London
EC1V 4LY
Director Name | Hamilton Gaul |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2012(64 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | Mr Michael Joseph Mount |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | Alexis Harriet Gaul |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(45 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 14 December 1998) |
Role | Fashion Editor |
Correspondence Address | 11 Carlyle Square London SW3 6EX |
Director Name | Mr Simon Jeremy Gaul |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(45 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 11 Carlyle Square London SW3 6EX |
Director Name | Timothy David Kyrle Simond |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 1998) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 153 Old Church Street London SW3 6EB |
Director Name | Adam Case |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(50 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | Mr Brian Davis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(50 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | John Gerald William Chalmers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(52 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Napier Avenue London E14 3QB |
Director Name | Helen Margaret Marshall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | 89a Queensway Orpington Kent BR5 1DQ |
Director Name | Harry Walford Vine |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(53 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 17 October 2009) |
Role | Manager |
Correspondence Address | 5 Manor Road North Wallington Surrey SM6 7NS |
Secretary Name | John Gerald William Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(58 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Napier Avenue London E14 3QB |
Director Name | Mr Ian Donald Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2009(61 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 2016) |
Role | Artist Designer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Inman Road London SW18 3BB |
Director Name | Mr Simon Jeremy Gaul |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1993(45 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 January 2006) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Telephone | 020 73524748 |
---|---|
Telephone region | London |
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
49.5k at £1 | European Enterprises LTD 99.00% Ordinary |
---|---|
500 at £1 | Trialex LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £368,439 |
Gross Profit | £244,680 |
Net Worth | £7,294,383 |
Cash | £62,367 |
Current Liabilities | £4,470,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
17 February 1989 | Delivered on: 3 February 1989 Satisfied on: 10 November 2011 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Weimar mews, 10 weimar street london SW15. Fully Satisfied |
---|---|
3 January 1989 | Delivered on: 19 January 1989 Satisfied on: 10 November 2011 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206 & 208 latimer road kensington london W1. Fully Satisfied |
1 March 1988 | Delivered on: 11 March 1988 Satisfied on: 10 November 2011 Persons entitled: Credit Lyonnais 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 dovedale studio at the rear of 465 battersea park road london SW11. Fully Satisfied |
30 October 1963 | Delivered on: 11 November 1963 Satisfied on: 10 November 2011 Persons entitled: Inworth Finance & Mortgage Co. LTD. Classification: Legal charge Secured details: £6,000. Particulars: 42, carnaby street london W1. Fully Satisfied |
1 November 1963 | Delivered on: 11 November 1963 Satisfied on: 10 November 2011 Persons entitled: Inworth Finance & Mortgage Co. LTD. Classification: Legal charge Secured details: £10,000. Particulars: 107A, 109 & 111 newington causeway, london. S.E.1. Fully Satisfied |
14 February 1955 | Delivered on: 11 December 1961 Satisfied on: 10 November 2011 Persons entitled: United Friendly Insurance Company LTD. Classification: Legal charge Secured details: £2,780 18S. 3D (owing). Particulars: 51, holland park mews, kensington, london. Fully Satisfied |
7 June 2000 | Delivered on: 10 June 2000 Satisfied on: 13 April 2006 Persons entitled: Hsbc Investment Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 fulham high street london SW6 3JH. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 March 1999 | Delivered on: 19 March 1999 Satisfied on: 10 November 2011 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution (supplemental to a legal mortgage dated 6TH march 1998) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 atherstone mews kensington london t/no.LN223402. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 March 1999 | Delivered on: 19 March 1999 Satisfied on: 10 November 2011 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution (supplemental to a legal mortgage dated 6TH march 1998) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bourne works 10 weimar street london t/no.SGL255640. