Company NameEnglander Company Limited
DirectorsEliasz Englander and Shulem Zvi Englander
Company StatusActive
Company Number00507585
CategoryPrivate Limited Company
Incorporation Date3 May 1952(72 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(40 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Hannah Zelda Weiss
NationalityBritish
StatusCurrent
Appointed10 December 1997(45 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Director NameMr Shulem Zvi Englander
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(46 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(40 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed26 November 1992(40 years, 7 months after company formation)
Appointment Duration27 years, 10 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(45 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR

Contact

Websitetowngate.plc.uk
Telephone01440 526651
Telephone regionHaverhill

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

7.2k at £1Keren Association LTD
50.45%
Ordinary
3.3k at £1Eliasz Englander & Heinrich Feldman & Sarah Englander (Ee Trust 06-02-64)
23.37%
Ordinary
3.3k at £1Joseph Leib Weiss & Eliasz Englander (Se Trust 14-12-65)
23.37%
Ordinary
200 at £1Eliasz Englander
1.41%
Ordinary
200 at £1Sarah Englander
1.41%
Ordinary

Financials

Year2014
Turnover£224,109
Gross Profit£147,036
Net Worth£7,976,107
Current Liabilities£156,244

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months, 2 weeks ago)
Next Return Due10 December 2024 (7 months from now)

Charges

26 October 1955Delivered on: 28 October 1955
Satisfied on: 10 April 2003
Persons entitled: Sussex Mutual Building Society

Classification: Mortgage
Secured details: £4850.
Particulars: Flats 22 to 29 (incl.) cazenove mansions aforesaid. T/no.50660 In each case.
Fully Satisfied
26 October 1955Delivered on: 28 October 1955
Satisfied on: 10 April 2003
Persons entitled: Sussex Mutual Building Society

Classification: Mortgage
Secured details: £4950.
Particulars: Flats 10 to 21 (incl.) cazenove mansions aforesaid.
Fully Satisfied
26 October 1955Delivered on: 28 October 1955
Satisfied on: 10 April 2003
Persons entitled: Sussex Mutual Building Society

Classification: Mortgage
Secured details: £4950.
Particulars: Flats nos. 1 to 9 (incl.) & 7 garages, cazenove mansions, cazenove rd, stamford hill N.16.
Fully Satisfied
13 June 1955Delivered on: 27 June 1955
Satisfied on: 10 April 2003
Persons entitled:
R. Maltby
L.M. Maltby

Classification: Mortgage
Secured details: £1,200.
Particulars: 119, 119A, 121A, westward road, chingford. 121, westward road, aforesaid, (see doc 15).
Fully Satisfied
29 October 1953Delivered on: 6 November 1953
Satisfied on: 10 April 2003
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: By way of collateral security for securing £4750 secured by a charge dated 29 oct 1953.
Particulars: 87/101 (odd nos inclusive) fullers way, and 1 & 3, glen road, tolworth, surrey, title no. Sy. 64413.
Fully Satisfied
29 October 1953Delivered on: 6 November 1953
Satisfied on: 10 April 2003
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: By way of collateral security for securing £4750 secured by a charge dated 29TH oct 1953.
Particulars: 5,7,9,11,15,17,19,21,23 & 25, glen road, tolworth, surrey title no. Sy. 64413.
Fully Satisfied
29 October 1953Delivered on: 6 November 1953
Satisfied on: 10 April 2003
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £4750.
Particulars: 5,7,9,11,15,17,19,21,23 & 25 glen road, tolworth, surrey title no. Sy. 64413.
Fully Satisfied
29 October 1953Delivered on: 6 November 1953
Satisfied on: 10 April 2003
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £4750.
Particulars: 87/101 (odd nos inclusive) fullers way and 1 and 3, glen road, tolworth, surrey title no. Sy 64413.
Fully Satisfied
5 September 1988Delivered on: 20 September 1988
Satisfied on: 10 April 2003
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being 5,7,9,11,17,19,21,22,23,24,26,28,34,36,42,44,46,48,50,52,62 & 64 marlborough gardens london N20 and all buildings fixtures plant and machinery (including trade fixtures).
Fully Satisfied
23 August 1978Delivered on: 1 September 1978
Satisfied on: 16 April 2003
Persons entitled: National Westminster 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: 1-14 westways york rd, northwood hills hillingdon title no mq 72397. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1975Delivered on: 30 October 1975
Satisfied on: 10 April 2003
Persons entitled: Unit Holders Provident Assurance LTD

Classification: Mortgage
Secured details: For further securing the monies due from blustart co. LTD to the chargee secured by a charge dated 29TH march 1974.
Particulars: 5,7,9,11,17,19,21,22,23,24,26,28,34,36,42,44,46,48,50,52,62 and 64, marlborough gardens, friern barnet, barnet.
Fully Satisfied
8 August 1963Delivered on: 23 August 1963
Satisfied on: 16 April 2003
Persons entitled: Westminster Bank Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 14 westways, york rd, northwood hills, middx.
Fully Satisfied
26 September 1962Delivered on: 27 September 1962
Satisfied on: 10 April 2003
Persons entitled: Co-Op. Permanent Bldg. Socy.

