role | Secretary |
Correspondence Address | The Exchange 2nd Floor 3 Brent Cross Gardens London NW4 3RJ |
Director Name | Michael Lionel Field |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(48 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2007) |
Role | Secretary |
Correspondence Address | 16 North Lodge Road Parkstone Poole Dorset BH14 9BB |
Website | schreibers.com/pages/1/ |
---|
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
22.4k at £1 | R. Morris 5.07% Ordinary |
---|---|
99.3k at £1 | Gateway Management (Bvi) LTD 22.48% Ordinary |
88.4k at £1 | D.a. Schreiber & G. Morris 20.00% Ordinary |
12k at £1 | G.s. Morris Discretionary Trust 2.71% Ordinary |
12k at £1 | R. Morris Discretionary Trust 2.71% Ordinary |
8.8k at £1 | G.s. Morris 2.00% Ordinary |
55.3k at £1 | Jarrow Holdings LTD 12.50% Ordinary |
55.3k at £1 | Vendore Holdings LTD 12.50% Ordinary |
44.3k at £1 | Northworld Holdings LTD 10.02% Ordinary |
44.2k at £1 | Schreiber Charitable Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,369,916 |
Cash | £2,514,968 |
Current Liabilities | £158,145 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 March 1988 | Delivered on: 16 March 1988 Satisfied on: 12 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 doughty street london borough of camden by way of legal mortgage of all legal interests and otherwise by way of specific equitable charge and by way of fixed charge fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
---|---|
25 February 1986 | Delivered on: 14 March 1986 Satisfied on: 21 November 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land & buildings on the n/w side of tenax road & the s/w side of guinness road, davyhulme lancashire t/n la 322554. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
31 January 1984 | Delivered on: 11 February 1984 Satisfied on: 18 November 1987 Persons entitled: Swi Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms by a deed of guarantee dated 24/1/84. Particulars: F/H land & buildings to the east of rye house station hoddesdon herts. Title no hd 5252 f/h land & buildings at rye house hoddesdon herts. F/h land & buildings known as rye house, hoddesdon herts. F/h land & buildings to the south or south west of river lea in the parishes of hoddesdon & stanstead abbots herts. F/h land & buildings known as rye house wharf hoddesdon herts. F/h land & buildings to the south east of rye road herts title no hd 13973. Fully Satisfied |
7 June 1983 | Delivered on: 23 June 1983 Satisfied on: 18 November 1987 Persons entitled: Williams & Glyn's 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: All those f/h pieces or parcels of land together with the buildings erected thereon known as rye house wharf hoddesdon herts. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
7 June 1983 | Delivered on: 23 June 1983 Satisfied on: 18 November 1987 Persons entitled: Williams & Glyn's 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: All that f/h land and buildings erected thereon lying to the east of rye house station hoddesdon hertfordshire t/n ad 5252. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
7 June 1983 | Delivered on: 23 June 1983 Satisfied on: 18 November 1987 Persons entitled: Williams & Glyn's 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: F/H land lying to the south east of rye road, hoddesdon hertfordshire, together with any buildings erected thereon t/n ad 13973 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
7 June 1983 | Delivered on: 23 June 1983 Satisfied on: 18 November 1987 Persons entitled: Williams & Glyn's 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: F/H land and buildings erected thereon known as rye house huddesdon hertfordshire together with all fixture whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
30 June 2003 | Delivered on: 4 July 2003 Satisfied on: 26 January 2008 Persons entitled: Ahli United Bank (UK) PLC Classification: Charge over shares Secured details: All monies due or to become due from the company or schreiber (marlborough house) limited and schreiber (bristol) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, all shares held by the chargor and all stocks shares warrants or other securities rights dividends monies interest or other property. See the mortgage charge document for full details. Fully Satisfied |
8 June 2001 | Delivered on: 27 June 2001 Satisfied on: 26 January 2008 Persons entitled: The United Bank of Kuwait PLC Classification: Charge over shares Secured details: All monies obligations and liabilities due or to become due from the company and/or schreiber (marlborough house) limited and/or schreiber (bristol) limited on any account whatsoever pursuant to a facility letter dated 11 may 2001. Particulars: All shares held by schreiber holdings limited in schreiber (marlborough house) limited and/or schreiber (bristol) limited, all stocks shares warrants or other securities rights dividends monies interest or other property, any shares stock debentures warrants options. Fully Satisfied |
11 September 1995 | Delivered on: 22 September 1995 Satisfied on: 12 February 2014 Persons entitled: Westfalische Hypothekenbank Aktiengesellschaft Classification: Security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document except for any obligation which, if it were so included, would result in this deed contravening section 151 of the companies act 1985. Particulars: All f/h property k/a 160-163 friar street reading berkshire t/no. BK215293 and all buildings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
7 June 1983 | Delivered on: 23 June 1983 Satisfied on: 18 November 1987 Persons entitled: Williams & Glyn's 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: F/H land and buildings thereon lying on the south or south west side of the river lea situate in the parishes of hoddesdon & henstead abbots hertfordshire comprising an area of approx 6 acres. Together with all fixtures whatever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
