303 Ballards Lane
London
N12 8NP
Director Name | Mr Charles Richard Green |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2008(60 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Mr Max Alexander Green |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2009(61 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Mr Edward Sydney Michael Green |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2014(66 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Secretary Name | Miss Claire Jessica Green |
---|---|
Status | Current |
Appointed | 10 September 2014(66 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Martyn Irwin Green |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 February 2004) |
Role | Dental Surgeon |
Correspondence Address | 7 Inverforth Close Hampstead London NW3 7EX |
Director Name | Mr Bruce Harvey Green |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 18 May 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Harley House Brunswick Place London NW1 4PR |
Secretary Name | Mr Douglas John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 07 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hampstead Way London NW11 7JA |
Secretary Name | Saleem Raza Sheikeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 1998) |
Role | Secretary |
Correspondence Address | 39 West Drive Cheam Sutton Surrey SM2 7NB |
Secretary Name | Angela Marie Heim |
---|---|
Status | Resigned |
Appointed | 18 December 2001(53 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | 110 Harley House Brunswick Place London NW1 4PR |
Director Name | Mr Malcolm Melbourne |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(55 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Harley House Brunswick Place London NW1 4PR |
Director Name | Mr Saleem Raza Sheikh |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
Registered Address | Grove House 2 Woodberry Grove London N12 0DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
160 at £0.5 | Douglas John Green 24.06% Preference |
---|---|
160 at £0.5 | Mr Bruce Harvey Green 24.06% Preference |
15 at £0.5 | Shirley Green 2.26% Preference |
83 at £0.5 | Douglas John Green 12.48% New Ordinary |
83 at £0.5 | Mr Bruce Harvey Green 12.48% New Ordinary |
82 at £0.5 | Mr Bruce Harvey Green & Douglas John Green & Charles Richard Green 12.33% New Ordinary |
82 at £0.5 | Mrs D.j. Green & Mr D.j. Green & Malcolm Melbourne 12.33% New Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,398,319 |
Cash | £36,806 |
Current Liabilities | £804,829 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
28 October 1991 | Delivered on: 6 November 1991 Satisfied on: 20 November 2008 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: 39 collington avenue, bexhill-on-sea, east sussex. T/n esx 91353. Fully Satisfied |
---|---|
23 August 1991 | Delivered on: 3 September 1991 Satisfied on: 20 November 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) see form 395 for full details. 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 |
14 August 1989 | Delivered on: 24 August 1989 Satisfied on: 22 June 2004 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: Undertaking and all property and assets present and future. Fully Satisfied |
14 August 1989 | Delivered on: 24 August 1989 Satisfied on: 20 November 2008 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: 223/231 old marylebone road london borough city of westminster title no 306830. Fully Satisfied |
20 November 1986 | Delivered on: 27 November 1986 Satisfied on: 20 November 2008 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: All that property situate and k/a 48 lexington street london W1. Title no ngl 282309. Fully Satisfied |
15 August 1986 | Delivered on: 27 August 1986 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 35 little russel street 30 coptic street and st georges house coptic street title no's ngl 486035 & ngl 513324. Fully Satisfied |
25 October 1983 | Delivered on: 7 November 1983 Satisfied on: 13 January 1994 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 25, frith street, westminster london w 1 title no ln 63811. Fully Satisfied |
14 July 1978 | Delivered on: 19 July 1978 Satisfied on: 20 November 2008 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: 114 seymour place london borough of westminster title no. Ln 123886. Fully Satisfied |
29 March 1999 | Delivered on: 16 April 1999 Satisfied on: 20 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 24 berwick street t/no: LN53020. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 March 1999 | Delivered on: 16 April 1999 Satisfied on: 20 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 berwick street soho t/no: LN47047. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 March 1999 | Delivered on: 16 April 1999 Satisfied on: 20 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20/22 brewer street and 8, 9, 10 & 11 greens court soho t/no: 143901. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 March 1999 | Delivered on: 16 April 1999 Satisfied on: 13 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 178 walton street kensington t/no: 45329. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 March 1999 | Delivered on: 16 April 1999 Satisfied on: 13 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 old compton street soho t/no: NGL569289. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 June 1996 | Delivered on: 4 July 1996 Satisfied on: 20 November 2008 Persons entitled: Knoxville Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or boldside limited to the chargee under the terms of the facility letter or the charge. Particulars: F/H property k/as 100 seymour place, london t/no ln 104913 f/h property k/as 114 seymour place, london t/no ln 123886 f/h property k/as 48 lexington street, london t/no ngl 282309 see form 395 for other properties including all rights attached or appurtenant to the properties and all buildings fixtures and fittings plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 May 1996 | Delivered on: 5 June 1996 Satisfied on: 20 November 2008 Persons entitled: Alpha Credit Bank A.E. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement and any of the security documents. Particulars: F/H edison house 223/231 old marylebone road london NW1 t/no.306830 .. 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. See the mortgage charge document for full details. Fully Satisfied |