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 March 1999 | Delivered on: 19 March 1999 Satisfied on: 10 November 2011 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution (supplemental to a legal mortgage dated 6TH march 1998) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 station approach west byfleet surrey t/no.SY499327. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 March 1999 | Delivered on: 19 March 1999 Satisfied on: 10 November 2011 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution (supplemental to a legal mortgage dated 6TH march 1998) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2.12 & 2.13, plaza 535 kings road, chelsea london t/nos.NGL675543 & NGL675544. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 March 1999 | Delivered on: 19 March 1999 Satisfied on: 10 November 2011 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution (supplemental to a legal mortgage dated 6TH march 1998) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 blenheim crescent london W11 t/no.LN177119. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 March 1999 | Delivered on: 19 March 1999 Satisfied on: 10 November 2011 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution (supplemental to a legal mortgage dated 6TH march 1998) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The electric cinema portobello road nottimg hill london W11 t/no.NGL118155. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 March 1999 | Delivered on: 19 March 1999 Satisfied on: 10 November 2011 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution (supplemental to a legal mortgage dated 11TH march 1998) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 high street and 51 surrey street croydon t/no.SGL529990. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 August 1959 | Delivered on: 7 August 1959 Satisfied on: 10 November 2011 Persons entitled: Alliance Building Society Classification: Further charge Secured details: £12,000. Particulars: Properties situate at doncaster, yorks. (See doc 29 for details). Fully Satisfied |
15 March 1999 | Delivered on: 19 March 1999 Satisfied on: 10 November 2011 Persons entitled: Hsbc Investment Bank PLC Classification: Deed of substitution (supplemental to a legal mortgage dated 11TH march 1998) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 220 latimer road kensington london W10 t/no.NGL240111. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 March 1998 | Delivered on: 27 March 1998 Satisfied on: 13 April 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 blenheim crescent london W10 t/no;-LN177119. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 March 1998 | Delivered on: 27 March 1998 Satisfied on: 13 April 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 220 latimer road london W10 t/no;-NGL240111. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 March 1998 | Delivered on: 27 March 1998 Satisfied on: 13 April 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2.13 plaza 535 kings road london SW3 t/no;-ngl 675544. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 March 1998 | Delivered on: 27 March 1998 Satisfied on: 13 April 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2.12 plaza 535 kings road london SW3 t/no;-NGL675543. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 March 1998 | Delivered on: 27 March 1998 Satisfied on: 13 April 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 station approach west byfleet surrey t/o;-SY499327. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 March 1998 | Delivered on: 27 March 1998 Satisfied on: 13 April 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 high street and 51 surrey street croydon surrey t/no;-SGL529990. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 March 1998 | Delivered on: 27 March 1998 Satisfied on: 10 November 2011 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dovedale studios at rear of 465 battersea park road london SW11 t/no;-SGL485230. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 March 1998 | Delivered on: 27 March 1998 Satisfied on: 13 April 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 atherstone mews south kensington london NW7 t/no;-LN223402. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 March 1998 | Delivered on: 27 March 1998 Satisfied on: 10 November 2011 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The electric cinema portobello road london W11 t/no;-NGL118155. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 May 1948 | Delivered on: 3 June 1948 Satisfied on: 10 November 2011 Persons entitled: Alliance Building Society Classification: 2ND mortgage by way of collateral security for securing £32,900 due from edlington estates LTD secured by a legal charge dated 25/5/ 48. Secured details: See col. 1. Particulars: Property in oakland terrace, wellington rd., Nelson road, st. Johns road, gordon rd. Parish of edlington york. For particulars see doc. 8. Fully Satisfied |