23 June 1995 | Delivered on: 5 July 1995 Satisfied on: 26 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a charles ii house headlands road wakefield west yorkshire t/n WYK532486 and all that l/h land and buildings k/a king charles ii houdse headlands road pontefract wakefield west yorkshire t/n WYK20441 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 September 1994 | Delivered on: 9 September 1994 Satisfied on: 26 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £2,000,000 credited to account number/designation 20006121 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account. Fully Satisfied |
30 May 1990 | Delivered on: 31 March 1990 Satisfied on: 12 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north west side of astmoor road runcorn in the county of cheshire t/n ch 292963 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1989 | Delivered on: 25 August 1989 Satisfied on: 12 July 1994 Persons entitled: North of England Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 21/23 head street and 11 church street colchester. Fully Satisfied |
9 August 1989 | Delivered on: 10 August 1989 Satisfied on: 12 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at and k/a trinity gardens 9-11 bromham road bedford county of bedfordshire. Fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
9 August 1989 | Delivered on: 10 August 1989 Satisfied on: 12 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being land and buildings on the north side of clarence lane in the city of sheffield title no:- ywe 33072 (please sea form 395 for full details). Fully Satisfied |
9 August 1989 | Delivered on: 10 August 1989 Satisfied on: 12 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a clarendon house victoria avenue harrogate county of north yorkshire. Fixed charge the plant, machinery, fixtures, fittings,furniture, equipment, implements and utensils. Fully Satisfied |
9 June 1988 | Delivered on: 11 June 1988 Satisfied on: 12 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings on the west side of high street barkingside l/borough of redbridge (to the full extent of the montgagor's interest in the property of its proceeds of sale) fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1988 | Delivered on: 20 May 1988 Satisfied on: 22 December 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wellington house trust road waltham cross herefordshire together with fixed charge the plant machinery fixtures fittings furniture equipment implements & utensils. Fully Satisfied |
15 March 1988 | Delivered on: 16 March 1988 Satisfied on: 12 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29 and 30 fitzroy square london borough of camden by way of legal mortgage of all legal interests and otherwise by way of specific equitable charge. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
7 June 1983 | Delivered on: 23 June 1983 Satisfied on: 18 November 1987 Persons entitled: Williams & Glyn's 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: All that f/h land and the buildings erected thereon situate of rye house, hoddesdon, hertfordshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property of any part thereof other than trade machinery an defined by section 5 of the bills of sale act 1878. e act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
---|---|
17 March 2020 | Registered office address changed from The Exchange 2nd Floor 3 Brent Cross Gardens London NW4 3RJ to Devonshire House 1 Devonshire Street London W1W 5DR on 17 March 2020 (1 page) |
11 December 2019 | Appointment of a voluntary liquidator (3 pages) |
11 December 2019 | Declaration of solvency (5 pages) |
11 December 2019 | Resolutions
|
3 December 2019 | Termination of appointment of Sara Schreiber as a director on 28 November 2019 (1 page) |
27 November 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
15 November 2019 | Confirmation statement made on 1 November 2019 with updates (6 pages) |
15 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Termination of appointment of Michael Lionel Field as a secretary on 1 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Michael Lionel Field as a secretary on 1 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Michael Lionel Field as a secretary on 1 March 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Registered office address changed from Po Box 35547 the Exchange 4 Brent Cross Gardens London NW4 3WH to The Exchange 2Nd Floor 3 Brent Cross Gardens London NW4 3RJ on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Po Box 35547 the Exchange 4 Brent Cross Gardens London NW4 3WH to The Exchange 2Nd Floor 3 Brent Cross Gardens London NW4 3RJ on 6 November 2014 (1 page) |
6 November 2014 | Director's details changed for Mrs Sara Schreiber on 1 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Graham Shurek Morris on 1 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Graham Shurek Morris on 1 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from Po Box 35547 the Exchange 4 Brent Cross Gardens London NW4 3WH to The Exchange 2Nd Floor 3 Brent Cross Gardens London NW4 3RJ on 6 November 2014 (1 page) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Mr Graham Shurek Morris on 1 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Mrs Sara Schreiber on 1 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Mrs Sara Schreiber on 1 November 2014 (2 pages) |
12 February 2014 | Satisfaction of charge 20 in full (1 page) |
12 February 2014 | Satisfaction of charge 20 in full (1 page) |
12 February 2014 | Satisfaction of charge 13 in full (1 page) |
12 February 2014 | Satisfaction of charge 13 in full (1 page) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Secretary's details changed for Michael Lionel Field on 5 December 2011 (1 page) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Secretary's details changed for Michael Lionel Field on 5 December 2011 (1 page) |
18 January 2012 | Secretary's details changed for Michael Lionel Field on 5 December 2011 (1 page) |