18 August 1995 | Delivered on: 25 August 1995 Satisfied on: 20 November 2008 Persons entitled: Knoxville Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 114 seymour place london W1 t/n ln 123886. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 1978 | Delivered on: 4 July 1978 Satisfied on: 20 November 2008 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: 29 peter street, W.1. borough of westminster. Title no 389455. Fully Satisfied |
16 June 2023 | Delivered on: 19 June 2023 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: 18 brewer street london W1F 0SH. Outstanding |
11 March 2019 | Delivered on: 12 March 2019 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: Monies standing to the credit of sterling account no [ ] with ahli united bank (UK) PLC. Outstanding |
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: Freehold property k/a 100 seymour place london title no LN104913. Outstanding |
20 April 2015 | Delivered on: 24 April 2015 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Outstanding |
20 April 2015 | Delivered on: 24 April 2015 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: 10 long acre london title no LN132730. 18 old compton street london title LN48937. Outstanding |
17 September 2013 | Delivered on: 19 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 18 old compton street london t/no.LN48937. Notification of addition to or amendment of charge. Outstanding |
29 March 1999 | Delivered on: 16 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 brewer street and 1 & 2 greens court t/no: LN77148. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
29 March 1999 | Delivered on: 16 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 long acre st martins in the field t/no: LN132730. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
---|---|
18 June 2020 | Change of details for Mr Douglas John Green as a person with significant control on 1 January 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Douglas John Green on 1 January 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Douglas John Green on 1 January 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Charles Richard Green on 1 January 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Edward Sydney Michael Green on 1 January 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Max Alexander Green on 1 January 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Max Alexander Green on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Charles Richard Green on 1 January 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
12 March 2019 | Registration of charge 004475770024, created on 11 March 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 24 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 24 March 2017 (10 pages) |
29 August 2017 | Notification of Douglas John Green as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Douglas John Green as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 June 2017 | Termination of appointment of Malcolm Melbourne as a director on 1 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Malcolm Melbourne as a director on 1 June 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 July 2016 | Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 5 July 2016 (1 page) |
19 February 2016 | Satisfaction of charge 004475770020 in full (4 pages) |
19 February 2016 | Satisfaction of charge 17 in full (4 pages) |
19 February 2016 | Satisfaction of charge 16 in full (4 pages) |
19 February 2016 | Satisfaction of charge 004475770020 in full (4 pages) |
19 February 2016 | Satisfaction of charge 17 in full (4 pages) |
19 February 2016 | Satisfaction of charge 16 in full (4 pages) |
3 February 2016 | Registration of charge 004475770023, created on 29 January 2016 (22 pages) |
3 February 2016 | Registration of charge 004475770023, created on 29 January 2016 (22 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
22 December 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 June 2015 | Appointment of Miss Claire Jessica Green as a secretary on 10 September 2014 (2 pages) |
18 June 2015 | Appointment of Miss Claire Jessica Green as a secretary on 10 September 2014 (2 pages) |
29 May 2015 | Change of share class name or designation (2 pages) |
29 May 2015 | Termination of appointment of Bruce Harvey Green as a director on 18 May 2015 (2 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Resolutions
|
29 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
29 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
29 May 2015 | Termination of appointment of Bruce Harvey Green as a director on 18 May 2015 (2 pages) |
29 May 2015 | Change of share class name or designation (2 pages) |
24 April 2015 | Registration of charge 004475770022, created on 20 April 2015 (9 pages) |
24 April 2015 | Registration of charge 004475770022, created on 20 April 2015 (9 pages) |
24 April 2015 | Registration of charge 004475770021, created on 20 April 2015 (23 pages) |