11 March 1998 | Delivered on: 30 March 1998 Satisfied on: 13 April 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-4 hamilton court 10 weimar street london SW15 t/no.SGL255640. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 June 1996 | Delivered on: 11 June 1996 Satisfied on: 10 November 2011 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 willow lodge river gardens stevenage road london SW6. Fully Satisfied |
10 June 1996 | Delivered on: 11 June 1996 Satisfied on: 10 November 2011 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 weimar street putney london SW15. Fully Satisfied |
17 November 1995 | Delivered on: 21 November 1995 Satisfied on: 10 November 2011 Persons entitled: European Enterprises Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 atherstone mews london SW7,land at weimar mews,weimar street london SW15 units 212 & 213 plaza 535 kings road london SW10,8 willow lodge river gardens stevenage road london SW6 unit 4 dovedale studios london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 1990 | Delivered on: 11 December 1990 Satisfied on: 10 November 2011 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h premises k/a unit 2.12 at plaza 535, 535 kings road london SW10. Fully Satisfied |
7 December 1990 | Delivered on: 11 December 1990 Satisfied on: 10 November 2011 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h premises k/a unit 2.13 at plaza 535 535 kings road london SW10. Fully Satisfied |
12 March 1990 | Delivered on: 23 March 1990 Satisfied on: 10 November 2011 Persons entitled: Riggs Ap Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: George house on the south side of george street prestwich bury greater manchester t/no gm 244578 floating charge over. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1990 | Delivered on: 23 March 1990 Satisfied on: 10 November 2011 Persons entitled: Riggs Ap Bank Limited Classification: Charge of monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge as a continuing security all monies from time to time standing to the credit of any current deposit or other account which is maintained by the borrower with the bank or with any agent for the bank anywhere. Fully Satisfied |
15 February 1989 | Delivered on: 28 February 1989 Satisfied on: 10 November 2011 Persons entitled: Credit Lyonnais Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: George house, george street, prestwich, greater manchester and the land buildings to the south of george street, prestwich manchester. Fully Satisfied |
23 January 1989 | Delivered on: 3 February 1989 Satisfied on: 10 November 2011 Persons entitled: Credit Lyonnais Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) 21 atherstone mews london SW7. 2) 51 holland park mews london W14. 3) 162/162B dalston lane london E8. 40 8 justice walk london SW3.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 May 1948 | Delivered on: 3 June 1948 Satisfied on: 10 November 2011 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £22,800. Particulars: Property in oakland terrace wellington rad nelson road st. Johns road gordon rd. Edlington york. For particulars see document 7. Fully Satisfied |
12 November 2021 | Delivered on: 19 November 2021 Persons entitled: Lgt Bank LTD Classification: A registered charge Particulars: 2 hamilton court 10 weimar street london. Outstanding |
12 November 2021 | Delivered on: 19 November 2021 Persons entitled: Lgt Bank LTD Classification: A registered charge Particulars: 21 atherstone mews london. Outstanding |
12 November 2021 | Delivered on: 19 November 2021 Persons entitled: Lgt Bank LTD Classification: A registered charge Particulars: Land adjoining 10 weimar street, london. Outstanding |
12 November 2021 | Delivered on: 19 November 2021 Persons entitled: Lgt Bank LTD Classification: A registered charge Particulars: 4 hamilton court, 10 weimar street, london. Outstanding |
12 November 2021 | Delivered on: 19 November 2021 Persons entitled: Lgt Bank LTD Classification: A registered charge Particulars: 3 hamilton court, 10 weimar street, london. Outstanding |
12 November 2021 | Delivered on: 19 November 2021 Persons entitled: Lgt Bank LTD Classification: A registered charge Particulars: 1 hamilton court, 10 weimar street, london. Outstanding |
12 November 2021 | Delivered on: 16 November 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 40 brighton road, horsham, RH13 5BT and registered at the land registry with title absolute under title number WSX333747. All that freehold interest in the land and property known as 15 blenheim crescent, london, W11 2EE and registered at the land registry with title absolute under title number LN177119. All that freehold interest in the land and property known as 19 fulham high street, london, SW6 3JH and registered at the land registry with title absolute under title number NGL636005. All that freehold interest in the land and property known as 37 station approach, west byfleet, KT14 6NF and registered at the land registry with title absolute under title number SY499327. All that freehold interest in the land and property known as bank premises, market place, dewsbury, WF13 1DH and registered at the land registry with title absolute under title number WYK869725. All that freehold interest in the land and property known as 46 high street and 51 surrey street, croydon and registered at the land registry with title absolute under title number SGL529990. All that leasehold interest in the property known as 19 fulham high street, london, SW6 3JH and comprised in the lease dated 2 august 1991 and made between michael lawrence slater and rita poole (1) and jorge louis salkeld and catherine annick salkeld (2) as the same is registered at the land registry with title absolute under title number BGL1192. Outstanding |