30 November 2011 | Appointment of Miss Nita Desai as a secretary (1 page) |
30 November 2011 | Appointment of Miss Nita Desai as a secretary (1 page) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
15 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
15 September 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
25 November 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
25 November 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
21 November 2009 | Director's details changed for Mr Graham Shurek Morris on 20 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (10 pages) |
21 November 2009 | Director's details changed for Mr Graham Shurek Morris on 20 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (10 pages) |
21 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (10 pages) |
21 November 2009 | Director's details changed for Mrs Sara Schreiber on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Mrs Sara Schreiber on 20 November 2009 (2 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (12 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (12 pages) |
24 November 2008 | Return made up to 01/11/08; full list of members (11 pages) |
24 November 2008 | Return made up to 01/11/08; full list of members (11 pages) |
27 October 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
27 October 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
13 November 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
12 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
12 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
27 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
27 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
20 November 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
15 November 2005 | Return made up to 01/11/05; full list of members (5 pages) |
15 November 2005 | Return made up to 01/11/05; full list of members (5 pages) |
19 October 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
19 October 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
19 November 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
19 November 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (12 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (12 pages) |
9 December 2003 | Return made up to 01/11/03; full list of members (12 pages) |
9 December 2003 | Return made up to 01/11/03; full list of members (12 pages) |
13 October 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
13 October 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Return made up to 01/11/02; full list of members (12 pages) |
28 November 2002 | Return made up to 01/11/02; full list of members (12 pages) |
20 November 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
20 November 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 9 west heath road hampstead london NW3 7UX (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 9 west heath road hampstead london NW3 7UX (1 page) |
11 June 2002 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
11 June 2002 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
30 November 2001 | Return made up to 01/11/01; full list of members (13 pages) |
30 November 2001 | Return made up to 01/11/01; full list of members (13 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
24 November 2000 | Return made up to 01/11/00; full list of members (12 pages) |
24 November 2000 | Return made up to 01/11/00; full list of members (12 pages) |
16 October 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
16 October 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
1 December 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
1 December 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
29 November 1999 | Return made up to 01/11/99; full list of members
|
29 November 1999 | Return made up to 01/11/99; full list of members
|
26 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
26 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
23 November 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
23 November 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
4 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
21 November 1997 | Full group accounts made up to 31 March 1997 (31 pages) |
21 November 1997 | Full group accounts made up to 31 March 1997 (31 pages) |
11 March 1997 | Company name changed schreiber securities LIMITED\certificate issued on 11/03/97 (2 pages) |
11 March 1997 | Company name changed schreiber securities LIMITED\certificate issued on 11/03/97 (2 pages) |
23 December 1996 | Return made up to 01/11/96; full list of members
|
23 December 1996 | Return made up to 01/11/96; full list of members
|
29 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
22 September 1995 | Particulars of mortgage/charge (12 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
22 September 1995 | Particulars of mortgage/charge (12 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (4 pages) |
23 December 1994 | Memorandum and Articles of Association (10 pages) |
23 December 1994 | Memorandum and Articles of Association (10 pages) |
8 November 1992 | Return made up to 01/11/92; no change of members (4 pages) |
8 November 1992 | Return made up to 01/11/92; no change of members (4 pages) |
19 October 1987 | Company name changed schreiber industries LIMITED\certificate issued on 20/10/87 (2 pages) |
19 October 1987 | Company name changed schreiber industries LIMITED\certificate issued on 20/10/87 (2 pages) |
3 November 1972 | Company name changed\certificate issued on 03/11/72 (2 pages) |
3 November 1972 | Company name changed\certificate issued on 03/11/72 (2 pages) |
19 July 1954 | Company name changed\certificate issued on 19/07/54 (3 pages) |
19 July 1954 | Company name changed\certificate issued on 19/07/54 (3 pages) |
19 July 1946 | Certificate of incorporation (17 pages) |
19 July 1946 | Certificate of incorporation (17 pages) |
19 July 1946 | Incorporation (17 pages) |
19 July 1946 | Incorporation (17 pages) |