London
W1T 6LQ
Secretary Name | Christine Susan Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2001(54 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Nicholas Charles Bradbeer |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(63 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Miss Christine Susan Walters |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(69 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Thomas Francis Frederick Taylor |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(45 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 26 February 2010) |
Role | Solicitor |
Correspondence Address | 77 Hornsey Lane Highgate London N6 5LQ |
Secretary Name | Thomas Francis Frederick Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(45 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 07 August 2008) |
Role | Company Director |
Correspondence Address | 77 Hornsey Lane Highgate London N6 5LQ |
Telephone | 01271 865422 |
---|---|
Telephone region | Barnstaple |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
53.6k at £1 | Anthony Stuart Copping Joyce 100.00% Ordinary |
---|---|
1 at £1 | Nicholas Charles Bradbeer 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,921,456 |
Gross Profit | £1,381,560 |
Net Worth | £41,059,336 |
Cash | £549,702 |
Current Liabilities | £2,306,301 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
23 February 1948 | Delivered on: 2 March 1948 Satisfied on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc.,. Particulars: 19, beresford road, highbury, london, N5. Fully Satisfied |
---|---|
18 February 1948 | Delivered on: 2 March 1948 Satisfied on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc.,. Particulars: 22,23 & 24, camden dwellings, york way, islington & pond at rear. Fully Satisfied |
18 February 1948 | Delivered on: 2 March 1948 Satisfied on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc.,. Particulars: St hilda, 7 edale, alexandra road, shenley, herts. Fully Satisfied |
18 February 1948 | Delivered on: 2 March 1948 Satisfied on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc.,. Particulars: 90,90A & 92, gillespie road, islington. Fully Satisfied |
18 February 1948 | Delivered on: 2 March 1948 Satisfied on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc.,. Particulars: 30, colden street, poplar. Fully Satisfied |
20 January 1982 | Delivered on: 20 January 1982 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: 92 high street islington, N1. L b of islington. Title no 149429. Fully Satisfied |
20 January 2004 | Delivered on: 29 January 2004 Satisfied on: 12 August 2005 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: 6 duke humphrey road blackheath london t/n SGL36420. 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 July 2001 | Delivered on: 2 August 2001 Satisfied on: 21 July 2012 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: 92-102 (even) high street, 1-11 (inclusive) bishops walk and 1-10 queens court tewkesbury gloucestershire t/n GR42008. 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 |
22 July 1998 | Delivered on: 6 August 1998 Satisfied on: 21 September 2001 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: 49 courtenay street newton abbot deveon t/n DN236437. Fully Satisfied |
22 July 1998 | Delivered on: 6 August 1998 Satisfied on: 21 September 2001 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: 11 duke street dartmouth devon t/no.DN331195. Fully Satisfied |
22 July 1998 | Delivered on: 6 August 1998 Satisfied on: 19 July 2001 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets present and future. Fully Satisfied |
6 November 1997 | Delivered on: 19 November 1997 Satisfied on: 21 September 2001 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: 328 and 329 upper street islington l/b of islington t/n NGL520590. Fully Satisfied |
6 November 1997 | Delivered on: 19 November 1997 Satisfied on: 21 September 2001 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: 92-102(Consecutive) high street 1-11(inclusive) bishops walk and 1-10(inclusive) queens court tewkesbury gloucestershire t/n GR42008. Fully Satisfied |
6 November 1997 | Delivered on: 19 November 1997 Satisfied on: 21 February 2001 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: Land and buildings on the west side of central avenue lee mill devon t/no: DN121069. Fully Satisfied |
25 January 1979 | Delivered on: 25 January 1979 Satisfied on: 16 August 1991 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: Freehold property known as 15,17,19,21,23 ferme park rd., N4. london borough of harringey. Title nos mx 444841 mx 153784. Fully Satisfied |
14 February 1996 | Delivered on: 23 February 1996 Satisfied on: 9 March 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
10 March 1992 | Delivered on: 25 March 1992 Satisfied on: 21 September 2001 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: 23 compton terrace and ornamental gardens,london borough of islington t/no.ngl 554326. Fully Satisfied |
10 March 1992 | Delivered on: 25 March 1992 Satisfied on: 21 September 2001 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: 105A seven sisters road,london borough of islington t/no 299355. Fully Satisfied |
2 March 1989 | Delivered on: 15 March 1989 Satisfied on: 21 September 2001 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: 15,17,19,21 and 23. ferme park road hornsey borough of haringey (title no mx 444841). Fully Satisfied |
30 May 1986 | Delivered on: 11 June 1986 Satisfied on: 21 September 2001 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: 330 upper st, islington london N1. Fully Satisfied |
18 February 1986 | Delivered on: 24 February 1986 Satisfied on: 21 September 2001 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: 92 gillespie rd, l/b of islington (title no 161683). Fully Satisfied |
18 February 1986 | Delivered on: 24 February 1986 Satisfied on: 16 August 1991 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: 7,8,9 & 10 batemans row, l/b of hackney (title no 328688). Fully Satisfied |
