1 Porchester Terrace
London
W2 3TU
Director Name | Kenneth Gordon Ornstein |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1991(38 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Way Borehamwood Hertfordshire WD6 1LH |
Director Name | Mr Gerald Richard Ornstein |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1993(41 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartsbourne Close Bushey Heath Bushey WD23 1SA |
Director Name | Mrs Janis Elinor Admoni |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1996(44 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Raeburn Close London NW11 6UE |
Secretary Name | Mrs Janis Elinor Admoni |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1996(44 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Raeburn Close London NW11 6UE |
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(49 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Finchley Road London NW3 6BP |
Director Name | Mrs Rosalind Anne Rome |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(53 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Director Name | Mr Daniel James Carson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(63 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Nevill Road London N16 8SH |
Director Name | Mr Simon Louis Carson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(63 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oakwood Road London NW11 6QU |
Director Name | Mr Douglas David Edward Carson |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 100 Mackenzie Road London N7 8RE |
Director Name | Mr David Edward Carson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 33 Norrice Lea London N2 0RD |
Director Name | Mr John Robert Stephen Carson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 32 Meadowbank London NW3 3AY |
Director Name | Daphne Lilian Clein |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(38 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 14 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beaumont Street London W1G 6DG |
Secretary Name | Mr David Edward Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 33 Norrice Lea London N2 0RD |
Secretary Name | Mr John Robert Stephen Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 32 Meadowbank London NW3 3AY |
Telephone | 020 82037999 |
---|---|
Telephone region | London |
Registered Address | 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
318 at £1 | Mr Daniel James Carson 6.36% Ordinary |
---|---|
318 at £1 | Mr Oliver Carson 6.36% Ordinary |
318 at £1 | Mr Simon Carson 6.36% Ordinary |
218 at £1 | Mr Daniel Carson 4.36% Ordinary A |
218 at £1 | Mr Douglas Carson 4.36% Ordinary |
218 at £1 | Mr Douglas David Edward Carson 4.36% Ordinary A |
218 at £1 | Mr Oliver Mark Carson 4.36% Ordinary A |
218 at £1 | Mr Simon Carson 4.36% Ordinary A |
875 at £1 | Janis Elinor Admoni 17.50% Ordinary A |
575 at £1 | Janis Elinor Admoni 11.50% Ordinary |
500 at £1 | Judith Ornstein & Gerald Richard Ornstein 10.00% Ordinary |
500 at £1 | Kenneth Gordon Ornstein 10.00% Ordinary |
500 at £1 | Rosalind Anne Rome 10.00% Ordinary |
3 at £1 | Mr Oliver Carson & Mr Daniel Carson & Mr Douglas David Edward Carson & Mr Simon Carson 0.06% Ordinary |
3 at £1 | Mr Oliver Mark Carson & Mr Daniel James Carson & Mr Douglas David Edward Carson & Simon Louise Carson 0.06% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,983,656 |
Cash | £593,589 |
Current Liabilities | £408,723 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
28 September 1990 | Delivered on: 16 October 1990 Satisfied on: 26 February 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 397 north end road, fulham, london SW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 September 1990 | Delivered on: 1 October 1990 Satisfied on: 26 February 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from clayhill properties limited to the chargee on any account whatsoever. Particulars: 14/30 high street, heathfield wealden east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1990 | Delivered on: 8 June 1990 Satisfied on: 26 February 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 & 12A market street faversham, kent title no K16435 together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1990 | Delivered on: 25 April 1990 Satisfied on: 23 February 2013 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 January 1990 | Delivered on: 27 January 1990 Satisfied on: 23 February 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 1/6 (incl.) lloyal parade mill rise brighton and twelve garages together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1990 | Delivered on: 23 January 1990 Satisfied on: 23 February 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and premises at queens parade, privett road, gosport title no hp 393522 together with all buildings and fixtures thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1989 | Delivered on: 18 October 1989 Satisfied on: 26 February 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 high street broadstairs - title no:- k 309634. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1989 | Delivered on: 18 October 1989 Satisfied on: 26 February 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 and 111 week street maidstone - f/h title nos: k 77522 & k 131026. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 2012 | Delivered on: 5 October 2012 Satisfied on: 23 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re everon group limited and numbered 01805322 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
14 December 2007 | Delivered on: 18 December 2007 Satisfied on: 23 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account. Fully Satisfied |
26 February 2004 | Delivered on: 1 March 2004 Satisfied on: 23 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 or being 94 st john's wood high street and 4 southcott mews london NW8 t/n LN104564 greater london city of westminster. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
26 November 1992 | Delivered on: 27 November 1992 Satisfied on: 26 February 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 8 duke street, henley-on-thames, oxfordshire t/no: on 89106 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1992 | Delivered on: 14 March 1992 Satisfied on: 30 April 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 devonshire road bexhill on sea sussexassigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 April 1991 | Delivered on: 17 April 1991 Satisfied on: 26 February 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5/7 watford way, hendon london NW4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1989 | Delivered on: 11 October 1989 Satisfied on: 23 February 2013 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8,9,10,11 anchor crescent knaphill woking, surrey title no sy 575676. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 2013 | Delivered on: 24 January 2013 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 properties k/a 31-41 summerlands road, fair oak, eastleigh t/no HP48684. 94 st john's wood high street, london t/no LN104564. 11/19 stert street, abingdon, oxfordshire t/no ON96534. 151-161 privitt road, gosport, hampshire t/no HP393522. Outstanding |
14 January 2013 | Delivered on: 17 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
21 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
23 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
23 December 2022 | Director's details changed for Mr Simon Louis Carson on 4 June 2021 (2 pages) |
23 December 2022 | Director's details changed for Mr Daniel James Carson on 1 July 2022 (2 pages) |
28 October 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
23 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
29 March 2021 | Appointment of Mr Douglas David Edward Carson as a director on 1 January 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