18 July 2017 | Delivered on: 7 August 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All that land known as lloyds bank high street gillingham SP8 4AQ registered at land registry under title number DT238338. Outstanding |
19 July 2017 | Delivered on: 19 July 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All that leasehold property known as flat 1A 196 queensgate london SW7 5EU and registered at land registry as rear basement floor flat 196 queensgate london SW7 5EU with title number ngl 729699. Outstanding |
17 July 2017 | Delivered on: 19 July 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All that freehold land known as lloyds bank high street gillingham SP8 4AQ and registered at land registry under title number DT238338. Outstanding |
27 September 2016 | Delivered on: 4 October 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold property k/a 21 atherstone mews, london SW7 5BX as the same is registered at the land registry with title absolute under title number LN223402. Outstanding |
27 September 2016 | Delivered on: 4 October 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold property k/a 125-127 high street, stalham, norfolk NR12 9BB as the same is registered at the land registry with title absolute under title number NK334123. Outstanding |
27 September 2016 | Delivered on: 4 October 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold property k/a 15 blenheim crescent, london W11 2EE as the same is registered at the land registry with title absolute under title number LN177119. Outstanding |
27 September 2016 | Delivered on: 4 October 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold property k/a 46 high street, croydon CR0 1YB and 51 surrey street, croydon CR0 1RJ also known as 46 high street and 51 surrey street as the same is registered at the land registry with title absolute under title number SGL529990. Outstanding |
27 September 2016 | Delivered on: 4 October 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold property k/a 10 market place, dewsbury, york WF13 1DH also known as bank premises, market place, dewsbury WF13 1DH as the same is registered at the land registry with title absolute under title number WYK869725. Outstanding |
27 September 2016 | Delivered on: 4 October 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold property k/a 37 station approach, west byfleet, surrey KT14 6NF as the same is registered at the land registry with title absolute under title number SY499327. Outstanding |
27 September 2016 | Delivered on: 4 October 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold property known as 19 fulham high street, london SW6 3JH as the same is registered at the land registry with title absolute under title number NGL636005. Outstanding |
27 September 2016 | Delivered on: 4 October 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold property 1 to 4 hamilton court london SW15 1SJ k/a bourne works, 10 weimar street SW15 1SJ as the same is registered at the land registry with title number SGL255640. Outstanding |
27 September 2016 | Delivered on: 3 October 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Debenture- the whole and any part of the undertaking property and assets of the company charged by clause 1 of the debenture instrument dated 27 september 2016. Outstanding |
6 December 2011 | Delivered on: 15 December 2011 Persons entitled: C. Hoare & Co Classification: Standard security Secured details: £265,000.000 due or to become due from the company to the chargee. Particulars: All and whole the ground floor retail unit with the portion of the rear service yard lying to theback of the rear wall of the unit k/a and forming unit 1, 10 queensberry street dumfries scotland t/no DMF23049. Outstanding |
3 November 2011 | Delivered on: 12 November 2011 Persons entitled: C. Hoare & Co Classification: Legal charge Secured details: £865,000.00 due or to become due from the company to the chargee. Particulars: F/H 125-127 stalham. Outstanding |
3 November 2011 | Delivered on: 12 November 2011 Persons entitled: C. Hoare & Co Classification: Legal charge Secured details: £865,000.00 due or to become due from the company to the chargee. Particulars: F/H bank premises market place dewsbury. Outstanding |
12 October 2007 | Delivered on: 19 October 2007 Persons entitled: Music Marketing Services Limited Classification: Rent deposit deed Secured details: £6,875.00 and all other monies due or to become due. Particulars: All funds standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