24 April 2015 | Registration of charge 004475770021, created on 20 April 2015 (23 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2014 (20 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2014 (20 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
10 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
1 October 2014 | Appointment of Mr Edward Sydney Michael Green as a director on 10 September 2014 (2 pages) |
1 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Appointment of Mr Edward Sydney Michael Green as a director on 10 September 2014 (2 pages) |
4 August 2014 | Termination of appointment of Angela Marie Heim as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Angela Marie Heim as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Angela Marie Heim as a secretary on 4 August 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Registration of charge 004475770020 (23 pages) |
19 September 2013 | Registration of charge 004475770020 (23 pages) |
13 August 2013 | Auditor's resignation (1 page) |
13 August 2013 | Auditor's resignation (1 page) |
9 August 2013 | Auditor's resignation (1 page) |
9 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Malcolm Melbourne on 24 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Malcolm Melbourne on 24 July 2013 (2 pages) |
1 July 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 1 July 2013 (1 page) |
5 January 2013 | Accounts for a small company made up to 24 March 2012 (8 pages) |
5 January 2013 | Accounts for a small company made up to 24 March 2012 (8 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (9 pages) |
5 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Accounts for a small company made up to 24 March 2011 (9 pages) |
6 March 2012 | Accounts for a small company made up to 24 March 2011 (9 pages) |
12 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
12 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
26 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (9 pages) |
23 September 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 23 September 2011 (1 page) |
1 February 2011 | Accounts for a small company made up to 24 March 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 24 March 2010 (7 pages) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
11 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Termination of appointment of Saleem Sheikh as a director (1 page) |
10 August 2010 | Director's details changed for Malcolm Melbourne on 23 July 2010 (2 pages) |
10 August 2010 | Termination of appointment of Saleem Sheikh as a director (1 page) |
10 August 2010 | Director's details changed for Charles Richard Green on 23 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Malcolm Melbourne on 23 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Charles Richard Green on 23 July 2010 (2 pages) |
21 July 2010 | Auditor's resignation (1 page) |
21 July 2010 | Auditor's resignation (1 page) |
28 April 2010 | Director's details changed for Saleem Raza Sheikh on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Saleem Raza Sheikh on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Saleem Raza Sheikh on 1 April 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 24 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 24 March 2009 (6 pages) |
1 February 2010 | Director's details changed for Max Alexander Green on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Douglas John Green on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Angela Marie Heim on 1 January 2010 (1 page) |
1 February 2010 | Director's details changed for Douglas John Green on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Angela Marie Heim on 1 January 2010 (1 page) |
1 February 2010 | Director's details changed for Bruce Harvey Green on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Douglas John Green on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Angela Marie Heim on 1 January 2010 (1 page) |
1 February 2010 | Director's details changed for Max Alexander Green on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Bruce Harvey Green on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Max Alexander Green on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Bruce Harvey Green on 1 January 2010 (2 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
6 March 2009 | Director appointed max alexander green (1 page) |
6 March 2009 | Director appointed max alexander green (1 page) |
5 December 2008 | Director's change of particulars / bruce green / 04/12/2008 (1 page) |
5 December 2008 | Director's change of particulars / bruce green / 04/12/2008 (1 page) |
27 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (1 page) |
27 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
14 October 2008 | Accounts for a small company made up to 24 March 2008 (6 pages) |
14 October 2008 | Accounts for a small company made up to 24 March 2008 (6 pages) |
7 August 2008 | Return made up to 24/07/08; full list of members (6 pages) |
7 August 2008 | Return made up to 24/07/08; full list of members (6 pages) |
6 May 2008 | Director's change of particulars / saleem sheikh / 06/05/2008 (1 page) |
6 May 2008 | Director's change of particulars / saleem sheikh / 06/05/2008 (1 page) |
30 April 2008 | Gbp ic 353/332.5\10/04/08\gbp sr [email protected]=20.5\ (2 pages) |
30 April 2008 | Gbp ic 353/332.5\10/04/08\gbp sr [email protected]=20.5\ (2 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
15 October 2007 | Accounts for a small company made up to 24 March 2007 (6 pages) |
15 October 2007 | Accounts for a small company made up to 24 March 2007 (6 pages) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
29 June 2007 | £ ic 373/353 10/04/07 £ sr [email protected]=20 (1 page) |
29 June 2007 | £ ic 373/353 10/04/07 £ sr [email protected]=20 (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