16 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
21 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
12 October 2015 | Appointment of Mr Daniel James Carson as a director on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Simon Louis Carson as a director on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Simon Louis Carson as a director on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Daniel James Carson as a director on 12 October 2015 (2 pages) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (10 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Director's details changed for Kenneth Gordon Ornstein on 25 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Kenneth Gordon Ornstein on 25 August 2012 (2 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
22 December 2011 | Secretary's details changed for Miss Linda Elizabeth Collins on 22 December 2011 (1 page) |
22 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Secretary's details changed for Miss Linda Elizabeth Collins on 22 December 2011 (1 page) |
22 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (10 pages) |
5 December 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
5 December 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
21 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (10 pages) |
21 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (10 pages) |
4 June 2010 | Termination of appointment of Daphne Clein as a director (1 page) |
4 June 2010 | Termination of appointment of Daphne Clein as a director (1 page) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
17 December 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (12 pages) |
14 December 2009 | Director's details changed for Janis Elinor Admoni on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Janis Elinor Admoni on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Leonard Howard Carson on 12 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (12 pages) |
14 December 2009 | Director's details changed for Gerald Richard Ornstein on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mrs Rosalind Anne Rome on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Gerald Richard Ornstein on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Kenneth Gordon Ornstein on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mrs Rosalind Anne Rome on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Leonard Howard Carson on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Kenneth Gordon Ornstein on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Daphne Lilian Clein on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Daphne Lilian Clein on 12 December 2009 (2 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (11 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (11 pages) |
11 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
11 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (13 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (13 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
17 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
4 January 2007 | Return made up to 12/12/06; full list of members (14 pages) |
4 January 2007 | Return made up to 12/12/06; full list of members (14 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
8 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
8 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
3 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
3 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
16 January 2006 | Return made up to 12/12/05; full list of members (14 pages) |
16 January 2006 | Return made up to 12/12/05; full list of members (14 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
30 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
30 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
23 December 2004 | Return made up to 12/12/04; full list of members (14 pages) |
23 December 2004 | Return made up to 12/12/04; full list of members (14 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
1 March 2004 | Particulars of mortgage/charge (5 pages) |
1 March 2004 | Particulars of mortgage/charge (5 pages) |
31 December 2003 | Return made up to 12/12/03; full list of members
|
31 December 2003 | Return made up to 12/12/03; full list of members
|
23 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 January 2003 | Return made up to 12/12/02; full list of members (14 pages) |
14 January 2003 | Return made up to 12/12/02; full list of members (14 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members (14 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members (14 pages) |
29 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 January 2001 | Return made up to 12/12/00; full list of members (12 pages) |
18 January 2001 | Return made up to 12/12/00; full list of members (12 pages) |
23 December 1999 | Return made up to 12/12/99; full list of members (9 pages) |
23 December 1999 | Return made up to 12/12/99; full list of members (9 pages) |
19 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Director's particulars changed (1 page) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 January 1999 | Return made up to 12/12/98; full list of members (13 pages) |
14 January 1999 | Return made up to 12/12/98; full list of members (13 pages) |
26 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 January 1998 | Return made up to 12/12/97; no change of members (9 pages) |
2 January 1998 | Return made up to 12/12/97; no change of members (9 pages) |
7 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 January 1997 | Return made up to 12/12/96; no change of members
|
27 January 1997 | Return made up to 12/12/96; no change of members
|
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 February 1996 | Return made up to 12/12/95; full list of members
|
16 February 1996 | Return made up to 12/12/95; full list of members
|
4 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 January 1995 | Return made up to 12/12/94; change of members (10 pages) |
18 January 1995 | Return made up to 12/12/94; change of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
16 January 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 January 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 November 1992 | Particulars of mortgage/charge (3 pages) |
27 November 1992 | Particulars of mortgage/charge (3 pages) |
14 March 1992 | Particulars of mortgage/charge (3 pages) |
14 March 1992 | Particulars of mortgage/charge (3 pages) |
17 April 1991 | Particulars of mortgage/charge (3 pages) |
17 April 1991 | Particulars of mortgage/charge (3 pages) |
18 October 1990 | Particulars of mortgage/charge (4 pages) |
18 October 1990 | Particulars of mortgage/charge (4 pages) |
16 October 1990 | Particulars of mortgage/charge (4 pages) |
16 October 1990 | Particulars of mortgage/charge (4 pages) |
8 June 1990 | Particulars of mortgage/charge (3 pages) |
8 June 1990 | Particulars of mortgage/charge (3 pages) |
25 April 1990 | Particulars of mortgage/charge (3 pages) |
25 April 1990 | Particulars of mortgage/charge (3 pages) |
27 January 1990 | Particulars of mortgage/charge (3 pages) |
27 January 1990 | Particulars of mortgage/charge (3 pages) |
23 January 1990 | Particulars of mortgage/charge (3 pages) |
23 January 1990 | Particulars of mortgage/charge (3 pages) |
18 October 1989 | Particulars of mortgage/charge (3 pages) |
18 October 1989 | Particulars of mortgage/charge (3 pages) |
11 October 1989 | Particulars of mortgage/charge (3 pages) |
11 October 1989 | Particulars of mortgage/charge (3 pages) |
17 March 1988 | Company name changed\certificate issued on 17/03/88 (2 pages) |
17 March 1988 | Company name changed\certificate issued on 17/03/88 (2 pages) |
22 October 1982 | New secretary appointed (4 pages) |
22 October 1982 | New secretary appointed (4 pages) |
20 February 1952 | Incorporation (20 pages) |