Johannesburg 2122
South Africa
Secretary Name | Jonathan David Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1996(44 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Property Developer |
Country of Residence | South Africa |
Correspondence Address | PO Box 72586 Park View Johannesburg 2122 South Africa |
Director Name | Lauren Peta Phillips |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1999(46 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | General Manager |
Country of Residence | South Africa |
Correspondence Address | PO Box 72586 Park View Johannesburg 2122 South Africa |
Director Name | Mr Adam Benjamin Phillips |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2019(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Sharon Carol Brand |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(38 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 October 2004) |
Role | Secretary |
Correspondence Address | 25 Regents Court Stonegrove Edgware Middlesex HA8 8AD |
Director Name | Mrs Myra Phillips |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(38 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 29 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sunningdale Close Stanmore Middlesex HA7 3QL |
Director Name | Mr Jack Phillips |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(38 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 09 February 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sunningdale Close Stanmore Middlesex HA7 3QL |
Secretary Name | Sharon Carol Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | 17 Nottingham Street London W1M 3RD |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,164,797 |
Cash | £74,933 |
Current Liabilities | £448,211 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
10 March 1999 | Delivered on: 13 March 1999 Satisfied on: 4 December 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 cleveland street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
13 July 1998 | Delivered on: 21 July 1998 Satisfied on: 4 December 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 19 doughty street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 September 1996 | Delivered on: 19 September 1996 Satisfied on: 4 December 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
28 March 1996 | Delivered on: 10 April 1996 Satisfied on: 4 December 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 hermiston court friern park london N12 t/n MX389270 with the benefit of all rights licences guarantees, any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
17 May 1989 | Delivered on: 23 May 1989 Satisfied on: 4 December 2013 Persons entitled: Midland 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 52 goodge street, london W1 title no 164215. Fully Satisfied |
17 May 1989 | Delivered on: 23 May 1989 Satisfied on: 4 December 2013 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charges on the undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 May 1989 | Delivered on: 23 May 1989 Satisfied on: 4 December 2013 Persons entitled: Midland 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 27 goodge place, london W1 title no 164214. Fully Satisfied |
19 July 1985 | Delivered on: 31 July 1985 Satisfied on: 4 December 2013 Persons entitled: Midland 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: 31 embassy lodge, regents park road, london N3. Together with garage 48. Fully Satisfied |
12 April 1965 | Delivered on: 23 April 1965 Satisfied on: 4 December 2013 Persons entitled: Forward Trust (Finance) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164 and 166 drummond st,. St. Pancras. N.W.1 and all fixtures. Fully Satisfied |
16 December 2022 | Delivered on: 29 December 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of fixed and floating charges, all of the assets and undertaking of the company including all that freehold property known as 29 london road, bromley, BR1 1DT as registered at the land registry under title number K126395, all that freehold property known as 27 goodge place, london, W1T 4SR as registered at the land registry under title number 164214 and all that freehold property known as 52 goodge street, london, W1T 4LZ as registered at the land registry under title number 164215. please refer to the instrument for more details. Outstanding |
16 December 2022 | Delivered on: 29 December 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of fixed and floating charges, all of the assets and undertaking of the company including all that freehold property known as 29 london road, bromley, BR1 1DT as registered at the land registry under title number K126395. Please refer to the instrument for more details. Outstanding |
16 December 2022 | Delivered on: 29 December 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
16 December 2022 | Delivered on: 29 December 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of fixed and floating charges, all of the assets and undertaking of the company including all that freehold property known as 27 goodge place, london, W1T 4SR as registered at the land registry under title number 164214. please refer to the instrument for more details. Outstanding |
16 December 2022 | Delivered on: 29 December 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of fixed and floating charges, all of the assets and undertaking of the company including all that freehold property known as 52 goodge street, london, W1T 4LZ as registered at the land registry under title number 164215. please refer to the instrument for more details. Outstanding |
21 July 2020 | Delivered on: 22 July 2020 Persons entitled: Arbuthnot Latham & Co. Limited Classification: A registered charge Particulars: By way of first legal mortgage all that leasehold property being flat 2, phillips house, 52 goodge street, london W1T 4LZ registered at hmlr under title number NGL691093. Outstanding |
20 November 2018 | Delivered on: 3 December 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of legal charge, all that freehold property known as 29 london road, bromley, BR1 1DT as registered under title number K126395. Refer to instrument for more details. Outstanding |
20 November 2018 | Delivered on: 3 December 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of charge over rental sums, all those leases subject to the freehold property known as 29 london road, bromley, BR1 1DT. Please refer to instrument for more details on the leases subject to the property. Outstanding |