Classification: Legal charge
Secured details: £9500 & all other money that may become due from the co. To the chargee not being money secured by a mortgage of other property.
Particulars: Nos.1-21 Cazenove mansions, cazenove rd. London N.16.
Fully Satisfied
26 September 1962Delivered on: 27 September 1962
Satisfied on: 10 April 2003
Persons entitled: Co-Op Perm. B.S.

Classification: Legal charge
Secured details: £3400 & all other moneys that may become due from the co. To the chargee not being money secured by a mortgage of other property.
Particulars: Nos. 22-29 cazenove mansions, cazenove road, N.16.
Fully Satisfied
7 March 1953Delivered on: 19 March 1953
Satisfied on: 10 April 2003
Persons entitled: Lewes Building Society

Classification: Mortgage
Secured details: £5,400.
Particulars: "Edonvale close," edonvale rd, mitcham, surrey. T/no.SY29764.
Fully Satisfied
1 November 2011Delivered on: 11 November 2011
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever.
Particulars: 19/19A 21/21A sunny hill london t/no MX135891 (for further details of property charged please refer to from MG01) 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
2 July 2009Delivered on: 9 July 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Chargor - grandprop LTD additional property - 133 field end road eastcote t/n MX30098, chargor rimex investments LTD additional property - 4 the parade oldfieds road sutton SM1 2NA t/n SGL544458/SY126473 see image for full details.
Outstanding
30 March 2003Delivered on: 11 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19/19A, 21/21A sunny hill london t/n MX135981. 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.
Outstanding
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 79,79A,81,81A, 83 and 83A, love lane mitcham title no. SY202183. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 5,7,9,11,17,19,21,22,23,24,26,28,34,36,42,44,46,48,50,52,62,64 marlborough gardens, friern barnet, london N20 title no.MX302808. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 1-29 cazenove mansions, london N16 title number LN14185. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 87-133 eastcote lane, northolt, middlesex title no MX88646. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 18 banff road rusholme manchester M14 5TA title number GM834999. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as fillebrook court, london road, leigh-on-sea essex title number EX40593. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 1-36 regal court, college close edmonton, N18 title no. NGL491856. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
14 October 1999Delivered on: 21 October 1999
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and legal charge
Secured details: All monies and liabilities due or to become due owing or incurred in any manner whatsoever on a full indemnity basis of better properties limited to the bank under any finance documents and of grandsoft limited under the hedging agreements (all as defined in the loan agreement dated 17TH september 1999.).
Particulars: 18 banff road rusholme manchester GM435118, 87-133 eastcote lane northolt middlesex MX88646, 5-64 marlborough gardens friern barnet london N20 MX302808, 1-36 regal court college close edmonton london N18 NGL491856, 19-21A sunny hill hedon london NW4 MX135891 and 1-14 and garae -6 westways york road middlesex MX72397. See the mortgage charge document for full details.
Outstanding
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the companies undertaking and all its properties, assets and rights present and/or future.
Outstanding
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 1-20 avon court, braund avenue, greenford, middlesex title number mx 141403. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 1-16 cranmer court, richmond road, kingston title number sgl 431027. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
16 September 1996Delivered on: 25 September 1996
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: Flat 17, cazenove mansions, cazenove road, stamford hill, london borough of hackney.
Outstanding
20 August 1996Delivered on: 29 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-29 cazenove mansions, cazenove road, l/b of hackney t/no.LN14185.
Outstanding
20 August 1996Delivered on: 29 August 1996
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: Flat 15 cazenove mansions cazenove road stamford hill l/b of hackney t/no. NGL64830.
Outstanding
19 August 1996Delivered on: 23 August 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present and future.
Outstanding