20 February 1985 | Delivered on: 4 March 1985 Satisfied on: 21 September 2001 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: 1,2 & 3 station buildings bruce grove tottenham l/b of haringey title no ngl 326605. Fully Satisfied |
20 February 1985 | Delivered on: 4 March 1985 Satisfied on: 16 August 1991 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: 198 philip lane. Tottenham l/b of haringey title no mx 268126. Fully Satisfied |
20 February 1985 | Delivered on: 4 March 1985 Satisfied on: 21 September 2001 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: 675 high road. Tottenham l/b of haringey title no ngl 302773. Fully Satisfied |
17 July 1960 | Delivered on: 17 July 1960 Satisfied on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All money's due etc. Particulars: 2D halloway road and 5 to 9. highway bus. Islington, london. Title no. L.N. 79632. Fully Satisfied |
20 February 1985 | Delivered on: 4 March 1985 Satisfied on: 16 August 1991 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: 53 bavaira road. L/b of islington title no 40546. Fully Satisfied |
22 February 1985 | Delivered on: 1 March 1985 Satisfied on: 10 December 1988 Persons entitled: Lloyds 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: 15/23 ferme park rd, islington london N1. Fully Satisfied |
22 February 1985 | Delivered on: 1 March 1985 Satisfied on: 21 September 2001 Persons entitled: Lloyds 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: 328/329 upper st london N1. Fully Satisfied |
20 January 1982 | Delivered on: 1 February 1982 Satisfied on: 21 September 2001 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: 90, high street, islington, N1. L.B. of islington. Title no 88901. Fully Satisfied |
26 August 1948 | Delivered on: 2 July 1948 Satisfied on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc.,. Particulars: 12, culford road, de beauvoir town, hackney. Fully Satisfied |
26 August 1948 | Delivered on: 2 July 1948 Satisfied on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc.,. Particulars: 42,42A,44,44A,46,46A,48&48A, hillfield park, muswell hill, london. Fully Satisfied |
16 June 1948 | Delivered on: 28 June 1948 Satisfied on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All monies due etc. Particulars: 156, green lanes, stoke newington. Fully Satisfied |
12 May 1948 | Delivered on: 6 May 1948 Satisfied on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All monies due etc. Particulars: 92 and 94 hamilton rd. Golders green. Fully Satisfied |
12 May 1948 | Delivered on: 6 May 1948 Satisfied on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All monies due etc. Particulars: 48 woodstock ave hendon. Fully Satisfied |
12 May 1948 | Delivered on: 6 May 1948 Satisfied on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All monies due etc. Particulars: 138 & 140 colinsdale ave hendon. Fully Satisfied |
29 November 1948 | Delivered on: 29 November 1948 Satisfied on: 16 August 1991 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All money's due etc. Particulars: 4,5 and 7 edison rd. Hounslow. T/n mx 112261. Fully Satisfied |
9 December 2014 | Delivered on: 10 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land with title number AGL276777 in administrative area of islington. Outstanding |
9 December 2014 | Delivered on: 10 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land with title number NGL520590 in administrative area of islington. Outstanding |
9 December 2014 | Delivered on: 10 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land with title number NGL408918 in administrative area of camden. Outstanding |
7 February 2011 | Delivered on: 11 February 2011 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: F/H property k/a 92-102 (even numbers) high street 1-11 (inclusive) bishops's walk and 1-10 (inclusive) queen's court tewkesbury t/no GR242662. Outstanding |
28 September 2023 | Group of companies' accounts made up to 31 March 2023 (32 pages) |
---|---|
3 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
11 January 2023 | Group of companies' accounts made up to 31 March 2022 (31 pages) |
1 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
10 November 2021 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
16 December 2020 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
4 September 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
27 September 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
5 July 2017 | Notification of Anthony Stuart Copping Joyce as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Anthony Stuart Copping Joyce as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 October 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
12 October 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
9 September 2016 | Appointment of Miss Christine Susan Walters as a director on 13 July 2016 (2 pages) |
9 September 2016 | Appointment of Miss Christine Susan Walters as a director on 13 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Secretary's details changed for Christine Susan Walters on 1 April 2016 (1 page) |
28 June 2016 | Secretary's details changed for Christine Susan Walters on 1 April 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Anthony Stuart Copping Joyce on 1 April 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Anthony Stuart Copping Joyce on 1 April 2016 (2 pages) |
28 August 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
28 August 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
10 December 2014 | Registration of charge 004308530041, created on 9 December 2014 (7 pages) |
10 December 2014 | Registration of charge 004308530040, created on 9 December 2014 (8 pages) |
10 December 2014 | Registration of charge 004308530039, created on 9 December 2014 (8 pages) |
10 December 2014 | Registration of charge 004308530039, created on 9 December 2014 (8 pages) |
10 December 2014 | Registration of charge 004308530041, created on 9 December 2014 (7 pages) |
10 December 2014 | Registration of charge 004308530040, created on 9 December 2014 (8 pages) |
10 December 2014 | Registration of charge 004308530041, created on 9 December 2014 (7 pages) |
10 December 2014 | Registration of charge 004308530039, created on 9 December 2014 (8 pages) |