21 February 2006 | Delivered on: 1 March 2006 Persons entitled: C.Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 220 latimer road t/no NGL240111, unit 212 plaza, 535 kings road t/no NGL675543, unit 212 plaza, 535 kings road t/no NGL675543. For details of further property charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
15 February 2005 | Delivered on: 17 February 2005 Persons entitled: European Estates PLC Classification: Rent deposit deed Secured details: £9,000 due or to become due from the company to the chargee. Particulars: The deposit. See the mortgage charge document for full details. Outstanding |
19 March 2024 | Accounts for a small company made up to 31 March 2023 (23 pages) |
---|---|
13 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
14 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
27 June 2023 | Full accounts made up to 31 March 2022 (27 pages) |
28 March 2023 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
9 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
9 November 2022 | Director's details changed for Hamilton Gaul on 8 November 2022 (2 pages) |
9 November 2022 | Change of details for Mr Hamilton Gaul as a person with significant control on 8 November 2022 (2 pages) |
12 August 2022 | Change of details for Mr Hamilton John Alexander Gaul as a person with significant control on 12 August 2022 (2 pages) |
19 November 2021 | Registration of charge 004471990062, created on 12 November 2021 (22 pages) |
19 November 2021 | Registration of charge 004471990058, created on 12 November 2021 (22 pages) |
19 November 2021 | Registration of charge 004471990059, created on 12 November 2021 (22 pages) |
19 November 2021 | Registration of charge 004471990061, created on 12 November 2021 (22 pages) |
19 November 2021 | Registration of charge 004471990057, created on 12 November 2021 (22 pages) |
19 November 2021 | Registration of charge 004471990060, created on 12 November 2021 (22 pages) |
18 November 2021 | Satisfaction of charge 004471990047 in full (1 page) |
18 November 2021 | Satisfaction of charge 004471990045 in full (1 page) |
18 November 2021 | Satisfaction of charge 004471990053 in full (1 page) |
18 November 2021 | Satisfaction of charge 004471990049 in full (1 page) |
18 November 2021 | Satisfaction of charge 004471990050 in full (1 page) |
18 November 2021 | Change of details for Mr Hamilton Gaul as a person with significant control on 18 November 2021 (2 pages) |
18 November 2021 | Satisfaction of charge 004471990052 in full (1 page) |
18 November 2021 | Satisfaction of charge 004471990051 in full (1 page) |
18 November 2021 | Satisfaction of charge 004471990048 in full (1 page) |
18 November 2021 | Satisfaction of charge 004471990046 in full (1 page) |
18 November 2021 | Satisfaction of charge 004471990054 in full (1 page) |
18 November 2021 | Satisfaction of charge 004471990055 in full (1 page) |
18 November 2021 | Satisfaction of charge 004471990044 in full (1 page) |
16 November 2021 | Registration of charge 004471990056, created on 12 November 2021 (29 pages) |
10 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 March 2021 (22 pages) |
27 August 2021 | Satisfaction of charge 39 in full (1 page) |
27 August 2021 | Satisfaction of charge 38 in full (1 page) |
27 August 2021 | Satisfaction of charge 41 in full (1 page) |
27 August 2021 | Satisfaction of charge 40 in full (1 page) |
27 August 2021 | Satisfaction of charge 42 in full (1 page) |
20 January 2021 | Full accounts made up to 31 March 2020 (23 pages) |
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 March 2019 (24 pages) |
10 May 2019 | Termination of appointment of Simon Jeremy Gaul as a director on 15 November 2018 (1 page) |
28 December 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
19 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
12 June 2018 | Satisfaction of charge 43 in full (1 page) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
7 August 2017 | Registration of charge 004471990055, created on 18 July 2017 (7 pages) |
7 August 2017 | Registration of charge 004471990055, created on 18 July 2017 (7 pages) |
19 July 2017 | Registration of charge 004471990054, created on 19 July 2017 (7 pages) |
19 July 2017 | Registration of charge 004471990053, created on 17 July 2017 (7 pages) |
19 July 2017 | Registration of charge 004471990054, created on 19 July 2017 (7 pages) |
19 July 2017 | Registration of charge 004471990053, created on 17 July 2017 (7 pages) |
1 December 2016 | Director's details changed for Hamilton Gaul on 20 October 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
1 December 2016 | Director's details changed for Hamilton Gaul on 20 October 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
7 October 2016 | Appointment of Mr Michael Joseph Mount as a director on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Michael Joseph Mount as a director on 7 October 2016 (2 pages) |