Filing History

5 February 2021Accounts for a small company made up to 31 March 2020 (17 pages)
30 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
10 November 2020Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page)
17 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
3 April 2019Statement of capital on 3 April 2019
  • GBP 14,224
(3 pages)
26 March 2019Solvency Statement dated 06/03/19 (1 page)
26 March 2019Statement by Directors (1 page)
26 March 2019Resolutions
  • RES13 ‐ Reserves a/c be reduced 06/03/2019
(1 page)
4 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
30 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 14,224
(7 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 14,224
(7 pages)
5 January 2015Full accounts made up to 31 March 2014 (19 pages)
5 January 2015Full accounts made up to 31 March 2014 (19 pages)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 14,224
(7 pages)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 14,224
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 14,224
(7 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 14,224
(7 pages)
7 January 2013Accounts made up to 31 March 2012 (16 pages)
7 January 2013Accounts made up to 31 March 2012 (16 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
28 February 2012Full accounts made up to 31 March 2011 (15 pages)
28 February 2012Full accounts made up to 31 March 2011 (15 pages)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 33 (15 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 33 (15 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
8 February 2010Statement of company's objects (2 pages)
8 February 2010Statement of company's objects (2 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 January 2010Full accounts made up to 31 March 2009 (15 pages)
21 January 2010Full accounts made up to 31 March 2009 (15 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
29 January 2009Full accounts made up to 31 March 2008 (14 pages)
29 January 2009Full accounts made up to 31 March 2008 (14 pages)
26 November 2008Return made up to 26/11/08; full list of members (5 pages)
26 November 2008Return made up to 26/11/08; full list of members (5 pages)
24 January 2008Full accounts made up to 31 March 2007 (14 pages)
24 January 2008Full accounts made up to 31 March 2007 (14 pages)
26 November 2007Return made up to 26/11/07; full list of members (3 pages)
26 November 2007Return made up to 26/11/07; full list of members (3 pages)
19 January 2007Full accounts made up to 31 March 2006 (15 pages)
19 January 2007Full accounts made up to 31 March 2006 (15 pages)
28 November 2006Return made up to 26/11/06; full list of members (3 pages)
28 November 2006Return made up to 26/11/06; full list of members (3 pages)
14 February 2006Accounts for a small company made up to 31 March 2005 (10 pages)
14 February 2006Accounts for a small company made up to 31 March 2005 (10 pages)
23 January 2006Return made up to 26/11/05; full list of members (3 pages)
23 January 2006Return made up to 26/11/05; full list of members (3 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (10 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (10 pages)
2 December 2004Return made up to 26/11/04; full list of members (8 pages)
2 December 2004Return made up to 26/11/04; full list of members (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
3 December 2003Return made up to 26/11/03; full list of members (8 pages)
3 December 2003Return made up to 26/11/03; full list of members (8 pages)
22 May 2003Memorandum and Articles of Association (10 pages)
22 May 2003Memorandum and Articles of Association (10 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Particulars of mortgage/charge (12 pages)
11 April 2003Particulars of mortgage/charge (12 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
30 December 2002Return made up to 26/11/02; full list of members (8 pages)
30 December 2002Return made up to 26/11/02; full list of members (8 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
30 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
11 December 2001Return made up to 26/11/01; full list of members (8 pages)
11 December 2001Return made up to 26/11/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
25 January 2001Return made up to 26/11/00; full list of members (8 pages)
25 January 2001Return made up to 26/11/00; full list of members (8 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
8 August 2000Registered office changed on 08/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
8 August 2000Registered office changed on 08/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
26 July 2000Accounts for a small company made up to 31 March 1999 (9 pages)
26 July 2000Accounts for a small company made up to 31 March 1999 (9 pages)
5 December 1999Return made up to 26/11/99; full list of members (13 pages)
5 December 1999Return made up to 26/11/99; full list of members (13 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999New director appointed (3 pages)
2 February 1999New director appointed (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
1 December 1998Return made up to 26/11/98; full list of members (11 pages)
1 December 1998Return made up to 26/11/98; full list of members (11 pages)
15 June 1998Accounts for a small company made up to 31 March 1997 (10 pages)
15 June 1998Accounts for a small company made up to 31 March 1997 (10 pages)
18 December 1997New director appointed (3 pages)
18 December 1997New director appointed (3 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
3 December 1997Return made up to 26/11/97; full list of members (8 pages)
3 December 1997Return made up to 26/11/97; full list of members (8 pages)
10 July 1997Accounts for a small company made up to 31 March 1996 (9 pages)
10 July 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 December 1996Return made up to 26/11/96; full list of members (8 pages)
2 December 1996Return made up to 26/11/96; full list of members (8 pages)
29 September 1996Statement of affairs (15 pages)
29 September 1996Statement of affairs (15 pages)
29 September 1996Ad 06/06/96--------- £ si 9224@1 (5 pages)
29 September 1996Ad 06/06/96--------- £ si 9224@1 (5 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 September 1996Ad 06/06/96--------- £ si 9224@1=9224 £ ic 5000/14224 (2 pages)
12 September 1996Ad 06/06/96--------- £ si 9224@1=9224 £ ic 5000/14224 (2 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 July 1996£ nc 5000/15000 06/06/96 (1 page)
23 July 1996£ nc 5000/15000 06/06/96 (1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
28 November 1995Return made up to 26/11/95; full list of members (22 pages)
28 November 1995Return made up to 26/11/95; full list of members (22 pages)
3 May 1952Certificate of incorporation (1 page)
3 May 1952Certificate of incorporation (1 page)