4 July 2017 | Delivered on: 19 July 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of legal mortgage, all that freehold property known as 128-136 (even) high street, edgware HA8 7EL, as registered at the land registry under title number MX182550. Refer to instrument for more details. Outstanding |
4 July 2017 | Delivered on: 19 July 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of legal charge, all that freehold property known as 52 goodge street, london W1T 4LZ as registered at the land registry under title number 164215, and 27 goodge place, london W1P 4SW, as registered at the land registry under title number 164214. refer to instrument for more details. Outstanding |
4 July 2017 | Delivered on: 19 July 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of a debenture over 52 goodge street, london W1T 4LZ, as registered at the land registry under title number 164215, 27 goodge place, london W1P 4SW, as registered at the land registry under title number 164214, 128-136 (even) high street, edgware HA8, as registered at the land registry under tile number MX182550, and any other freehold and leasehold property of the company now or at any time vested in it. Refer to instrument for more details. Outstanding |
19 April 2002 | Delivered on: 1 May 2002 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all property and assets both present and future. Outstanding |
19 April 2002 | Delivered on: 1 May 2002 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: Freehold property k/a 27 goodge place st pancreas london and 52 goodge stret london W1P 1FP t/n 164214 and 164215. 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 |
19 April 2002 | Delivered on: 1 May 2002 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: Freehold property k/a 128/136 (even) high street edgware london borough of barnet t/n mx 182550. 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 |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
29 December 2022 | Registration of charge 005110570023, created on 16 December 2022 (42 pages) |
29 December 2022 | Registration of charge 005110570022, created on 16 December 2022 (38 pages) |
29 December 2022 | Registration of charge 005110570019, created on 16 December 2022 (38 pages) |
29 December 2022 | Registration of charge 005110570020, created on 16 December 2022 (38 pages) |
29 December 2022 | Registration of charge 005110570021, created on 16 December 2022 (15 pages) |
6 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
11 July 2022 | Resolutions
|
11 July 2022 | Memorandum and Articles of Association (14 pages) |
13 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
10 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
16 June 2021 | Satisfaction of charge 11 in full (1 page) |
16 June 2021 | Satisfaction of charge 12 in full (1 page) |
16 June 2021 | Satisfaction of charge 10 in full (1 page) |
8 December 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
22 July 2020 | Registration of charge 005110570018, created on 21 July 2020 (30 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
9 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
15 February 2019 | Appointment of Mr Adam Benjamin Phillips as a director on 9 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Jack Phillips as a director on 9 February 2019 (1 page) |
13 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
3 December 2018 | Registration of charge 005110570017, created on 20 November 2018 (37 pages) |
3 December 2018 | Registration of charge 005110570016, created on 20 November 2018 (23 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
27 November 2017 | Change of details for Mr Jonathan David Phillips as a person with significant control on 29 November 2016 (2 pages) |
27 November 2017 | Change of details for Mr Jonathan David Phillips as a person with significant control on 29 November 2016 (2 pages) |
9 August 2017 | Registered office address changed from 59a Brent Street Hendon London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 59a Brent Street Hendon London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page) |
19 July 2017 | Registration of charge 005110570013, created on 4 July 2017 (39 pages) |
19 July 2017 | Registration of charge 005110570014, created on 4 July 2017 (37 pages) |
19 July 2017 | Registration of charge 005110570015, created on 4 July 2017 (37 pages) |
19 July 2017 | Registration of charge 005110570014, created on 4 July 2017 (37 pages) |
19 July 2017 | Registration of charge 005110570013, created on 4 July 2017 (39 pages) |
19 July 2017 | Registration of charge 005110570015, created on 4 July 2017 (37 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 February 2017 | Director's details changed for Jonathan David Phillips on 27 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Lauren Peta Phillips on 27 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Jonathan David Phillips on 27 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Lauren Peta Phillips on 27 February 2017 (2 pages) |
27 February 2017 | Secretary's details changed for Jonathan David Phillips on 27 February 2017 (1 page) |
27 February 2017 | Secretary's details changed for Jonathan David Phillips on 27 February 2017 (1 page) |
31 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
20 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 December 2013 | Satisfaction of charge 7 in full (3 pages) |
4 December 2013 | Satisfaction of charge 9 in full (3 pages) |
4 December 2013 | Satisfaction of charge 2 in full (3 pages) |
4 December 2013 | Satisfaction of charge 1 in full (3 pages) |
4 December 2013 | Satisfaction of charge 2 in full (3 pages) |
4 December 2013 | Satisfaction of charge 3 in full (3 pages) |
4 December 2013 | Satisfaction of charge 8 in full (3 pages) |
4 December 2013 | Satisfaction of charge 6 in full (3 pages) |
4 December 2013 | Satisfaction of charge 6 in full (3 pages) |
4 December 2013 | Satisfaction of charge 8 in full (3 pages) |
4 December 2013 | Satisfaction of charge 3 in full (3 pages) |
4 December 2013 | Satisfaction of charge 5 in full (3 pages) |
4 December 2013 | Satisfaction of charge 4 in full (3 pages) |
4 December 2013 | Satisfaction of charge 9 in full (3 pages) |
4 December 2013 | Satisfaction of charge 5 in full (3 pages) |