4 October 2016 | Registration of charge 004471990045, created on 27 September 2016 (7 pages) |
4 October 2016 | Registration of charge 004471990052, created on 27 September 2016 (7 pages) |
4 October 2016 | Registration of charge 004471990047, created on 27 September 2016 (7 pages) |
4 October 2016 | Registration of charge 004471990051, created on 27 September 2016 (7 pages) |
4 October 2016 | Registration of charge 004471990046, created on 27 September 2016 (7 pages) |
4 October 2016 | Registration of charge 004471990046, created on 27 September 2016 (7 pages) |
4 October 2016 | Registration of charge 004471990048, created on 27 September 2016 (8 pages) |
4 October 2016 | Registration of charge 004471990045, created on 27 September 2016 (7 pages) |
4 October 2016 | Registration of charge 004471990050, created on 27 September 2016 (7 pages) |
4 October 2016 | Registration of charge 004471990052, created on 27 September 2016 (7 pages) |
4 October 2016 | Registration of charge 004471990050, created on 27 September 2016 (7 pages) |
4 October 2016 | Registration of charge 004471990048, created on 27 September 2016 (8 pages) |
4 October 2016 | Registration of charge 004471990049, created on 27 September 2016 (8 pages) |
4 October 2016 | Registration of charge 004471990051, created on 27 September 2016 (7 pages) |
4 October 2016 | Registration of charge 004471990049, created on 27 September 2016 (8 pages) |
4 October 2016 | Registration of charge 004471990047, created on 27 September 2016 (7 pages) |
3 October 2016 | Registration of charge 004471990044, created on 27 September 2016 (10 pages) |
3 October 2016 | Registration of charge 004471990044, created on 27 September 2016 (10 pages) |
29 June 2016 | Termination of appointment of Ian Donald Grant as a director on 1 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Ian Donald Grant as a director on 1 May 2016 (1 page) |
29 June 2016 | Appointment of Mr Simon Jeremy Gaul as a director on 1 May 2016 (2 pages) |
29 June 2016 | Appointment of Mr Simon Jeremy Gaul as a director on 1 May 2016 (2 pages) |
8 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2015 (21 pages) |
8 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2015 (21 pages) |
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
13 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
7 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Secretary's details changed for Jatinder Singh Pamar on 6 November 2013 (2 pages) |
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Secretary's details changed for Jatinder Singh Pamar on 6 November 2013 (2 pages) |
14 November 2013 | Secretary's details changed for Jatinder Singh Pamar on 6 November 2013 (2 pages) |
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
2 October 2013 | Accounts made up to 31 March 2013 (20 pages) |
2 October 2013 | Accounts made up to 31 March 2013 (20 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts made up to 31 March 2012 (19 pages) |
2 October 2012 | Accounts made up to 31 March 2012 (19 pages) |
23 April 2012 | Appointment of Jatinder Singh Pamar as a secretary (3 pages) |
23 April 2012 | Appointment of Hamilton Gaul as a director (3 pages) |
23 April 2012 | Appointment of Jatinder Singh Pamar as a secretary (3 pages) |
23 April 2012 | Appointment of Hamilton Gaul as a director (3 pages) |
20 February 2012 | Termination of appointment of John Chalmers as a director (2 pages) |
20 February 2012 | Termination of appointment of John Chalmers as a director (2 pages) |
20 February 2012 | Termination of appointment of John Chalmers as a secretary (2 pages) |
20 February 2012 | Termination of appointment of John Chalmers as a secretary (2 pages) |
15 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 43 (7 pages) |
15 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 43 (7 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts made up to 31 March 2011 (17 pages) |
5 October 2011 | Accounts made up to 31 March 2011 (17 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts made up to 31 March 2010 (17 pages) |
3 October 2010 | Accounts made up to 31 March 2010 (17 pages) |
12 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Appointment of Mr Ian Donald Grant as a director (4 pages) |
26 January 2010 | Appointment of Mr Ian Donald Grant as a director (4 pages) |
26 January 2010 | Termination of appointment of Harry Vine as a director (3 pages) |
26 January 2010 | Termination of appointment of Harry Vine as a director (3 pages) |
21 January 2010 | Director's details changed for John Gerald William Chalmers on 20 January 2010 (2 pages) |
21 January 2010 | Termination of appointment of Harry Vine as a director (1 page) |
21 January 2010 | Termination of appointment of Harry Vine as a director (1 page) |
21 January 2010 | Director's details changed for John Gerald William Chalmers on 20 January 2010 (2 pages) |
4 November 2009 | Accounts made up to 31 March 2009 (17 pages) |
4 November 2009 | Accounts made up to 31 March 2009 (17 pages) |
10 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