10 December 2014 | Registration of charge 004308530040, created on 9 December 2014 (8 pages) |
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 September 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
2 September 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
24 August 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
19 August 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
19 August 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
14 September 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
14 September 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Appointment of Nicholas Charles Bradbeer as a director (3 pages) |
30 March 2010 | Appointment of Nicholas Charles Bradbeer as a director (3 pages) |
25 March 2010 | Termination of appointment of Thomas Taylor as a director (1 page) |
25 March 2010 | Termination of appointment of Thomas Taylor as a director (1 page) |
19 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
29 June 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
29 June 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
19 August 2008 | Appointment terminated secretary thomas taylor (1 page) |
19 August 2008 | Appointment terminated secretary thomas taylor (1 page) |
12 August 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
12 August 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
23 August 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
23 August 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
31 July 2007 | Return made up to 01/08/07; full list of members (3 pages) |
31 July 2007 | Return made up to 01/08/07; full list of members (3 pages) |
13 October 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
13 October 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
10 May 2006 | £ ic 58587/53587 15/03/06 £ sr 5000@1=5000 (2 pages) |
10 May 2006 | £ nc 103000/98000 15/03/06 (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | £ nc 103000/98000 15/03/06 (1 page) |
10 May 2006 | £ ic 58587/53587 15/03/06 £ sr 5000@1=5000 (2 pages) |
10 May 2006 | Resolutions
|
12 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
11 August 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
5 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
5 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
27 October 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
27 October 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
29 January 2004 | Particulars of mortgage/charge (4 pages) |
29 January 2004 | Particulars of mortgage/charge (4 pages) |
15 January 2004 | £ ic 75000/58587 05/01/04 £ sr 16413@1=16413 (2 pages) |
15 January 2004 | £ ic 75000/58587 05/01/04 £ sr 16413@1=16413 (2 pages) |
24 September 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
24 September 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
11 September 2002 | Return made up to 01/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 01/08/02; full list of members (6 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 29-30 fitzroy square london W1P 5HH (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 29-30 fitzroy square london W1P 5HH (1 page) |
5 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
5 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
6 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | £ ic 78500/75000 05/06/01 £ sr 3500@1=3500 (1 page) |
11 July 2001 | Nc dec already adjusted 05/06/01 (1 page) |
11 July 2001 | Nc dec already adjusted 05/06/01 (1 page) |
11 July 2001 | £ ic 78500/75000 05/06/01 £ sr 3500@1=3500 (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Resolutions
|
8 May 2001 | £ ic 82000/78500 22/03/01 £ sr 3500@1=3500 (1 page) |
8 May 2001 | £ ic 82000/78500 22/03/01 £ sr 3500@1=3500 (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | £ nc 110000/106500 22/03/01 (1 page) |
25 April 2001 | £ nc 110000/106500 22/03/01 (1 page) |
25 April 2001 | Resolutions
|
21 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
11 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
4 August 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
4 August 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
16 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
16 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
4 August 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
4 August 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
28 August 1998 | Return made up to 01/08/98; full list of members (7 pages) |
28 August 1998 | Return made up to 01/08/98; full list of members (7 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
4 August 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
9 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
18 September 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
15 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
15 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
18 April 1997 | £ ic 85000/82000 07/04/97 £ sr 3000@1=3000 (1 page) |
18 April 1997 | £ ic 85000/82000 07/04/97 £ sr 3000@1=3000 (1 page) |
23 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
23 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
14 August 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
14 August 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1995 | Return made up to 01/08/95; full list of members (14 pages) |
11 August 1995 | Return made up to 01/08/95; full list of members (14 pages) |
12 May 1995 | £ ic 94300/85000 06/04/95 £ sr 9300@1=9300 (1 page) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
12 May 1995 | £ ic 94300/85000 06/04/95 £ sr 9300@1=9300 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
14 October 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 October 1988 | Re-registration of Memorandum and Articles (14 pages) |
14 October 1988 | Re-registration of Memorandum and Articles (14 pages) |
14 October 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 November 1983 | Company name changed\certificate issued on 29/11/83 (2 pages) |
29 November 1983 | Company name changed\certificate issued on 29/11/83 (2 pages) |
8 March 1947 | Incorporation (15 pages) |
8 March 1947 | Incorporation (15 pages) |