4 December 2013 | Satisfaction of charge 4 in full (3 pages) |
4 December 2013 | Satisfaction of charge 7 in full (3 pages) |
4 December 2013 | Satisfaction of charge 1 in full (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Termination of appointment of Myra Phillips as a director (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Termination of appointment of Myra Phillips as a director (2 pages) |
12 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 January 2010 | Director's details changed for Mr Jack Phillips on 29 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Mrs Myra Phillips on 29 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Jonathan David Phillips on 29 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Myra Phillips on 29 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Jack Phillips on 29 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Jonathan David Phillips on 29 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Lauren Peta Phillips on 29 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Lauren Peta Phillips on 29 November 2009 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
7 January 2009 | Return made up to 28/11/08; full list of members (6 pages) |
7 January 2009 | Return made up to 28/11/08; full list of members (6 pages) |
15 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
15 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
8 May 2008 | Return made up to 28/11/07; full list of members (7 pages) |
8 May 2008 | Return made up to 28/11/07; full list of members (7 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
19 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
22 December 2006 | Return made up to 28/11/06; full list of members (4 pages) |
22 December 2006 | Return made up to 28/11/06; full list of members (4 pages) |
15 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
15 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Return made up to 28/11/05; full list of members (4 pages) |
30 November 2005 | Return made up to 28/11/05; full list of members (4 pages) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
7 December 2004 | Return made up to 28/11/04; full list of members (11 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (11 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 December 2003 | Return made up to 28/11/03; full list of members (11 pages) |
5 December 2003 | Return made up to 28/11/03; full list of members (11 pages) |
21 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: wincham house 832 high road london N12 9RA (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: wincham house 832 high road london N12 9RA (1 page) |
5 December 2002 | Return made up to 28/11/02; full list of members (11 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (11 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (4 pages) |
1 May 2002 | Particulars of mortgage/charge (4 pages) |
1 May 2002 | Particulars of mortgage/charge (4 pages) |
1 May 2002 | Particulars of mortgage/charge (4 pages) |
14 December 2001 | Return made up to 10/12/01; full list of members (10 pages) |
14 December 2001 | Return made up to 10/12/01; full list of members (10 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 May 2001 | Return made up to 10/12/00; full list of members (10 pages) |
16 May 2001 | Return made up to 10/12/00; full list of members (10 pages) |
21 December 1999 | Return made up to 10/12/99; full list of members
|
21 December 1999 | Return made up to 10/12/99; full list of members
|
19 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 December 1999 | Company name changed phillip weisberg & son LIMITED\certificate issued on 07/12/99 (2 pages) |
6 December 1999 | Company name changed phillip weisberg & son LIMITED\certificate issued on 07/12/99 (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Return made up to 16/12/98; full list of members (6 pages) |
2 March 1999 | Return made up to 16/12/98; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 December 1997 | Return made up to 16/12/97; no change of members
|
11 December 1997 | Return made up to 16/12/97; no change of members
|
23 December 1996 | Return made up to 16/12/96; full list of members
|
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Return made up to 16/12/96; full list of members
|
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
9 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
13 February 1995 | Return made up to 29/12/94; no change of members
|
1 February 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
20 September 1994 | Registered office changed on 20/09/94 from: 775A high road finchley london N12 8JY (1 page) |
21 April 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
27 January 1994 | Return made up to 29/12/93; no change of members
|
28 January 1993 | Return made up to 29/12/92; full list of members (6 pages) |
20 January 1993 | Full accounts made up to 30 September 1992 (13 pages) |
10 July 1992 | Full group accounts made up to 30 September 1991 (13 pages) |
3 April 1992 | Return made up to 29/12/91; full list of members (5 pages) |
16 March 1992 | Auditor's resignation (2 pages) |
22 January 1991 | Return made up to 19/12/90; no change of members (6 pages) |
22 January 1991 | Accounts for a small company made up to 30 September 1990 (3 pages) |
15 February 1990 | Return made up to 29/12/89; full list of members (4 pages) |
1 February 1990 | Ad 28/09/87--------- £ si 10000@1 (2 pages) |
1 February 1990 | Particulars of contract relating to shares (3 pages) |
23 May 1989 | Particulars of mortgage/charge (9 pages) |
6 January 1989 | Registered office changed on 06/01/89 from: 27 goodge place, london W1P 1FN (1 page) |
6 January 1989 | Accounts for a small company made up to 30 September 1988 (3 pages) |
14 December 1988 | Return made up to 02/12/88; full list of members (4 pages) |
11 March 1988 | Resolutions
|
6 January 1988 | Return made up to 11/12/87; full list of members (4 pages) |
6 January 1988 | Full accounts made up to 30 September 1987 (10 pages) |
24 November 1987 | Wd 19/11/87 ad 28/09/87--------- £ si 10000@1=10000 (2 pages) |
24 November 1987 | Resolutions
|
24 November 1987 | Nc inc already adjusted (1 page) |
17 January 1987 | Return made up to 25/12/86; full list of members (4 pages) |
17 January 1987 | Full accounts made up to 30 September 1986 (11 pages) |
30 August 1952 | Certificate of incorporation (1 page) |