30 October 2008 | Accounts made up to 31 March 2008 (18 pages) |
30 October 2008 | Accounts made up to 31 March 2008 (18 pages) |
15 January 2008 | Return made up to 08/11/07; no change of members (7 pages) |
15 January 2008 | Return made up to 08/11/07; no change of members (7 pages) |
27 October 2007 | Accounts made up to 31 March 2007 (18 pages) |
27 October 2007 | Accounts made up to 31 March 2007 (18 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Return made up to 08/11/06; full list of members (7 pages) |
15 December 2006 | Return made up to 08/11/06; full list of members (7 pages) |
5 November 2006 | Accounts made up to 31 March 2006 (17 pages) |
5 November 2006 | Accounts made up to 31 March 2006 (17 pages) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Particulars of mortgage/charge (6 pages) |
1 March 2006 | Particulars of mortgage/charge (6 pages) |
27 January 2006 | Accounts made up to 31 March 2005 (18 pages) |
27 January 2006 | Accounts made up to 31 March 2005 (18 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Return made up to 08/11/05; full list of members (7 pages) |
10 January 2006 | Return made up to 08/11/05; full list of members (7 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (18 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (18 pages) |
12 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
12 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2004 | Accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (18 pages) |
22 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
1 November 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
1 November 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
23 January 2003 | Accounts made up to 31 March 2002 (19 pages) |
23 January 2003 | Accounts made up to 31 March 2002 (19 pages) |
19 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
19 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
25 January 2002 | Accounts made up to 31 March 2001 (18 pages) |
25 January 2002 | Accounts made up to 31 March 2001 (18 pages) |
30 November 2001 | Return made up to 24/11/01; full list of members
|
30 November 2001 | Return made up to 24/11/01; full list of members
|
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (16 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (16 pages) |
24 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
24 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
18 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
18 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
18 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
31 January 2000 | Accounts made up to 31 March 1999 (17 pages) |
31 January 2000 | Accounts made up to 31 March 1999 (17 pages) |
12 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
12 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 24/11/98; full list of members (6 pages) |
15 February 1999 | Return made up to 24/11/98; full list of members (6 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (17 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (17 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 18 pall mall, london, SW1Y 5LU (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 18 pall mall london SW1Y 5LU (1 page) |
4 November 1997 | Accounts made up to 31 March 1997 (13 pages) |
4 November 1997 | Accounts made up to 31 March 1997 (13 pages) |
10 December 1996 | Return made up to 24/11/96; no change of members (5 pages) |
10 December 1996 | Return made up to 24/11/96; no change of members (5 pages) |
1 November 1996 | Accounts made up to 31 March 1996 (13 pages) |
1 November 1996 | Accounts made up to 31 March 1996 (13 pages) |
6 September 1996 | Return made up to 24/11/94; full list of members (7 pages) |
6 September 1996 | Return made up to 24/11/94; full list of members (7 pages) |
28 August 1996 | Return made up to 24/11/95; full list of members (6 pages) |
28 August 1996 | Return made up to 24/11/95; full list of members (6 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Particulars of mortgage/charge (8 pages) |
21 November 1995 | Particulars of mortgage/charge (8 pages) |
2 November 1995 | Accounts made up to 31 March 1995 (12 pages) |
2 November 1995 | Accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
12 September 1988 | Memorandum and Articles of Association (42 pages) |
12 September 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1988 | Memorandum and Articles of Association (42 pages) |
12 September 1988 | Re-registration of Memorandum and Articles (42 pages) |
12 September 1988 | Re-registration of Memorandum and Articles (42 pages) |
12 September 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 June 1988 | Company name changed\certificate issued on 16/06/88 (2 pages) |
16 June 1988 | Company name changed\certificate issued on 16/06/88 (2 pages) |
30 December 1947 | Certificate of incorporation (1 page) |
30 December 1947 | Incorporation (15 pages) |
30 December 1947 | Certificate of incorporation (1 page) |
30 December 1947 | Incorporation (15 pages) |