27 January 2007 | Accounts for a small company made up to 24 March 2006 (6 pages) |
27 January 2007 | Accounts for a small company made up to 24 March 2006 (6 pages) |
4 August 2006 | Return made up to 24/07/06; full list of members (5 pages) |
4 August 2006 | Return made up to 24/07/06; full list of members (5 pages) |
19 May 2006 | £ ic 394/374 07/04/06 £ sr [email protected]=20 (1 page) |
19 May 2006 | £ ic 394/374 07/04/06 £ sr [email protected]=20 (1 page) |
19 May 2006 | £ ic 434/394 07/04/06 £ sr [email protected]=40 (1 page) |
19 May 2006 | £ ic 434/394 07/04/06 £ sr [email protected]=40 (1 page) |
27 January 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
27 January 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
24 January 2006 | Return made up to 24/07/05; full list of members (5 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 66 wigmore street london W1U 2HQ (1 page) |
24 January 2006 | Return made up to 24/07/05; full list of members (5 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 66 wigmore street london W1U 2HQ (1 page) |
5 August 2005 | Resolutions
|
5 August 2005 | Resolutions
|
5 May 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed (1 page) |
28 April 2005 | £ ic 495/434 07/04/05 £ sr [email protected]=61 (2 pages) |
28 April 2005 | £ ic 495/434 07/04/05 £ sr [email protected]=61 (2 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
12 January 2005 | Accounts for a small company made up to 24 March 2004 (6 pages) |
12 January 2005 | Accounts for a small company made up to 24 March 2004 (6 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members (9 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members (9 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Resolutions
|
10 January 2004 | Accounts for a small company made up to 24 March 2003 (6 pages) |
10 January 2004 | Accounts for a small company made up to 24 March 2003 (6 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 48 portland place london W1B 1AJ (1 page) |
26 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 48 portland place london W1B 1AJ (1 page) |
26 August 2003 | Location of register of members (1 page) |
26 August 2003 | Location of register of members (1 page) |
26 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
21 January 2003 | Accounts for a small company made up to 24 March 2002 (6 pages) |
21 January 2003 | Accounts for a small company made up to 24 March 2002 (6 pages) |
18 September 2002 | Return made up to 24/07/02; full list of members (11 pages) |
18 September 2002 | Return made up to 24/07/02; full list of members (11 pages) |
13 February 2002 | Accounts for a small company made up to 24 March 2001 (6 pages) |
13 February 2002 | Accounts for a small company made up to 24 March 2001 (6 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
14 August 2001 | Return made up to 24/07/01; full list of members
|
14 August 2001 | Return made up to 24/07/01; full list of members
|
30 November 2000 | Accounts for a small company made up to 24 March 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 24 March 2000 (6 pages) |
10 August 2000 | Return made up to 24/07/00; full list of members
|
10 August 2000 | Return made up to 24/07/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 24 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 24 March 1999 (6 pages) |
19 August 1999 | Return made up to 24/07/99; no change of members (5 pages) |
19 August 1999 | Return made up to 24/07/99; no change of members (5 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
20 October 1998 | Accounts for a small company made up to 24 March 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 24 March 1998 (5 pages) |
17 August 1998 | Return made up to 24/07/98; full list of members (7 pages) |
17 August 1998 | Return made up to 24/07/98; full list of members (7 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Secretary resigned (1 page) |
23 January 1998 | Accounts for a small company made up to 24 March 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 24 March 1997 (5 pages) |
19 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
19 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
23 April 1997 | Accounts for a small company made up to 24 March 1996 (6 pages) |
23 April 1997 | Accounts for a small company made up to 24 March 1996 (6 pages) |
20 August 1996 | Return made up to 24/07/96; full list of members (7 pages) |
20 August 1996 | Return made up to 24/07/96; full list of members (7 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
4 July 1996 | Particulars of mortgage/charge (7 pages) |
4 July 1996 | Particulars of mortgage/charge (7 pages) |
5 June 1996 | Particulars of mortgage/charge (6 pages) |
5 June 1996 | Particulars of mortgage/charge (6 pages) |
4 March 1996 | Accounts for a small company made up to 24 March 1995 (6 pages) |
4 March 1996 | Accounts for a small company made up to 24 March 1995 (6 pages) |
8 September 1995 | Return made up to 24/07/95; no change of members (12 pages) |
8 September 1995 | Return made up to 24/07/95; no change of members (12 pages) |
25 August 1995 | Particulars of mortgage/charge (10 pages) |
25 August 1995 | Particulars of mortgage/charge (10 pages) |
2 May 1995 | Accounts for a small company made up to 24 March 1994 (5 pages) |
2 May 1995 | Accounts for a small company made up to 24 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
29 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1979 | Memorandum and Articles of Association (16 pages) |
20 November 1979 | Memorandum and Articles of Association (16 pages) |
6 January 1948 | Certificate of incorporation (1 page) |
6 January 1948 | Certificate of incorporation (1 page) |